General information

Napier Mussels Limited

Type: NZ Limited Company (Ltd)
9429037146184
New Zealand Business Number
1067404
Company Number
Registered
Company Status
A020110 - Aquaculture (offshore)
Industry classification codes with description

Napier Mussels Limited (issued an NZBN of 9429037146184) was incorporated on 14 Sep 2000. 2 addresses are currently in use by the company: 52 Pandora Road, Pandora, Napier, 4112 (type: registered, physical). 12 Locke Street, Wairoa had been their registered address, until 08 Nov 2022. 100 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 3 shares (3% of shares), namely:
Rp Holdings Limited (an entity) located at Moana, Nelson postcode 7011. When considering the second group, a total of 1 shareholder holds 91% of all shares (91 shares); it includes
Kahungunu Asset Holding Company Limited (an entity) - located at Pandora, Napier. Moving on to the 3rd group of shareholders, share allotment (6 shares, 6%) belongs to 1 entity, namely:
Sea Investments Limited, located at Glenduan, Nelson 7071, Null (an entity). "Aquaculture (offshore)" (business classification A020110) is the classification the ABS issued to Napier Mussels Limited. Our database was last updated on 18 Apr 2024.

Current address Type Used since
52 Pandora Road, Pandora, Napier, 4112 Registered & physical & service 08 Nov 2022
Directors
Name and Address Role Period
Michael James Devonshire
Havelock North, Havelock North, 4130
Address used since 23 Aug 2023
Director 23 Aug 2023 - current
Trevor John Moeke
Pukerua Bay, Pukerua Bay, 5026
Address used since 31 Mar 2017
Director 31 Mar 2017 - 23 Aug 2023
Rangi Tumoana Manuel
Wairoa, Wairoa, 4108
Address used since 15 Nov 2013
Director 15 Nov 2013 - 05 Jun 2020
Michael Anthony Paku
Hastings, Hastings, 4122
Address used since 15 Nov 2013
Director 15 Nov 2013 - 31 Mar 2017
Dorje James Strang
Rd1 Brightwater, Nelson, 7091
Address used since 10 Mar 2012
Director 10 Mar 2012 - 15 Nov 2013
Peter James Brierley
Marybank, Nelson 7010,
Address used since 11 Jul 2008
Director 30 Aug 2007 - 25 Jul 2013
Timothy John Monro Edwards
Rd 1, Nelson,
Address used since 14 Sep 2000
Director 14 Sep 2000 - 17 May 2013
Charles Jonathon Hodgson Tidswell
The Brook, Nelson, 7010
Address used since 26 Apr 2010
Director 14 Sep 2000 - 17 May 2013
David Lloyd Lyttle
Britannia Heights, Nelson, 7010
Address used since 17 Sep 2010
Director 17 Sep 2010 - 10 Mar 2012
Harry Mikaere
Coromandel,
Address used since 26 Apr 2010
Director 26 Apr 2010 - 31 Aug 2011
Jonathan Peter Safey
Nelson South, Nelson, 7010
Address used since 11 Jul 2008
Director 05 May 2005 - 17 Sep 2010
Aotearoa Tika Karauria
Tuai, Wairoa,
Address used since 05 Oct 2001
Director 05 Oct 2001 - 26 Apr 2010
Ngahiwi Tomoana
Hastings,
Address used since 05 Oct 2001
Director 05 Oct 2001 - 01 Nov 2007
John Andrew Wilson
Nelson,
Address used since 28 Nov 2001
Director 28 Nov 2001 - 27 Jul 2007
David Gordon Miller
Nelson,
Address used since 28 Nov 2001
Director 28 Nov 2001 - 27 Jul 2007
Richard Harold Wells
Dodsons Valley, Nelson,
Address used since 10 Aug 2003
Director 10 Aug 2003 - 05 May 2005
John Leo Hannah
Nelson,
Address used since 28 Nov 2001
Director 28 Nov 2001 - 10 Aug 2003
Brian David Moriarty
Richmond, Nelson,
Address used since 28 Nov 2001
Director 28 Nov 2001 - 10 Aug 2003
Addresses
Previous address Type Period
12 Locke Street, Wairoa, 4108 Registered & physical 22 Apr 2014 - 08 Nov 2022
3rd Florrs Clifford House, 3rd Floor, Clifford House, 38 Halifax Street, Nelson, 7040 Registered & physical 02 May 2013 - 22 Apr 2014
Carran Miller Strawbridge Ltd, 3rd Floor, Clifford House, 38 Halifax Street, Nelson 7010 Physical & registered 03 May 2010 - 02 May 2013
C/-carran Miller, Clifford House, 38 Halifax Street, Nelson 7010 Physical 18 Jul 2008 - 03 May 2010
C/o Carran Miller, Clifford House, 38 Halifax Street, Nelson Physical 14 Sep 2000 - 18 Jul 2008
C/o Carran Miller, Clifford House, 38 Halifax Street, Nelson Registered 14 Sep 2000 - 03 May 2010
Financial Data
Financial info
100
Total number of Shares
April
Annual return filing month
02 Apr 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 3
Shareholder Name Address Period
Rp Holdings Limited
Shareholder NZBN: 9429039267917
Entity (NZ Limited Company)
Moana
Nelson
7011
04 Mar 2013 - current
Shares Allocation #2 Number of Shares: 91
Shareholder Name Address Period
Kahungunu Asset Holding Company Limited
Shareholder NZBN: 9429034779989
Entity (NZ Limited Company)
Pandora
Napier
4110
20 Nov 2008 - current
Shares Allocation #3 Number of Shares: 6
Shareholder Name Address Period
Sea Investments Limited
Shareholder NZBN: 9429038414985
Entity (NZ Limited Company)
Glenduan
Nelson 7071
Null
04 Mar 2013 - current

Historic shareholders

Shareholder Name Address Period
NZ Sea Farms Limited
Shareholder NZBN: 9429037215729
Company Number: 1044849
Entity
14 Sep 2000 - 20 May 2013
Ngati Kahungunu Iwi Inc.
Other
14 Sep 2000 - 20 Nov 2008
Null - Ngati Kahungunu Iwi Inc.
Other
14 Sep 2000 - 20 Nov 2008
Tasman Mussels Limited
Shareholder NZBN: 9429037790912
Company Number: 919408
Entity
14 Sep 2000 - 04 Mar 2013
Sealord Shellfish Limited
Shareholder NZBN: 9429039384812
Company Number: 415022
Entity
04 Mar 2013 - 16 Feb 2014
Tasman Mussels Limited
Shareholder NZBN: 9429037790912
Company Number: 919408
Entity
14 Sep 2000 - 04 Mar 2013
Sealord Shellfish Limited
Shareholder NZBN: 9429039384812
Company Number: 415022
Entity
04 Mar 2013 - 16 Feb 2014
NZ Sea Farms Limited
Shareholder NZBN: 9429037215729
Company Number: 1044849
Entity
14 Sep 2000 - 20 May 2013
Location
Companies nearby
Similar companies
Whakatohea Mussels (opotiki) Limited
89 Waioeka Road
Opv Limited
271 South Highway
North Western Mussels Limited
1620 Manaia Road
Apex Marine Farm Limited
59 Houldsworth Street
Croisilles Marine Farm Limited
301 Middle Renwick Road
Goulding Trustees Limited
108 Glen Road