General information

Paua Industry Council Limited

Type: NZ Limited Company (Ltd)
9429035119098
New Zealand Business Number
1568995
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
89492130
GST Number
A041960 - Paua Fishing
Industry classification codes with description

Paua Industry Council Limited (issued an NZ business number of 9429035119098) was registered on 01 Dec 2004. 12 addresess are currently in use by the company: Po Box 947, Pipitea, Wellington, 6011 (type: postal, office). Level 7, Eagle Technology House, 135 Victoria St, Wellington had been their registered address, until 15 Aug 2022. 5 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 1 share (20% of shares), namely:
Pauamac 7 Industry Association Incorporated (an entity) located at Waikawa Bay, Picton. In the second group, a total of 1 shareholder holds 20% of all shares (exactly 1 share); it includes
Pauamac 5 Incorporated (an entity) - located at 62 Deveron Street, Invercargill. The third group of shareholders, share allotment (1 share, 20%) belongs to 1 entity, namely:
Paua 2 Industry Association Incorporated, located at 74 Cambridge Tce, Wellington (an entity). "Paua fishing" (business classification A041960) is the category the Australian Bureau of Statistics issued to Paua Industry Council Limited. Businesscheck's data was updated on 01 Apr 2024.

Current address Type Used since
L7, Eagle Technology House, 135 Victoria St, Wellington, 6011 Other (Address for Records) 08 Oct 2014
Level 7, 135 Victoria Street, Te Aro, Wellington, 6011 Office 08 Jul 2019
Private Bag 24901, Manners Street, Wellington, 6142 Postal 08 Jul 2019
Level 6, 135 Victoria Street, Te Aro, Wellington, 6011 Delivery 08 Jul 2019
Contact info
admin@nzrocklobster.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
https://paua.org.nz
Website
Directors
Name and Address Role Period
Stormalong John Stanley
Houghton Bay, Wellington, 6023
Address used since 31 Jul 2015
Director 01 Dec 2004 - current
Jason Elliot Wade Ruawai
Rd1, Kaikoura, 7371
Address used since 04 Jun 2014
Director 04 Jun 2014 - current
Nicholas Manuel Cameron
Chatham Island, Chatham Islands, 8016
Address used since 24 Jul 2017
Director 24 Jul 2017 - current
Peter Herbert
Rd 1, Whitianga, 3591
Address used since 12 Dec 2017
Director 12 Dec 2017 - current
Antonios Focas
Te Aro, Wellington, 6011
Address used since 21 Mar 2018
Director 21 Mar 2018 - current
Rodney Louis Tribe
Newfield, Invercargill, 9812
Address used since 21 Mar 2018
Director 21 Mar 2018 - current
David Andrew Rae
Kaikoura, 7371
Address used since 01 Oct 2019
Director 01 Oct 2019 - current
Jason John Baker
Rd 3, Blenheim, 7273
Address used since 09 Nov 2021
Director 09 Nov 2021 - current
Barry Wayne Chandler
Burleigh, Blenheim, 7201
Address used since 08 Jul 2019
Springlands, Blenheim, 7201
Address used since 29 Jul 2012
Director 29 Jul 2012 - 09 Nov 2023
William Udy
Witherlea, Blenheim, 7201
Address used since 21 Mar 2018
Director 21 Mar 2018 - 01 Oct 2021
Andreas Focas
Te Aro, Wellington, 6011
Address used since 14 Dec 2018
Director 14 Dec 2018 - 01 Oct 2021
Dean Ngaiwi Moana
Rd 10, Palmerston North, 4470
Address used since 01 Aug 2016
Director 01 Aug 2016 - 08 Dec 2017
Gary Edwin Cameron
Chatham Island, Chatham Islands, 8016
Address used since 22 Jul 2016
Director 22 Jul 2016 - 24 Jul 2017
Alan Grenfell Culverwell
Tory Channel, Marlborough Sounds, 7281
Address used since 31 Jul 2015
Director 01 Dec 2004 - 02 Aug 2016
Steven Mark Janis
Rd 1, Porirua, 5381
Address used since 17 Aug 2010
Director 17 Aug 2010 - 25 Apr 2016
David Andrew Rae
Rd 1, Kaikoura, 7371
Address used since 30 Jun 2010
Director 30 Jun 2010 - 04 Jun 2014
Antony David Baker
Waikawa, Picton, 7220
Address used since 24 Jun 2010
Director 01 Dec 2004 - 29 Jul 2012
Michael David Corlett
Devonport, North Shore, Auckland, 0624
Address used since 12 Dec 2007
Director 12 Dec 2007 - 17 Aug 2010
Phillip John Richardon
Hapuku, Kaikoura,
Address used since 14 Sep 2007
Director 14 Sep 2007 - 01 Jul 2010
Nicholas Kane Preece
Chatham Islands,
Address used since 15 Feb 2007
Director 15 Feb 2007 - 01 Oct 2007
Edwin Spruce Arron
Raumati South, 6450,
Address used since 01 Dec 2004
Director 01 Dec 2004 - 14 Sep 2007
John Edward Nicholls
Kaikoura,
Address used since 01 Dec 2004
Director 01 Dec 2004 - 14 Sep 2007
Phillip John Richardson
Hapuku, Kaikoura,
Address used since 14 Sep 2007
Director 14 Sep 2007 - 14 Sep 2007
Addresses
Other active addresses
Type Used since
Level 6, 135 Victoria Street, Te Aro, Wellington, 6011 Delivery 08 Jul 2019
L7, Eagle Technology House, 135 Victoria St, Wellington, 6011 Other (Address for Records) 08 Jul 2019
L12, 7wq, 7 Waterloo Quay, Wellington, 6011 Other (Address for Records) & records (Address for Records) 29 Jul 2022
Level 12, 7wq, 7 Waterloo Quay, Wellington, 6011 Physical & service 08 Aug 2022
Level 12, 7wq, 7 Waterloo Quay, Wellington, 6011 Registered 15 Aug 2022
Po Box 947, Pipitea, Wellington, 6011 Postal 21 Jul 2023
L12, 7wq, 7 Waterloo Quay, Pipitea, 6011 Office 21 Jul 2023
Level 12, 7wq, 7 Waterloo Quay, Wellington, 6011 Delivery 21 Jul 2023
Principal place of activity
Level 7, 135 Victoria Street , Te Aro , Wellington , 6011
Previous address Type Period
Level 7, Eagle Technology House, 135 Victoria St, Wellington, 6011 Registered 16 Jul 2019 - 15 Aug 2022
Level 7, Eagle Technology House, 135 Victoria St, Wellington, 6011 Physical 16 Oct 2014 - 08 Aug 2022
Level 7, Eagle Technology House, 135 Victoria St, Wellington, 6011 Registered 16 Oct 2014 - 16 Jul 2019
C/-nz Rock Lobster Industry Council Ltd, Level 2, Fishing Industry House, 74 Cambridge Terrace, Wellington Physical & registered 01 Dec 2004 - 01 Dec 2004
Financial Data
Financial info
5
Total number of Shares
July
Annual return filing month
21 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Pauamac 7 Industry Association Incorporated
Entity
Waikawa Bay
Picton
01 Dec 2004 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Pauamac 5 Incorporated
Entity
62 Deveron Street
Invercargill
01 Dec 2004 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Paua 2 Industry Association Incorporated
Entity
74 Cambridge Tce
Wellington
01 Dec 2004 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Pau3 Industry Association Incorporated
Entity
Kaikoura 7300
01 Dec 2004 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Pauamac 4 Industry Association Incorporated
Entity
Wharf Road
Chatham Islands
01 Dec 2004 - current
Location
Similar companies
Kefalonia Limited
45 Hania Street
NZ Haixian Limited
2 Alfred Street
Saavid Diving Limited
2 Alfred Street
Ivory Pacific Limited
18 New Street
Blue Fin Co Limited
Level 2, 14 Dundas Street
Andrew Parker Trading Limited
20 Clyde Street