Shortcuts

Te Ika A Maui (fisheries) Limited

Type: NZ Limited Company (Ltd)
9429040260068
NZBN
156201
Company Number
Registered
Company Status
Current address
1 Handel Close
Northwood
Christchurch 8051
New Zealand
Physical & registered & service address used since 10 Apr 2006

Te Ika A Maui (Fisheries) Limited was launched on 25 Jan 1966 and issued an NZ business identifier of 9429040260068. This registered LTD company has been managed by 3 directors: Christine Ann Sullivan - an active director whose contract began on 29 Nov 1991,
Dianne Jayne Livingstone - an active director whose contract began on 31 Mar 1999,
Jason Roy Brown - an inactive director whose contract began on 29 Nov 1991 and was terminated on 31 Mar 1999.
As stated in BizDb's data (updated on 14 Mar 2024), this company registered 1 address: 1 Handel Close, Northwood, Christchurch, 8051 (category: physical, registered).
Until 10 Apr 2006, Te Ika A Maui (Fisheries) Limited had been using 32 Felton Mathew Avenue, St Johns, Auckland as their physical address.
BizDb found previous aliases used by this company: from 21 Apr 1983 to 04 Sep 1992 they were named John Mcmillan Southland Ltd, from 25 Jan 1966 to 21 Apr 1983 they were named W. A. Haywood Limited.
A total of 4000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 2000 shares are held by 1 entity, namely:
Livingstone, Dianne Jayne (an individual) located at Northwood, Christchurch.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 2000 shares) and includes
Sullivan, Christine Ann - located at Nelson.

Addresses

Previous addresses

Address: 32 Felton Mathew Avenue, St Johns, Auckland

Physical address used from 16 Apr 1999 to 10 Apr 2006

Address: 56 Petherick Street, Taita, Lower Hutt, Wellington

Physical address used from 16 Apr 1999 to 16 Apr 1999

Address: 56 Petherick Street, Taita, Lower Hutt, Wellington

Registered address used from 16 Apr 1999 to 10 Apr 2006

Address: Messrs Ernst & Whinney, Cargill Chambers, Cnr Spey & Kelvin Streets, Invercargill

Registered address used from 23 Dec 1991 to 16 Apr 1999

Financial Data

Basic Financial info

Total number of Shares: 4000

Annual return filing month: November

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2000
Individual Livingstone, Dianne Jayne Northwood
Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 2000
Individual Sullivan, Christine Ann Nelson
Directors

Christine Ann Sullivan - Director

Appointment date: 29 Nov 1991

Address: Tahunanui, Nelson, 7011 New Zealand

Address used since 30 Nov 2009


Dianne Jayne Livingstone - Director

Appointment date: 31 Mar 1999

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 01 Apr 2006


Jason Roy Brown - Director (Inactive)

Appointment date: 29 Nov 1991

Termination date: 31 Mar 1999

Address: Taita, Lower Hutt,

Address used since 29 Nov 1991