Okiwi Bay Aquaculture Limited, a registered company, was launched on 18 Jan 1996. 9429038407680 is the NZ business identifier it was issued. This company has been supervised by 7 directors: Margaret Claire Hippolite - an active director whose contract began on 30 Aug 1996,
Robert Hippolite - an active director whose contract began on 30 Aug 1996,
John Leo Hannah - an inactive director whose contract began on 30 Aug 1996 and was terminated on 31 May 2000,
David Lloyd Lyttle - an inactive director whose contract began on 01 Jul 1998 and was terminated on 31 May 2000,
Cornelius James Murphy - an inactive director whose contract began on 06 Nov 1997 and was terminated on 31 May 1998.
Updated on 25 Mar 2024, our database contains detailed information about 1 address: Floor 4, 165 The Strand, Parnell, Auckland, 1010 (type: registered, service).
Okiwi Bay Aquaculture Limited had been using 315A Hardy Street, Nelson as their registered address until 23 Dec 2019.
Previous names for this company, as we established at BizDb, included: from 30 Aug 1996 to 06 Aug 2001 they were named Okiwi Bay Oysters Limited, from 18 Jan 1996 to 30 Aug 1996 they were named Spare Coy No 11 Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 500 shares (50%).
Previous addresses
Address #1: 315a Hardy Street, Nelson, 7010 New Zealand
Registered & physical address used from 07 Mar 2018 to 23 Dec 2019
Address #2: Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 New Zealand
Registered & physical address used from 09 May 2014 to 07 Mar 2018
Address #3: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Physical & registered address used from 30 Nov 2011 to 09 May 2014
Address #4: C/-robin French Limited, Level One 18 New St, Nelson New Zealand
Registered & physical address used from 07 May 2005 to 30 Nov 2011
Address #5: 83 Beatty Street, Nelson
Physical address used from 09 Jul 2001 to 09 Jul 2001
Address #6: 38 Halifax Street, Nelson
Physical address used from 09 Jul 2001 to 07 May 2005
Address #7: C/-sealord Shellfish Ltd, 83 Beatty Street, Nelson
Registered address used from 01 Jul 2001 to 07 May 2005
Address #8: 78 Selwyn Place, Nelson
Physical address used from 10 Oct 1996 to 10 Oct 1996
Address #9: 78 Selwyn Place, Nelson
Registered address used from 10 Oct 1996 to 01 Jul 2001
Address #10: 83 Beaty Street, Nelson
Physical address used from 10 Oct 1996 to 09 Jul 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 21 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Hippolite, Margaret Claire |
Rd 3 Rai Valley 7193 New Zealand |
18 Jan 1996 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Hippolite, Robert |
R D 3 Rai Valley 7193 New Zealand |
18 Jan 1996 - |
Margaret Claire Hippolite - Director
Appointment date: 30 Aug 1996
Address: Rd 3, Rai Valley, 7193 New Zealand
Address used since 13 Dec 2023
Address: Rd 3, Rai Valley, 7193 New Zealand
Address used since 15 Sep 2015
Robert Hippolite - Director
Appointment date: 30 Aug 1996
Address: Rd 3, Rai Valley, 7193 New Zealand
Address used since 13 Dec 2023
Address: Rd 3, Rai Valley, 7193 New Zealand
Address used since 15 Sep 2015
John Leo Hannah - Director (Inactive)
Appointment date: 30 Aug 1996
Termination date: 31 May 2000
Address: Nelson,
Address used since 30 Aug 1996
David Lloyd Lyttle - Director (Inactive)
Appointment date: 01 Jul 1998
Termination date: 31 May 2000
Address: Nelson,
Address used since 01 Jul 1998
Cornelius James Murphy - Director (Inactive)
Appointment date: 06 Nov 1997
Termination date: 31 May 1998
Address: Nelson,
Address used since 06 Nov 1997
David Ross Tocker - Director (Inactive)
Appointment date: 30 Aug 1996
Termination date: 06 Nov 1997
Address: Nelson,
Address used since 30 Aug 1996
Dennis Edward Creed - Director (Inactive)
Appointment date: 18 Jan 1996
Termination date: 30 Aug 1996
Address: Nelson,
Address used since 18 Jan 1996
Harper Park Development Limited
315a Hardy Street
Harper Park Early Learning Centre Limited
315a Hardy Street
Current Solutions Limited
315a Hardy Street
Instrumentation & Control Limited
315a Hardy Street
Horner & Mcewing Limited
315a Hardy Street
Power Health Limited
315a Hardy Street