Nzcs Operations Limited (issued an NZBN of 9429043422678) was incorporated on 10 Nov 2016. 7 addresess are currently in use by the company: 7 Bolt Place, Christchurch Airport, Christchurch, 8053 (type: postal, delivery). 140 Quinns Road, Shirley, Christchurch had been their physical address, up to 19 Dec 2019. Nzcs Operations Limited used more names, namely: New Zealand Coastal Seafoods Limited from 27 Feb 2019 to 23 Oct 2019, Kiwi Ling Limited (10 Nov 2016 to 27 Feb 2019). 3000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 3000 shares (100% of shares), namely:
New Zealand Coastal Seafoods Limited (an other) located at 145 Stirling Highway, Nedlands, Western Australia postcode 6009. "Fish mfg - dried or smoked" (business classification C112035) is the category the Australian Bureau of Statistics issued to Nzcs Operations Limited. Our data was updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
7 Bolt Place, Christchurch Airport, Christchurch, 8053 | Physical & registered & service | 19 Dec 2019 |
7 Bolt Place, Christchurch Airport, Christchurch, 8053 | Office | 03 Sep 2020 |
7 Bolt Place, Christchurch Airport, Christchurch, 8053 | Postal & delivery | 11 Oct 2022 |
7 Bolt Place, Christchurch Airport, Christchurch, 8053 | Postal & delivery | 01 Nov 2023 |
Name and Address | Role | Period |
---|---|---|
Peter Chai
Denistone East Nsw, 2112
Address used since 11 Dec 2023 |
Director | 11 Dec 2023 - current |
Cataldo Miccio
The Wood, Nelson, 7010
Address used since 10 Nov 2016 |
Director | 10 Nov 2016 - 08 Dec 2023 |
Peter James Win
9 Alton St, Nelson, 7010
Address used since 27 Sep 2021
309 Wakefield Quay, Nelson, 7010
Address used since 07 Mar 2019 |
Director | 07 Mar 2019 - 22 Nov 2023 |
Alexander Zu Ming Li
Shirley, Christchurch, 8013
Address used since 10 Nov 2016 |
Director | 10 Nov 2016 - 20 Oct 2023 |
Andrew Craig Peti
Shirley, Christchurch, 8061
Address used since 15 Jul 2020 |
Director | 15 Jul 2020 - 20 Sep 2023 |
Type | Used since | |
---|---|---|
7 Bolt Place, Christchurch Airport, Christchurch, 8053 | Postal & delivery | 01 Nov 2023 |
7 Bolt Place , Christchurch Airport , Christchurch , 8053 |
Previous address | Type | Period |
---|---|---|
140 Quinns Road, Shirley, Christchurch, 8013 | Physical & registered | 10 Nov 2016 - 19 Dec 2019 |
Shareholder Name | Address | Period |
---|---|---|
New Zealand Coastal Seafoods Limited Other (Other) |
145 Stirling Highway, Nedlands Western Australia 6009 |
30 Jul 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Miccio, Cataldo Individual |
The Wood Nelson 7010 |
10 Nov 2016 - 30 Jul 2019 |
Li, Alexander Zu Ming Individual |
Shirley Christchurch 8013 |
10 Nov 2016 - 31 Mar 2017 |
Miccio, Cataldo Director |
The Wood Nelson 7010 |
10 Nov 2016 - 30 Jul 2019 |
Alexander Trading Corporation Limited Shareholder NZBN: 9429031593465 Company Number: 2447937 Entity |
Riccarton Christchurch 8041 |
31 Mar 2017 - 30 Jul 2019 |
Miccio, Cataldo Director |
The Wood Nelson 7010 |
10 Nov 2016 - 30 Jul 2019 |
Win, Peter Individual |
309 Wakefield Quay Nelson 7010 |
07 Mar 2019 - 30 Jul 2019 |
Chen, Chang Yuan Individual |
Lincoln Lincoln 7608 |
02 Feb 2018 - 30 Jul 2019 |
Alexander Trading Corporation Limited Shareholder NZBN: 9429031593465 Company Number: 2447937 Entity |
Riccarton Christchurch 8041 |
31 Mar 2017 - 30 Jul 2019 |
Miccio, Cataldo Director |
The Wood Nelson 7010 |
10 Nov 2016 - 30 Jul 2019 |
Li, Alexander Zu Ming Director |
Shirley Christchurch 8013 |
10 Nov 2016 - 31 Mar 2017 |
Alexander Trading Corporation Limited Shareholder NZBN: 9429031593465 Company Number: 2447937 Entity |
Riccarton Christchurch 8041 |
31 Mar 2017 - 30 Jul 2019 |
Effective Date | 29 Jul 2019 |
Name | New Zealand Coastal Seafoods Ltd |
Type | Company |
Ultimate Holding Company Number | 124251396 |
Country of origin | AU |
Address |
Suit 5 Cpc, 145 Stirling Highway Nedlands Western Australia 6009 |
Compass Trust 142 Quinns Road |
|
Vess 2013 Limited 4 Voss Street |
|
Leeson Consulting Limited 17 Hewlings Street |
|
Te Whanau Kahu Kura Trust 126 Emmett Street |
|
Real Tiling Limited 34 Bellbrook Crescent |
|
Agon Solutions Limited 93 Quinns Road |
Stewart Island Smoked Salmon Limited 322 Riccarton Road |
Katikati Seafoods Limited 69 Pukakura Road |
Jameson Consulting Limited 2 Crummer Road |
New Life Healthy Products Limited Unit 6, 4 Rawiri Place |
Backyard Smoke Limited 11 Sun Valley |
Nutrel Limited Unit 601b, 15 Union Street |