Nzcs Operations Limited, a registered company, was started on 10 Nov 2016. 9429043422678 is the NZBN it was issued. "Fish mfg - dried or smoked" (ANZSIC C112035) is how the company has been classified. The company has been managed by 5 directors: Peter Chai - an active director whose contract began on 11 Dec 2023,
Cataldo Miccio - an inactive director whose contract began on 10 Nov 2016 and was terminated on 08 Dec 2023,
Peter James Win - an inactive director whose contract began on 07 Mar 2019 and was terminated on 22 Nov 2023,
Alexander Zu Ming Li - an inactive director whose contract began on 10 Nov 2016 and was terminated on 20 Oct 2023,
Andrew Craig Peti - an inactive director whose contract began on 15 Jul 2020 and was terminated on 20 Sep 2023.
Updated on 03 Apr 2024, the BizDb data contains detailed information about 1 address: 7 Bolt Place, Christchurch Airport, Christchurch, 8053 (types include: postal, delivery).
Nzcs Operations Limited had been using 140 Quinns Road, Shirley, Christchurch as their physical address up until 19 Dec 2019.
Other names for the company, as we identified at BizDb, included: from 27 Feb 2019 to 23 Oct 2019 they were called New Zealand Coastal Seafoods Limited, from 10 Nov 2016 to 27 Feb 2019 they were called Kiwi Ling Limited.
A single entity controls all company shares (exactly 3000 shares) - New Zealand Coastal Seafoods Limited - located at 8053, 145 Stirling Highway, Nedlands, Western Australia.
Other active addresses
Address #4: 7 Bolt Place, Christchurch Airport, Christchurch, 8053 New Zealand
Postal & delivery address used from 01 Nov 2023
Principal place of activity
7 Bolt Place, Christchurch Airport, Christchurch, 8053 New Zealand
Previous address
Address #1: 140 Quinns Road, Shirley, Christchurch, 8013 New Zealand
Physical & registered address used from 10 Nov 2016 to 19 Dec 2019
Basic Financial info
Total number of Shares: 3000
Annual return filing month: October
Financial report filing month: June
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3000 | |||
Other (Other) | New Zealand Coastal Seafoods Limited |
145 Stirling Highway, Nedlands Western Australia 6009 Australia |
30 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Miccio, Cataldo |
The Wood Nelson 7010 New Zealand |
10 Nov 2016 - 30 Jul 2019 |
Individual | Li, Alexander Zu Ming |
Shirley Christchurch 8013 New Zealand |
10 Nov 2016 - 31 Mar 2017 |
Director | Miccio, Cataldo |
The Wood Nelson 7010 New Zealand |
10 Nov 2016 - 30 Jul 2019 |
Entity | Alexander Trading Corporation Limited Shareholder NZBN: 9429031593465 Company Number: 2447937 |
Riccarton Christchurch 8041 New Zealand |
31 Mar 2017 - 30 Jul 2019 |
Director | Miccio, Cataldo |
The Wood Nelson 7010 New Zealand |
10 Nov 2016 - 30 Jul 2019 |
Individual | Win, Peter |
309 Wakefield Quay Nelson 7010 New Zealand |
07 Mar 2019 - 30 Jul 2019 |
Individual | Chen, Chang Yuan |
Lincoln Lincoln 7608 New Zealand |
02 Feb 2018 - 30 Jul 2019 |
Entity | Alexander Trading Corporation Limited Shareholder NZBN: 9429031593465 Company Number: 2447937 |
Riccarton Christchurch 8041 New Zealand |
31 Mar 2017 - 30 Jul 2019 |
Director | Miccio, Cataldo |
The Wood Nelson 7010 New Zealand |
10 Nov 2016 - 30 Jul 2019 |
Director | Li, Alexander Zu Ming |
Shirley Christchurch 8013 New Zealand |
10 Nov 2016 - 31 Mar 2017 |
Entity | Alexander Trading Corporation Limited Shareholder NZBN: 9429031593465 Company Number: 2447937 |
Riccarton Christchurch 8041 New Zealand |
31 Mar 2017 - 30 Jul 2019 |
Ultimate Holding Company
Peter Chai - Director
Appointment date: 11 Dec 2023
ASIC Name: New Zealand Coastal Seafoods Limited
Address: Denistone East Nsw, 2112 Australia
Address used since 11 Dec 2023
Cataldo Miccio - Director (Inactive)
Appointment date: 10 Nov 2016
Termination date: 08 Dec 2023
Address: The Wood, Nelson, 7010 New Zealand
Address used since 10 Nov 2016
Peter James Win - Director (Inactive)
Appointment date: 07 Mar 2019
Termination date: 22 Nov 2023
Address: 9 Alton St, Nelson, 7010 New Zealand
Address used since 27 Sep 2021
Address: 309 Wakefield Quay, Nelson, 7010 New Zealand
Address used since 07 Mar 2019
Alexander Zu Ming Li - Director (Inactive)
Appointment date: 10 Nov 2016
Termination date: 20 Oct 2023
Address: Shirley, Christchurch, 8013 New Zealand
Address used since 10 Nov 2016
Andrew Craig Peti - Director (Inactive)
Appointment date: 15 Jul 2020
Termination date: 20 Sep 2023
Address: Shirley, Christchurch, 8061 New Zealand
Address used since 15 Jul 2020
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
South Lube Limited
135 Emmett Street
Te Whanau O Putaringamotu
127 Emmett Street
Backyard Smoke Limited
26a Kinleith Way
Jameson Consulting Limited
564 Swanson Road
Katikati Seafoods Limited
69 Pukakura Road
New Life Healthy Products Limited
3/10 Colway Place, Glenfield
Nutrel Limited
191 Morrin Road
Stewart Island Smoked Salmon Limited
322 Riccarton Road