Eurogrow Potatoes Limited, a registered company, was incorporated on 09 Feb 2005. 9429034952481 is the New Zealand Business Number it was issued. The company has been run by 7 directors: Antony William Hendrikse - an active director whose contract started on 09 Feb 2005,
Graham William Scott - an active director whose contract started on 11 Apr 2005,
John William Randolph Stanley - an active director whose contract started on 11 Apr 2005,
Eve Margaret Kawana-Brown - an active director whose contract started on 08 Nov 2022,
Sarah Natalie Park - an inactive director whose contract started on 13 Oct 2017 and was terminated on 31 Jul 2022.
Last updated on 22 Mar 2024, BizDb's database contains detailed information about 1 address: 23 Empire Street, Cambridge, 3434 (type: registered, service).
Eurogrow Potatoes Limited had been using C/O Jones Young, Level 14, Asb Centre, 135 Albert Street, Auckland as their physical address up to 20 Jun 2011.
A total of 1487499 shares are allocated to 13 shareholders (4 groups). The first group consists of 426912 shares (28.7%) held by 3 entities. There is also a second group which includes 3 shareholders in control of 416500 shares (28%). Finally the third share allotment (223125 shares 15%) made up of 3 entities.
Previous address
Address #1: C/o Jones Young, Level 14, Asb Centre, 135 Albert Street, Auckland New Zealand
Physical & registered address used from 09 Feb 2005 to 20 Jun 2011
Basic Financial info
Total number of Shares: 1487499
Annual return filing month: February
Annual return last filed: 09 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 426912 | |||
Individual | Hendrikse, Natasha Rochelle |
Flagstaff Hamilton 3281 New Zealand |
27 Apr 2006 - |
Entity (NZ Limited Company) | Gw Scott Trustees (2009) Limited Shareholder NZBN: 9429032434460 |
Cambridge Cambridge 3434 New Zealand |
14 Mar 2013 - |
Individual | Hendrikse, Antony William |
Flagstaff Hamilton 3281 New Zealand |
27 Apr 2006 - |
Shares Allocation #2 Number of Shares: 416500 | |||
Individual | Calder, Elizabeth Frances |
Meadowbank Auckland 1072 New Zealand |
06 May 2019 - |
Individual | Standish, Peter Miles |
Hospital Hill Napier 4110 New Zealand |
27 Apr 2006 - |
Individual | Jones, Shayne Andrew |
Rd 1 Kumeu 0891 New Zealand |
06 May 2019 - |
Shares Allocation #3 Number of Shares: 223125 | |||
Individual | Stanley, John William Randolph |
Rangiora Rangiora 7400 New Zealand |
27 Apr 2006 - |
Individual | Harnett, Sandra Christine |
Rangiora Rangiora 7400 New Zealand |
16 Aug 2017 - |
Individual | Stanley, Glenda Janet |
Rangiora Rangiora 7400 New Zealand |
27 Apr 2006 - |
Shares Allocation #4 Number of Shares: 420962 | |||
Individual | Scott, Graham William |
Cambridge Cambridge 3434 New Zealand |
27 Apr 2006 - |
Individual | Hendrikse, Colin Mark |
Rd 1 Manawaru 3474 New Zealand |
27 Apr 2006 - |
Individual | Hendrikse, Antony William |
Flagstaff Hamilton 3281 New Zealand |
27 Apr 2006 - |
Individual | Barlow, Maria Bernadette |
Morrinsville Morrinsville 3300 New Zealand |
27 Jan 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brown, Linda Michelle |
R D 3 Hamilton New Zealand |
27 Apr 2006 - 14 Mar 2013 |
Individual | Hendrikse, Antony William |
The Gardens Manurewa, Auckland |
09 Feb 2005 - 27 Jun 2010 |
Individual | Huitema, Sidney |
Cambridge New Zealand |
27 Apr 2006 - 27 Jan 2016 |
Individual | Lambert, John Michael |
Red Beach Hibiscus Coast New Zealand |
27 Apr 2006 - 06 May 2019 |
Individual | Standish, Katherine Joy |
San Rafael Ca 94901, Usa |
27 Apr 2006 - 28 Jan 2016 |
Individual | Williams, Ron |
Rd 1 Rangiora 7471 New Zealand |
27 Apr 2006 - 16 Aug 2017 |
Antony William Hendrikse - Director
Appointment date: 09 Feb 2005
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 26 Feb 2010
Address: Flagstaff, Hamilton, 3281 New Zealand
Address used since 28 Mar 2019
Graham William Scott - Director
Appointment date: 11 Apr 2005
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 21 Jun 2018
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 13 May 2011
John William Randolph Stanley - Director
Appointment date: 11 Apr 2005
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 02 Dec 2016
Eve Margaret Kawana-brown - Director
Appointment date: 08 Nov 2022
Address: Welbourn, New Plymouth, 4310 New Zealand
Address used since 08 Nov 2022
Sarah Natalie Park - Director (Inactive)
Appointment date: 13 Oct 2017
Termination date: 31 Jul 2022
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 13 Oct 2017
Peter S. - Director (Inactive)
Appointment date: 11 Apr 2005
Termination date: 13 Oct 2017
Address: San Rafael, Ca 94901, United States
Address used since 11 Apr 2005
Susan Maree O'carroll - Director (Inactive)
Appointment date: 16 Jan 2009
Termination date: 19 Oct 2009
Address: Hamilton, 3214 New Zealand
Address used since 16 Jan 2009
Beseen Limited
23 Empire Street
Gw Scott Trustees 2013 Limited
23 Empire Street
Flatout Concrete Services Limited
23 Empire Street
Scott Williams Trustees Limited
23 Empire Street
Mkb Contracting Limited
23 Empire Street
Bauhinia Racing Limited
23 Empire Street