Afl Investments Limited was incorporated on 30 Jun 1994 and issued a New Zealand Business Number of 9429038721472. The registered LTD company has been run by 12 directors: Stephen Barry Tarrant - an active director whose contract started on 28 Mar 2018,
Rachel Emere Taulelei - an active director whose contract started on 01 Dec 2021,
Hinerangi Ada Raumati-Tu'ua - an inactive director whose contract started on 01 Oct 2020 and was terminated on 01 Dec 2021,
Whaimutu Kent Dewes - an inactive director whose contract started on 01 Oct 2011 and was terminated on 30 Sep 2020,
Carl Patrick Carrington - an inactive director whose contract started on 11 Jun 2012 and was terminated on 28 Mar 2018.
As stated in the BizDb data (last updated on 18 Mar 2024), the company registered 4 addresses: Po Box 445, Shortland Street, Auckland, 1140 (postal address),
1-3 Bell Avenue, Mt Wellington, Auckland, 1060 (office address),
1-3 Bell Avenue, Mt Wellington, Auckland, 1060 (delivery address),
1-3 Bell Avenue, Mt Wellington, Auckland, 1060 (physical address) among others.
Up to 13 Jun 2014, Afl Investments Limited had been using 138 Halsey Street, Auckland as their registered address.
BizDb found more names used by the company: from 02 Sep 1994 to 26 Nov 2004 they were called Te Ohu Kai Moana Limited, from 30 Jun 1994 to 02 Sep 1994 they were called Jade Enterprises Limited.
A total of 41258029 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 41258029 shares are held by 1 entity, namely:
Aotearoa Fisheries Limited (an entity) located at Mt Wellington, Auckland postcode 1060.
Other active addresses
Address #4: 1-3 Bell Avenue, Mt Wellington, Auckland, 1060 New Zealand
Office & delivery address used from 02 Apr 2019
Principal place of activity
1-3 Bell Avenue, Mt Wellington, Auckland, 1060 New Zealand
Previous addresses
Address #1: 138 Halsey Street, Auckland New Zealand
Registered & physical address used from 05 Nov 2008 to 13 Jun 2014
Address #2: Ground Floor, Hitachi House, 48 Mulgrave Street, Thorndon, Wellington
Registered address used from 08 Jul 2004 to 05 Nov 2008
Address #3: 48 Mulgrave St, Thorndon, , Wellington
Physical address used from 16 Jun 1998 to 16 Jun 1998
Address #4: 48 Mulgrave Street, Thorndon, Wellington
Physical address used from 16 Jun 1998 to 05 Nov 2008
Address #5: Level 2, 32 Waring Taylor Street, Wellington
Registered address used from 25 Mar 1996 to 08 Jul 2004
Address #6: J'mall Office Block, Broderick Road, Johnsonville, Wellington
Registered address used from 01 Sep 1994 to 25 Mar 1996
Address #7: J'mall Office Block, Broderick Road, Johnsonville, Wellington
Physical address used from 30 Jun 1994 to 16 Jun 1998
Basic Financial info
Total number of Shares: 41258029
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 41258029 | |||
Entity (NZ Limited Company) | Aotearoa Fisheries Limited Shareholder NZBN: 9429035056447 |
Mt Wellington Auckland 1060 New Zealand |
25 Feb 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Treaty Of Waitangi Fisheries Commission | 30 Jun 1994 - 05 Jan 2005 | |
Other | Null - Treaty Of Waitangi Fisheries Commission | 30 Jun 1994 - 05 Jan 2005 |
Ultimate Holding Company
Stephen Barry Tarrant - Director
Appointment date: 28 Mar 2018
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 01 Mar 2023
Address: Central City, Auckland, 1010 New Zealand
Address used since 01 Oct 2021
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 28 Mar 2018
Rachel Emere Taulelei - Director
Appointment date: 01 Dec 2021
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 01 Dec 2021
Hinerangi Ada Raumati-tu'ua - Director (Inactive)
Appointment date: 01 Oct 2020
Termination date: 01 Dec 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Oct 2020
Whaimutu Kent Dewes - Director (Inactive)
Appointment date: 01 Oct 2011
Termination date: 30 Sep 2020
Address: Wainui, Gisborne, 4010 New Zealand
Address used since 31 Mar 2017
Carl Patrick Carrington - Director (Inactive)
Appointment date: 11 Jun 2012
Termination date: 28 Mar 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 11 Jun 2012
Jeremy Hugh Howie Fleming - Director (Inactive)
Appointment date: 06 Jun 2008
Termination date: 11 Jun 2012
Address: Narrow Neck, North Shore City, 0624 New Zealand
Address used since 26 Mar 2010
Robin Michael Hapi - Director (Inactive)
Appointment date: 17 Dec 2004
Termination date: 30 Sep 2011
Address: Foxton, Foxton, 4814 New Zealand
Address used since 26 Mar 2010
Daniel Mccomb - Director (Inactive)
Appointment date: 15 Oct 2004
Termination date: 06 Jun 2008
Address: Whitby, Wellington,
Address used since 15 Oct 2004
Peter Hartley Whittington - Director (Inactive)
Appointment date: 05 Jun 1995
Termination date: 28 Feb 2005
Address: Avalon, Lower Hutt,
Address used since 15 Oct 2004
Robin Michael Hapi - Director (Inactive)
Appointment date: 21 Jul 1994
Termination date: 15 Oct 2004
Address: Foxton,
Address used since 21 Jul 1994
Carolyn Ward Melville - Director (Inactive)
Appointment date: 30 Jun 1994
Termination date: 21 Jul 1994
Address: Johnsonville, Wellington,
Address used since 30 Jun 1994
Address: Johnsonville, Wellington,
Address used since 30 Jun 1994
Garth Osmond Melville - Director (Inactive)
Appointment date: 30 Jun 1994
Termination date: 21 Jul 1994
Address: Johnsonville, Wellington,
Address used since 30 Jun 1994
Joint Venture General Partner Limited
1-3 Bell Ave
Ocean Ranch (2008) Limited
1-3 Bell Avenue
Aotearoa Fisheries Limited
1-3 Bell Avenue
Pupuri Taonga Limited
1-3 Bell Avenue
Pacific Marine Farms Limited
1-3 Bell Avenue
Prepared Foods Processing Limited
1-3 Bell Avenue