Shortcuts

Afl Investments Limited

Type: NZ Limited Company (Ltd)
9429038721472
NZBN
621956
Company Number
Registered
Company Status
062970880
GST Number
No Abn Number
Australian Business Number
Current address
138 Halsey Street
Auckland
Other address (Address for Records) used since 29 Oct 2008
1-3 Bell Avenue
Mt Wellington
Auckland 1060
New Zealand
Physical & registered & service address used since 13 Jun 2014
Po Box 445
Shortland Street
Auckland 1140
New Zealand
Postal address used since 02 Apr 2019

Afl Investments Limited was incorporated on 30 Jun 1994 and issued a New Zealand Business Number of 9429038721472. The registered LTD company has been run by 12 directors: Stephen Barry Tarrant - an active director whose contract started on 28 Mar 2018,
Rachel Emere Taulelei - an active director whose contract started on 01 Dec 2021,
Hinerangi Ada Raumati-Tu'ua - an inactive director whose contract started on 01 Oct 2020 and was terminated on 01 Dec 2021,
Whaimutu Kent Dewes - an inactive director whose contract started on 01 Oct 2011 and was terminated on 30 Sep 2020,
Carl Patrick Carrington - an inactive director whose contract started on 11 Jun 2012 and was terminated on 28 Mar 2018.
As stated in the BizDb data (last updated on 18 Mar 2024), the company registered 4 addresses: Po Box 445, Shortland Street, Auckland, 1140 (postal address),
1-3 Bell Avenue, Mt Wellington, Auckland, 1060 (office address),
1-3 Bell Avenue, Mt Wellington, Auckland, 1060 (delivery address),
1-3 Bell Avenue, Mt Wellington, Auckland, 1060 (physical address) among others.
Up to 13 Jun 2014, Afl Investments Limited had been using 138 Halsey Street, Auckland as their registered address.
BizDb found more names used by the company: from 02 Sep 1994 to 26 Nov 2004 they were called Te Ohu Kai Moana Limited, from 30 Jun 1994 to 02 Sep 1994 they were called Jade Enterprises Limited.
A total of 41258029 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 41258029 shares are held by 1 entity, namely:
Aotearoa Fisheries Limited (an entity) located at Mt Wellington, Auckland postcode 1060.

Addresses

Other active addresses

Address #4: 1-3 Bell Avenue, Mt Wellington, Auckland, 1060 New Zealand

Office & delivery address used from 02 Apr 2019

Principal place of activity

1-3 Bell Avenue, Mt Wellington, Auckland, 1060 New Zealand


Previous addresses

Address #1: 138 Halsey Street, Auckland New Zealand

Registered & physical address used from 05 Nov 2008 to 13 Jun 2014

Address #2: Ground Floor, Hitachi House, 48 Mulgrave Street, Thorndon, Wellington

Registered address used from 08 Jul 2004 to 05 Nov 2008

Address #3: 48 Mulgrave St, Thorndon, , Wellington

Physical address used from 16 Jun 1998 to 16 Jun 1998

Address #4: 48 Mulgrave Street, Thorndon, Wellington

Physical address used from 16 Jun 1998 to 05 Nov 2008

Address #5: Level 2, 32 Waring Taylor Street, Wellington

Registered address used from 25 Mar 1996 to 08 Jul 2004

Address #6: J'mall Office Block, Broderick Road, Johnsonville, Wellington

Registered address used from 01 Sep 1994 to 25 Mar 1996

Address #7: J'mall Office Block, Broderick Road, Johnsonville, Wellington

Physical address used from 30 Jun 1994 to 16 Jun 1998

Contact info
Grant.shuker@moana.co.nz
29 Apr 2020 Email
grant.shuker@moana.co.nz
29 Apr 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 41258029

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 41258029
Entity (NZ Limited Company) Aotearoa Fisheries Limited
Shareholder NZBN: 9429035056447
Mt Wellington
Auckland
1060
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Treaty Of Waitangi Fisheries Commission
Other Null - Treaty Of Waitangi Fisheries Commission

Ultimate Holding Company

21 Jul 1991
Effective Date
Aotearoa Fisheries Limited
Name
Ltd
Type
1581332
Ultimate Holding Company Number
NZ
Country of origin
Directors

Stephen Barry Tarrant - Director

Appointment date: 28 Mar 2018

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 01 Mar 2023

Address: Central City, Auckland, 1010 New Zealand

Address used since 01 Oct 2021

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 28 Mar 2018


Rachel Emere Taulelei - Director

Appointment date: 01 Dec 2021

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 01 Dec 2021


Hinerangi Ada Raumati-tu'ua - Director (Inactive)

Appointment date: 01 Oct 2020

Termination date: 01 Dec 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Oct 2020


Whaimutu Kent Dewes - Director (Inactive)

Appointment date: 01 Oct 2011

Termination date: 30 Sep 2020

Address: Wainui, Gisborne, 4010 New Zealand

Address used since 31 Mar 2017


Carl Patrick Carrington - Director (Inactive)

Appointment date: 11 Jun 2012

Termination date: 28 Mar 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 11 Jun 2012


Jeremy Hugh Howie Fleming - Director (Inactive)

Appointment date: 06 Jun 2008

Termination date: 11 Jun 2012

Address: Narrow Neck, North Shore City, 0624 New Zealand

Address used since 26 Mar 2010


Robin Michael Hapi - Director (Inactive)

Appointment date: 17 Dec 2004

Termination date: 30 Sep 2011

Address: Foxton, Foxton, 4814 New Zealand

Address used since 26 Mar 2010


Daniel Mccomb - Director (Inactive)

Appointment date: 15 Oct 2004

Termination date: 06 Jun 2008

Address: Whitby, Wellington,

Address used since 15 Oct 2004


Peter Hartley Whittington - Director (Inactive)

Appointment date: 05 Jun 1995

Termination date: 28 Feb 2005

Address: Avalon, Lower Hutt,

Address used since 15 Oct 2004


Robin Michael Hapi - Director (Inactive)

Appointment date: 21 Jul 1994

Termination date: 15 Oct 2004

Address: Foxton,

Address used since 21 Jul 1994


Carolyn Ward Melville - Director (Inactive)

Appointment date: 30 Jun 1994

Termination date: 21 Jul 1994

Address: Johnsonville, Wellington,

Address used since 30 Jun 1994

Address: Johnsonville, Wellington,

Address used since 30 Jun 1994


Garth Osmond Melville - Director (Inactive)

Appointment date: 30 Jun 1994

Termination date: 21 Jul 1994

Address: Johnsonville, Wellington,

Address used since 30 Jun 1994

Nearby companies