Shortcuts

Challenger Scallop Enhancement Company Limited

Type: NZ Limited Company (Ltd)
9429038747786
NZBN
615975
Company Number
Registered
Company Status
Current address
Suite 1, 126 Trafalgar Street
Nelson
Nelson 7010
New Zealand
Registered & physical & service address used since 15 Dec 2017

Challenger Scallop Enhancement Company Limited, a registered company, was incorporated on 25 May 1994. 9429038747786 is the NZ business number it was issued. The company has been run by 40 directors: Peter Ivan Talley - an active director whose contract started on 25 May 1994,
Brian Falconer - an active director whose contract started on 25 May 1994,
Wayne Robertson - an active director whose contract started on 13 Jul 2007,
Christopher Robin Parris - an active director whose contract started on 18 Aug 2010,
James Christopher Andrew West - an active director whose contract started on 18 Aug 2010.
Last updated on 15 May 2025, BizDb's data contains detailed information about 1 address: Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 (type: registered, physical).
Challenger Scallop Enhancement Company Limited had been using Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson as their registered address up to 15 Dec 2017.
A total of 33 shares are issued to 10 shareholders (10 groups). The first group consists of 1 share (3.03 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (3.03 per cent). Finally we have the 3rd share allotment (1 share 3.03 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 New Zealand

Registered & physical address used from 30 Apr 2013 to 15 Dec 2017

Address: Richards Woodhouse, 105 Trafalgar Street, Nelson 7010 New Zealand

Registered & physical address used from 01 Jul 2010 to 30 Apr 2013

Address: 105 Trafalgar Street, Nelson New Zealand

Registered & physical address used from 24 May 2007 to 01 Jul 2010

Address: Richards Woodhouse, 105 Trafalgar Street, Nelson

Physical & registered address used from 26 Apr 2004 to 24 May 2007

Address: C/- Richards Woodhouse, 9 Buxton Square, Nelson

Registered address used from 01 Jul 1997 to 26 Apr 2004

Address: 9 Buxton Square, Nelson

Physical address used from 25 May 1994 to 26 Apr 2004

Financial Data

Basic Financial info

Total number of Shares: 33

Annual return filing month: February

Annual return last filed: 03 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Entity (NZ Limited Company) Te Hoiere Asset Holding Company Limited
Shareholder NZBN: 9429031502979
Nelson
Nelson
7010
New Zealand
Shares Allocation #2 Number of Shares: 1
Entity (NZ Limited Company) Bengriff Investments Limited
Shareholder NZBN: 9429039859716
Nelson
Nelson
7010
New Zealand
Shares Allocation #3 Number of Shares: 1
Entity (NZ Limited Company) Harold Jordan Fishing Limited
Shareholder NZBN: 9429039607096
Nelson
Nelson
7010
New Zealand
Shares Allocation #4 Number of Shares: 1
Entity (NZ Limited Company) Mcdonald & Brown Limited
Shareholder NZBN: 9429040194325
Motueka
Motueka
7120
New Zealand
Shares Allocation #5 Number of Shares: 1
Entity (NZ Limited Company) Talley's Group Management Limited
Shareholder NZBN: 9429037990947
Port Motueka
Motueka
Shares Allocation #6 Number of Shares: 1
Individual Parris, Christopher Robin Rd 3
Brooklyn, Motueka 7198

New Zealand
Shares Allocation #7 Number of Shares: 1
Entity (NZ Limited Company) Blomfield Fishing Limited
Shareholder NZBN: 9429038611032
Motueka
Motueka
7120
New Zealand
Shares Allocation #8 Number of Shares: 1
Entity (NZ Limited Company) Rongo Marie Limited
Shareholder NZBN: 9429040187075
Motueka
Motueka
7120
New Zealand
Shares Allocation #9 Number of Shares: 1
Entity (NZ Limited Company) Guards Sea Holdings No. 1 Limited
Shareholder NZBN: 9429039149602
Botany
Auckland
Shares Allocation #10 Number of Shares: 1
Entity (NZ Limited Company) Vela Quota (no3) Limited
Shareholder NZBN: 9429037702212
Hamilton

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Ngati Kuia Holding Company Limited
Shareholder NZBN: 9429038457579
Company Number: 683780
Entity Ngati Kuia Holding Company Limited
Shareholder NZBN: 9429038457579
Company Number: 683780
Directors

Peter Ivan Talley - Director

Appointment date: 25 May 1994

Address: Motueka 7120, Motueka, 7120 New Zealand

Address used since 08 Jul 2016


Brian Falconer - Director

Appointment date: 25 May 1994

Address: Atawhai, Nelson, 7010 New Zealand

Address used since 25 May 1994


Wayne Robertson - Director

Appointment date: 13 Jul 2007

Address: Company Limited, Vickerman Street, Nelson, 7010 New Zealand

Address used since 08 Jul 2016


Christopher Robin Parris - Director

Appointment date: 18 Aug 2010

Address: Motueka, Motueka, 7120 New Zealand

Address used since 18 Aug 2010


James Christopher Andrew West - Director

Appointment date: 18 Aug 2010

Address: Rd 1, Brightwater, 7091 New Zealand

Address used since 18 Aug 2010


Morris Peter Macdonald Bradley - Director

Appointment date: 24 Jul 2015

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 24 Jul 2015


Mitch Campbell - Director

Appointment date: 24 Jul 2015

Address: Morrisons Bush, Greytown, 5794 New Zealand

Address used since 24 Jul 2015


Douglas Neil Saunders-loder - Director

Appointment date: 24 Jul 2015

Address: Rd 2, Motueka, 7197 New Zealand

Address used since 24 Jul 2015


Geoffrey Wallace Rowling - Director (Inactive)

Appointment date: 18 Aug 2010

Termination date: 31 Mar 2018

Address: Mariri Rd2, Upper Moutere, 7005 New Zealand

Address used since 18 Aug 2010


Fred Te Miha - Director (Inactive)

Appointment date: 28 May 1999

Termination date: 30 Sep 2016

Address: Motueka 7120, Motueka, 7120 New Zealand

Address used since 08 Jul 2016


Andrew George Spence - Director (Inactive)

Appointment date: 24 Jul 2015

Termination date: 30 Sep 2016

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 24 Jul 2015


Anthony Charles Bloomfield - Director (Inactive)

Appointment date: 15 Jul 2005

Termination date: 24 Jul 2015

Address: Motueka 7120, New Zealand

Address used since 24 Jun 2010


Patrick David Takarangi Park - Director (Inactive)

Appointment date: 21 Jun 2013

Termination date: 24 Jul 2015

Address: Rd 2, Motueka, 7197 New Zealand

Address used since 21 Jun 2013


Tony Bevan Eden - Director (Inactive)

Appointment date: 11 Jul 2014

Termination date: 24 Jul 2015

Address: Foxhill, Nelson, 7095 New Zealand

Address used since 11 Jul 2014


John Te Rangi-o-kiwa Morgan - Director (Inactive)

Appointment date: 15 Jul 2005

Termination date: 22 Sep 2014

Address: Motueka 7120, New Zealand

Address used since 24 Jun 2010


Grant Roberts - Director (Inactive)

Appointment date: 06 Jul 2004

Termination date: 11 Jul 2014

Address: Motueka, 7120 New Zealand

Address used since 06 Jul 2004


Grant Melvin Orr - Director (Inactive)

Appointment date: 15 Jul 2005

Termination date: 11 Jul 2014

Address: Nelson 7010, New Zealand

Address used since 24 Jun 2010


Judith Green - Director (Inactive)

Appointment date: 14 Jul 2007

Termination date: 18 Aug 2010

Address: Atawhai, Nelson, 7010 New Zealand

Address used since 14 Jul 2007


Kenneth Craig Mcbride - Director (Inactive)

Appointment date: 06 Jun 2003

Termination date: 04 Jul 2008

Address: Clifton, R D 1, Takaka 7183,

Address used since 24 Jun 2010


Tony Bevan Eden - Director (Inactive)

Appointment date: 19 Jul 2002

Termination date: 14 Jul 2007

Address: Foxhill, Wakefield,

Address used since 19 Jul 2002


Ivan Thompson - Director (Inactive)

Appointment date: 27 May 1998

Termination date: 13 Jul 2007

Address: Nelson,

Address used since 27 May 1998


James Elkington - Director (Inactive)

Appointment date: 25 May 1994

Termination date: 15 Jul 2005

Address: Brightwater, Nelson,

Address used since 25 May 1994


Edward John Culley - Director (Inactive)

Appointment date: 06 Jun 2003

Termination date: 15 Jul 2005

Address: Blenheim,

Address used since 06 Jun 2003


Darren Guard - Director (Inactive)

Appointment date: 14 Jul 2004

Termination date: 15 Jul 2005

Address: Richmond, Nelson,

Address used since 14 Jul 2004


Christopher Colin Guard - Director (Inactive)

Appointment date: 27 May 1998

Termination date: 06 Jul 2004

Address: Nelson,

Address used since 27 May 1998


Susan Jean Wells - Director (Inactive)

Appointment date: 06 Jun 2003

Termination date: 06 Jul 2004

Address: R D 1, Richmond, Nelson,

Address used since 06 Jun 2003


Tony Sedman - Director (Inactive)

Appointment date: 07 Jul 2000

Termination date: 06 Jun 2003

Address: Eighty Eight Valley, Wakefield,

Address used since 07 Jul 2000


Christopher Robin Parris - Director (Inactive)

Appointment date: 20 Jul 2001

Termination date: 06 Jun 2003

Address: Rd 3, Brooklyn, Motueka,

Address used since 20 Jul 2001


Phil Mercer - Director (Inactive)

Appointment date: 19 Jul 2002

Termination date: 06 Jun 2003

Address: Stoke, Nelson,

Address used since 19 Jul 2002


Ronald Franklyn Bennett - Director (Inactive)

Appointment date: 07 Jul 2000

Termination date: 19 Jul 2002

Address: Stoke, Nelson,

Address used since 07 Jul 2000


Barry Clark - Director (Inactive)

Appointment date: 07 Jul 2001

Termination date: 19 Jul 2002

Address: Rd1, Wakefield,

Address used since 07 Jul 2001


Michael Paul O'connor - Director (Inactive)

Appointment date: 27 May 1998

Termination date: 20 Jul 2001

Address: Clifton, R D 1, Takaka,

Address used since 27 May 1998


Christopher Robin Parris - Director (Inactive)

Appointment date: 25 May 1994

Termination date: 07 Jul 2000

Address: Riwaka,

Address used since 25 May 1994


Murray Brown - Director (Inactive)

Appointment date: 28 May 1999

Termination date: 07 Jul 2000

Address: Lower Moutere, R D 2,

Address used since 28 May 1999


Wayne Cleal - Director (Inactive)

Appointment date: 28 May 1999

Termination date: 07 Jul 2000

Address: Stoke, Nelson,

Address used since 28 May 1999


Barry Clark - Director (Inactive)

Appointment date: 25 May 1994

Termination date: 28 May 1999

Address: Blenheim,

Address used since 25 May 1994


Ronald Franklyn Bennett - Director (Inactive)

Appointment date: 25 May 1994

Termination date: 28 May 1999

Address: Stoke, Nelson,

Address used since 25 May 1994


Bruce Mcmanaway - Director (Inactive)

Appointment date: 25 May 1994

Termination date: 27 May 1998

Address: Havelock,

Address used since 25 May 1994


Anthony Healey - Director (Inactive)

Appointment date: 25 May 1994

Termination date: 27 May 1998

Address: Nelson,

Address used since 25 May 1994


Winston Alan Rountree - Director (Inactive)

Appointment date: 25 May 1994

Termination date: 27 May 1998

Address: Takaka,

Address used since 25 May 1994

Nearby companies

Burgess & Sons Limited
Suite 1, 126 Trafalgar Street

Vent Limited
Suite 1, 126 Trafalgar Street

Finewood Creations Limited
Suite 1, 126 Trafalgar Street

Halliday Family Trustees Limited
Suite 1, 126 Trafalgar Street

Tasman No4 Trustees Limited
Suite 1, 126 Trafalgar Street

Nick Winter Vineyard Consultancy Limited
Suite 1, 126 Trafalgar Street