Lesvos Abalone Limited (issued an NZ business identifier of 9429037023218) was started on 24 Jan 2001. 5 addresess are in use by the company: 4 Ranikhet Way, Khandallah, Wellington, 6035 (type: postal, office). Level 6, 45 Knights Road, Lower Hutt, Wellington had been their registered address, up until 24 May 2017. 100 shares are allotted to 4 shareholders who belong to 2 shareholder groups. The first group consists of 3 entities and holds 50 shares (50% of shares), namely:
Polson Higgs Nominees Limited (an entity) located at Dunedin Central, Dunedin postcode 9016,
Ellison, Craig Raniera (an individual) located at Khandallah, Wellington,
Ellison, Robyn Lesley (an individual) located at Khandallah, Wellington. When considering the second group, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Focas, Antonios (an individual) - located at Te Aro, Wellington. "Fishing - marine nec" (business classification A041940) is the classification the ABS issued to Lesvos Abalone Limited. Our information was last updated on 21 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 | Physical & registered & service | 24 May 2017 |
4 Ranikhet Way, Khandallah, Wellington, 6035 | Postal & delivery | 07 Nov 2019 |
Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 | Office | 07 Nov 2019 |
Name and Address | Role | Period |
---|---|---|
Craig Raniera Ellison
Khandallah, Wellington, 6035
Address used since 01 May 2005 |
Director | 01 May 2005 - current |
Antonios Focas
Te Aro, Wellington, 6011
Address used since 09 Feb 2011 |
Director | 09 Feb 2011 - current |
Catherine Mary Brayshaw
Newtown, Wellington,
Address used since 13 Oct 2004 |
Director | 11 May 2001 - 01 May 2005 |
Mark Janis
R D 1, Pautahanui,
Address used since 24 Jan 2001 |
Director | 24 Jan 2001 - 11 May 2001 |
Level 1, Crowe Horwath House, 57 Willis Street , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
Level 6, 45 Knights Road, Lower Hutt, Wellington | Registered & physical | 24 Jan 2001 - 24 May 2017 |
Shareholder Name | Address | Period |
---|---|---|
Polson Higgs Nominees Limited Shareholder NZBN: 9429039487582 Entity (NZ Limited Company) |
Dunedin Central Dunedin 9016 |
15 Jun 2006 - current |
Ellison, Craig Raniera Individual |
Khandallah Wellington |
15 Jun 2006 - current |
Ellison, Robyn Lesley Individual |
Khandallah Wellington |
15 Jun 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Focas, Antonios Individual |
Te Aro Wellington 6011 |
09 Feb 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Focas, Andreas Individual |
Mermaid Beach 4218 Queensland, Australia |
18 Nov 2003 - 09 Feb 2011 |
Dragon World Pty Ltd Other |
18 Nov 2003 - 27 Jun 2010 | |
Brayshaw, Catherine Mary Individual |
Newtown Wellington |
27 Oct 2005 - 27 Oct 2005 |
Brayshaw, Peter John Individual |
Mermaid Beach 4218 Queensland, Australia |
18 Nov 2003 - 27 Oct 2005 |
Scw Trustees Limited Shareholder NZBN: 9429038193149 Company Number: 835890 Entity |
27 Oct 2005 - 27 Oct 2005 | |
Null - Dragon World Pty Ltd Other |
18 Nov 2003 - 27 Jun 2010 | |
Scw Trustees Limited Shareholder NZBN: 9429038193149 Company Number: 835890 Entity |
27 Oct 2005 - 27 Oct 2005 | |
Janis, Mark Individual |
R D 1 Pautahanui |
18 Nov 2003 - 18 Nov 2003 |
Pooja Foods Limited Level 1, 50 Customhouse Quay |
|
M G Bale Trustees (hill 16) Limited Level 7, 234 Wakefield Street |
|
Sounds Lifestyle Investments Limited Level 7, 234 Wakefield Street |
|
Customs Agents Wellington Limited Level 1, 50 Customhouse Quay |
|
Ppem Nominees Limited Level 14, 1-3 Willeston Street |
|
Glading Family Trustees Limited Level 10, Greenock House, 39 The Terrace |
Endeavour Fisheries Limited 82 Martin Street |
Maris Fishing Limited 285 Scott Street |
Shannon Enterprises Limited 58 Argyle Avenue |
D And N Fishing Limited Suite 5, 245 Hardy Street |
New Zealand Marine Farms (nelson) Limited 581 Rocks Road |
Happy Hours Limited 77 Tahunanui Drive |