Waiheke Fresh Seafoods Limited (NZBN 9429036844531) was started on 17 Jul 2001. 5 addresess are currently in use by the company: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (type: physical, service). Floor 6, 57 Symonds Street, Grafton, Auckland had been their registered address, until 29 Sep 2021. 135 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 135 shares (100 per cent of shares), namely:
Hauraki Charters Limited (an entity) located at 525 Cameron Road, Tauranga postcode 3144. "Crustacean - processed mfg" (ANZSIC C112010) is the category the Australian Bureau of Statistics issued Waiheke Fresh Seafoods Limited. Our information was updated on 23 Apr 2024.
Current address | Type | Used since |
---|---|---|
13 Tahi Road, Ostend, Waiheke Island, 1081 | Delivery | 12 Aug 2019 |
Floor 6, 57 Symonds Street, Grafton, Auckland, 1010 | Postal & office | 12 Aug 2019 |
Level 8, 57 Symonds Street, Grafton, Auckland, 1010 | Registered | 29 Sep 2021 |
Level 8, 57 Symonds Street, Grafton, Auckland, 1010 | Physical & service | 21 Oct 2021 |
Name and Address | Role | Period |
---|---|---|
Jennifer Anne Fenwick
Remuera, Auckland, 1050
Address used since 23 Feb 2022
Waiheke Island, Waiheke Island, 1971
Address used since 25 Aug 2015 |
Director | 17 Jul 2001 - current |
Robert George Mappin Fenwick
Remuera, Auckland, 1050
Address used since 30 Apr 2015 |
Director | 17 Jul 2001 - 11 Mar 2020 |
Nathaniel James Upchurch
Rd 1, Waiheke Island, 1971
Address used since 18 Dec 2016 |
Director | 15 Aug 2013 - 18 Sep 2019 |
Keith Fraser Johnston
Oneroa, Waiheke Island, 1081
Address used since 13 Mar 2007 |
Director | 13 Mar 2007 - 26 May 2015 |
Daria Preece
R D 5, Thames,
Address used since 13 Sep 2004 |
Director | 17 Jul 2001 - 13 May 2011 |
Philip Bryan Preece
R D 5, Thames,
Address used since 13 Sep 2004 |
Director | 17 Jul 2001 - 13 May 2011 |
Type | Used since | |
---|---|---|
Level 8, 57 Symonds Street, Grafton, Auckland, 1010 | Physical & service | 21 Oct 2021 |
Floor 6, 57 Symonds Street , Grafton , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Floor 6, 57 Symonds Street, Grafton, Auckland, 1010 | Registered | 17 Jun 2020 - 29 Sep 2021 |
Floor 6, 57 Symonds Street, Grafton, Auckland, 1010 | Physical | 17 Jun 2020 - 21 Oct 2021 |
Level 6, 57 Symonds Street, Grafton, Auckland, 1010 | Registered & physical | 20 Aug 2019 - 17 Jun 2020 |
3 Waiheke Road, Rd 1, Waiheke Island, 1971 | Physical | 30 Sep 2016 - 20 Aug 2019 |
402 Orapiu Road, Waiheke Island, Auckland | Physical | 13 Oct 2005 - 30 Sep 2016 |
402 Orapiu Road, Waiheke Island, Auckland | Registered | 13 Oct 2005 - 20 Aug 2019 |
61 Waikawau Valley Road, R D 5, Thames | Registered & physical | 20 Sep 2004 - 13 Oct 2005 |
127 Mountain Road, Epsom, Auckland | Physical & registered | 31 Oct 2003 - 20 Sep 2004 |
54 Arney Crescent, Remuera, Auckland | Physical & registered | 17 Jul 2001 - 31 Oct 2003 |
Shareholder Name | Address | Period |
---|---|---|
Hauraki Charters Limited Shareholder NZBN: 9429039978615 Entity (NZ Limited Company) |
525 Cameron Road Tauranga 3144 |
17 Jul 2001 - current |
Shareholder Name | Address | Period |
---|---|---|
Preece, Philip Bryan Individual |
R D 5 Thames |
17 Jul 2001 - 17 May 2011 |
Preece, Daria Individual |
R D 5 Thames |
17 Jul 2001 - 17 May 2011 |
Upchurch, Nathaniel Individual |
Rd 1 Waiheke Island 1971 |
27 Sep 2005 - 11 Nov 2019 |
The Waiheke Winegrowers' Association Incorporated 2 Garratt Rd, Onetangi R D 1 |
|
Eurohaus Limited 8 Garratt Road |
|
Glenn Rogers Architects Limited 25 Garratt Road |
|
Awaroa Winery Limited 324 Waiheke Road |
|
Nicames Limited 52 Waiheke Road |
|
Jamco Limited 16 Garratt Road |
Prosperity Advisors Limited 112c Bush Road |
Stylo Marketing Limited 16 Southwark Street |
Long Life Seafood Limited 101 Don Street |