National Animal Identification and Tracing (Nait) Limited was started on 01 Jun 2010 and issued a business number of 9429031543019. This registered LTD company has been supervised by 23 directors: Susan Mary Huria - an active director whose contract started on 20 Nov 2020,
Michael Bryan Dylan James - an active director whose contract started on 20 Nov 2020,
Nicole Peta Davies-Colley - an active director whose contract started on 20 Nov 2020,
Hugh Leslie Martyn - an active director whose contract started on 01 Nov 2024,
Alexandre Pierre Leon Guilleux - an active director whose contract started on 01 Nov 2024.
According to our information (updated on 10 Jun 2025), the company registered 1 address: Po Box 3412, Wellington, Wellington, 6140 (category: postal, office).
Up until 05 Dec 2018, National Animal Identification and Tracing (Nait) Limited had been using Level 9, Callactive House, 15 Willeston Street, Wellington as their registered address.
BizDb found past names for the company: from 01 Jun 2010 to 08 Jun 2010 they were named National Animal Identification and Traceability (Nait) Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Ospri New Zealand Limited (an entity) located at Wellington Central, Wellington, Null postcode 6011.
Principal place of activity
Level 9, 15 Willeston Street, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 9, Callactive House, 15 Willeston Street, Wellington, 6011 New Zealand
Registered & physical address used from 23 Oct 2014 to 05 Dec 2018
Address #2: Level 9, Guardian Trust House, 15 Willeston Street, Wellington, 6011 New Zealand
Physical & registered address used from 09 Oct 2013 to 23 Oct 2014
Address #3: Asb House, 101-103 The Terrace, Wellington, 6143 New Zealand
Registered & physical address used from 06 Mar 2012 to 09 Oct 2013
Address #4: Berl House, 108 The Terrace, Wellington New Zealand
Registered & physical address used from 01 Jun 2010 to 06 Mar 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 12 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Entity (NZ Limited Company) | Ospri New Zealand Limited Shareholder NZBN: 9429030199415 |
Wellington Central Wellington Null 6011 New Zealand |
31 Jul 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Dairynz Incorporated Company Number: 1197411 |
01 Jun 2010 - 31 Jul 2013 | |
| Entity | Beef + Lamb New Zealand Limited Shareholder NZBN: 9429035893035 Company Number: 1345084 |
01 Jun 2010 - 31 Jul 2013 | |
| Entity | Beef + Lamb New Zealand Limited Shareholder NZBN: 9429035893035 Company Number: 1345084 |
01 Jun 2010 - 31 Jul 2013 | |
| Other | Null - Deer Industry New Zealand | 01 Jun 2010 - 31 Jul 2013 | |
| Other | Deer Industry New Zealand | 01 Jun 2010 - 31 Jul 2013 | |
| Entity | Dairynz Incorporated Company Number: 1197411 |
01 Jun 2010 - 31 Jul 2013 |
Ultimate Holding Company
Susan Mary Huria - Director
Appointment date: 20 Nov 2020
Address: Rd 2, Mangawhai, 0573 New Zealand
Address used since 15 Nov 2024
Address: Matakana, 0985 New Zealand
Address used since 21 Apr 2022
Address: Rd 5, Mangawhai, 0975 New Zealand
Address used since 20 Nov 2020
Michael Bryan Dylan James - Director
Appointment date: 20 Nov 2020
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 01 Jun 2021
Address: Rd 2, Lake Hawea, 9382 New Zealand
Address used since 20 Nov 2020
Nicole Peta Davies-colley - Director
Appointment date: 20 Nov 2020
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 20 Nov 2020
Hugh Leslie Martyn - Director
Appointment date: 01 Nov 2024
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Nov 2024
Alexandre Pierre Leon Guilleux - Director
Appointment date: 01 Nov 2024
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 Nov 2024
Mark Archibald Todd - Director
Appointment date: 01 Nov 2024
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 01 Nov 2024
Anthony Desmond Cleland - Director
Appointment date: 22 Nov 2024
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 22 Nov 2024
Louise Eleanor Cullen - Director
Appointment date: 22 Nov 2024
Address: Rd 1, Waitoa, 3380 New Zealand
Address used since 22 Nov 2024
Fenton David Wilson - Director (Inactive)
Appointment date: 22 Oct 2015
Termination date: 01 Apr 2025
Address: Rd 6, Wairoa, 4196 New Zealand
Address used since 17 Dec 2020
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 01 Aug 2018
Address: Rd 6, Wairoa, 4196 New Zealand
Address used since 22 Oct 2015
James Robert Parsons - Director (Inactive)
Appointment date: 29 Jun 2018
Termination date: 22 Nov 2024
Address: Rd 9, Whangarei, 0179 New Zealand
Address used since 17 Dec 2020
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 01 Aug 2018
Paul Hugh Stewart Reynolds - Director (Inactive)
Appointment date: 15 Dec 2022
Termination date: 18 Oct 2024
Address: Kaiti, Gisborne, 4010 New Zealand
Address used since 15 Dec 2022
Barry Spence Harris - Director (Inactive)
Appointment date: 01 Jul 2014
Termination date: 18 Nov 2023
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 17 Dec 2020
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 01 Aug 2018
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 01 Jul 2014
Lesley Ann Campbell - Director (Inactive)
Appointment date: 01 Jun 2010
Termination date: 20 Nov 2020
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 01 Aug 2018
Address: Whitby, Porirua, 5024 New Zealand
Address used since 28 Oct 2015
Marise Lynne James - Director (Inactive)
Appointment date: 01 Mar 2020
Termination date: 20 Nov 2020
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 01 Mar 2020
Michael Eric Pohio - Director (Inactive)
Appointment date: 21 Oct 2016
Termination date: 29 Feb 2020
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 01 Aug 2018
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 21 Oct 2016
Jeffrey James Grant - Director (Inactive)
Appointment date: 01 Jun 2010
Termination date: 29 Jun 2018
Address: Rd6, Gore, 9776 New Zealand
Address used since 28 Oct 2015
Deborah Jane Roche - Director (Inactive)
Appointment date: 05 Jan 2015
Termination date: 26 Mar 2018
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 05 Jan 2015
Keith Graham Sutton - Director (Inactive)
Appointment date: 01 Jun 2013
Termination date: 01 Jul 2016
Address: Ohariu, Wellington, 6037 New Zealand
Address used since 01 Jun 2013
Edward George Coats - Director (Inactive)
Appointment date: 01 Jun 2010
Termination date: 22 Oct 2015
Address: Pukerua Bay, Porirua 5026, New Zealand
Address used since 01 Jun 2010
Andrew Mark Coleman - Director (Inactive)
Appointment date: 01 Jun 2013
Termination date: 17 Jul 2014
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 01 Jun 2013
Reindert Michael Spaans - Director (Inactive)
Appointment date: 01 Jun 2013
Termination date: 30 Jun 2014
Address: Fairfield, Hamilton, 3210 New Zealand
Address used since 01 Jun 2013
Lindsay John Burton - Director (Inactive)
Appointment date: 01 Jun 2010
Termination date: 01 Jun 2013
Address: Rd 4, Cambridge, 3496 New Zealand
Address used since 01 Sep 2011
Steven James Wakefield - Director (Inactive)
Appointment date: 01 Jun 2010
Termination date: 01 Jun 2013
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 20 Mar 2012
Vehicle Testing New Zealand Limited
5th Floor
Tu Ora Compass Health
Level 4
New Zealand Agricultural Aviation Association (nzaaa) Limited
Level 5, Emc2 House
Aviation New Zealand Consulting Services Limited
Level 5, Emc2 House
Council Of Medical Colleges In New Zealand Charitable Trust
Level 7, Emc House
Fish4all Charitable Trust
Level 6, 5 Willeston St