Shortcuts

Aviagen New Zealand Limited

Type: NZ Limited Company (Ltd)
9429033032801
NZBN
2056450
Company Number
Registered
Company Status
A017160
Industry classification code
Poultry Hatchery Operation - Meat Breeds
Industry classification description
Current address
2-10 Corbett Road
Bell Block
New Plymouth 4312
New Zealand
Registered & physical address used since 26 Oct 2018

Aviagen New Zealand Limited, a registered company, was registered on 03 Dec 2007. 9429033032801 is the NZBN it was issued. "Poultry hatchery operation - meat breeds" (ANZSIC A017160) is how the company has been classified. This company has been run by 7 directors: Christopher H. - an active director whose contract started on 03 Dec 2007,
Robert William Dobbie - an active director whose contract started on 03 Dec 2007,
Michael Gerard Leahy - an active director whose contract started on 01 Aug 2015,
Marc Andrew Scott - an inactive director whose contract started on 03 Jun 2015 and was terminated on 17 Sep 2017,
Peter Hanna - an inactive director whose contract started on 22 Mar 2011 and was terminated on 20 Feb 2015.
Updated on 18 Sep 2021, the BizDb data contains detailed information about 1 address: 2-10 Corbett Road, Bell Block, New Plymouth, 4312 (category: registered, physical).
Aviagen New Zealand Limited had been using 10 Corbett Road, Bell Block, New Plymouth as their registered address up to 26 Oct 2018.
A single entity owns all company shares (exactly 702470 shares) - Aviagen International Holdings Limited - located at 4312, Huntsville, Alabama 35805, United States Of America.

Addresses

Principal place of activity

2-10 Corbett Road, Bell Block, New Plymouth, 4312 Australia


Previous addresses

Address: 10 Corbett Road, Bell Block, New Plymouth, 4312 New Zealand

Registered & physical address used from 18 Jun 2015 to 26 Oct 2018

Address: 20 Constance Street, Waiwhakaiho, New Plymouth 4312 New Zealand

Physical & registered address used from 03 Dec 2007 to 18 Jun 2015

Contact info
61 24827 0300
Phone
ataylor@aviagen.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 702470

Annual return filing month: October

Financial report filing month: June

Annual return last filed: 05 Oct 2020


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 702470
Other Aviagen International Holdings Limited Huntsville
Alabama 35805, United States Of America

United States

Ultimate Holding Company

04 Oct 2020
Effective Date
Aviagen International Holdings Ltd
Name
Company
Type
GB
Country of origin
5015 Bradford Drive
Huntsville, Alabama 35805 United States
Address
Directors

Christopher H. - Director

Appointment date: 03 Dec 2007

Address: Madison, Alabama 35758, United States

Address used since 03 Dec 2007


Robert William Dobbie - Director

Appointment date: 03 Dec 2007

Address: Rd 4, New Plymouth, 4374 New Zealand

Address used since 13 Jul 2016


Michael Gerard Leahy - Director

Appointment date: 01 Aug 2015

ASIC Name: Aviagen Australia Pty Limited

Address: Coleambally Nsw 2707, Australia

Address: Orange Nsw 2800, Australia

Address used since 20 Dec 2019

Address: Balgowlah Nsw 2093, Australia

Address used since 01 Aug 2015

Address: Coleambally Nsw 2707, Australia


Marc Andrew Scott - Director (Inactive)

Appointment date: 03 Jun 2015

Termination date: 17 Sep 2017

Address: 2/84 Young Street, New Plymouth, 4310 New Zealand

Address used since 03 Jun 2015


Peter Hanna - Director (Inactive)

Appointment date: 22 Mar 2011

Termination date: 20 Feb 2015

Address: Lake Wyangan, Nsw, 2680 Australia

Address used since 08 Jul 2013


Marc Andrew Scott - Director (Inactive)

Appointment date: 13 Jun 2014

Termination date: 20 Feb 2015

Address: Young St, New Plymouth, 4310 New Zealand

Address used since 01 Jul 2014


Donald Bruce Mcleod - Director (Inactive)

Appointment date: 03 Dec 2007

Termination date: 31 May 2013

Address: Rd 3, New Plymouth, 4373 New Zealand

Address used since 20 Oct 2010

Nearby companies
Similar companies

Pennyroyal Farm Limited
34 Kenderdine Road

Whiterock Ac5 Limited
7 Liardet Street