Gisborne Fisheries Holdings Limited was launched on 30 Jun 1955 and issued an NZ business number of 9429040283180. This registered LTD company has been managed by 9 directors: Allan Anderson - an active director whose contract began on 26 Nov 1987,
Salvatore John Zame - an active director whose contract began on 07 Mar 2008,
Geoffrey Bartolo Zame - an active director whose contract began on 29 Jan 2010,
Bartolo Arther Zame - an active director whose contract began on 09 Nov 2012,
Stephen Richard Jackson - an active director whose contract began on 23 Jun 2023.
As stated in BizDb's database (updated on 30 Mar 2024), the company filed 1 address: 131 Peel Street, Gisborne (types include: registered, physical).
Up until 24 Feb 2006, Gisborne Fisheries Holdings Limited had been using 337 Childers Road, Gisborne as their registered address.
A total of 5776142 shares are issued to 7 groups (15 shareholders in total). When considering the first group, 227676 shares are held by 1 entity, namely:
Johansen, Claire Kathleen (an individual) located at Mangapapa, Gisborne postcode 4010.
The second group consists of 3 shareholders, holds 15.43% shares (exactly 891309 shares) and includes
Munro Benge (Williams) Trustee Company Limited - located at Wellington Central, Wellington,
Horner, Elspeth Jinny - located at Northland, Wellington,
Williams, Stanley James Garth - located at Tawa, Wellington.
The 3rd share allotment (891309 shares, 15.43%) belongs to 1 entity, namely:
Reading Securities Limited, located at Wellington (an entity). Gisborne Fisheries Holdings Limited was categorised as "Fishing - marine nec" (ANZSIC A041940).
Previous addresses
Address: 337 Childers Road, Gisborne
Registered address used from 03 Dec 2004 to 24 Feb 2006
Address: Same As Registered Office
Physical address used from 27 Aug 1999 to 27 Aug 1999
Address: -
Physical address used from 27 Aug 1999 to 27 Aug 1999
Address: 337 Childers Road, Gisborne
Physical address used from 27 Aug 1999 to 24 Feb 2006
Address: 4th Floor, T&g Building, Gladstone Road, Gisborne
Registered address used from 07 Jul 1994 to 03 Dec 2004
Basic Financial info
Total number of Shares: 5776142
Annual return filing month: August
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 227676 | |||
Individual | Johansen, Claire Kathleen |
Mangapapa Gisborne 4010 New Zealand |
10 Oct 2013 - |
Shares Allocation #2 Number of Shares: 891309 | |||
Entity (NZ Limited Company) | Munro Benge (williams) Trustee Company Limited Shareholder NZBN: 9429047759985 |
Wellington Central Wellington 6011 New Zealand |
05 Aug 2020 - |
Individual | Horner, Elspeth Jinny |
Northland Wellington 6012 New Zealand |
14 May 2019 - |
Individual | Williams, Stanley James Garth |
Tawa Wellington |
30 Jun 1955 - |
Shares Allocation #3 Number of Shares: 891309 | |||
Entity (NZ Limited Company) | Reading Securities Limited Shareholder NZBN: 9429040283760 |
Wellington 6011 New Zealand |
30 Jun 1955 - |
Shares Allocation #4 Number of Shares: 165905 | |||
Entity (NZ Limited Company) | Richmond Law Trustees No.5 Limited Shareholder NZBN: 9429032293845 |
Richmond Nelson 7020 Null New Zealand |
10 Oct 2013 - |
Individual | Carrel, Teresa Ann |
Richmond Richmond 7020 New Zealand |
10 Oct 2013 - |
Individual | Carrel, Shane |
Richmond Richmond 7020 New Zealand |
10 Oct 2013 - |
Shares Allocation #5 Number of Shares: 2376818 | |||
Individual | Jackson, Stephen |
Gisborne |
30 Jun 1955 - |
Individual | Zame, Antonio |
Wainui Gisborne New Zealand |
30 Jun 1955 - |
Shares Allocation #6 Number of Shares: 891309 | |||
Individual | Anderson, Allan |
Palmerston North |
30 Jun 1955 - |
Individual | Anderson, Janet |
Palmerston North |
30 Jun 1955 - |
Individual | Zame, Salvatore John |
Wainui Gisborne 4010 New Zealand |
30 Jun 1955 - |
Shares Allocation #7 Number of Shares: 331816 | |||
Individual | Johansen, Claire Kathleen |
Mangapapa Gisborne 4010 New Zealand |
10 Oct 2013 - |
Individual | Johansen, Robert Michael |
Mangapapa Gisborne 4010 New Zealand |
10 Oct 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Carrell, Trevor |
Patutahi Gisborne |
30 Jun 1955 - 09 Mar 2023 |
Individual | Carrell, Claire |
Patutahi Gisborne |
30 Jun 1955 - 09 Mar 2023 |
Individual | Williams, Francisca |
Tawa Wellington |
30 Jun 1955 - 01 Apr 2022 |
Individual | Williams, Francisca |
Tawa Wellington |
30 Jun 1955 - 01 Apr 2022 |
Individual | Williams, Francisca |
Tawa Wellington |
30 Jun 1955 - 01 Apr 2022 |
Individual | Fokerd, John Edward |
Tawa Wellington New Zealand |
29 Aug 2007 - 14 May 2019 |
Allan Anderson - Director
Appointment date: 26 Nov 1987
Address: Palmerston North, 4410 New Zealand
Address used since 12 Aug 2015
Salvatore John Zame - Director
Appointment date: 07 Mar 2008
Address: Wainui, Gisborne, 4010 New Zealand
Address used since 07 Dec 2015
Geoffrey Bartolo Zame - Director
Appointment date: 29 Jan 2010
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 07 Aug 2017
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 12 Aug 2015
Bartolo Arther Zame - Director
Appointment date: 09 Nov 2012
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 28 Nov 2016
Stephen Richard Jackson - Director
Appointment date: 23 Jun 2023
Address: Inner Kaiti, Gisborne, 4010 New Zealand
Address used since 23 Jun 2023
Antonio Zame - Director (Inactive)
Appointment date: 26 Nov 1987
Termination date: 10 Dec 2022
Address: Wainui, Gisborne, 4010 New Zealand
Address used since 28 Aug 2006
Dominic Zame - Director (Inactive)
Appointment date: 26 Nov 1987
Termination date: 10 Dec 2022
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 07 Dec 2015
Giovannina Zame - Director (Inactive)
Appointment date: 26 Nov 1987
Termination date: 23 Feb 2007
Address: Aberdeen Road, Gisborne,
Address used since 28 Jan 2005
Giuseppe Cincotta - Director (Inactive)
Appointment date: 26 Nov 1987
Termination date: 05 Apr 1997
Address: Gisborne,
Address used since 26 Nov 1987
Trio Quota Company Limited
131 Peel Street
Gisborne Fisheries Limited
131 Peel Street
Gisborne Fisheries 1955 Limited
131 Peel St
Tairawhiti Rural Education Activities Programme (reap) Incorporated
142 Peel Street
Gisborne Land Search And Rescue Charitable Trust Board
100 Peel Street
The Gisborne Spca Charitable Trust Board Incorporated
Woodward Chrisp
Ahuriri Fisheries Limited
405n King Street
Auric Star Fishing Limited
405n King Street
Elohim Fishing Limited
23 Marian Drive
Garcia Fishing Company Limited
Valley Road
L & M Goodhew Limited
106 Commerce Street