Black Sea Investments Limited, a registered company, was registered on 19 Dec 1985. 9429039792266 is the New Zealand Business Number it was issued. The company has been supervised by 6 directors: James Peter Houlker - an active director whose contract started on 29 Jun 1992,
John Gray Mathias - an inactive director whose contract started on 19 Dec 1985 and was terminated on 08 Aug 2001,
Eion Malcolm James Castles - an inactive director whose contract started on 11 Sep 1997 and was terminated on 08 Aug 2001,
John Richard Upton - an inactive director whose contract started on 29 Jun 1992 and was terminated on 11 Sep 1997,
Hugh Price Berry - an inactive director whose contract started on 18 Dec 1985 and was terminated on 29 Jun 1992.
Updated on 27 May 2025, the BizDb data contains detailed information about 3 addresses this company registered, specifically: 176 Stonefields Avenue, Stonefields, Auckland, 1072 (registered address),
176 Stonefields Avenue, Stonefields, Auckland, 1072 (physical address),
176 Stonefields Avenue, Stonefields, Auckland, 1072 (service address),
176 Stonefields Avenue, Stonefields, Auckland, 1072 (other address) among others.
Black Sea Investments Limited had been using 72 Comins Crescent, Mission Bay, Auckland as their physical address up to 06 Jun 2019.
Former names for this company, as we identified at BizDb, included: from 01 Jul 1996 to 15 Sep 1997 they were called Malacca Export Company Limited, from 29 Jul 1992 to 01 Jul 1996 they were called Mathias Meat Export Limited and from 02 Nov 1987 to 29 Jul 1992 they were called Riva Marine Limited.
A single entity controls all company shares (exactly 1000 shares) - Houlker, James Peter - located at 1072, Stonefields, Auckland.
Previous addresses
Address #1: 72 Comins Crescent, Mission Bay, Auckland, 1071 New Zealand
Physical & registered address used from 28 Jun 2011 to 06 Jun 2019
Address #2: 58a Kelvin Road, Remuera, Auckland New Zealand
Physical & registered address used from 11 Oct 2006 to 28 Jun 2011
Address #3: Level 2, 2 Augustus Terrace, Auckland
Physical address used from 01 Jul 1997 to 11 Oct 2006
Address #4: 105 Anzac Avenue, Auckland
Registered address used from 02 Oct 1992 to 11 Oct 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 01 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Individual | Houlker, James Peter |
Stonefields Auckland 1072 New Zealand |
19 Dec 1985 - |
James Peter Houlker - Director
Appointment date: 29 Jun 1992
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 28 May 2019
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 20 Jun 2011
John Gray Mathias - Director (Inactive)
Appointment date: 19 Dec 1985
Termination date: 08 Aug 2001
Address: Milford, Auckland,
Address used since 19 Dec 1985
Eion Malcolm James Castles - Director (Inactive)
Appointment date: 11 Sep 1997
Termination date: 08 Aug 2001
Address: St Marys Bay, Auckland,
Address used since 11 Sep 1997
John Richard Upton - Director (Inactive)
Appointment date: 29 Jun 1992
Termination date: 11 Sep 1997
Address: Auckland,
Address used since 29 Jun 1992
Hugh Price Berry - Director (Inactive)
Appointment date: 18 Dec 1985
Termination date: 29 Jun 1992
Address: Remuera, Auckland,
Address used since 18 Dec 1985
Graeme Alan Woodroffe - Director (Inactive)
Appointment date: 18 Dec 1985
Termination date: 29 Jun 1992
Address: Devonport, Auckland,
Address used since 18 Dec 1985
Wilcock Investments Limited
57 Nihill Crescent
School Property Project Management Limited
1-68a Comins Crescent
Responsible Governance Limited
1/68a Comins Crescent
Knowledge Engineering Consulting Limited
47c Nihill Crescent
Mania Limited
42 Nihill Crescent
Tacron Investments Limited
36 Codrington Crescent