Pursuit Fishing Limited was launched on 06 Jun 1990 and issued a New Zealand Business Number of 9429039216342. The registered LTD company has been run by 3 directors: Mark Philip Roach - an active director whose contract began on 06 Jun 1990,
Lisa Sharleen Roach - an inactive director whose contract began on 03 May 2006 and was terminated on 22 Nov 2021,
Diane Shirley Roach - an inactive director whose contract began on 06 Jun 1990 and was terminated on 03 Dec 2002.
As stated in BizDb's data (last updated on 25 Apr 2024), this company registered 1 address: 21A Disraeli Street, Westport, Westport, 7825 (type: registered, physical).
Until 19 Jul 2022, Pursuit Fishing Limited had been using 64 Mill Street, Westport, Westport as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Roach, Mark Philip (an individual) located at Westport, Westport postcode 7825.
Previous addresses
Address: 64 Mill Street, Westport, Westport, 7825 New Zealand
Registered & physical address used from 18 Feb 2019 to 19 Jul 2022
Address: 189 Bridge Street, Nelson, Nelson, 7010 New Zealand
Registered & physical address used from 22 Aug 2018 to 18 Feb 2019
Address: 56a Buxton Square, Nelson, Nelson, 7010 New Zealand
Physical & registered address used from 22 Aug 2017 to 22 Aug 2018
Address: 77 Tahunanui Drive, Tahunanui, Nelson, 7011 New Zealand
Registered & physical address used from 12 Aug 2014 to 22 Aug 2017
Address: Whk Nelson, A Division Whk (nz) Limited, 72 Trafalgar Street Nelson, 7010 New Zealand
Registered & physical address used from 15 Jul 2010 to 12 Aug 2014
Address: 30 Vickerman Street, Nelson New Zealand
Physical & registered address used from 30 Jun 2009 to 15 Jul 2010
Address: 23 Hollyman Road, Hira, Rd1, Nelson
Physical & registered address used from 25 Jul 2005 to 30 Jun 2009
Address: 305 Akersten Street, Port Nelson
Physical & registered address used from 22 Oct 2003 to 25 Jul 2005
Address: 72 Trafalgar Street, Nelson
Physical & registered address used from 10 Dec 2002 to 22 Oct 2003
Address: 215 Akerston Street, Port Nelson
Registered & physical address used from 21 Jul 2002 to 10 Dec 2002
Address: 64 Paremata Street, Nelson
Physical address used from 31 Jul 2000 to 31 Jul 2000
Address: 68 Vickerman Street, Nelson
Physical address used from 31 Jul 2000 to 21 Jul 2002
Address: 68 Vickerman Street, Nelson
Registered address used from 26 Jul 1999 to 21 Jul 2002
Address: 34 Coster Street, Nelson
Registered address used from 16 May 1996 to 26 Jul 1999
Address: 10a Seaton Street, Nelson
Registered address used from 26 Jan 1993 to 16 May 1996
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 19 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Roach, Mark Philip |
Westport Westport 7825 New Zealand |
06 Jun 1990 - |
Mark Philip Roach - Director
Appointment date: 06 Jun 1990
Address: Westport, Westport, 7825 New Zealand
Address used since 11 Jul 2022
Address: Westport, Westport, 7825 New Zealand
Address used since 14 Aug 2018
Address: Takaka, Takaka, 7110 New Zealand
Address used since 04 Aug 2014
Lisa Sharleen Roach - Director (Inactive)
Appointment date: 03 May 2006
Termination date: 22 Nov 2021
Address: Westport, Westport, 7825 New Zealand
Address used since 14 Aug 2018
Address: Takaka, Takaka, 7110 New Zealand
Address used since 04 Aug 2014
Diane Shirley Roach - Director (Inactive)
Appointment date: 06 Jun 1990
Termination date: 03 Dec 2002
Address: Nelson,
Address used since 06 Jun 1990
Nelson Tramping Club Incorporated
C/o Wises Picture Framing
Nelson Camera Club Incorporated
C/o Wises Picture Framing
Rogers Heavy Mechanical Repairs Limited
Whitby House, Level 3, 7 Alma Street
Mi Gym Nelson Limited
Migym
Swanney Limited
209-219 Trafalgar Street
Upshift Limited
62 Bridge Street