Abel Tasman Seafoods Limited (issued an NZ business identifier of 9429036429783) was incorporated on 05 Jul 2002. 5 addresess are currently in use by the company: Level 1 Wakatu House, 28 Montogmery Square, Nelson, 7010 (type: office, delivery). 3 Foundry Drive, Christchurch had been their registered address, up until 26 May 2011. 6733950 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 6733950 shares (100 per cent of shares), namely:
Ngati Rarua Atiawa Iwi Trust Board (an other) located at 28 Montgomery Square, Nelson postcode 7010. "Business administrative service" (ANZSIC N729110) is the classification the ABS issued Abel Tasman Seafoods Limited. Our data was last updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 2 Wakatu House, 28 Montogmery Square, Nelson, 7010 | Registered & physical & service | 26 May 2011 |
Po Box 13, Nelson, 7040 | Postal | 06 Nov 2019 |
Level 1 Wakatu House, 28 Montogmery Square, Nelson, 7010 | Office & delivery | 21 Oct 2021 |
Name and Address | Role | Period |
---|---|---|
Robert Wilson Tamu Taylor
Rd 3, Motueka, 7198
Address used since 21 Oct 2021 |
Director | 21 Oct 2021 - current |
John William Charleton
Washington Valley, Nelson, 7010
Address used since 17 Oct 2014 |
Director | 17 Oct 2014 - 21 Oct 2021 |
John Terangi Okiwa Morgan
Motueka,
Address used since 01 Jul 2006 |
Director | 01 Jul 2006 - 22 Sep 2014 |
Guy Howard Davey
Taupo, 3330
Address used since 01 Jul 2006 |
Director | 01 Jul 2006 - 16 May 2011 |
Mahaki Ellis
Rd5, Tauranga,
Address used since 05 Jul 2002 |
Director | 05 Jul 2002 - 23 Dec 2010 |
Robert Peter Shore
Richmond, Nelson,
Address used since 01 Jul 2006 |
Director | 01 Jul 2006 - 23 Dec 2010 |
James Hupa Maniapoto
Te Rangi-ita, Via Turangi,
Address used since 05 Jul 2002 |
Director | 05 Jul 2002 - 27 Jan 2010 |
John Leo Hannah
Nelson,
Address used since 01 Jul 2006 |
Director | 01 Jul 2006 - 21 Jan 2010 |
Patrick David Takarangi Park
Motueka,
Address used since 05 Jul 2002 |
Director | 05 Jul 2002 - 01 Jul 2006 |
Peter Francis Mason
Blenheim,
Address used since 05 Jul 2002 |
Director | 05 Jul 2002 - 17 Mar 2004 |
Level 1 Wakatu House , 28 Montogmery Square , Nelson , 7010 |
Previous address | Type | Period |
---|---|---|
3 Foundry Drive, Christchurch | Registered & physical | 05 Dec 2006 - 26 May 2011 |
72 Trafalgar Street, Nelson | Physical & registered | 05 Jul 2002 - 05 Dec 2006 |
Shareholder Name | Address | Period |
---|---|---|
Ngati Rarua Atiawa Iwi Trust Board Other (Other) |
28 Montgomery Square Nelson 7010 |
05 Jul 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Opepe Adminstration Services Limited (in Liq) Shareholder NZBN: 9429038481598 Company Number: 677047 Entity |
05 Jul 2002 - 26 Nov 2010 | |
Opepe Aquaculture Limited Shareholder NZBN: 9429031333306 Company Number: 3177987 Entity |
26 Nov 2010 - 18 May 2011 | |
Ellis, Mahaki Individual |
Rd5 Tauranga |
05 Jul 2002 - 18 May 2011 |
Opepe Adminstration Services Limited (in Liq) Shareholder NZBN: 9429038481598 Company Number: 677047 Entity |
05 Jul 2002 - 26 Nov 2010 | |
Opepe Aquaculture Limited Shareholder NZBN: 9429031333306 Company Number: 3177987 Entity |
26 Nov 2010 - 18 May 2011 |
Name | Ngati Rarua Atiawa Iwi Trust Board |
Type | Charitable_trust |
Country of origin | NZ |
New Zealand Aquaculture Limited Level 1, Wakatu House |
|
Sea Products Limited Level 2 Wakatu House |
|
New Zealand Mussel Industry Council Limited Level 1, Wakatu House |
|
Abel Tasman Holdings Limited Wakatu House-level 2 |
|
Wahanga Limited Wakatu House-level 2 |
|
I & S Ansari Limited 16 Montgomergy Square |
Sea Products Limited Level 2 Wakatu House |
Tocker Developments Limited 6 Church Street |
Tonia Margrette Limited Suite 5, 245 Hardy Street |
Ngati Apa Pito Whenua Limited 315a Hardy Street |
Administrative Business Solutions Limited 654a Atawhai Crescent |
Rezource Limited 2 Lucy Murcott Place |