Centre Island Seafoods Limited, a registered company, was registered on 20 May 1980. 9429040038926 is the NZ business identifier it was issued. This company has been run by 9 directors: Robert Andrew Selby - an active director whose contract started on 03 Jul 2006,
Richard Alfred Williscroft - an inactive director whose contract started on 25 Jan 2008 and was terminated on 14 Sep 2022,
Sandra June Trenouth - an inactive director whose contract started on 13 Sep 2019 and was terminated on 14 Sep 2022,
James Garth Williscroft - an inactive director whose contract started on 31 Aug 1989 and was terminated on 18 Jul 2019,
Noeline Francis Anderson - an inactive director whose contract started on 05 Jan 1995 and was terminated on 30 Jun 2006.
Last updated on 14 Mar 2024, BizDb's data contains detailed information about 4 addresses the company uses, specifically: an address for share register at 271 South Highway, Whitianga, 3510 (other address),
271 South Highway, Whitianga, 3510 (shareregister address),
433 Pollen Street, Thames, 3500 (other address),
271 South Highway, Whitianga, 3510 (registered address) among others.
Centre Island Seafoods Limited had been using C/- R S Mccleery, Accountant, 21 Vialou Street, Hamilton as their registered address until 19 Apr 2012.
A total of 60000 shares are allocated to 2 shareholders (2 groups). The first group consists of 10 shares (0.02%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 59990 shares (99.98%).
Other active addresses
Address #4: 271 South Highway, Whitianga, 3510 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 29 Oct 2021
Previous addresses
Address #1: C/- R S Mccleery, Accountant, 21 Vialou Street, Hamilton New Zealand
Registered & physical address used from 27 Mar 2003 to 19 Apr 2012
Address #2: C/- Rex,needham, & Mccleery,, Chartered Accountants, 21 Vialou Street, Hamilton
Registered address used from 15 Mar 2001 to 27 Mar 2003
Address #3: R S Mccleery, Chartered Accountants, 21 Vialou Street, Hamilton
Physical address used from 09 Mar 2001 to 27 Mar 2003
Address #4: Rex Needham & Mccleery, Chartered Accountants, 21 Vialou Street, Hamilton
Physical address used from 09 Mar 2001 to 09 Mar 2001
Address #5: C/- Rex,needham, & Mccleery,, 21 Vialou Street,, Hamilton.
Registered address used from 27 Jun 1997 to 15 Mar 2001
Basic Financial info
Total number of Shares: 60000
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Director | Selby, Robert Andrew |
Cooks Beach Whitianga 3591 New Zealand |
11 Apr 2012 - |
Shares Allocation #2 Number of Shares: 59990 | |||
Director | Selby, Robert Andrew |
Cooks Beach Whitianga 3591 New Zealand |
11 Apr 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Whitianga Fish Marketing Company Limited Shareholder NZBN: 9429040118109 Company Number: 187332 |
Whitianga Whitianga 3510 New Zealand |
21 Mar 2007 - 22 Jul 2019 |
Entity | Whitianga Fish Marketing Company Limited Shareholder NZBN: 9429040118109 Company Number: 187332 |
Whitianga Whitianga 3510 New Zealand |
21 Mar 2007 - 22 Jul 2019 |
Other | The New Zealand Guardian Trust Company Limited | 20 May 1980 - 21 Mar 2007 | |
Individual | Williscroft, James Garth |
Whitianga 3510 New Zealand |
20 May 1980 - 22 Jul 2019 |
Individual | Mccleery, Robert Stuart |
Hamilton New Zealand |
20 May 1980 - 22 Jul 2019 |
Entity | Whitianga Fish Marketing Company Limited Shareholder NZBN: 9429040118109 Company Number: 187332 |
Whitianga Whitianga 3510 New Zealand |
21 Mar 2007 - 22 Jul 2019 |
Entity | Whitianga Fish Marketing Company Limited Shareholder NZBN: 9429040118109 Company Number: 187332 |
Whitianga Whitianga 3510 New Zealand |
21 Mar 2007 - 22 Jul 2019 |
Other | Null - 115240 - The New Zealand Guardian Trust Company Limited | 20 May 1980 - 21 Mar 2007 | |
Individual | Williscroft, James Garth |
Whitianga |
17 Mar 2004 - 17 Mar 2004 |
Individual | Williscroft, James Garth |
Whitianga 3510 New Zealand |
20 May 1980 - 22 Jul 2019 |
Robert Andrew Selby - Director
Appointment date: 03 Jul 2006
Address: Cooks Beach, Whitianga, 3591 New Zealand
Address used since 01 Jul 2015
Richard Alfred Williscroft - Director (Inactive)
Appointment date: 25 Jan 2008
Termination date: 14 Sep 2022
Address: Waiatarua, Auckland, 0604 New Zealand
Address used since 11 Apr 2016
Sandra June Trenouth - Director (Inactive)
Appointment date: 13 Sep 2019
Termination date: 14 Sep 2022
Address: Rd 2, Whitianga, 3592 New Zealand
Address used since 13 Sep 2019
James Garth Williscroft - Director (Inactive)
Appointment date: 31 Aug 1989
Termination date: 18 Jul 2019
Address: Whitianga, 3510 New Zealand
Address used since 11 Apr 2012
Noeline Francis Anderson - Director (Inactive)
Appointment date: 05 Jan 1995
Termination date: 30 Jun 2006
Address: Waitahanui, Taupo,
Address used since 05 Jan 1995
Ross Denis Gisby - Director (Inactive)
Appointment date: 25 Sep 2002
Termination date: 30 Jun 2006
Address: Hamilton,
Address used since 25 Sep 2002
Anthony William Kinzett - Director (Inactive)
Appointment date: 30 Mar 2000
Termination date: 25 Sep 2002
Address: Takapuna, Northshore, Auckland,
Address used since 30 Mar 2000
James Harold England Barker - Director (Inactive)
Appointment date: 08 Sep 1995
Termination date: 18 Jun 1999
Address: Ohaupo,
Address used since 08 Sep 1995
Dugald Ferguson Barker - Director (Inactive)
Appointment date: 31 Aug 1989
Termination date: 06 Dec 1994
Address: R D 9, Frankton,
Address used since 31 Aug 1989
Centre Island Trucking Limited
271 South Highway
Hbo Mussel Farm Limited
271 South Highway
Waiheke Mussel Company Limited
271 South Highway
Whitianga Fish Marketing Company Limited
271 South Highway
Opv Limited
271 South Highway
Sweet Fish Limited
12 Moewai Park Road