Shortcuts

Nelson Fishermans Centre Limited

Type: NZ Limited Company (Ltd)
9429039747723
NZBN
301426
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
22 Jellicoe Street
Auckland Central
Auckland 1010
New Zealand
Other (Address for Records) & records address (Address for Records) used since 01 Oct 2014
22 Jellicoe Street
Auckland Central
Auckland 1010
New Zealand
Service & physical & registered address used since 09 Oct 2014
Po Box 90212
Victoria Street West
Auckland 1142
New Zealand
Postal address used since 09 Jul 2019

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.

Addresses

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

Contact info
64 9 2129500
06 Jul 2023
64 9 5244375
09 Jul 2019 Phone
david@snowassociates.co.nz
09 Jul 2019 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 90002
Entity New Zealand Fishing Industry Guild Incorporated Auckland 1010

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Davy, Graham John Epsom
Auckland
Directors

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