Shortcuts

Okiwi Bay Aquaculture Limited

Type: NZ Limited Company (Ltd)
9429038407680
NZBN
699393
Company Number
Registered
Company Status
Current address
Level 1, Findex House
57 Willis Street
Wellington 6011
New Zealand
Registered & physical & service address used since 23 Dec 2019
Floor 4, 165 The Strand
Parnell
Auckland 1010
New Zealand
Registered & service address used since 20 Sep 2023

Okiwi Bay Aquaculture Limited, a registered company, was launched on 18 Jan 1996. 9429038407680 is the NZ business identifier it was issued. This company has been supervised by 7 directors: Margaret Claire Hippolite - an active director whose contract began on 30 Aug 1996,
Robert Hippolite - an active director whose contract began on 30 Aug 1996,
John Leo Hannah - an inactive director whose contract began on 30 Aug 1996 and was terminated on 31 May 2000,
David Lloyd Lyttle - an inactive director whose contract began on 01 Jul 1998 and was terminated on 31 May 2000,
Cornelius James Murphy - an inactive director whose contract began on 06 Nov 1997 and was terminated on 31 May 1998.
Updated on 25 Mar 2024, our database contains detailed information about 1 address: Floor 4, 165 The Strand, Parnell, Auckland, 1010 (type: registered, service).
Okiwi Bay Aquaculture Limited had been using 315A Hardy Street, Nelson as their registered address until 23 Dec 2019.
Previous names for this company, as we established at BizDb, included: from 30 Aug 1996 to 06 Aug 2001 they were named Okiwi Bay Oysters Limited, from 18 Jan 1996 to 30 Aug 1996 they were named Spare Coy No 11 Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 500 shares (50%).

Addresses

Previous addresses

Address #1: 315a Hardy Street, Nelson, 7010 New Zealand

Registered & physical address used from 07 Mar 2018 to 23 Dec 2019

Address #2: Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 New Zealand

Registered & physical address used from 09 May 2014 to 07 Mar 2018

Address #3: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand

Physical & registered address used from 30 Nov 2011 to 09 May 2014

Address #4: C/-robin French Limited, Level One 18 New St, Nelson New Zealand

Registered & physical address used from 07 May 2005 to 30 Nov 2011

Address #5: 83 Beatty Street, Nelson

Physical address used from 09 Jul 2001 to 09 Jul 2001

Address #6: 38 Halifax Street, Nelson

Physical address used from 09 Jul 2001 to 07 May 2005

Address #7: C/-sealord Shellfish Ltd, 83 Beatty Street, Nelson

Registered address used from 01 Jul 2001 to 07 May 2005

Address #8: 78 Selwyn Place, Nelson

Physical address used from 10 Oct 1996 to 10 Oct 1996

Address #9: 78 Selwyn Place, Nelson

Registered address used from 10 Oct 1996 to 01 Jul 2001

Address #10: 83 Beaty Street, Nelson

Physical address used from 10 Oct 1996 to 09 Jul 2001

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 21 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Hippolite, Margaret Claire Rd 3
Rai Valley
7193
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Hippolite, Robert R D 3
Rai Valley
7193
New Zealand
Directors

Margaret Claire Hippolite - Director

Appointment date: 30 Aug 1996

Address: Rd 3, Rai Valley, 7193 New Zealand

Address used since 13 Dec 2023

Address: Rd 3, Rai Valley, 7193 New Zealand

Address used since 15 Sep 2015


Robert Hippolite - Director

Appointment date: 30 Aug 1996

Address: Rd 3, Rai Valley, 7193 New Zealand

Address used since 13 Dec 2023

Address: Rd 3, Rai Valley, 7193 New Zealand

Address used since 15 Sep 2015


John Leo Hannah - Director (Inactive)

Appointment date: 30 Aug 1996

Termination date: 31 May 2000

Address: Nelson,

Address used since 30 Aug 1996


David Lloyd Lyttle - Director (Inactive)

Appointment date: 01 Jul 1998

Termination date: 31 May 2000

Address: Nelson,

Address used since 01 Jul 1998


Cornelius James Murphy - Director (Inactive)

Appointment date: 06 Nov 1997

Termination date: 31 May 1998

Address: Nelson,

Address used since 06 Nov 1997


David Ross Tocker - Director (Inactive)

Appointment date: 30 Aug 1996

Termination date: 06 Nov 1997

Address: Nelson,

Address used since 30 Aug 1996


Dennis Edward Creed - Director (Inactive)

Appointment date: 18 Jan 1996

Termination date: 30 Aug 1996

Address: Nelson,

Address used since 18 Jan 1996

Nearby companies