Aqua Culture Foods Limited (issued an NZ business identifier of 9429032576139) was launched on 09 Sep 2008. 5 addresess are in use by the company: Po Box 9631, Newmarket, Auckland, 1149 (type: postal, office). Unit 2S, 444 Great North Road, Grey Lynn, Auckland had been their physical address, up until 18 Sep 2014. 3 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group includes 2 entities and holds 1 share (33.33% of shares), namely:
Campbell, Annette Marlene (an individual) located at 444 Great North Road, Grey Lynn, Auckland,
Limbrick, Scott Avon (an individual) located at 444 Great North Road, Grey Lynn, Auckland. In the second group, a total of 1 shareholder holds 33.33% of all shares (exactly 1 share); it includes
Campbell, Annette Marlene (an individual) - located at 444 Great North Road, Grey Lynn, Auckland. Next there is the next group of shareholders, share allocation (1 share, 33.33%) belongs to 1 entity, namely:
Limbrick, Scott Avon, located at 444 Great North Road, Grey Lynn, Auckland (an individual). "Restaurant operation" (business classification H451130) is the category the Australian Bureau of Statistics issued to Aqua Culture Foods Limited. Businesscheck's database was updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
Z Pier, 3/31 Westhaven Drive,, Westhaven Marina, Auckland, 1010 | Registered | 19 Oct 2012 |
Z Pier, 3/31 Westhaven Drive,, Westhaven Marina, Auckland, 1010 | Physical & service | 18 Sep 2014 |
Po Box 9631, Newmarket, Auckland, 1149 | Postal | 07 Dec 2019 |
Z Pier, 3/31 Westhaven Drive,, Westhaven Marina, Auckland, 1010 | Office & delivery | 07 Dec 2019 |
Name and Address | Role | Period |
---|---|---|
Rodney John Limbrick
Auckland Central, Auckland, 1010
Address used since 06 Oct 2015 |
Director | 09 Sep 2008 - current |
Scott Avon Limbrick
Massey, Auckland, 0614
Address used since 10 Sep 2014 |
Director | 09 Sep 2008 - 05 Sep 2021 |
Annette Marlene Campbell
Auckland Central, Auckland, 1010
Address used since 06 Oct 2015 |
Director | 09 Sep 2008 - 05 Sep 2021 |
Type | Used since | |
---|---|---|
Z Pier, 3/31 Westhaven Drive,, Westhaven Marina, Auckland, 1010 | Office & delivery | 07 Dec 2019 |
Z Pier , 3/31 Westhaven Drive, , Westhaven Marina, Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Unit 2s, 444 Great North Road, Grey Lynn, Auckland | Physical | 09 Sep 2008 - 18 Sep 2014 |
Unit 2s, 444 Great North Road, Grey Lynn, Auckland | Registered | 09 Sep 2008 - 19 Oct 2012 |
Shareholder Name | Address | Period |
---|---|---|
Campbell, Annette Marlene Individual |
444 Great North Road Grey Lynn, Auckland |
09 Sep 2008 - current |
Limbrick, Scott Avon Individual |
444 Great North Road Grey Lynn, Auckland |
09 Sep 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Campbell, Annette Marlene Individual |
444 Great North Road Grey Lynn, Auckland |
09 Sep 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Limbrick, Scott Avon Individual |
444 Great North Road Grey Lynn, Auckland |
09 Sep 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Limbrick, Rodney John Individual |
444 Great North Road Grey Lynn, Auckland |
09 Sep 2008 - 27 Sep 2021 |
Mgc Holdings Limited 4b Harbour Street |
|
Innovative Products International Limited Flat 1, 1 London Street |
|
Xelocity Limited Pier 21 Building |
|
Chemistry Interaction Limited L1, Pier 21 |
|
Laurie Collins Westhaven Limited The Anchorage, Westhaven Drive |
|
Bi Rola Rule Company Limited 22 Westhaven Drive |
Seafood Paradise Limited 22 Jellicoe Street |
I Sushi & Yakitori Limited 39-47 Jellicoe St |
Motu Capital Limited L4, 152 Fanshawe Street |
Poke House NZ Limited 206 Victoria Street West |
Asj Enterprises Limited 26 Jervois Road |
N&a Hospo World Limited 32 Jervois Road |