Plant Innovations Limited was launched on 17 Oct 2012 and issued an NZBN of 9429030481640. The registered LTD company has been managed by 6 directors: Peter John Fraser - an active director whose contract started on 17 Oct 2012,
Geoffery Edwin Jewell - an active director whose contract started on 17 Oct 2012,
David Charles Gregory Ogilvy - an active director whose contract started on 17 Oct 2012,
Mary Virginia Duncan - an active director whose contract started on 17 Oct 2012,
Robert Mark Mcrae - an active director whose contract started on 17 Oct 2012.
According to BizDb's information (last updated on 04 Nov 2021), this company registered 1 address: 18 Maniapoto Street, Otorohanga, Otorohanga, 3900 (types include: registered, physical).
Up to 17 Jul 2019, Plant Innovations Limited had been using 103 Lyon Street, Kihikihi, Te Awamutu as their registered address.
A total of 24000 shares are allocated to 6 groups (6 shareholders in total). When considering the first group, 4000 shares are held by 1 entity, namely:
Blair Stuthridge (a director) located at Rd 6, Christchurch postcode 7676.
Then there is a group that consists of 1 shareholder, holds 16.67% shares (exactly 4000 shares) and includes
Geoffery Jewell - located at Rd 2, Otaki.
The third share allocation (4000 shares, 16.67%) belongs to 1 entity, namely:
David Ogilvy, located at Rd 2, Hamilton (a director). Plant Innovations Limited was categorised as "Ornamental plant growing" (business classification A011110).
Previous address
Address: 103 Lyon Street, Kihikihi, Te Awamutu, 3800 New Zealand
Registered & physical address used from 17 Oct 2012 to 17 Jul 2019
Basic Financial info
Total number of Shares: 24000
Annual return filing month: August
Annual return last filed: 28 Aug 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4000 | |||
Director | Blair William Stuthridge |
Rd 6 Christchurch 7676 New Zealand |
17 Oct 2012 - |
Shares Allocation #2 Number of Shares: 4000 | |||
Director | Geoffery Edwin Jewell |
Rd 2 Otaki 5582 New Zealand |
17 Oct 2012 - |
Shares Allocation #3 Number of Shares: 4000 | |||
Director | David Charles Gregory Ogilvy |
Rd 2 Hamilton 3282 New Zealand |
17 Oct 2012 - |
Shares Allocation #4 Number of Shares: 4000 | |||
Director | Peter John Fraser |
Rd 5 Te Awamutu 3875 New Zealand |
17 Oct 2012 - |
Shares Allocation #5 Number of Shares: 4000 | |||
Director | Mary Virginia Duncan |
Hope Richmond 7020 New Zealand |
17 Oct 2012 - |
Shares Allocation #6 Number of Shares: 4000 | |||
Director | Robert Mark Mcrae |
Grey Lynn Auckland 1021 New Zealand |
17 Oct 2012 - |
Peter John Fraser - Director
Appointment date: 17 Oct 2012
Address: Rd 5, Te Awamutu, 3875 New Zealand
Address used since 20 Aug 2020
Address: Kihikihi, Te Awamutu, 3800 New Zealand
Address used since 17 Oct 2012
Geoffery Edwin Jewell - Director
Appointment date: 17 Oct 2012
Address: Rd 2, Otaki, 5582 New Zealand
Address used since 17 Oct 2012
David Charles Gregory Ogilvy - Director
Appointment date: 17 Oct 2012
Address: Rd 2, Hamilton, 3282 New Zealand
Address used since 17 Oct 2012
Mary Virginia Duncan - Director
Appointment date: 17 Oct 2012
Address: Hope, Richmond, 7020 New Zealand
Address used since 15 Aug 2018
Address: Rd 1, Upper Moutere, 7173 New Zealand
Address used since 17 Oct 2012
Robert Mark Mcrae - Director
Appointment date: 17 Oct 2012
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 17 Oct 2012
Blair William Stuthridge - Director
Appointment date: 17 Oct 2012
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 17 Oct 2012
Lyonwood Limited
116 Lyon Street
Nv Commercial Cleaning Limited
25 Carey Street
Big Yin Investments Limited
4/11 Walmsley Street
P.l.a.n.t.s. Garden Design Services Limited
4/11 Walmsley Street
Solar And Electrical Limited
10 Ballance Street
Kiwi Avi8tor Limited
10 Brill Road
Annton Nursery Limited
Hamilton Road
Bonsaiplace Limited
11 Bennett Street
Classic Plants (1998) Limited
151 Taurangaruru Road
Coast Palms & Cycads Limited
Ingham Mora Limited
Just Botanica Limited
109 Tuwharetoa Street
Trade Development International (tdi) Limited
142a Rimu Street