Covita Limited was incorporated on 07 Mar 2002 and issued an NZ business identifier of 9429036587469. This registered LTD company has been run by 23 directors: Tony Darryl Hickmott - an active director whose contract began on 31 May 2018,
Kelvin Richard French - an inactive director whose contract began on 27 Jun 2016 and was terminated on 31 May 2018,
David Justyn Godwin - an inactive director whose contract began on 28 Sep 2012 and was terminated on 27 Jun 2016,
Thomas Edward Richardson - an inactive director whose contract began on 13 May 2011 and was terminated on 28 Sep 2012,
Geoffrey Frank Balme - an inactive director whose contract began on 24 Sep 2009 and was terminated on 13 May 2011.
According to the BizDb data (updated on 24 Apr 2024), the company uses 4 addresses: Tuhiraki, 19 Ellesmere Junction Road, Lincoln, 7674 (registered address),
Tuhiraki, 19 Ellesmere Junction Road, Lincoln, 7674 (service address),
Lincoln Research Centre, 1365 Springs Road, Lincoln, 7674 (postal address),
Lincoln Research Centre, 1365 Springs Road, Lincoln, 7674 (office address) among others.
Up until 09 Jul 2018, Covita Limited had been using 5Th Floor, Tower Block, Ruakura Research Centre, 10 Bisley Rd, Hamilton as their registered address.
A total of 1733332 shares are allocated to 1 group (1 sole shareholder). In the first group, 1733332 shares are held by 1 entity, namely:
Agresearch Limited (an entity) located at Lincoln, Lincoln postcode 7608.
Other active addresses
Address #4: Tuhiraki, 19 Ellesmere Junction Road, Lincoln, 7674 New Zealand
Registered & service address used from 18 Oct 2023
Previous addresses
Address #1: 5th Floor, Tower Block, Ruakura Research Centre, 10 Bisley Rd, Hamilton, 3240 New Zealand
Registered & physical address used from 05 Jun 2013 to 09 Jul 2018
Address #2: Agresearch Ltd, 5th Floor Tower Block, Ruakura Research Centre, East Str, Hamilton New Zealand
Physical address used from 10 Dec 2008 to 10 Dec 2008
Address #3: Agresearch Ltd, 5th Floor Tower Block, Ruakura Research Centre, East Str, Hamilton New Zealand
Registered address used from 10 Dec 2008 to 05 Jun 2013
Address #4: Canterbury Agriculture & Science Centre, Gerald Street, Lincoln 7608, Canterbury
Physical address used from 02 Jul 2007 to 10 Dec 2008
Address #5: Canterbury Agriculture & Science Centre, Gerald St, Lincoln 7608, Canterbury
Registered address used from 02 Jul 2007 to 10 Dec 2008
Address #6: Level 7, Exchange Place, 5-7 Willeston Street, Wellington
Physical & registered address used from 18 Sep 2006 to 02 Jul 2007
Address #7: Level 4, 9 Moray Place, Dunedin
Registered & physical address used from 08 Sep 2004 to 18 Sep 2006
Address #8: Lvl 4, Nzi House, 9 Moray Place, Dunedin
Registered address used from 31 Aug 2004 to 08 Sep 2004
Address #9: Lvl 4, Nzi House, 9 Moary Place, Dunedin
Physical address used from 31 Aug 2004 to 08 Sep 2004
Address #10: Lvl 4 Nzi House, 9 Moray Place, Dunedin
Physical address used from 31 Aug 2004 to 31 Aug 2004
Address #11: Level 1a, 6 Viaduct Harbour Avenue, Auckland
Physical & registered address used from 02 Sep 2002 to 31 Aug 2004
Address #12: Level 10, Wool House, 10 Brandon Street, Wellington
Physical & registered address used from 07 Mar 2002 to 02 Sep 2002
Basic Financial info
Total number of Shares: 1733332
Annual return filing month: September
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1733332 | |||
Entity (NZ Limited Company) | Agresearch Limited Shareholder NZBN: 9429038966224 |
Lincoln Lincoln 7608 New Zealand |
06 Jul 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Wool Equities Limited Shareholder NZBN: 9429038030673 Company Number: 868762 |
06 Jul 2006 - 06 Jul 2006 | |
Entity | Ovita Limited Shareholder NZBN: 9429037360801 Company Number: 1016238 |
07 Mar 2002 - 06 Jul 2006 | |
Entity | Wool Equities Limited Shareholder NZBN: 9429038030673 Company Number: 868762 |
06 Jul 2006 - 06 Jul 2006 | |
Entity | Ovita Limited Shareholder NZBN: 9429037360801 Company Number: 1016238 |
07 Mar 2002 - 06 Jul 2006 |
Ultimate Holding Company
Tony Darryl Hickmott - Director
Appointment date: 31 May 2018
Address: Rd 1, Leithfield, 7481 New Zealand
Address used since 31 May 2018
Kelvin Richard French - Director (Inactive)
Appointment date: 27 Jun 2016
Termination date: 31 May 2018
Address: Hillcrest, Hamilton, 3216 New Zealand
Address used since 27 Jun 2016
David Justyn Godwin - Director (Inactive)
Appointment date: 28 Sep 2012
Termination date: 27 Jun 2016
Address: Cambridge, 3434 New Zealand
Address used since 28 Sep 2012
Thomas Edward Richardson - Director (Inactive)
Appointment date: 13 May 2011
Termination date: 28 Sep 2012
Address: Rd 4, Rotorua, 3074 New Zealand
Address used since 13 May 2011
Geoffrey Frank Balme - Director (Inactive)
Appointment date: 24 Sep 2009
Termination date: 13 May 2011
Address: Hillcrest, Hamilton, 3216 New Zealand
Address used since 22 Jan 2010
Scott Alexander Mataga - Director (Inactive)
Appointment date: 02 Jun 2009
Termination date: 24 Sep 2009
Address: Hamilton East, 3216 New Zealand
Address used since 02 Jun 2009
Ian Boddy - Director (Inactive)
Appointment date: 30 Jun 2006
Termination date: 02 Jun 2009
Address: Hamilton,
Address used since 22 Dec 2008
Elizabeth Maria Hopkins - Director (Inactive)
Appointment date: 07 Jun 2007
Termination date: 05 Aug 2008
Address: West Melton, Christchurch,
Address used since 07 Jun 2007
Joachim Herbert Von Roy - Director (Inactive)
Appointment date: 17 Dec 2007
Termination date: 05 Aug 2008
Address: Castor Bay, Auckland,
Address used since 17 Dec 2007
James William West - Director (Inactive)
Appointment date: 17 Dec 2007
Termination date: 05 Aug 2008
Address: Cashmere, Christchurch,
Address used since 17 Dec 2007
Kevin Raymond Marshall - Director (Inactive)
Appointment date: 07 Jun 2007
Termination date: 17 Dec 2007
Address: Seatoun, Wellington,
Address used since 07 Jun 2007
Joachim Herbert Von Roy - Director (Inactive)
Appointment date: 05 Feb 2007
Termination date: 17 Jul 2007
Address: Castor Bay, Auckland,
Address used since 05 Feb 2007
Andrew John Pearce - Director (Inactive)
Appointment date: 02 Oct 2006
Termination date: 07 Jun 2007
Address: Christchurch 8002,
Address used since 02 Oct 2006
Kevin Raymond Marshall - Director (Inactive)
Appointment date: 30 Jun 2006
Termination date: 12 Jan 2007
Address: Seatoun, Wellington,
Address used since 30 Jun 2006
Mark Brian O'grady - Director (Inactive)
Appointment date: 30 Jun 2006
Termination date: 02 Oct 2006
Address: Takapu Valley, Tawa, Wellington,
Address used since 30 Jun 2006
Damian Maynard Camp - Director (Inactive)
Appointment date: 26 Jul 2002
Termination date: 31 Jul 2006
Address: Dunedin,
Address used since 01 Sep 2004
William Blair Rhodes Rolleston - Director (Inactive)
Appointment date: 26 Jul 2002
Termination date: 08 Dec 2003
Address: Rd 24, Timaru,
Address used since 26 Jul 2002
John Wayne Walden - Director (Inactive)
Appointment date: 26 Jul 2002
Termination date: 19 Nov 2003
Address: Devonport, Auckland,
Address used since 26 Jul 2002
Stewart Washer - Director (Inactive)
Appointment date: 26 Jul 2002
Termination date: 18 Nov 2003
Address: Road, Mt Eden, Auckland,
Address used since 26 Jul 2002
Nicholas Martin Gough - Director (Inactive)
Appointment date: 26 Jul 2002
Termination date: 17 Nov 2003
Address: North Balwyn, Victoria 3104, Australia,
Address used since 26 Jul 2002
Robert Syndecombe Bower - Director (Inactive)
Appointment date: 11 Sep 2003
Termination date: 07 Oct 2003
Address: Dunedin,
Address used since 11 Sep 2003
Allan Edric Frazer - Director (Inactive)
Appointment date: 07 Mar 2002
Termination date: 26 Jul 2002
Address: Karori, Wellington,
Address used since 07 Mar 2002
Mark Brian O'grady - Director (Inactive)
Appointment date: 26 Jul 2002
Termination date: 26 Jul 2002
Address: Tawa, Wellington,
Address used since 26 Jul 2002
Lincoln Fuels Limited
67 Gerald Street
Keraplast Research Limited
Gerald Street
New Zealand Society Of Soil Science Incorporated
C/o Crop & Food Research
Keraplast Manufacturing
Corner Of Springs Road And Gerald Street
Fairbrass Investments Limited
7 Hasendene Drive
Howisit.co.nz Limited
10 Murray Place