Compass Agribusiness Management Limited was incorporated on 23 Jun 2009 and issued a number of 9429032201895. This registered LTD company has been managed by 5 directors: Guy Fabian Blundell - an active director whose contract began on 23 Jun 2009,
Nigel Pannett - an active director whose contract began on 01 Apr 2016,
John Mckillop - an inactive director whose contract began on 01 Oct 2019 and was terminated on 31 Dec 2021,
Stuart Mclauchlan - an inactive director whose contract began on 01 Apr 2016 and was terminated on 01 Apr 2021,
Bruce Donnison - an inactive director whose contract began on 01 Apr 2016 and was terminated on 31 Dec 2018.
According to our database (updated on 17 Apr 2024), the company filed 1 address: 152 Centennial Avenue, Rd 1, Queenstown, 9371 (type: delivery, postal).
Up to 19 Nov 2013, Compass Agribusiness Management Limited had been using 80 Devon Street, Arrowtown, Arrowtown as their registered address.
A total of 400000 shares are issued to 4 groups (9 shareholders in total). In the first group, 180000 shares are held by 2 entities, namely:
Pannett, Barry Llewellyn (an individual) located at Rd 2, Mosgiel postcode 9092,
Abacus St 12 Limited (an entity) located at Balclutha, Balclutha postcode 9230.
The 2nd group consists of 3 shareholders, holds 45% shares (exactly 180000 shares) and includes
Blundell Trustee Services Limited - located at Christchurch,
Kelly, Tracy - located at Rd 1, Queenstown,
Blundell, Guy Fabian - located at Rd 1, Queenstown.
The next share allocation (20000 shares, 5%) belongs to 2 entities, namely:
Craw, Hayden Templeton, located at Rd 2, Mosgiel (an individual),
Craw, Aileen Mary, located at Rd 2, Mosgiel (an individual).
Other active addresses
Address #4: 152 Centennial Avenue, Rd 1, Queenstown, 9371 New Zealand
Office address used from 16 Jul 2019
Address #5: 152 Centennial Avenue, Rd 1, Queenstown, 9371 New Zealand
Delivery address used from 04 Jul 2022
Principal place of activity
152 Centennial Avenue, Rd 1, Queenstown, 9371 New Zealand
Previous addresses
Address #1: 80 Devon Street, Arrowtown, Arrowtown, 9302 New Zealand
Registered & physical address used from 25 Mar 2011 to 19 Nov 2013
Address #2: 38 Bannister Street, Masterton New Zealand
Registered & physical address used from 23 Jun 2009 to 25 Mar 2011
Basic Financial info
Total number of Shares: 400000
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 180000 | |||
Individual | Pannett, Barry Llewellyn |
Rd 2 Mosgiel 9092 New Zealand |
19 Jan 2021 - |
Entity (NZ Limited Company) | Abacus St 12 Limited Shareholder NZBN: 9429030321212 |
Balclutha Balclutha 9230 New Zealand |
19 Jan 2021 - |
Shares Allocation #2 Number of Shares: 180000 | |||
Entity (NZ Limited Company) | Blundell Trustee Services Limited Shareholder NZBN: 9429030092402 |
Christchurch 8013 New Zealand |
12 Oct 2015 - |
Individual | Kelly, Tracy |
Rd 1 Queenstown 9371 New Zealand |
23 Jun 2009 - |
Individual | Blundell, Guy Fabian |
Rd 1 Queenstown 9371 New Zealand |
23 Jun 2009 - |
Shares Allocation #3 Number of Shares: 20000 | |||
Individual | Craw, Hayden Templeton |
Rd 2 Mosgiel 9092 New Zealand |
01 Nov 2021 - |
Individual | Craw, Aileen Mary |
Rd 2 Mosgiel 9092 New Zealand |
01 Nov 2021 - |
Shares Allocation #4 Number of Shares: 20000 | |||
Individual | Cairns, Maree Ann |
West Melton West Melton 7618 New Zealand |
01 Nov 2021 - |
Individual | Edwards, Paul Mcgregor |
West Melton West Melton 7618 New Zealand |
01 Nov 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Murray, Michael George |
Rd 3 Masterton New Zealand |
23 Jun 2009 - 12 Oct 2015 |
Guy Fabian Blundell - Director
Appointment date: 23 Jun 2009
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 01 Apr 2014
Nigel Pannett - Director
Appointment date: 01 Apr 2016
ASIC Name: Amaytam Pty Ltd
Address: Melbourne Vic, 3013 Australia
Address used since 01 Apr 2016
Address: Melbourne Vic, 3013 Australia
Address: Melbourne Vic, 3013 Australia
John Mckillop - Director (Inactive)
Appointment date: 01 Oct 2019
Termination date: 31 Dec 2021
Address: Barwon Heads, Vic, 3227 Australia
Address used since 01 Oct 2019
Stuart Mclauchlan - Director (Inactive)
Appointment date: 01 Apr 2016
Termination date: 01 Apr 2021
Address: Dunedin, 9010 New Zealand
Address used since 01 Apr 2016
Bruce Donnison - Director (Inactive)
Appointment date: 01 Apr 2016
Termination date: 31 Dec 2018
ASIC Name: Amaytam Pty Ltd
Address: Balwyn North, Melbourne, 3104 Australia
Address used since 01 Apr 2016
Address: Melbourne Vic, 3013 Australia
Address: Melbourne Vic, 3013 Australia
Kiwi Safe Net Solutions Southern Lakes Limited
106 Centinnial Avenue
Highland Capital Investments Limited
160 Centennial Avenue
Lowburn Security Holdings Limited
160 Centennial Avenue
Ajr5 Trust Co Limited
160 Centennial Avenue
Highland Capital No. 2 Limited
160 Centennial Avenue
Industrial Place Holdings Limited
160 Centennial Avenue