Nelson Fishermans Centre Limited, a registered company, was registered on 22 Apr 1986. 9429039747723 is the business number it was issued. This company has been supervised by 7 directors: Edwin Ronald James Pridham - an active director whose contract started on 27 Jan 2022,
Ian Vernon Mathieson - an inactive director whose contract started on 20 Jul 2020 and was terminated on 27 Jan 2022,
Sean Mccann - an inactive director whose contract started on 10 Mar 1991 and was terminated on 20 Jul 2020,
Peter Mckinnon - an inactive director whose contract started on 10 Mar 1991 and was terminated on 25 Aug 2009,
Michael Marcus Jackman - an inactive director whose contract started on 06 Jun 1996 and was terminated on 31 Mar 2000.
Last updated on 13 May 2025, our database contains detailed information about 1 address: Level 3, 666 Great South Road, Ellerslie, Auckland, 1051 (types include: registered, service).
Nelson Fishermans Centre Limited had been using Suite 4, 44 Khyber Pass Rd, Grafton, Auckland as their physical address until 09 Oct 2014.
One entity owns all company shares (exactly 90002 shares) - New Zealand Fishing Industry Guild Incorporated - located at 1051, Auckland 1010.
Other active addresses
Address #4: 22 Jellicoe Street, Auckland Central, Auckland, 1010 New Zealand
Office & delivery address used from 09 Jul 2019
Address #5: Po Box 17506, Greenlane, Auckland, 1546 New Zealand
Postal address used from 06 Jul 2023
Address #6: Level 3,building 10, 666 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Office address used from 06 Jul 2023
Address #7: Level 3, 666 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Registered & service address used from 17 Jul 2023
Principal place of activity
22 Jellicoe Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Suite 4, 44 Khyber Pass Rd, Grafton, Auckland New Zealand
Physical & registered address used from 04 Jul 2008 to 09 Oct 2014
Address #2: 3rdfloor Grafton Plaza, 6-8 Nugent Street, Grafton, Auckland
Physical & registered address used from 02 Jul 2005 to 04 Jul 2008
Address #3: C/ W. Davy, Suite 1, Second Floor, 22 Emily Place, Auckland
Registered address used from 09 Jul 2001 to 02 Jul 2005
Address #4: C/ W. Davy, Suite 1, Second Floor, 22 Emily Place, Auckland
Physical address used from 09 Jul 2001 to 09 Jul 2001
Address #5: C/- G J Davy, Suite 1, 2nd Floor, Four Seasons Plaza, 22 Emily Pl, Auckland 1
Physical address used from 09 Jul 2001 to 02 Jul 2005
Basic Financial info
Total number of Shares: 90002
Annual return filing month: June
Annual return last filed: 09 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 90002 | |||
| Entity | New Zealand Fishing Industry Guild Incorporated |
Auckland 1010 |
22 Apr 1986 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Davy, Graham John |
Epsom Auckland |
22 Apr 1986 - 27 Jun 2005 |
Edwin Ronald James Pridham - Director
Appointment date: 27 Jan 2022
Address: Rd 4, Dairy Flat, 0794 New Zealand
Address used since 27 Jan 2022
Ian Vernon Mathieson - Director (Inactive)
Appointment date: 20 Jul 2020
Termination date: 27 Jan 2022
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 20 Jul 2020
Sean Mccann - Director (Inactive)
Appointment date: 10 Mar 1991
Termination date: 20 Jul 2020
Address: R D 7, Tauranga, 3179 New Zealand
Address used since 30 Jun 2016
Peter Mckinnon - Director (Inactive)
Appointment date: 10 Mar 1991
Termination date: 25 Aug 2009
Address: Tauranga, 3118 New Zealand
Address used since 27 Jun 2005
Michael Marcus Jackman - Director (Inactive)
Appointment date: 06 Jun 1996
Termination date: 31 Mar 2000
Address: Marybank, Nelson,
Address used since 06 Jun 1996
Roger Connolly - Director (Inactive)
Appointment date: 23 Jun 1993
Termination date: 06 Jun 1996
Address: Richmond, Nelson,
Address used since 23 Jun 1993
Max Findlay - Director (Inactive)
Appointment date: 10 Mar 1991
Termination date: 23 Jun 1993
Address: Bridgewater, Nelson,
Address used since 10 Mar 1991
Sanford Limited
22 Jellicoe Street
Seafood Paradise Limited
22 Jellicoe Street
Marine Services Development Limited
22 Jellicoe Street
Sanford Fish Market Limited
22 Jellicoe Street
Auckland Seafood Festival Limited
22 Jellicoe Street
The Northern Fisheries Management Stakeholder Company Limited
1st Floor