General information

Quality Ocean Foods Limited

Type: NZ Limited Company (Ltd)
9429036625420
New Zealand Business Number
1188468
Company Number
Registered
Company Status

Quality Ocean Foods Limited (New Zealand Business Number 9429036625420) was registered on 13 Feb 2002. 2 addresses are currently in use by the company: 102 Clothiers Road, Rd 2, Swannanoa, 7692 (type: service, registered). 16 Southwark Street, Christchurch Central, Christchurch had been their service address, until 17 May 2023. Quality Ocean Foods Limited used other names, namely: Quality Ocean Foods Limited from 13 Feb 2002 to 18 Feb 2013. 200 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group consists of 2 entities and holds 196 shares (98% of shares), namely:
Stavreff, Janine (an individual) located at Rd 2, Kaiapoi postcode 7692,
Stavreff, Dimitrius (an individual) located at Rd 2, Kaiapoi postcode 7692. In the second group, a total of 1 shareholder holds 1% of all shares (exactly 2 shares); it includes
Stavreff, Dimitrius (an individual) - located at Rd 2, Kaiapoi. Moving on to the third group of shareholders, share allocation (2 shares, 1%) belongs to 1 entity, namely:
Stavreff, Janine, located at Rd 2, Kaiapoi (an individual). Businesscheck's data was updated on 07 May 2025.

Current address Type Used since
16 Southwark Street, Christchurch Central, Christchurch, 8011 Physical & registered 10 Nov 2021
102 Clothiers Road, Rd 2, Swannanoa, 7692 Service 17 May 2023
Directors
Name and Address Role Period
Janine Stavreff
Rd 2, Kaiapoi, 7692
Address used since 24 May 2016
Director 13 Feb 2002 - current
Dean Stephen Stavreff
Rd 2, Kaiapoi, 7692
Address used since 24 May 2016
Director 10 Aug 2010 - current
Dimitrius Stavreff
Rd 2 Kaiapoi,
Address used since 13 Feb 2002
Director 13 Feb 2002 - 16 Aug 2004
Addresses
Previous address Type Period
16 Southwark Street, Christchurch Central, Christchurch, 8011 Service 10 Nov 2021 - 17 May 2023
Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 Registered & physical 04 Apr 2019 - 10 Nov 2021
Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 Registered & physical 26 Apr 2017 - 04 Apr 2019
Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 Registered & physical 05 Feb 2014 - 26 Apr 2017
Duns Limited, 28b Moorhouse Ave, Addington, Christchurch, 8011 Physical & registered 15 Apr 2011 - 05 Feb 2014
Duns Limited, 119 Armagh Street, Christchurch Registered 16 Sep 2004 - 15 Apr 2011
Crichton Horne & Associates, 109 Cambridge Terrace, Christchurch Physical & registered 16 Sep 2004 - 16 Sep 2004
Duns Limited, 119 Armagh Street, Christchurch Physical 16 Sep 2004 - 16 Sep 2004
Duns Ltd, Level 16, Pricewaterhouse, Centre, 119 Armagh Str, Christchurch Registered & physical 20 Mar 2002 - 16 Sep 2004
102 Clothiers Road, Rd 2 Kaiapoi Registered & physical 13 Feb 2002 - 20 Mar 2002
Financial Data
Financial info
200
Total number of Shares
March
Annual return filing month
13 Apr 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 196
Shareholder Name Address Period
Stavreff, Janine
Individual
Rd 2
Kaiapoi
7692
13 Feb 2002 - current
Stavreff, Dimitrius
Individual
Rd 2
Kaiapoi
7692
13 Feb 2002 - current
Shares Allocation #2 Number of Shares: 2
Shareholder Name Address Period
Stavreff, Dimitrius
Individual
Rd 2
Kaiapoi
7692
13 Feb 2002 - current
Shares Allocation #3 Number of Shares: 2
Shareholder Name Address Period
Stavreff, Janine
Individual
Rd 2
Kaiapoi
7692
13 Feb 2002 - current

Historic shareholders

Shareholder Name Address Period
Richard Sprott Trustees Limited
Shareholder NZBN: 9429037319199
Company Number: 1023452
Entity
Christchurch
Canterbury
8053
26 Oct 2004 - 26 Mar 2024
Location
Companies nearby
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
People Puzzle Limited
Level 1, 100 Moorhouse Avenue
Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue
Cancrete Limited
Level 1, 100 Moorhouse Avenue
Ab Property Services Limited
Level 1, 100 Moorhouse Avenue
Tangaroa Holdings Limited
Level 1, 100 Moorhouse Avenue