Kadj Fishing Company Limited was launched on 16 Jun 1993 and issued an NZBN of 9429038831454. The registered LTD company has been run by 4 directors: Kevin Ross Bellingham - an active director whose contract started on 26 Jun 2000,
Adrianne Robyn Gemmell - an active director whose contract started on 12 Jan 2022,
Margaret Faye Lamb - an inactive director whose contract started on 24 Mar 1997 and was terminated on 10 Jan 2005,
Margaret Eleanor Spencer - an inactive director whose contract started on 16 Jun 1993 and was terminated on 24 Mar 1997.
As stated in BizDb's information (last updated on 15 Mar 2024), the company registered 1 address: 146 Whalers Road, Rd 4, Pukenui, 0484 (types include: registered, physical).
Up until 04 Jul 2019, Kadj Fishing Company Limited had been using 23 Rathbone Street, Whangarei, Whangarei as their registered address.
A total of 2000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 2000 shares are held by 1 entity, namely:
Bellingham Gemmell Trustees Limited (an entity) located at Rd 4, Pukenui postcode 0484.
Previous addresses
Address: 23 Rathbone Street, Whangarei, Whangarei, 0110 New Zealand
Registered & physical address used from 11 Oct 2016 to 04 Jul 2019
Address: 5 Puckey Avenue, Kaitaia, 0410 New Zealand
Physical & registered address used from 27 May 2009 to 11 Oct 2016
Address: C/- Earthstar Chartered Accountants Ltd, Level 1, 233 State Highway 17, Albany Village, Auckland
Physical & registered address used from 12 Jun 2002 to 27 May 2009
Address: Horwath & Bell, 2 Redan Road, Kaitaia
Physical address used from 19 Jul 2000 to 19 Jul 2000
Address: Horwath & Bell, 2 Redan Road, Kaitaia
Registered address used from 19 Jul 2000 to 12 Jun 2002
Address: Herbke Accounting, Level 1 233 Sate Highway 1, Albany, Auckland
Physical address used from 19 Jul 2000 to 12 Jun 2002
Basic Financial info
Total number of Shares: 2000
Annual return filing month: June
Annual return last filed: 02 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Entity (NZ Limited Company) | Bellingham Gemmell Trustees Limited Shareholder NZBN: 9429047966628 |
Rd 4 Pukenui 0484 New Zealand |
11 May 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bellingham, Kevin Ross |
Rd 4 Pukenui 0484 New Zealand |
16 Jun 1993 - 14 Nov 2023 |
Individual | Bellingham, Kevin Ross |
Rd 4 Pukenui 0484 New Zealand |
16 Jun 1993 - 14 Nov 2023 |
Individual | Bellingham, Kevin Ross |
Rd 4 Pukenui 0484 New Zealand |
16 Jun 1993 - 14 Nov 2023 |
Individual | Gemmell, Adrianne Robyn |
Rd 4 Pukenui 0484 New Zealand |
11 May 2021 - 14 Nov 2023 |
Individual | Gemmell, Adrianne Robyn |
Rd 4 Pukenui 0484 New Zealand |
11 May 2021 - 14 Nov 2023 |
Individual | Lamb, Margaret Faye |
R D 4 Kaitaia |
16 Jun 1993 - 19 Jan 2005 |
Kevin Ross Bellingham - Director
Appointment date: 26 Jun 2000
Address: Rd 4, Pukenui, 0484 New Zealand
Address used since 26 Jun 2019
Address: R D 4, Kaitaia, 0486 New Zealand
Address used since 27 Aug 2015
Adrianne Robyn Gemmell - Director
Appointment date: 12 Jan 2022
Address: Rd 4, Pukenui, 0484 New Zealand
Address used since 12 Jan 2022
Margaret Faye Lamb - Director (Inactive)
Appointment date: 24 Mar 1997
Termination date: 10 Jan 2005
Address: R D 4, Kaitaia,
Address used since 24 Mar 1997
Margaret Eleanor Spencer - Director (Inactive)
Appointment date: 16 Jun 1993
Termination date: 24 Mar 1997
Address: Pukenui, Rd 4, Kaitaia,
Address used since 16 Jun 1993
Bulk Earthworks Limited
23 Rathbone Street
Holdaway & Preece Limited
23 Rathbone Street
The Clean Auckland Limited
23 Rathbone Street
Yhpj Trustees (2013) Limited
23 Rathbone Street
Wolf Whistle Limited
23 Rathbone Street
Beazley Dairy Farms Limited
23 Rathbone Street