Shortcuts

Ragt New Zealand Limited

Type: NZ Limited Company (Ltd)
9429034309643
NZBN
1766703
Company Number
Registered
Company Status
Current address
24 Gallagher Drive
Hornby South
Christchurch 8042
New Zealand
Physical & registered & service address used since 23 Feb 2016
Level 3, 6 Show Place
Addington
Christchurch 8024
New Zealand
Registered & service address used since 03 Mar 2025

Ragt New Zealand Limited, a registered company, was started on 17 Feb 2006. 9429034309643 is the business number it was issued. The company has been supervised by 12 directors: Bruce Charles Garrett - an active director whose contract started on 09 Mar 2006,
Samuel G. - an active director whose contract started on 01 Feb 2021,
Laurent G. - an active director whose contract started on 01 Aug 2023,
Johannes S. - an inactive director whose contract started on 01 Aug 2021 and was terminated on 30 Jun 2024,
Warwick Stephen Green - an inactive director whose contract started on 09 Mar 2006 and was terminated on 31 May 2023.
Updated on 09 May 2025, BizDb's database contains detailed information about 1 address: Level 3, 6 Show Place, Addington, Christchurch, 8024 (type: registered, service).
Ragt New Zealand Limited had been using 23 Klondyke Drive, Hornby South, Christchurch as their registered address until 23 Feb 2016.

Addresses

Previous addresses

Address #1: 23 Klondyke Drive, Hornby South, Christchurch New Zealand

Registered & physical address used from 07 Jul 2009 to 23 Feb 2016

Address #2: 778 Halswell Junction Road, Christchurch

Physical & registered address used from 16 Mar 2009 to 07 Jul 2009

Address #3: Wood Rivers Hawes & Co Ltd, Level 4, 10 Oxford Terrace, Christchurch

Registered & physical address used from 24 Jan 2008 to 16 Mar 2009

Address #4: Wood Rivers Hawes & Co Ltd, Level 6, 79-83 Hereford Street, Christchurch

Registered & physical address used from 17 Feb 2006 to 24 Jan 2008

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: March

Financial report filing month: June

Annual return last filed: 12 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Other (Other) 431 899 756 - Ragt Semences

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Joordens Zaden Bv 5995 Bm Kessel
Holland
Other Joordens Zaden Bv 5995 Bm Kessel
Holland
Other Joordens Zaden Bv 5995 Bm Kessel
Holland
Entity Abw Holdings Limited
Shareholder NZBN: 9429034269169
Company Number: 1777646
Hoon Hay
Christchurch
8025
New Zealand
Entity Abw Holdings Limited
Shareholder NZBN: 9429034269169
Company Number: 1777646
Hoon Hay
Christchurch
8025
New Zealand
Entity Abw Holdings Limited
Shareholder NZBN: 9429034269169
Company Number: 1777646
Hoon Hay
Christchurch
8025
New Zealand
Directors

Bruce Charles Garrett - Director

Appointment date: 09 Mar 2006

Address: Rd 4, Christchurch, 7674 New Zealand

Address used since 06 Dec 2010


Samuel G. - Director

Appointment date: 01 Feb 2021


Laurent G. - Director

Appointment date: 01 Aug 2023


Johannes S. - Director (Inactive)

Appointment date: 01 Aug 2021

Termination date: 30 Jun 2024


Warwick Stephen Green - Director (Inactive)

Appointment date: 09 Mar 2006

Termination date: 31 May 2023

Address: Rd 1, Sheffield, 7571 New Zealand

Address used since 03 Aug 2017

Address: Darfield, Darfield, 7510 New Zealand

Address used since 27 Jul 2015


Andrew Murray Moorhouse - Director (Inactive)

Appointment date: 27 Nov 2006

Termination date: 31 Jul 2021

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 30 Mar 2021

Address: Springston Rd4, Christchurch, 7674 New Zealand

Address used since 10 Mar 2016

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 30 Apr 2020


Dinant V. - Director (Inactive)

Appointment date: 01 Apr 2016

Termination date: 12 Jul 2021


Edmond V. - Director (Inactive)

Appointment date: 08 Apr 2014

Termination date: 01 Feb 2021


Paulus J. - Director (Inactive)

Appointment date: 29 Jan 2014

Termination date: 31 Mar 2016


Rudolf Michel Joordens - Director (Inactive)

Appointment date: 17 Feb 2006

Termination date: 31 Dec 2013

Address: Venlo, 5926jd, The Netherlands,

Address used since 12 Dec 2006


Xavier Frederic Lacan - Director (Inactive)

Appointment date: 02 Jun 2009

Termination date: 27 Dec 2013

Address: 1200 Rodez, France,

Address used since 02 Jun 2009


Claude Grand - Director (Inactive)

Appointment date: 27 Nov 2006

Termination date: 02 Jun 2009

Address: 12330 Salles La Source, France,

Address used since 27 Nov 2006

Nearby companies

Blakes Road Investment Holdings Limited
9 Sir James Wattie Drive

Coastal Bulk Shipping Limited
9 Sir James Wattie Drive

Texture Trees Limited
305 Marshs Road

J A Earl Farming Limited
284 Marshs Road

Foliage Effects Limited
322 Marshs Road

Eyecare Plus Nz Limited
34b Klondyke Drive