New Zealand Aquaculture Limited (issued an NZ business number of 9429033708751) was started on 26 Jan 2007. 5 addresess are in use by the company: Level 1, Wakatu House, 28 Montgomery Square, Nelson, 7010 (type: postal, delivery). 215 Akersten Street, Port Nelson, Nelson had been their registered address, up to 08 Jul 2008. 1100 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 700 shares (63.64 per cent of shares), namely:
New Zealand Mussel Industry Council Limited (an entity) located at 28 Montgomery Square, Nelson 7010. When considering the second group, a total of 1 shareholder holds 9.09 per cent of all shares (exactly 100 shares); it includes
Hooper, Gary Michael (an individual) - located at Khandallah, Wellington. Moving on to the third group of shareholders, share allotment (200 shares, 18.18%) belongs to 1 entity, namely:
New Zealand Salmon Farmers Association Incorporated, located at Wellington (an other). Our data was updated on 05 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, Wakatu House, 28 Montgomery Square, Nelson 7010 | Registered & physical & service | 08 Jul 2008 |
| Level 1, Wakatu House, 28 Montgomery Square, Nelson, 7010 | Office | 10 Nov 2020 |
| Level 1, Wakatu House, 28 Montgomery Square, Nelson, 7010 | Postal & delivery | 02 Nov 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Bruce John Hearn
Blenheim, Blenheim, 7201
Address used since 01 Jan 2014 |
Director | 26 Jan 2007 - current |
|
John Linton Meredyth-young
Havelock Marina, Havelock, 7100
Address used since 25 Jul 2013 |
Director | 25 Jul 2013 - current |
|
Jonathan Large
R D 4, Blenheim, 7274
Address used since 25 Jul 2013 |
Director | 25 Jul 2013 - current |
|
Andrew Selby
Whitianga, Whitianga, 3591
Address used since 30 Jul 2015 |
Director | 30 Jul 2015 - current |
|
Harry Haerengarangi Mikaere
Rd 1, Coromandel, 3581
Address used since 08 Aug 2018 |
Director | 08 Aug 2018 - current |
|
Stephen Vaughan Barry Hand
Raglan, Raglan, 3225
Address used since 09 Aug 2018 |
Director | 09 Aug 2018 - current |
|
Craig Alan Lawson
Brooklyn, Wellington, 6021
Address used since 09 Aug 2018 |
Director | 09 Aug 2018 - current |
|
Scott Gerard Gillanders
Nelson South, Nelson, 7010
Address used since 11 Aug 2021 |
Director | 11 Aug 2021 - current |
|
Grant Wayne Lovell
Blenheim, Blenheim, 7201
Address used since 29 May 2023 |
Director | 29 May 2023 - current |
|
Donald Raymond Boote
Motueka, Motueka, 7120
Address used since 14 Jun 2023 |
Director | 14 Jun 2023 - current |
|
Julian David Clark
Moana, Nelson, 7011
Address used since 14 Jun 2023 |
Director | 14 Jun 2023 - current |
|
Aaron Peter Pannell
Rd 1, Blenheim, 7271
Address used since 15 Jun 2024 |
Director | 15 Jun 2024 - current |
|
Andrew Craig Stanley
Burleigh, Blenheim, 7201
Address used since 14 Jun 2023 |
Director | 14 Jun 2023 - 26 Mar 2025 |
|
David Duncan Bates
Rd 2, Tai Tapu, 7672
Address used since 29 May 2024 |
Director | 29 May 2024 - 26 Mar 2025 |
|
Richard John Wyndham Miller
Mosgiel, Mosgiel, 9024
Address used since 14 Jun 2023 |
Director | 14 Jun 2023 - 27 Nov 2024 |
|
Fiona Marie Wikaira
Mount Eden, Auckland, 1024
Address used since 23 Jun 2018 |
Director | 23 Jun 2018 - 15 Jun 2024 |
|
Brian Chase Blanchard
Twizel, 7999
Address used since 17 May 2018 |
Director | 17 May 2018 - 29 May 2024 |
|
John Linton Young
Havelock Marina, Havelock, 7100
Address used since 25 Jul 2013 |
Director | 25 Jul 2013 - 31 May 2023 |
|
Ted Culley
Havelock, 7100
Address used since 31 Mar 2014 |
Director | 31 Mar 2014 - 31 May 2023 |
|
Karen Joy O'brien
Burleigh, Blenheim, 7201
Address used since 26 Nov 2020 |
Director | 26 Nov 2020 - 31 May 2023 |
|
Anthony Edward Hazlett
Rd 1, Richmond, 7081
Address used since 11 Aug 2021 |
Director | 11 Aug 2021 - 31 May 2023 |
|
Grant Rosewarne
Annesbrook, Nelson, 7011
Address used since 23 Oct 2013 |
Director | 23 Oct 2013 - 29 May 2023 |
|
Milan Daniel Talijancich
Ward Street, Port Motueka, 7120
Address used since 21 Jul 2011 |
Director | 21 Jul 2011 - 11 Aug 2021 |
|
Jacob Allan Bartrom
Rd 1, Coromandel, 3581
Address used since 27 Jul 2017 |
Director | 27 Jul 2017 - 11 Aug 2021 |
|
Rachel Emere Roper
Hataitai, Wellington, 6021
Address used since 27 Jul 2017 |
Director | 27 Jul 2017 - 26 Nov 2020 |
|
Duncan Bates
Addington, Christchurch, 8011
Address used since 30 Jul 2015 |
Director | 30 Jul 2015 - 17 May 2018 |
|
Stephen Roy Wells
Greerton, Tauranga, 3112
Address used since 30 Jul 2015 |
Director | 30 Jul 2015 - 22 Mar 2018 |
|
Donald Lamond Collier
Wiri, Auckland, 2104
Address used since 25 Jul 2013 |
Director | 25 Jul 2013 - 01 Dec 2017 |
|
Antonina Grant
Tahunanui, Nelson, 7011
Address used since 25 Jul 2013 |
Director | 25 Jul 2013 - 30 Jul 2015 |
|
Paul Morgan
28 Montgomery Square, Nelson, 7010
Address used since 25 Jul 2013 |
Director | 25 Jul 2013 - 30 Jul 2015 |
|
Janine Tulloch
Frankton, Queenstown, 9300
Address used since 23 Oct 2013 |
Director | 23 Oct 2013 - 30 Jul 2015 |
|
Eric Barratt
22 Jellicoe Street, Freemans Bay, Auckland, 1010
Address used since 21 Jul 2011 |
Director | 21 Jul 2011 - 31 Mar 2014 |
|
Duncan David Bates
Riccarton, Christchurch 8440,
Address used since 31 Jul 2009 |
Director | 31 Jul 2009 - 29 Nov 2013 |
|
Mark Gillard
Kohatu, Nelson, 7096
Address used since 26 Jan 2007 |
Director | 26 Jan 2007 - 23 Oct 2013 |
|
Peter Ivan Vitasovich
Avondale, Auckland 1026,
Address used since 28 Aug 2009 |
Director | 26 Jan 2007 - 25 Jul 2013 |
|
Callum Mccallum
R D 5, Papakura, Auckland,
Address used since 26 Jan 2007 |
Director | 26 Jan 2007 - 25 Jul 2013 |
|
Graham Robert Stuart
St Heliers, Auckland 1071,
Address used since 31 Jul 2009 |
Director | 31 Jul 2009 - 25 Jul 2013 |
|
Robert Andrew Selby
Whitianga, Whitianga, 3510
Address used since 21 Jul 2011 |
Director | 21 Jul 2011 - 25 Jul 2013 |
|
Antonina Maree Grant
28 Montgomery Square, Nelson, 7010
Address used since 21 Jul 2011 |
Director | 21 Jul 2011 - 10 Aug 2012 |
|
Edward John Culley
R D 2, Blenheim 7272,
Address used since 28 Aug 2009 |
Director | 26 Jan 2007 - 21 Jul 2011 |
|
Keith John Palmer
Level 3, Wakatu House, Montgomery Square, Nelson 7010,
Address used since 31 Jul 2009 |
Director | 31 Jul 2009 - 21 Jul 2011 |
|
Graeme Henry Clarke
Pelorus Sound, Marlborough,
Address used since 31 Jul 2009 |
Director | 31 Jul 2009 - 21 Jul 2011 |
|
Bryan John Skeggs
Tahunanui, Nelson 7010,
Address used since 31 Jul 2009 |
Director | 31 Jul 2009 - 10 Dec 2010 |
|
Jon Safey
Nelson,
Address used since 26 Jan 2007 |
Director | 26 Jan 2007 - 28 Aug 2009 |
|
Robert Andrew Selby
Whitianga, 3510
Address used since 26 Jan 2007 |
Director | 26 Jan 2007 - 28 Aug 2009 |
|
Mike Field-dodgson
Harewood, Christchurch,
Address used since 26 Jan 2007 |
Director | 26 Jan 2007 - 28 Aug 2009 |
|
Samuel Crane Hobson
Blenheim, 7201
Address used since 26 Jan 2007 |
Director | 26 Jan 2007 - 28 Aug 2009 |
|
Aaron Peter Pannell
Havelock, Marlborough, 7100
Address used since 26 Jan 2007 |
Director | 26 Jan 2007 - 28 Aug 2009 |
| Level 1, Wakatu House , 28 Montgomery Square , Nelson , 7010 |
| Previous address | Type | Period |
|---|---|---|
| 215 Akersten Street, Port Nelson, Nelson | Registered & physical | 22 Aug 2007 - 08 Jul 2008 |
| 217 Akersten Street, Port Nelson, Nelson | Registered & physical | 26 Jan 2007 - 22 Aug 2007 |
| Shareholder Name | Address | Period |
|---|---|---|
|
New Zealand Mussel Industry Council Limited Shareholder NZBN: 9429037948146 Entity (NZ Limited Company) |
28 Montgomery Square Nelson 7010 |
26 Jan 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hooper, Gary Michael Individual |
Khandallah Wellington 6035 |
30 May 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
New Zealand Salmon Farmers Association Incorporated Other (Other) |
Wellington |
26 Jan 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
New Zealand Oyster Industry Association Incorporated Other (Other) |
Henderson Auckland |
26 Jan 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Burrell, Michael Gerrard Individual |
Nelson 7010 |
26 Jan 2007 - 30 May 2012 |
![]() |
Sea Products Limited Level 2 Wakatu House |
![]() |
Abel Tasman Seafoods Limited Level 2 Wakatu House |
![]() |
New Zealand Mussel Industry Council Limited Level 1, Wakatu House |
![]() |
Wahanga Limited Wakatu House-level 2 |
![]() |
I & S Ansari Limited 16 Montgomergy Square |
![]() |
Robinson Property Management Limited 3 Montgomery Square |