Lobster Management Gp Limited, a registered company, was launched on 17 Feb 2014. 9429041100738 is the NZ business identifier it was issued. This company has been supervised by 12 directors: Bryan Russell Henderson - an active director whose contract started on 17 Feb 2014,
Mark Stephen Peychers - an active director whose contract started on 24 Feb 2014,
Taine Randell - an active director whose contract started on 01 Jun 2015,
Dennis Lindsay Burkhart - an active director whose contract started on 01 Jun 2015,
Michael George Ambrose - an active director whose contract started on 31 Mar 2017.
Last updated on 03 Apr 2024, the BizDb data contains detailed information about 1 address: 173 Spey Street, Invercargill, 9810 (types include: physical, registered).
Lobster Management Gp Limited had been using 173 Spey Street, Invercargill as their physical address until 25 Sep 2019.
More names for this company, as we established at BizDb, included: from 17 Feb 2014 to 25 Feb 2016 they were named Salco Gp Limited.
A single entity owns all company shares (exactly 100 shares) - Fiordland Lobster Company Limited - located at 9810, Te Anau, Te Anau.
Previous address
Address: 173 Spey Street, Invercargill, 9810 New Zealand
Physical & registered address used from 17 Feb 2014 to 25 Sep 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Fiordland Lobster Company Limited Shareholder NZBN: 9429039407955 |
Te Anau Te Anau 9600 New Zealand |
17 Feb 2014 - |
Ultimate Holding Company
Bryan Russell Henderson - Director
Appointment date: 17 Feb 2014
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 17 Feb 2014
Mark Stephen Peychers - Director
Appointment date: 24 Feb 2014
Address: Rd 1, Nelson, 7071 New Zealand
Address used since 24 Feb 2014
Taine Randell - Director
Appointment date: 01 Jun 2015
Address: Havelock North, Hastings, 4172 New Zealand
Address used since 01 Jun 2015
Dennis Lindsay Burkhart - Director
Appointment date: 01 Jun 2015
Address: Rd 2, Blenheim, 7272 New Zealand
Address used since 13 Sep 2021
Address: Ward, 7248 New Zealand
Address used since 01 Jun 2015
Michael George Ambrose - Director
Appointment date: 31 Mar 2017
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 22 Apr 2020
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 31 Mar 2017
Mark John Dossor - Director
Appointment date: 06 Jul 2021
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 06 Jul 2021
Jeremy William Excell - Director
Appointment date: 19 Oct 2021
Address: Winton, 9783 New Zealand
Address used since 19 Oct 2021
Simon James Plowman - Director
Appointment date: 24 Nov 2023
Address: Milford, Auckland, 0620 New Zealand
Address used since 24 Nov 2023
Abbe Hurene Hutchins - Director (Inactive)
Appointment date: 04 Feb 2016
Termination date: 16 Aug 2022
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 15 Mar 2022
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 13 Sep 2021
Address: Karori, Wellington, 6012 New Zealand
Address used since 04 Feb 2016
Joel Robert Redman - Director (Inactive)
Appointment date: 24 Feb 2014
Termination date: 06 Jul 2021
ASIC Name: Destfish Pty. Limited
Address: Millicent, South Australia, 5280 Australia
Address used since 24 Feb 2014
Address: Millicent, South Australia, 5280 Australia
Address: Millicent, South Australia, 5280 Australia
John Hector Steffens - Director (Inactive)
Appointment date: 01 Jun 2015
Termination date: 06 Jul 2021
Address: Te Anau, 9600 New Zealand
Address used since 01 Jun 2015
Bryan Simpson Hutchins - Director (Inactive)
Appointment date: 01 Jun 2015
Termination date: 06 Jul 2016
Address: Te Anau, 9600 New Zealand
Address used since 01 Jun 2015
Schist Holdings Limited
173 Spey Street
Northern Southland Engineering Limited
173 Spey Street
Symonds Street Trust Services Limited
173 Spey Street
Turntru Machining Limited
173 Spey Street
Eva Row Company Limited
173 Spey Street
N J Architectural Design Limited
173 Spey Street