Shortcuts

Captain Salty's Seafoods Limited

Type: NZ Limited Company (Ltd)
9429039872418
NZBN
264361
Company Number
Registered
Company Status
L664040
Industry classification code
Leasing Licences
Industry classification description
Current address
40 Tanya Street
Bromley
Christchurch 8062
New Zealand
Postal & office & delivery address used since 12 Nov 2019
1st Floor
184 Papanui Road
Christchurch 8014
New Zealand
Registered & physical & service address used since 11 Nov 2022

Captain Salty's Seafoods Limited, a registered company, was launched on 07 Feb 1985. 9429039872418 is the NZBN it was issued. "Leasing licences" (business classification L664040) is how the company is categorised. The company has been supervised by 2 directors: Jacqueline Deborah Box - an active director whose contract started on 14 May 1992,
Edward Francis Box - an active director whose contract started on 20 May 1992.
Last updated on 02 Apr 2024, our database contains detailed information about 1 address: 1St Floor, 184 Papanui Road, Christchurch, 8014 (category: registered, physical).
Captain Salty's Seafoods Limited had been using 1St Floor, 184 Papanui Road, Christchurch as their physical address until 11 Nov 2022.
A total of 1000 shares are allotted to 5 shareholders (3 groups). The first group includes 50 shares (5%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (5%). Lastly there is the 3rd share allocation (900 shares 90%) made up of 3 entities.

Addresses

Principal place of activity

40 Tanya Street, Bromley, Christchurch, 8062 New Zealand


Previous addresses

Address #1: 1st Floor, 184 Papanui Road, Christchurch, 8146 New Zealand

Physical & registered address used from 11 Nov 2014 to 11 Nov 2022

Address #2: 1st Floor, 184 Papanui Road, Christchurch New Zealand

Registered address used from 18 Sep 1993 to 11 Nov 2014

Address #3: 124 Office Road, Christchurch

Registered address used from 17 Sep 1993 to 18 Sep 1993

Address #4: 1st Floor, 184 Papanui Road, Christchurch New Zealand

Physical address used from 19 Feb 1992 to 11 Nov 2014

Address #5: Same As Registered Office

Physical address used from 19 Feb 1992 to 19 Feb 1992

Address #6: -

Physical address used from 19 Feb 1992 to 19 Feb 1992

Contact info
64 274 326750
06 Nov 2018 Phone
gina@canterburyseafoods.co.nz
02 Nov 2021 nzbn-reserved-invoice-email-address-purpose
gina@canterburyseafoods.co.nz
06 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Box, Edward Francis Waimairi Beach
Christchurch
8083
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Box, Jacqueline Deborah Waimairi Beach
Christchurch
8083
New Zealand
Shares Allocation #3 Number of Shares: 900
Individual Welsford, Martin Carmalt Fendalton
Christchurch
8052
New Zealand
Individual Box, Edward Francis Waimairi Beach
Christchurch
8083
New Zealand
Individual Box, Jacqueline Deborah Waimairi Beach
Christchurch
8083
New Zealand
Directors

Jacqueline Deborah Box - Director

Appointment date: 14 May 1992

Address: Waimairi Beach, Christchurch, 8083 New Zealand

Address used since 14 Nov 2016


Edward Francis Box - Director

Appointment date: 20 May 1992

Address: Waimairi Beach, Christchurch, 8083 New Zealand

Address used since 14 Nov 2016

Nearby companies

Jacks Drive Limited
184 Papanui Road

Rowley Dental Limited
184 Papanui Road

Optimal Performance Limited
First Floor, 184 Papanui Road

Merivale Dental Group Limited
184 Papanui Road

Galaxie Row Limited
1st Floor, 184 Papanui Road

Mh 2022 Limited
1st Floor, 184 Papanui Road

Similar companies

Hororata Pie Company Limited
611 Windwhistle Road

J M Lynch Leasing Limited
32 St James Avenue

J.p. Ellis Co Limited
46 Pohutukawa Crescent

Kukamo Moana Limited
1 Handel Close

Metromart Limited
50 Riccarton Road

Prebbleton Veterinary Service (2010) Limited
22 Leo Street