Commercial Fisheries Services Limited (issued a business number of 9429040753843) was started on 30 May 1983. 6 addresess are currently in use by the company: Po Box 297, Wellington, Wellington, 6140 (type: postal, postal). Level 6 135 Victoria Street, Wellington had been their physical address, until 09 Dec 2021. Commercial Fisheries Services Limited used other aliases, namely: N Z Sea Products Marketing Corp Limited from 30 May 1983 to 24 Jul 1998. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1000 shares (100% of shares), namely:
Seafood New Zealand Limited (an entity) located at Pipitea, Wellington postcode 6011. "Administrative service nec" (ANZSIC N729905) is the classification the ABS issued to Commercial Fisheries Services Limited. The Businesscheck database was updated on 29 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Floor 12, 7 Waterloo Quay, Pipitea, Wellington, 6011 | Registered & physical & service | 09 Dec 2021 |
| Floor 12, 7 Waterloo Quay, Pipitea, Wellington, 6011 | Postal & office & delivery | 17 Oct 2022 |
| Po Box 297, Wellington, Wellington, 6140 | Postal | 21 Oct 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Thomas Mcclurg
Thorndon, Wellington, 6011
Address used since 01 Oct 2019
Churton Park, Wellington, 6037
Address used since 22 Apr 2008 |
Director | 22 Apr 2008 - current |
|
Kerry Leigh Prendergast
Oriental Bay, Wellington, 6011
Address used since 01 Oct 2019 |
Director | 01 Oct 2019 - current |
|
Grant Thomas Crothers
St Albans, Christchurch, 8014
Address used since 01 Oct 2022
Te Aro, Wellington, 6011
Address used since 01 Oct 2021 |
Director | 01 Oct 2021 - current |
|
Lisa Futschek
Hataitai, Wellington, 6021
Address used since 26 Jun 2024 |
Director | 26 Jun 2024 - current |
|
Jeremy Helson
Te Aro, Wellington, 6011
Address used since 22 Jul 2021
Khandallah, Wellington, 6035
Address used since 06 Apr 2020 |
Director | 06 Apr 2020 - 26 Jun 2024 |
|
David Cunningham Sharp
Saint Clair, Dunedin, 9012
Address used since 15 Sep 2009 |
Director | 02 Mar 2000 - 30 Sep 2021 |
|
Timothy John Pankhurst
Karaka Bays, Wellington, 6022
Address used since 22 Oct 2014 |
Director | 22 Oct 2014 - 03 Apr 2020 |
|
Vaughan Hilton Wilkinson
Mangere Bridge, Auckland, 2022
Address used since 28 Apr 2000 |
Director | 28 Apr 2000 - 01 Oct 2019 |
|
Christopher Tait Horton
416 Remuera Road, Remuera, Auckland, 1050
Address used since 15 Sep 2009 |
Director | 11 Dec 2003 - 12 Feb 2015 |
|
Clifford Bruce Young
Orakei, Auckland,
Address used since 22 Jun 1998 |
Director | 22 Jun 1998 - 20 Nov 2007 |
|
Robert William Stannard
Crofton Downs, Wellington,
Address used since 22 Jun 1998 |
Director | 22 Jun 1998 - 13 Dec 2003 |
|
Eric Francis Barratt
Gulf Harbour, Whangaparaoa,
Address used since 11 Dec 1990 |
Director | 11 Dec 1990 - 01 Aug 2000 |
|
Anthony Hood
Thorndon, Wellington,
Address used since 22 Jun 1998 |
Director | 22 Jun 1998 - 01 Aug 2000 |
|
David Anthony Robert Haslam
Strangers Road R D 1, Dunsandel,
Address used since 22 Jun 1998 |
Director | 22 Jun 1998 - 02 Mar 2000 |
|
Peter Ivan Talley
Motueka, Nelson,
Address used since 11 Dec 1990 |
Director | 11 Dec 1990 - 22 Jun 1998 |
|
Gary Bevan Monk
Takapuna, Auckland,
Address used since 11 Dec 1990 |
Director | 11 Dec 1990 - 22 Jun 1998 |
|
Cameron Andrew Mcculloch
Invercargill,
Address used since 11 Dec 1990 |
Director | 11 Dec 1990 - 22 Mar 1998 |
| Floor 12, 7 Waterloo Quay , Pipitea , Wellington , 6011 |
| Previous address | Type | Period |
|---|---|---|
| Level 6 135 Victoria Street, Wellington, 6140 | Physical & registered | 15 Oct 2014 - 09 Dec 2021 |
| Seafood Industry House, 74 Cambridge Terrace, Wellington, 6011 | Registered & physical | 14 Oct 2011 - 15 Oct 2014 |
| Fishing Industry House, 74 Cambridge Terrace, Wellington | Physical | 01 Jul 1997 - 14 Oct 2011 |
| Fishing Industry House, 74 Cambridge Terrace, Wellington | Registered | 23 Aug 1991 - 14 Oct 2011 |
| Price Waterhouse Centre, 11-17 Church Street, Wellington | Registered | 22 Aug 1991 - 23 Aug 1991 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Seafood New Zealand Limited Shareholder NZBN: 9429051091729 Entity (NZ Limited Company) |
Pipitea Wellington 6011 |
14 Feb 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
N Z Seafood Industry Council Other |
30 May 1983 - 23 Apr 2013 | |
|
Seafood New Zealand Limited Shareholder NZBN: 9429030611894 Company Number: 3897821 Entity |
Pipitea Wellington 6011 |
23 Apr 2013 - 14 Feb 2023 |
|
New Zealand Fishing Industry Development Trust Other |
30 May 1983 - 23 Sep 2004 | |
|
Null - New Zealand Fishing Industry Development Trust Other |
30 May 1983 - 23 Sep 2004 | |
|
Null - N Z Seafood Industry Council Other |
30 May 1983 - 23 Apr 2013 |
| Effective Date | 21 Jul 1991 |
| Name | Seafood New Zealand Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 3897821 |
| Country of origin | NZ |
| Address |
135 Victoria Street Te Aro Wellington 6011 |
![]() |
Rusta One Limited Level 1, 79 Taranaki Street |
![]() |
Pimlico Limited Level 2, 104 The Terrace |
![]() |
Rusta Ventures Limited Level 1, 79 Taranaki Street |
![]() |
Wellington Young Professionals Incorporated Rainey Collins Lawyers |
![]() |
Eastern Suburbs Lions Club Charitable Trust Board Rainey Collins Lawyers |
![]() |
Ambrosia Land Limited Minter Ellison |
|
Ridgeway Property Trust Limited Unit 3 / 8 Leeds Street |
|
Lt Mcguinness Office Limited Level 1, 50 Customhouse Quay |
|
Kiwi And Associates (2009) Limited 27 Konini Road |
|
Lakemanagement Limited 69 Hataitai Road |
|
New Materialism Limited 12b Edinburgh Terrace |
|
Pacifasia Foundation Limited 1 Rosalind Street |