Shortcuts

Coromandel Mussel Seed Co Limited

Type: NZ Limited Company (Ltd)
9429038901492
NZBN
570941
Company Number
Registered
Company Status
Current address
Suite 203 Pakuranga Plaza Tower
2 Aylesbury Street Pakuranga
Auckland 2010
New Zealand
Registered & physical & service address used since 27 May 2013

Coromandel Mussel Seed Co Limited, a registered company, was started on 12 Feb 1993. 9429038901492 is the New Zealand Business Number it was issued. The company has been run by 6 directors: Peter Mcmillian Bull - an active director whose contract started on 12 Feb 1993,
Michael Alan Mandeno - an active director whose contract started on 24 Nov 2022,
John Campbell Barr - an inactive director whose contract started on 27 Nov 2008 and was terminated on 24 Nov 2022,
Heath Charles Black - an inactive director whose contract started on 12 Feb 1993 and was terminated on 21 Dec 2008,
John Stanley Taylor - an inactive director whose contract started on 12 Feb 1993 and was terminated on 01 Nov 2004.
Updated on 21 Apr 2024, BizDb's database contains detailed information about 1 address: Suite 203 Pakuranga Plaza Tower, 2 Aylesbury Street Pakuranga, Auckland, 2010 (category: registered, physical).
Coromandel Mussel Seed Co Limited had been using Suite 8, 7 Reeves Road, Pakuranga, Auckland as their registered address up to 27 May 2013.
A total of 12000 shares are allocated to 3 shareholders (3 groups). The first group includes 6000 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 4000 shares (33.33%). Finally the third share allotment (2000 shares 16.67%) made up of 1 entity.

Addresses

Previous addresses

Address: Suite 8, 7 Reeves Road, Pakuranga, Auckland, 2010 New Zealand

Registered & physical address used from 08 Dec 2011 to 27 May 2013

Address: Suite 12, 7 Reeves Road, Pakuranga, Auckland New Zealand

Registered & physical address used from 07 Apr 2008 to 08 Dec 2011

Address: C/-paul Jackson & Associates Ltd, Chartered Accountants, Level 2, 3, Margot Str, Newmarket, Auckland

Physical & registered address used from 26 Jan 2006 to 07 Apr 2008

Address: C/-paul Jackson, Chartered Accountants, Level 2, 3 Margot Str, Newmarket, Auckland

Registered & physical address used from 09 Dec 2004 to 26 Jan 2006

Address: C/- Paul Jackson, 268-270 Manukau Road, Epsom, Auckland

Registered & physical address used from 23 Oct 2003 to 09 Dec 2004

Address: 3rd Floor, 35 Albert Street, Auckland

Registered address used from 12 Jul 1999 to 23 Oct 2003

Address: Level 6, 70 Shortland Street, Auckland

Physical address used from 12 Jul 1999 to 23 Oct 2003

Address: 3rd Floor, 35 Albert Street, Auckland

Physical address used from 12 Jul 1999 to 12 Jul 1999

Financial Data

Basic Financial info

Total number of Shares: 12000

Annual return filing month: November

Annual return last filed: 17 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 6000
Entity (NZ Limited Company) Sanford Limited
Shareholder NZBN: 9429000010856
Freemans Bay
Auckland 1010
Shares Allocation #2 Number of Shares: 4000
Entity (NZ Limited Company) Paddy Bull Limited
Shareholder NZBN: 9429040713014
2 Aylesbury Street Pakuranga
Auckland
2010
New Zealand
Shares Allocation #3 Number of Shares: 2000
Entity (NZ Limited Company) Waiheke Mussel Company Limited
Shareholder NZBN: 9429039235916
Whitianga
Whitianga
3510
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Black, Heath Charles Coromandel
Entity Greenshell Group Limited
Shareholder NZBN: 9429037572457
Company Number: 962066
Other R.b. & R.m. Mcintosh Limited
Other Null - R.b. & R.m. Mcintosh Limited
Entity Greenshell Group Limited
Shareholder NZBN: 9429037572457
Company Number: 962066

Ultimate Holding Company

Sanford Limited
Name
Ltd
Type
40963
Ultimate Holding Company Number
NZ
Country of origin
22 Jellicoe Street
Freemans Bay
Auckland 1010 New Zealand
Address
Directors

Peter Mcmillian Bull - Director

Appointment date: 12 Feb 1993

Address: Rd 1, Coromandel, 3581 New Zealand

Address used since 28 Nov 2009


Michael Alan Mandeno - Director

Appointment date: 24 Nov 2022

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 24 Nov 2022


John Campbell Barr - Director (Inactive)

Appointment date: 27 Nov 2008

Termination date: 24 Nov 2022

Address: Coromandel, 3506 New Zealand

Address used since 27 Nov 2015


Heath Charles Black - Director (Inactive)

Appointment date: 12 Feb 1993

Termination date: 21 Dec 2008

Address: Coromandel,

Address used since 12 Feb 1993


John Stanley Taylor - Director (Inactive)

Appointment date: 12 Feb 1993

Termination date: 01 Nov 2004

Address: Coromandel,

Address used since 12 Feb 1993


Robin Bruce Mcintosh - Director (Inactive)

Appointment date: 12 Feb 1993

Termination date: 01 Nov 2004

Address: Coromandel,

Address used since 12 Feb 1993

Nearby companies

Gull Trustees Limited
Suite 203 Pakuranga Plaza Tower

Te Kouma Trustees Limited
Suite 203 Pakuranga Plaza Tower

Top Financial Advice Limited
Level 3, 301 Plaza Tower

Roc Finance Limited
301, Level 3, Plaza Tower

Top & Pretty Hair Limited
S 422 ,pakuranga Plaza

Western Exports Limited
Suite 203, Pakuranga Plaza