Shortcuts

Commercial Fisheries Services Limited

Type: NZ Limited Company (Ltd)
9429040753843
NZBN
40408
Company Number
Registered
Company Status
N729905
Industry classification code
Administrative Service Nec
Industry classification description
Current address
Floor 12, 7 Waterloo Quay
Pipitea
Wellington 6011
New Zealand
Registered & physical & service address used since 09 Dec 2021
Floor 12, 7 Waterloo Quay
Pipitea
Wellington 6011
New Zealand
Postal & office & delivery address used since 17 Oct 2022

Commercial Fisheries Services Limited, a registered company, was started on 30 May 1983. 9429040753843 is the NZ business number it was issued. "Administrative service nec" (ANZSIC N729905) is how the company was categorised. This company has been supervised by 16 directors: Thomas Mcclurg - an active director whose contract began on 22 Apr 2008,
Kerry Leigh Prendergast - an active director whose contract began on 01 Oct 2019,
Jeremy Helson - an active director whose contract began on 06 Apr 2020,
Grant Thomas Crothers - an active director whose contract began on 01 Oct 2021,
David Cunningham Sharp - an inactive director whose contract began on 02 Mar 2000 and was terminated on 30 Sep 2021.
Updated on 14 Mar 2024, BizDb's database contains detailed information about 1 address: Floor 12, 7 Waterloo Quay, Pipitea, Wellington, 6011 (types include: postal, office).
Commercial Fisheries Services Limited had been using Level 6 135 Victoria Street, Wellington as their physical address until 09 Dec 2021.
Previous names for the company, as we identified at BizDb, included: from 30 May 1983 to 24 Jul 1998 they were called N Z Sea Products Marketing Corp Limited.
One entity owns all company shares (exactly 1000 shares) - Seafood New Zealand Limited - located at 6011, Pipitea, Wellington.

Addresses

Principal place of activity

Floor 12, 7 Waterloo Quay, Pipitea, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 6 135 Victoria Street, Wellington, 6140 New Zealand

Physical & registered address used from 15 Oct 2014 to 09 Dec 2021

Address #2: Seafood Industry House, 74 Cambridge Terrace, Wellington, 6011 New Zealand

Registered & physical address used from 14 Oct 2011 to 15 Oct 2014

Address #3: Fishing Industry House, 74 Cambridge Terrace, Wellington New Zealand

Physical address used from 01 Jul 1997 to 14 Oct 2011

Address #4: Fishing Industry House, 74 Cambridge Terrace, Wellington New Zealand

Registered address used from 23 Aug 1991 to 14 Oct 2011

Address #5: Price Waterhouse Centre, 11-17 Church Street, Wellington

Registered address used from 22 Aug 1991 to 23 Aug 1991

Contact info
64 4 4609555
04 Oct 2018 Phone
accounts@fishserve.co.nz
05 Oct 2021 nzbn-reserved-invoice-email-address-purpose
info@fishserve.co.nz
04 Oct 2018 Email
www.fishserve.co.nz
04 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 10 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Seafood New Zealand Limited
Shareholder NZBN: 9429051091729
Pipitea
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other N Z Seafood Industry Council
Entity Seafood New Zealand Limited
Shareholder NZBN: 9429030611894
Company Number: 3897821
Pipitea
Wellington
6011
New Zealand
Other New Zealand Fishing Industry Development Trust
Other Null - New Zealand Fishing Industry Development Trust
Other Null - N Z Seafood Industry Council

Ultimate Holding Company

21 Jul 1991
Effective Date
Seafood New Zealand Limited
Name
Ltd
Type
3897821
Ultimate Holding Company Number
NZ
Country of origin
135 Victoria Street
Te Aro
Wellington 6011
New Zealand
Address
Directors

Thomas Mcclurg - Director

Appointment date: 22 Apr 2008

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 22 Apr 2008

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 01 Oct 2019


Kerry Leigh Prendergast - Director

Appointment date: 01 Oct 2019

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 01 Oct 2019


Jeremy Helson - Director

Appointment date: 06 Apr 2020

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 22 Jul 2021

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 06 Apr 2020


Grant Thomas Crothers - Director

Appointment date: 01 Oct 2021

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 01 Oct 2022

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 01 Oct 2021


David Cunningham Sharp - Director (Inactive)

Appointment date: 02 Mar 2000

Termination date: 30 Sep 2021

Address: Saint Clair, Dunedin, 9012 New Zealand

Address used since 15 Sep 2009


Timothy John Pankhurst - Director (Inactive)

Appointment date: 22 Oct 2014

Termination date: 03 Apr 2020

Address: Karaka Bays, Wellington, 6022 New Zealand

Address used since 22 Oct 2014


Vaughan Hilton Wilkinson - Director (Inactive)

Appointment date: 28 Apr 2000

Termination date: 01 Oct 2019

Address: Mangere Bridge, Auckland, 2022 New Zealand

Address used since 28 Apr 2000


Christopher Tait Horton - Director (Inactive)

Appointment date: 11 Dec 2003

Termination date: 12 Feb 2015

Address: 416 Remuera Road, Remuera, Auckland, 1050 New Zealand

Address used since 15 Sep 2009


Clifford Bruce Young - Director (Inactive)

Appointment date: 22 Jun 1998

Termination date: 20 Nov 2007

Address: Orakei, Auckland,

Address used since 22 Jun 1998


Robert William Stannard - Director (Inactive)

Appointment date: 22 Jun 1998

Termination date: 13 Dec 2003

Address: Crofton Downs, Wellington,

Address used since 22 Jun 1998


Eric Francis Barratt - Director (Inactive)

Appointment date: 11 Dec 1990

Termination date: 01 Aug 2000

Address: Gulf Harbour, Whangaparaoa,

Address used since 11 Dec 1990


Anthony Hood - Director (Inactive)

Appointment date: 22 Jun 1998

Termination date: 01 Aug 2000

Address: Thorndon, Wellington,

Address used since 22 Jun 1998


David Anthony Robert Haslam - Director (Inactive)

Appointment date: 22 Jun 1998

Termination date: 02 Mar 2000

Address: Strangers Road R D 1, Dunsandel,

Address used since 22 Jun 1998


Gary Bevan Monk - Director (Inactive)

Appointment date: 11 Dec 1990

Termination date: 22 Jun 1998

Address: Takapuna, Auckland,

Address used since 11 Dec 1990


Peter Ivan Talley - Director (Inactive)

Appointment date: 11 Dec 1990

Termination date: 22 Jun 1998

Address: Motueka, Nelson,

Address used since 11 Dec 1990


Cameron Andrew Mcculloch - Director (Inactive)

Appointment date: 11 Dec 1990

Termination date: 22 Mar 1998

Address: Invercargill,

Address used since 11 Dec 1990

Nearby companies

Rusta One Limited
Level 1, 79 Taranaki Street

Pimlico Limited
Level 2, 104 The Terrace

Rusta Ventures Limited
Level 1, 79 Taranaki Street

Wellington Young Professionals Incorporated
Rainey Collins Lawyers

Eastern Suburbs Lions Club Charitable Trust Board
Rainey Collins Lawyers

Ambrosia Land Limited
Minter Ellison

Similar companies

Fusion Virtuoso Limited
19 Central Terrace

Lt Mcguinness Office Limited
Level 1, 50 Customhouse Quay

Moro Trustee Services Limited
38 Waring Taylor Street

Paddy Family Limited
Level 2, 354 Lambton Quay

Ridgeway Property Trust Limited
Unit 3 / 8 Leeds Street

Tsp No 1 Limited
216 Willis Street