General information

Okiwi Bay Aquaculture Limited

Type: NZ Limited Company (Ltd)
9429038407680
New Zealand Business Number
699393
Company Number
Registered
Company Status

Okiwi Bay Aquaculture Limited (issued an NZ business number of 9429038407680) was registered on 18 Jan 1996. 4 addresses are currently in use by the company: Floor 4, 165 The Strand, Parnell, Auckland, 1010 (type: registered, service). 315A Hardy Street, Nelson had been their registered address, up until 23 Dec 2019. Okiwi Bay Aquaculture Limited used more aliases, namely: Okiwi Bay Oysters Limited from 30 Aug 1996 to 06 Aug 2001, Spare Coy No 11 Limited (18 Jan 1996 to 30 Aug 1996). 1000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 500 shares (50% of shares), namely:
Hippolite, Margaret Claire (an individual) located at Rd 3, Rai Valley postcode 7193. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (500 shares); it includes
Hippolite, Robert (an individual) - located at R D 3, Rai Valley. The Businesscheck information was last updated on 25 Mar 2024.

Current address Type Used since
Level 1, Findex House, 57 Willis Street, Wellington, 6011 Registered & physical & service 23 Dec 2019
Floor 4, 165 The Strand, Parnell, Auckland, 1010 Registered & service 20 Sep 2023
Contact info
No website
Website
Directors
Name and Address Role Period
Margaret Claire Hippolite
Rd 3, Rai Valley, 7193
Address used since 13 Dec 2023
Rd 3, Rai Valley, 7193
Address used since 15 Sep 2015
Director 30 Aug 1996 - current
Robert Hippolite
Rd 3, Rai Valley, 7193
Address used since 13 Dec 2023
Rd 3, Rai Valley, 7193
Address used since 15 Sep 2015
Director 30 Aug 1996 - current
John Leo Hannah
Nelson,
Address used since 30 Aug 1996
Director 30 Aug 1996 - 31 May 2000
David Lloyd Lyttle
Nelson,
Address used since 01 Jul 1998
Director 01 Jul 1998 - 31 May 2000
Cornelius James Murphy
Nelson,
Address used since 06 Nov 1997
Director 06 Nov 1997 - 31 May 1998
David Ross Tocker
Nelson,
Address used since 30 Aug 1996
Director 30 Aug 1996 - 06 Nov 1997
Dennis Edward Creed
Nelson,
Address used since 18 Jan 1996
Director 18 Jan 1996 - 30 Aug 1996
Addresses
Previous address Type Period
315a Hardy Street, Nelson, 7010 Registered & physical 07 Mar 2018 - 23 Dec 2019
Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 Registered & physical 09 May 2014 - 07 Mar 2018
202 Ponsonby Road, Ponsonby, Auckland, 1011 Physical & registered 30 Nov 2011 - 09 May 2014
C/-robin French Limited, Level One 18 New St, Nelson Registered & physical 07 May 2005 - 30 Nov 2011
83 Beatty Street, Nelson Physical 09 Jul 2001 - 09 Jul 2001
38 Halifax Street, Nelson Physical 09 Jul 2001 - 07 May 2005
C/-sealord Shellfish Ltd, 83 Beatty Street, Nelson Registered 01 Jul 2001 - 07 May 2005
78 Selwyn Place, Nelson Physical 10 Oct 1996 - 10 Oct 1996
78 Selwyn Place, Nelson Registered 10 Oct 1996 - 01 Jul 2001
83 Beaty Street, Nelson Physical 10 Oct 1996 - 09 Jul 2001
Financial Data
Financial info
1000
Total number of Shares
March
Annual return filing month
21 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 500
Shareholder Name Address Period
Hippolite, Margaret Claire
Individual
Rd 3
Rai Valley
7193
18 Jan 1996 - current
Shares Allocation #2 Number of Shares: 500
Shareholder Name Address Period
Hippolite, Robert
Individual
R D 3
Rai Valley
7193
18 Jan 1996 - current
Location
Companies nearby