Waiheke Mussel Company Limited, a registered company, was launched on 21 Mar 1990. 9429039235916 is the NZBN it was issued. This company has been supervised by 8 directors: Peter Mcmillan Bull - an active director whose contract started on 21 Mar 1990,
Nigel Don Hanmore - an active director whose contract started on 29 Apr 1994,
Robert Andrew Selby - an active director whose contract started on 01 Jul 2015,
James Garth Williscroft - an inactive director whose contract started on 29 Apr 1994 and was terminated on 01 Jul 2015,
Kevin Eric Martin - an inactive director whose contract started on 29 Apr 1994 and was terminated on 29 Mar 1998.
Last updated on 17 Feb 2024, the BizDb data contains detailed information about 1 address: an address for share register at 271 South Highway, Whitianga, 3510 (types include: other, shareregister).
Waiheke Mussel Company Limited had been using C/- Rs Mccleery, Accountant, 21 Vialou Street, Hamilton as their physical address until 23 Jun 2014.
A total of 200 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 50 shares (25%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 75 shares (37.5%).
Previous addresses
Address #1: C/- Rs Mccleery, Accountant, 21 Vialou Street, Hamilton New Zealand
Physical address used from 18 Sep 2002 to 23 Jun 2014
Address #2: R.s. Mccleery, Accountant, 21 Vialou Street, Hamilton New Zealand
Registered address used from 18 Sep 2002 to 23 Jun 2014
Address #3: Rex Needham & Mccleery, Chartered Accountants, 21 Vialou Street, Hamilton
Registered address used from 19 Sep 2001 to 18 Sep 2002
Address #4: 21 Vialou Street, Hamilton
Physical address used from 30 Jun 1997 to 18 Sep 2002
Address #5: 405 Mackay Street, Thames
Registered address used from 31 Aug 1994 to 19 Sep 2001
Address #6: 1st Floor, 230 Great South Road, Papatoetoe
Registered address used from 22 Oct 1992 to 31 Aug 1994
Address #7: 1st Floor, 286 Great South Road, Papatoetoe
Registered address used from 21 Feb 1992 to 22 Oct 1992
Basic Financial info
Total number of Shares: 200
Annual return filing month: September
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Heritage Trustee Company Limited Shareholder NZBN: 9429047729896 |
Tauranga Tauranga 3110 New Zealand |
03 Jun 2020 - |
Director | Hanmore, Nigel Don |
Whitianga 3510 New Zealand |
28 Aug 2017 - |
Shares Allocation #3 Number of Shares: 75 | |||
Individual | Bull, Peter McMillan |
Coromandel |
21 Mar 1990 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Heritage Trust Limited Shareholder NZBN: 9429037773564 Company Number: 922803 |
28 Aug 2017 - 03 Jun 2020 | |
Entity | Centre Island Seafoods Limited Shareholder NZBN: 9429040038926 Company Number: 199033 |
Whitianga 3510 New Zealand |
21 Mar 1990 - 30 May 2007 |
Individual | Hanmore, Shirley May |
Whitianga New Zealand |
30 May 2007 - 28 Aug 2017 |
Entity | Heritage Trust Limited Shareholder NZBN: 9429037773564 Company Number: 922803 |
28 Aug 2017 - 03 Jun 2020 | |
Individual | Hanmore, Nigel Don |
Whitianga New Zealand |
21 Mar 1990 - 28 Aug 2017 |
Entity | Centre Island Seafoods Limited Shareholder NZBN: 9429040038926 Company Number: 199033 |
Whitianga 3510 New Zealand |
21 Mar 1990 - 30 May 2007 |
Individual | Bull, Peter |
Coromandel |
21 Mar 1990 - 27 Jun 2010 |
Entity | Certane (nz) Limited Shareholder NZBN: 9429037773564 Company Number: 922803 |
28 Aug 2017 - 03 Jun 2020 | |
Entity | Centre Island Seafoods Limited Shareholder NZBN: 9429040038926 Company Number: 199033 |
21 Mar 1990 - 30 May 2007 | |
Individual | Hanmore, Shirley May |
Thames , With Nd Hanmore |
21 Mar 1990 - 30 May 2007 |
Entity | Sargon (nz) Limited Shareholder NZBN: 9429037773564 Company Number: 922803 |
88 Shortland Street Auckland 1010 New Zealand |
28 Aug 2017 - 03 Jun 2020 |
Peter McMillan Bull - Director
Appointment date: 21 Mar 1990
Address: Coromandel, 3581 New Zealand
Address used since 31 Aug 2015
Nigel Don Hanmore - Director
Appointment date: 29 Apr 1994
Address: Whitianga, 3510 New Zealand
Address used since 01 Sep 2015
Robert Andrew Selby - Director
Appointment date: 01 Jul 2015
Address: Cooks Beach, Whitianga, 3591 New Zealand
Address used since 01 Jul 2015
James Garth Williscroft - Director (Inactive)
Appointment date: 29 Apr 1994
Termination date: 01 Jul 2015
Address: Whitianga, 3510 New Zealand
Address used since 29 Apr 1994
Kevin Eric Martin - Director (Inactive)
Appointment date: 29 Apr 1994
Termination date: 29 Mar 1998
Address: Weymouth,
Address used since 29 Apr 1994
Robyn Bruce Mcintosh - Director (Inactive)
Appointment date: 21 Mar 1990
Termination date: 29 Apr 1994
Address: Coromandel,
Address used since 21 Mar 1990
Paul James Vitasovich - Director (Inactive)
Appointment date: 21 Mar 1990
Termination date: 14 Feb 1994
Address: Massey, Auckland,
Address used since 21 Mar 1990
Peter Ivan Vitasovich - Director (Inactive)
Appointment date: 21 Mar 1990
Termination date: 15 Oct 1993
Address: Massey, Auckland,
Address used since 21 Mar 1990
Centre Island Trucking Limited
271 South Highway
Hbo Mussel Farm Limited
271 South Highway
Centre Island Seafoods Limited
271 South Highway
Whitianga Fish Marketing Company Limited
271 South Highway
Opv Limited
271 South Highway
Sweet Fish Limited
12 Moewai Park Road