General information

Seafood Innovations Limited

Type: NZ Limited Company (Ltd)
9429035049494
New Zealand Business Number
1583183
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
90077821
GST Number
M699945 - Professional, Scientific And Technical Services Nec
Industry classification codes with description

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
Contact info
64 4 3854005
Phone (Phone)
karen.olver@seafood.org.nz
Email (nzbn-reserved-invoice-email-address-purpose)
karen.olver@seafood.org.nz
Email
www.seafoodinnovations.co.nz
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
1000
Total number of Shares
September
Annual return filing month
20 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 900
Shareholder Name Address Period
Seafood New Zealand Limited
Shareholder NZBN: 9429051091729
Entity (NZ Limited Company)
Pipitea
Wellington
6011
21 Sep 2023 - current
Shares Allocation #2 Number of Shares: 100
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

Historic shareholders

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

Ultimate Holding Company
Name Seafood New Zealand Limited
Type Ltd
Ultimate Holding Company Number 3897821
Country of origin NZ
Address 135 Victoria Street
Te Aro
Wellington 6011
Location
Similar companies
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