Seafood Innovations Limited (issued a business number of 9429035049494) was launched on 24 Dec 2004. 5 addresess are currently in use by the company: Floor 12, 7 Waterloo Quay, Pipitea, Wellington, 6011 (type: physical, service). Eagle Technology House, 135 Victoria Street, Te Aro, Wellington had been their registered address, up to 14 Dec 2021. 1000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 900 shares (90% of shares), namely:
Seafood New Zealand Limited (an entity) located at Pipitea, Wellington postcode 6011. As far as the second group is concerned, a total of 1 shareholder holds 10% of all shares (exactly 100 shares); it includes
The New Zealand Institute For Plant and Food Research Limited (an entity) - located at 120 Mt Albert Road, Mt Albert, Auckland 1025. "Professional, scientific and technical services nec" (ANZSIC M699945) is the classification the ABS issued to Seafood Innovations Limited. The Businesscheck data was updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
Eagle Technology House, 135 Victoria Street, Te Aro, Wellington, 6011 | Delivery & office | 24 Sep 2019 |
Po Box 297, Wellington, Wellington, 6140 | Postal | 24 Sep 2019 |
Floor 12, 7 Waterloo Quay, Pipitea, Wellington, 6011 | Physical & service & registered | 14 Dec 2021 |
Name and Address | Role | Period |
---|---|---|
Lesley Ann Campbell
Whitby, Porirua, 5024
Address used since 15 Sep 2021
Te Aro, Wellington, 6011
Address used since 26 Sep 2018
Whitby, Porirua, 5024
Address used since 26 Sep 2017
Whitby, Porirua, 5024
Address used since 19 Jun 2013 |
Director | 19 Jun 2013 - current |
Stacey Marie Te Hohi Whitiora
Sandringham, Auckland, 1041
Address used since 15 Sep 2021
Sandringham, Auckland, 1025
Address used since 04 Dec 2018 |
Director | 04 Dec 2018 - current |
Jeremy Helson
Te Aro, Wellington, 6011
Address used since 15 Sep 2021
Khandallah, Wellington, 6035
Address used since 06 Apr 2020 |
Director | 06 Apr 2020 - current |
Lesley Ann Carter
Kensington, Whangarei, 0112
Address used since 31 Mar 2022
Whitby, Porirua, 5024
Address used since 15 Sep 2021 |
Director | 19 Jun 2013 - 17 Mar 2023 |
Michael Willis Arbuckle
Rd 2, Upper Moutere, 7175
Address used since 01 Oct 2019 |
Director | 01 Oct 2019 - 17 Mar 2023 |
David Cunningham Sharp
Saint Clair, Dunedin, 9012
Address used since 22 Sep 2009 |
Director | 24 Dec 2004 - 30 Sep 2021 |
Timothy John Pankhurst
Karaka Bays, Wellington, 6022
Address used since 26 Sep 2017
Karaka Bay, Wellington, 6022
Address used since 19 Jun 2013 |
Director | 19 Jun 2013 - 03 Apr 2020 |
Kevin Raymond Marshall
Seatoun, Wellington, 6022
Address used since 14 Jan 2005 |
Director | 24 Dec 2004 - 30 Sep 2019 |
David Gary Hughes
Mount Albert, Auckland, 1025
Address used since 26 Sep 2018
Cashmere, Christchurch, 8022
Address used since 05 Mar 2018 |
Director | 05 Mar 2018 - 04 Dec 2018 |
Peter Hans Landon-lane
Grafton, Auckland, 1010
Address used since 26 Sep 2017
Grafton, Auckland, 1010
Address used since 10 Nov 2011 |
Director | 01 Dec 2008 - 05 Mar 2018 |
Peter Cornelius William Bodeker
Waiwhetu, Lower Hutt, 5010
Address used since 19 Aug 2010 |
Director | 19 Aug 2010 - 02 Nov 2012 |
Edward White
26 Robinson Terrace, Rangitira Park, Taupo, 3330
Address used since 22 Sep 2009 |
Director | 24 Dec 2004 - 08 Oct 2012 |
Owen Thomas Symmans
Days Bay, Lower Hutt, 5013
Address used since 22 Sep 2009 |
Director | 24 Dec 2004 - 19 Aug 2010 |
Mark Raymond Ward
Papanui, Christchurch,
Address used since 18 Aug 2008 |
Director | 18 Aug 2008 - 28 Nov 2008 |
Christopher Gerald Downs
Cashmere, Christchurch,
Address used since 24 Dec 2004 |
Director | 24 Dec 2004 - 15 Aug 2008 |
Eagle Technology House , 135 Victoria Street, Te Aro , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
Eagle Technology House, 135 Victoria Street, Te Aro, Wellington, 6011 | Registered & physical | 01 Oct 2014 - 14 Dec 2021 |
Seafood Industry House, 74 Cambridge Terrace, Wellington, 6011 | Physical & registered | 27 Sep 2013 - 01 Oct 2014 |
C/o Seafood Industry House, 74 Cambridge Terrace, Wellington | Physical | 05 Oct 2005 - 27 Sep 2013 |
Seafood Industry House, 74 Cambridge Terrace, Wellington | Registered | 05 Oct 2005 - 27 Sep 2013 |
C/o Seafood Industry House, 84 Cambridge Terrace, Wellington | Physical & registered | 24 Dec 2004 - 05 Oct 2005 |
Shareholder Name | Address | Period |
---|---|---|
Seafood New Zealand Limited Shareholder NZBN: 9429051091729 Entity (NZ Limited Company) |
Pipitea Wellington 6011 |
21 Sep 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
The New Zealand Institute For Plant And Food Research Limited Shareholder NZBN: 9429038983559 Entity (NZ Limited Company) |
120 Mt Albert Road Mt Albert, Auckland 1025 |
24 Dec 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Seafood New Zealand Limited Shareholder NZBN: 9429030611894 Company Number: 3897821 Entity |
Pipitea Wellington 6011 |
23 Apr 2013 - 21 Sep 2023 |
The New Zealand Seafood Industry Council Limited Shareholder NZBN: 9429038200854 Company Number: 834499 Entity |
24 Dec 2004 - 23 Apr 2013 | |
The New Zealand Seafood Industry Council Limited Shareholder NZBN: 9429038200854 Company Number: 834499 Entity |
24 Dec 2004 - 23 Apr 2013 |
Name | Seafood New Zealand Limited |
Type | Ltd |
Ultimate Holding Company Number | 3897821 |
Country of origin | NZ |
Address |
135 Victoria Street Te Aro Wellington 6011 |
New Zealand Shipwreck Welfare Trust Level 6 |
|
Cra 9 Industry Association Incorporated Eagle Technology House |
|
Cra 6 Industry Association Incorporated Eagle Technology House |
|
Cra 4 Industry Association Incorporated Eagle Technology House |
|
Pauamac 4 Industry Association Incorporated Level 7 |
|
Tairawhiti Rock Lobster Industry Association Incorporated Eagle Technology House |
Inspection Franchising And Licencing Limited Level 7 |
Bas Ip Limited 7/234 Wakefield Street |
Argest Technical Services Limited Ground Floor |
Employsure Limited Level 24, Hsbc Tower |
Ecosave NZ Limited Level 16, Vodafone On The Quay |
Corporate Concern Limited 2/41 Aurora Terrace |