General information

NZ Rock Lobster Industry Council Limited

Type: NZ Limited Company (Ltd)
9429038158704
New Zealand Business Number
842959
Company Number
Registered
Company Status

Nz Rock Lobster Industry Council Limited (issued a business number of 9429038158704) was launched on 07 Mar 1997. 8 addresess are in use by the company: Po Box 947, Wellington, Wellington, 6011 (type: postal, postal). Eagle Technology House, 135 Victoria St, Wellington had been their physical address, up until 13 Sep 2022. 9 shares are allotted to 9 shareholders who belong to 9 shareholder groups. The first group is composed of 1 entity and holds 1 share (11.11% of shares), namely:
Cra 2 Rock Lobster Management Company Limited (an entity) located at Whitianga, Whitianga postcode 3510. In the second group, a total of 1 shareholder holds 11.11% of all shares (1 share); it includes
Cra 5 Industry Association Incorporated (an other) - located at Pipitea, Wellington. The third group of shareholders, share allotment (1 share, 11.11%) belongs to 1 entity, namely:
Cra8 Rock Lobster Industry Association Incorporated, located at Invercargill, Invercargill (an other). Businesscheck's information was last updated on 17 Mar 2024.

Current address Type Used since
Helen Regan, Eagle Technology House, 135 Victoria St, Wellington, 6011 Other (Address for Records) 08 Oct 2014
Private Bag 24901, Manners Street, Wellington, 6142 Postal 27 Sep 2019
7wq, 7 Waterloo Quay, Wellington, 6011 Office 05 Sep 2022
L12, 7 Wq, 7 Waterloo Quay, Wellington, 6011 Delivery 05 Sep 2022
Contact info
64 21 657295
Phone (Phone)
helen.regan@nzrocklobster.co.nz
Email (Business Manager)
admin@nzrocklobster.co.nz
Email (Administration Officer)
helen.regan@nzrocklobster.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.nzrocklobster.co.nz
Website
Directors
Name and Address Role Period
Malcolm Stuart Lawson
Cromwell, Cromwell, 9310
Address used since 01 Oct 2016
Wingatui, R D 2, Mosgiel, 9053
Address used since 18 Sep 2015
Director 13 Aug 2002 - current
Geoffrey Paul Creighton
Freemans Bay, Auckland, 1011
Address used since 03 Jul 2017
Mt Eden, Auckland, 1024
Address used since 13 Feb 2013
Director 13 Feb 2013 - current
Salvatore Zame
Wainui, Gisborne, 4010
Address used since 01 Oct 2016
Wainui Beach, Gisborne, 4010
Address used since 17 Jul 2013
Director 17 Jul 2013 - current
Terence Gittings
Greenmeadows, Napier, 4112
Address used since 02 Jun 2017
Director 02 Jun 2017 - current
Mark Stephen Peychers
Rd 1, Nelson, 7071
Address used since 17 May 2018
Director 17 May 2018 - current
Sonya Jane Tuerlings
Strowan, Christchurch, 8052
Address used since 22 Jun 2021
Director 22 Jun 2021 - current
Chanel Skye Ngatokorua Gardner
Saint Clair, Dunedin, 9012
Address used since 01 Jul 2022
Director 01 Jul 2022 - current
Julie Hills
Rd 3, Blenheim, 7273
Address used since 07 Nov 2022
Director 07 Nov 2022 - current
Paul Roy Knight
Kerikeri, Kerikeri, 0230
Address used since 09 Dec 2022
Director 09 Dec 2022 - current
Rodney Louis Tribe
Newfield, Invercargill, 9812
Address used since 19 Dec 2022
Director 19 Dec 2022 - current
Jeremy Excell
Winton, 9783
Address used since 15 Feb 2023
Director 15 Feb 2023 - current
Mitchell Jay Campbell
Stoke, Nelson, 7011
Address used since 19 Apr 2023
Director 19 Apr 2023 - current
Ken Houkamau
Te Hapara, Gisborne, 4010
Address used since 30 Jun 2023
Director 30 Jun 2023 - current
Larnce Wichman
Redwoodtown, Blenheim, 7201
Address used since 03 Jul 2023
Director 03 Jul 2023 - current
Daniel Hamish Mcrae
Rd 4, Kaukapakapa, 0984
Address used since 12 Feb 2024
Director 12 Feb 2024 - current
Rodney Waterhouse
Rd 9, Paengaroa, 3189
Address used since 04 Feb 2022
Director 04 Feb 2022 - 12 Feb 2024
Larnce Joseph Wichman
Ward, Marlborough, 7248
Address used since 18 Sep 2015
Redwoodtown, Blenheim, 7201
Address used since 01 Oct 2016
Director 06 Oct 2001 - 20 Apr 2023
Katherine Hesson
Maori Hill, Dunedin, 9010
Address used since 01 Oct 2021
Saint Clair, Dunedin, 9012
Address used since 12 Jun 2019
Director 12 Jun 2019 - 08 Jul 2022
Daniel Hamish Mcrae
Rd 4, Warkworth, 0984
Address used since 12 Feb 2016
Director 12 Feb 2016 - 04 Feb 2022
Andrew Richard Branson
Plimmerton, Wellington, 5026
Address used since 01 Apr 2005
Director 01 Apr 2005 - 01 Oct 2021
Gary Donald Levy
Nelson, 7010
Address used since 18 Sep 2015
Britannia Heights, Nelson, 7010
Address used since 01 Oct 2016
Richmond, Richmond, 7020
Address used since 17 May 2019
Director 12 Jul 2001 - 22 Jun 2021
Graham Olsen
Island Bay, Wellington, 6023
Address used since 23 Jun 2009
Director 23 Jun 2009 - 02 Oct 2020
Simon Ritchie Gilmour
Roslyn, Dunedin, 9010
Address used since 01 Oct 2016
Dunedin, 9010
Address used since 18 Sep 2015
Director 01 Feb 2010 - 13 Jun 2019
Grant Absalom
Rd 1, Wainuiomata, 5373
Address used since 26 Jul 2016
Director 26 Jul 2016 - 02 Jun 2017
Richard Lea Clough
Te One, Chatham Islands, 8942
Address used since 18 Sep 2015
Director 12 Apr 2005 - 26 Jul 2016
David Cooper
Matarangi, R D 2, Whitianga, 3582
Address used since 18 Sep 2015
Director 10 Mar 2004 - 12 Feb 2016
Gordon Halley
Waima, Tokomaru Bay, 4047
Address used since 20 Oct 2010
Director 20 Oct 2010 - 17 Jul 2013
Roger Owen Bartlett
1 Rd, Waikouiti,
Address used since 12 Jun 2007
Director 12 Jun 2007 - 01 Feb 2010
Ronald Edward Brady
Waikawa Marina, Picton,
Address used since 30 Sep 2004
Director 07 Mar 1997 - 09 Jul 2007
Craig William Fussey
Whitianga,
Address used since 17 Jun 1999
Director 17 Jun 1999 - 10 Mar 2004
John Hector Steffens
Te Anau,
Address used since 21 Feb 2002
Director 17 Jun 1999 - 13 Aug 2002
Edward Laurence Collins
Spring Creek, Marlborough,
Address used since 13 Jul 1999
Director 13 Jul 1999 - 06 Oct 2001
Daryl Richard Sykes
Island Bay, Wellington,
Address used since 07 Mar 1997
Director 07 Mar 1997 - 19 Jun 1999
Addresses
Other active addresses
Type Used since
L12, 7 Wq, 7 Waterloo Quay, Wellington, 6011 Delivery 05 Sep 2022
Floor 12, 7 Waterloo Quay, Pipitea, Wellington, 6011 Registered & physical & service 13 Sep 2022
Po Box 947, Wellington, Wellington, 6140 Postal 18 Jan 2023
Po Box 947, Wellington, Wellington, 6011 Postal 29 Sep 2023
Principal place of activity
7wq , 7 Waterloo Quay , Wellington , 6011
Previous address Type Period
Eagle Technology House, 135 Victoria St, Wellington, 6011 Physical & registered 16 Oct 2014 - 13 Sep 2022
Seafood Industry House, 74 Cambridge Terrace, Wellington, 6030 Registered & physical 06 Oct 2010 - 16 Oct 2014
Fishing Industry House, 74 Cambridge Terrace, Wellington Physical 04 Oct 2002 - 06 Oct 2010
C/- Miss D J Rothwell, 1/63 Tawa Street, Mt Maunganui Physical 04 Oct 2002 - 04 Oct 2002
Fishing Industry House, 74 Cambridge Terrace, Wellington Registered 12 Apr 2000 - 06 Oct 2010
Fishing Industry House, 74 Cambridge Terrace, Wellington Registered 11 Apr 2000 - 12 Apr 2000
Fishing Industry House, 74 Cambridge Terrace, Wellington Physical 10 Mar 1997 - 04 Oct 2002
Financial Data
Financial info
9
Total number of Shares
September
Annual return filing month
28 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Cra 2 Rock Lobster Management Company Limited
Shareholder NZBN: 9429038238673
Entity (NZ Limited Company)
Whitianga
Whitianga
3510
07 Mar 1997 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Cra 5 Industry Association Incorporated
Other (Other)
Pipitea
Wellington
6011
07 Mar 1997 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Cra8 Rock Lobster Industry Association Incorporated
Other (Other)
Invercargill
Invercargill
9810
07 Mar 1997 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Cra 9 Industry Association Incorporated
Other (Other)
Pipitea
Wellington
6011
07 Mar 1997 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Cra 6 Industry Association Incorporated
Other (Other)
Pipitea
Wellington
6011
26 Apr 2005 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Cra 4 Industry Association Incorporated
Other (Other)
Pipitea
Wellington
6011
17 Jul 2009 - current
Shares Allocation #7 Number of Shares: 1
Shareholder Name Address Period
Tairawhiti Rock Lobster Industry Association Inc
Other (Other)
Pipitea
Wellington
6011
12 Nov 2010 - current
Shares Allocation #8 Number of Shares: 1
Shareholder Name Address Period
Cra 1 Rock Lobster Industry Association Incorporated
Other (Other)
Pipitea
Wellington
6011
29 Jan 2013 - current
Shares Allocation #9 Number of Shares: 1
Shareholder Name Address Period
872404 Otago Rock Lobster Industry Association Inc
Other (Other)
Pipitea
Wellington
6011
03 Sep 2007 - current

Historic shareholders

Shareholder Name Address Period
Otago Rock Lobster Industry Association Incorporated
Company Number: 872404
Entity
07 Mar 1997 - 30 Sep 2004
Otago Rock Lobster Industry Association Incorporated
Company Number: 872404
Entity
07 Mar 1997 - 30 Sep 2004
872404-otago Rock Lobster Industry Association Incorporated
Other
30 Sep 2004 - 26 Apr 2005
Null - 872404-otago Rock Lobster Industry Association Incorporated
Other
30 Sep 2004 - 26 Apr 2005
Location