Shortcuts

Waiheke Mussel Company Limited

Type: NZ Limited Company (Ltd)
9429039235916
NZBN
464419
Company Number
Registered
Company Status
Current address
271 South Highway
Whitianga
Whitianga 3510
New Zealand
Registered & physical & service address used since 23 Jun 2014
433 Pollen Street
Thames 3500
New Zealand
Other address (Address For Share Register) used since 20 May 2021
271 South Highway
Whitianga 3510
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 29 Oct 2021

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Entity (NZ Limited Company) Heritage Trustee Company Limited
Shareholder NZBN: 9429047729896
Tauranga
Tauranga
3110
New Zealand
Director Hanmore, Nigel Don Whitianga
3510
New Zealand
Shares Allocation #3 Number of Shares: 75
Individual Bull, Peter McMillan Coromandel

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Heritage Trust Limited
Shareholder NZBN: 9429037773564
Company Number: 922803
Entity Centre Island Seafoods Limited
Shareholder NZBN: 9429040038926
Company Number: 199033
Whitianga
3510
New Zealand
Individual Hanmore, Shirley May Whitianga

New Zealand
Entity Heritage Trust Limited
Shareholder NZBN: 9429037773564
Company Number: 922803
Individual Hanmore, Nigel Don Whitianga

New Zealand
Entity Centre Island Seafoods Limited
Shareholder NZBN: 9429040038926
Company Number: 199033
Whitianga
3510
New Zealand
Individual Bull, Peter Coromandel
Entity Certane (nz) Limited
Shareholder NZBN: 9429037773564
Company Number: 922803
Entity Centre Island Seafoods Limited
Shareholder NZBN: 9429040038926
Company Number: 199033
Individual Hanmore, Shirley May Thames
, With Nd Hanmore
Entity Sargon (nz) Limited
Shareholder NZBN: 9429037773564
Company Number: 922803
88 Shortland Street
Auckland
1010
New Zealand
Directors

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

Nearby companies

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