Selwyn Protea Growers Limited, a registered company, was registered on 18 Feb 2010. 9429031659376 is the New Zealand Business Number it was issued. This company has been managed by 2 directors: Timothy Perrin Le Compte - an active director whose contract began on 18 Feb 2010,
Jane Alexis Anderson - an active director whose contract began on 18 Feb 2010.
Last updated on 25 Apr 2024, the BizDb data contains detailed information about 1 address: Level 2, 299 Durham Street North, Christchurch, 8013 (types include: registered, physical).
Selwyn Protea Growers Limited had been using Level 1, 100 Moorhouse Avenue, Christchurch as their physical address up until 22 Apr 2021.
More names for the company, as we found at BizDb, included: from 18 Feb 2010 to 26 May 2014 they were called Koufonesi Limited.
A total of 120 shares are issued to 2 shareholders (2 groups). The first group is comprised of 60 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 60 shares (50%).
Previous addresses
Address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand
Physical & registered address used from 03 Mar 2014 to 22 Apr 2021
Address: 67 Old Main North Road, Kaiapoi, 7691 New Zealand
Physical & registered address used from 20 Mar 2013 to 03 Mar 2014
Address: 48 Major Aitken Drive, Christchurch New Zealand
Registered & physical address used from 18 Feb 2010 to 20 Mar 2013
Basic Financial info
Total number of Shares: 120
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Le Compte, Timothy Perrin |
Rd 1 West Melton 7671 New Zealand |
18 Feb 2010 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Anderson, Jane Alexis |
Rd 1 West Melton 7671 New Zealand |
18 Feb 2010 - |
Timothy Perrin Le Compte - Director
Appointment date: 18 Feb 2010
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 18 May 2015
Address: Rd 1, West Melton, 7671 New Zealand
Address used since 06 Nov 2017
Jane Alexis Anderson - Director
Appointment date: 18 Feb 2010
Address: Christchurch, 8022 New Zealand
Address used since 15 Jun 2015
Address: Rd 1, West Melton, 7671 New Zealand
Address used since 06 Nov 2017
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1