Skippers Choice Limited (issued an NZBN of 9429040183473) was started on 02 Aug 1977. 5 addresess are in use by the company: 44 Oxford Street, Richmond, Nelson, 7020 (type: physical, registered). 10B Kotua Place, Wakatu Estate, Richmond, Nelson had been their physical address, until 11 May 2015. Skippers Choice Limited used other names, namely: Skippers Choice Fish Supply Limited from 02 Aug 1977 to 09 Feb 2007. 10000 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 3333 shares (33.33% of shares), namely:
Jones, Robert Edward (an individual) located at Stoke, Nelson postcode 7011. In the second group, a total of 2 shareholders hold 33.33% of all shares (exactly 3333 shares); it includes
Jones, Robert Edward (an individual) - located at Stoke, Nelson,
Jones, Clinton David (an individual) - located at The Wood, Nelson. Moving on to the third group of shareholders, share allocation (3334 shares, 33.34%) belongs to 1 entity, namely:
Jones, Clinton David, located at The Wood, Nelson (an individual). Businesscheck's information was updated on 17 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 44 Oxford Street, Richmond, Nelson, 7020 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 01 May 2015 |
| 44 Oxford Street, Richmond, Nelson, 7020 | Physical & registered & service | 11 May 2015 |
| Name and Address | Role | Period |
|---|---|---|
|
Robert Edward Jones
Stoke, Nelson, 7011
Address used since 20 Apr 2016 |
Director | 19 Jun 1985 - current |
|
Clinton David Jones
The Wood, Nelson, 7010
Address used since 25 May 2016 |
Director | 21 Mar 2007 - current |
|
June Lorraine Jones
Okiwi Bay, French Pass 7156,
Address used since 23 Apr 2010 |
Director | 19 Jun 1985 - 01 Aug 2013 |
|
Henry Crossen
Tasman, Nelson,
Address used since 01 Mar 1984 |
Director | 01 Mar 1984 - 19 Jun 1985 |
|
Terry N Simpson
Nelson,
Address used since 01 Mar 1984 |
Director | 01 Mar 1984 - 19 Jun 1985 |
|
Kevin John Guyton
Nelson,
Address used since 01 Mar 1984 |
Director | 01 Mar 1984 - 19 Jun 1985 |
| Previous address | Type | Period |
|---|---|---|
| 10b Kotua Place, Wakatu Estate, Richmond, Nelson | Physical & registered | 16 May 2007 - 11 May 2015 |
| C/-bizfitness Limited, Level 1, 237 Queen Street, Richmond, Nelson | Physical & registered | 21 Jul 2006 - 16 May 2007 |
| 24 Nile Street, Nelson | Physical | 01 Jul 1997 - 21 Jul 2006 |
| 29 Halifax Street, Nelson | Registered | 14 Dec 1996 - 21 Jul 2006 |
| Carran Miller & Partners, 3rd Floor, 38 Halifax Street, Nelson | Registered | 26 May 1994 - 14 Dec 1996 |
| 44 Halifax St, Nelson | Registered | 21 Feb 1992 - 26 May 1994 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jones, Robert Edward Individual |
Stoke Nelson 7011 |
02 Aug 1977 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jones, Robert Edward Individual |
Stoke Nelson 7011 |
02 Aug 1977 - current |
|
Jones, Clinton David Individual |
The Wood Nelson 7010 |
09 May 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jones, Clinton David Individual |
The Wood Nelson 7010 |
09 May 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jone, June Lorraine Individual |
Okiwi Bay French Pass 7156 |
02 Aug 1977 - 04 May 2016 |
![]() |
Caterade Limited 44 Oxford Street |
![]() |
Moutere Motors Limited 44 Oxford Street |
![]() |
Not Just Books Limited 44 Oxford Street |
![]() |
Anjo Holdings Limited 44 Oxford Street |
![]() |
Timberworks Limited 44 Oxford Street |
![]() |
Native New Zealand Honey Limited 44 Oxford Street |