Paua Industry Council Limited (issued an NZ business number of 9429035119098) was registered on 01 Dec 2004. 12 addresess are currently in use by the company: Po Box 947, Pipitea, Wellington, 6011 (type: postal, office). Level 7, Eagle Technology House, 135 Victoria St, Wellington had been their registered address, until 15 Aug 2022. 5 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 1 share (20% of shares), namely:
Pauamac 7 Industry Association Incorporated (an entity) located at Waikawa Bay, Picton. In the second group, a total of 1 shareholder holds 20% of all shares (exactly 1 share); it includes
Pauamac 5 Incorporated (an entity) - located at 62 Deveron Street, Invercargill. The third group of shareholders, share allotment (1 share, 20%) belongs to 1 entity, namely:
Paua 2 Industry Association Incorporated, located at 74 Cambridge Tce, Wellington (an entity). "Paua fishing" (business classification A041960) is the category the Australian Bureau of Statistics issued to Paua Industry Council Limited. Businesscheck's data was updated on 21 Feb 2024.
Current address | Type | Used since |
---|---|---|
L7, Eagle Technology House, 135 Victoria St, Wellington, 6011 | Other (Address for Records) | 08 Oct 2014 |
Level 7, 135 Victoria Street, Te Aro, Wellington, 6011 | Office | 08 Jul 2019 |
Private Bag 24901, Manners Street, Wellington, 6142 | Postal | 08 Jul 2019 |
Level 6, 135 Victoria Street, Te Aro, Wellington, 6011 | Delivery | 08 Jul 2019 |
Name and Address | Role | Period |
---|---|---|
Stormalong John Stanley
Houghton Bay, Wellington, 6023
Address used since 31 Jul 2015 |
Director | 01 Dec 2004 - current |
Jason Elliot Wade Ruawai
Rd1, Kaikoura, 7371
Address used since 04 Jun 2014 |
Director | 04 Jun 2014 - current |
Nicholas Manuel Cameron
Chatham Island, Chatham Islands, 8016
Address used since 24 Jul 2017 |
Director | 24 Jul 2017 - current |
Peter Herbert
Rd 1, Whitianga, 3591
Address used since 12 Dec 2017 |
Director | 12 Dec 2017 - current |
Antonios Focas
Te Aro, Wellington, 6011
Address used since 21 Mar 2018 |
Director | 21 Mar 2018 - current |
Rodney Louis Tribe
Newfield, Invercargill, 9812
Address used since 21 Mar 2018 |
Director | 21 Mar 2018 - current |
David Andrew Rae
Kaikoura, 7371
Address used since 01 Oct 2019 |
Director | 01 Oct 2019 - current |
Jason John Baker
Rd 3, Blenheim, 7273
Address used since 09 Nov 2021 |
Director | 09 Nov 2021 - current |
Barry Wayne Chandler
Burleigh, Blenheim, 7201
Address used since 08 Jul 2019
Springlands, Blenheim, 7201
Address used since 29 Jul 2012 |
Director | 29 Jul 2012 - 09 Nov 2023 |
William Udy
Witherlea, Blenheim, 7201
Address used since 21 Mar 2018 |
Director | 21 Mar 2018 - 01 Oct 2021 |
Andreas Focas
Te Aro, Wellington, 6011
Address used since 14 Dec 2018 |
Director | 14 Dec 2018 - 01 Oct 2021 |
Dean Ngaiwi Moana
Rd 10, Palmerston North, 4470
Address used since 01 Aug 2016 |
Director | 01 Aug 2016 - 08 Dec 2017 |
Gary Edwin Cameron
Chatham Island, Chatham Islands, 8016
Address used since 22 Jul 2016 |
Director | 22 Jul 2016 - 24 Jul 2017 |
Alan Grenfell Culverwell
Tory Channel, Marlborough Sounds, 7281
Address used since 31 Jul 2015 |
Director | 01 Dec 2004 - 02 Aug 2016 |
Steven Mark Janis
Rd 1, Porirua, 5381
Address used since 17 Aug 2010 |
Director | 17 Aug 2010 - 25 Apr 2016 |
David Andrew Rae
Rd 1, Kaikoura, 7371
Address used since 30 Jun 2010 |
Director | 30 Jun 2010 - 04 Jun 2014 |
Antony David Baker
Waikawa, Picton, 7220
Address used since 24 Jun 2010 |
Director | 01 Dec 2004 - 29 Jul 2012 |
Michael David Corlett
Devonport, North Shore, Auckland, 0624
Address used since 12 Dec 2007 |
Director | 12 Dec 2007 - 17 Aug 2010 |
Phillip John Richardon
Hapuku, Kaikoura,
Address used since 14 Sep 2007 |
Director | 14 Sep 2007 - 01 Jul 2010 |
Nicholas Kane Preece
Chatham Islands,
Address used since 15 Feb 2007 |
Director | 15 Feb 2007 - 01 Oct 2007 |
Edwin Spruce Arron
Raumati South, 6450,
Address used since 01 Dec 2004 |
Director | 01 Dec 2004 - 14 Sep 2007 |
John Edward Nicholls
Kaikoura,
Address used since 01 Dec 2004 |
Director | 01 Dec 2004 - 14 Sep 2007 |
Phillip John Richardson
Hapuku, Kaikoura,
Address used since 14 Sep 2007 |
Director | 14 Sep 2007 - 14 Sep 2007 |
Type | Used since | |
---|---|---|
Level 6, 135 Victoria Street, Te Aro, Wellington, 6011 | Delivery | 08 Jul 2019 |
L7, Eagle Technology House, 135 Victoria St, Wellington, 6011 | Other (Address for Records) | 08 Jul 2019 |
L12, 7wq, 7 Waterloo Quay, Wellington, 6011 | Other (Address for Records) & records (Address for Records) | 29 Jul 2022 |
Level 12, 7wq, 7 Waterloo Quay, Wellington, 6011 | Physical & service | 08 Aug 2022 |
Level 12, 7wq, 7 Waterloo Quay, Wellington, 6011 | Registered | 15 Aug 2022 |
Po Box 947, Pipitea, Wellington, 6011 | Postal | 21 Jul 2023 |
L12, 7wq, 7 Waterloo Quay, Pipitea, 6011 | Office | 21 Jul 2023 |
Level 12, 7wq, 7 Waterloo Quay, Wellington, 6011 | Delivery | 21 Jul 2023 |
Level 7, 135 Victoria Street , Te Aro , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
Level 7, Eagle Technology House, 135 Victoria St, Wellington, 6011 | Registered | 16 Jul 2019 - 15 Aug 2022 |
Level 7, Eagle Technology House, 135 Victoria St, Wellington, 6011 | Physical | 16 Oct 2014 - 08 Aug 2022 |
Level 7, Eagle Technology House, 135 Victoria St, Wellington, 6011 | Registered | 16 Oct 2014 - 16 Jul 2019 |
C/-nz Rock Lobster Industry Council Ltd, Level 2, Fishing Industry House, 74 Cambridge Terrace, Wellington | Physical & registered | 01 Dec 2004 - 01 Dec 2004 |
Shareholder Name | Address | Period |
---|---|---|
Pauamac 7 Industry Association Incorporated Entity |
Waikawa Bay Picton |
01 Dec 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Pauamac 5 Incorporated Entity |
62 Deveron Street Invercargill |
01 Dec 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Paua 2 Industry Association Incorporated Entity |
74 Cambridge Tce Wellington |
01 Dec 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Pau3 Industry Association Incorporated Entity |
Kaikoura 7300 |
01 Dec 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Pauamac 4 Industry Association Incorporated Entity |
Wharf Road Chatham Islands |
01 Dec 2004 - current |
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 |
Kefalonia Limited 45 Hania Street |
NZ Haixian Limited 2 Alfred Street |
Saavid Diving Limited 2 Alfred Street |
Ivory Pacific Limited 18 New Street |
Blue Fin Co Limited Level 2, 14 Dundas Street |
Andrew Parker Trading Limited 20 Clyde Street |