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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Seafood New Zealand Limited Shareholder NZBN: 9429051091729 |
Pipitea Wellington 6011 New Zealand |
14 Feb 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | N Z Seafood Industry Council | 30 May 1983 - 23 Apr 2013 | |
Entity | Seafood New Zealand Limited Shareholder NZBN: 9429030611894 Company Number: 3897821 |
Pipitea Wellington 6011 New Zealand |
23 Apr 2013 - 14 Feb 2023 |
Other | New Zealand Fishing Industry Development Trust | 30 May 1983 - 23 Sep 2004 | |
Other | Null - New Zealand Fishing Industry Development Trust | 30 May 1983 - 23 Sep 2004 | |
Other | Null - N Z Seafood Industry Council | 30 May 1983 - 23 Apr 2013 |
Ultimate Holding Company
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
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
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