Fish It Limited, a registered company, was started on 18 Sep 2015. 9429041984055 is the New Zealand Business Number it was issued. "Fertiliser mfg" (business classification C183110) is how the company is classified. This company has been supervised by 4 directors: Daniel Gerard Minehan - an active director whose contract began on 18 Sep 2015,
Daniel Gerrard Minehan - an active director whose contract began on 18 Sep 2015,
Peter James William Dynes - an active director whose contract began on 25 May 2016,
Hamish Logan Mccallum - an inactive director whose contract began on 18 Sep 2015 and was terminated on 17 Nov 2021.
Last updated on 08 May 2025, our data contains detailed information about 1 address: 24 Main Street, Gore, 9710 (types include: registered, service).
Fish It Limited had been using 33A Main Street, Gore, Gore as their registered address until 31 Jan 2022.
A total of 100 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 35 shares (35 per cent) held by 1 entity. Next there is the second group which includes 3 shareholders in control of 55 shares (55 per cent). Finally the next share allocation (10 shares 10 per cent) made up of 1 entity.
Previous address
Address #1: 33a Main Street, Gore, Gore, 9710 New Zealand
Registered & physical address used from 18 Sep 2015 to 31 Jan 2022
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 15 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 35 | |||
| Entity (NZ Limited Company) | Chicago Investments Limited Shareholder NZBN: 9429048732345 |
481 Moray Place Dunedin 9016 New Zealand |
18 Mar 2021 - |
| Shares Allocation #2 Number of Shares: 55 | |||
| Individual | Minehan, Desmond Gerard |
Cromwell Cromwell 9310 New Zealand |
14 Jul 2020 - |
| Individual | Minehan, Daniel Gerard |
Rd 11 Invercargill 9877 New Zealand |
28 Jul 2020 - |
| Entity (NZ Limited Company) | Bpa Trustees 2009 Limited Shareholder NZBN: 9429031781695 |
Gore 9710 New Zealand |
18 Sep 2015 - |
| Shares Allocation #3 Number of Shares: 10 | |||
| Individual | Laidlaw, Graham Andrew |
Bluff 9877 New Zealand |
27 Jun 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mccallum, Pamela Maree |
Lorneville Invercargill 9810 New Zealand |
18 Sep 2015 - 18 Jul 2022 |
| Individual | Jones, Bevan Michael |
Rd 2 Invercargill 9872 New Zealand |
10 Jul 2020 - 30 Sep 2022 |
| Individual | Dynes, Peter James William |
Ocean View Dunedin 9035 New Zealand |
27 Jun 2016 - 18 Mar 2021 |
| Individual | Minehan, Desmond Gerrard |
Cromwell Cromwell 9310 New Zealand |
18 Sep 2015 - 14 Jul 2020 |
| Director | Minehan, Daniel Gerrard |
Rd 11 Invercargill 9877 New Zealand |
18 Sep 2015 - 28 Jul 2020 |
| Individual | Bradley, Anthony James |
Rd 1 Invercargill 9871 New Zealand |
10 Jul 2020 - 30 Sep 2022 |
| Entity | Harrex Group Trustee Company 2007 Limited Shareholder NZBN: 9429033237619 Company Number: 1967572 |
Gore 9710 New Zealand |
27 Jun 2016 - 18 Mar 2021 |
| Individual | Jones, Jacqueline Louise |
Rd 2 Invercargill 9872 New Zealand |
10 Jul 2020 - 30 Sep 2022 |
| Entity | Harrex Group Trustee Company 2007 Limited Shareholder NZBN: 9429033237619 Company Number: 1967572 |
Gore 9710 New Zealand |
27 Jun 2016 - 18 Mar 2021 |
| Individual | Mccallum, Pamela Maree |
Lorneville Invercargill 9810 New Zealand |
18 Sep 2015 - 18 Jul 2022 |
| Individual | Mccallum, Hamish Logan |
Lorneville Invercargill 9810 New Zealand |
18 Sep 2015 - 18 Jul 2022 |
| Individual | Dynes, Peter James William |
Ocean View Dunedin 9035 New Zealand |
27 Jun 2016 - 18 Mar 2021 |
| Individual | Dynes, James Sydney |
Ocean View Dunedin 9035 New Zealand |
27 Jun 2016 - 08 Oct 2019 |
| Individual | Dynes, Peter James William |
Ocean View Dunedin 9035 New Zealand |
27 Jun 2016 - 18 Mar 2021 |
| Individual | Dynes, Peter James William |
Ocean View Dunedin 9035 New Zealand |
27 Jun 2016 - 18 Mar 2021 |
| Entity | Harrex Group Trustee Company 2007 Limited Shareholder NZBN: 9429033237619 Company Number: 1967572 |
Gore 9710 New Zealand |
27 Jun 2016 - 18 Mar 2021 |
| Entity | Harrex Group Trustee Company 2007 Limited Shareholder NZBN: 9429033237619 Company Number: 1967572 |
Gore 9710 New Zealand |
27 Jun 2016 - 18 Mar 2021 |
| Individual | Dynes, James Sydney |
Ocean View Dunedin 9035 New Zealand |
27 Jun 2016 - 08 Oct 2019 |
| Director | Minehan, Daniel Gerrard |
Rd 11 Invercargill 9877 New Zealand |
18 Sep 2015 - 28 Jul 2020 |
| Director | Minehan, Daniel Gerrard |
Rd 11 Invercargill 9877 New Zealand |
18 Sep 2015 - 28 Jul 2020 |
| Individual | Minehan, Desmond Gerrard |
Cromwell Cromwell 9310 New Zealand |
18 Sep 2015 - 14 Jul 2020 |
| Individual | Minehan, Desmond Gerrard |
Cromwell Cromwell 9310 New Zealand |
18 Sep 2015 - 14 Jul 2020 |
| Individual | Dynes, James Sydney |
Ocean View Dunedin 9035 New Zealand |
27 Jun 2016 - 08 Oct 2019 |
Daniel Gerard Minehan - Director
Appointment date: 18 Sep 2015
Address: Rd 11, Invercargill, 9877 New Zealand
Address used since 16 Oct 2017
Daniel Gerrard Minehan - Director
Appointment date: 18 Sep 2015
Address: Rd 11, Invercargill, 9877 New Zealand
Address used since 16 Oct 2017
Address: Rd 4, Invercargill, 9874 New Zealand
Address used since 18 Sep 2015
Peter James William Dynes - Director
Appointment date: 25 May 2016
Address: Ocean View, Dunedin, 9035 New Zealand
Address used since 25 May 2016
Hamish Logan Mccallum - Director (Inactive)
Appointment date: 18 Sep 2015
Termination date: 17 Nov 2021
Address: Lorneville, Invercargill, 9810 New Zealand
Address used since 18 Sep 2015
Flooring Plus Limited
33a Main Street
Capri Restaurant Limited
33a Main Street
Gaines Farming Limited
33a Main Street
Gtm Developments Limited
33a Main Street
Bw & Lm Falconer Limited
33a Main Street
Teviot Valley Rest Home Incorporated
C/o Bevan Pearce & Associates Limited
C P Lime Solutions Limited
50 Hazeldean Road
Dolce 06 Limited
317 Lincoln Road
Iq Smartnutrition Limited
335 Lincoln Road
J D Lyndale Limited
221 Great North Road
Ravensdown Limited
100 Great King Street
Sea Food And Fertiliser Limited
90 Chelmsford Street