Shortcuts

Adama New Zealand Limited

Type: NZ Limited Company (Ltd)
9429035430131
NZBN
1506331
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F332310
Industry classification code
Agricultural Chemical Wholesaling
Industry classification description
Current address
Level 1, 93 Bolt Road
Tahunanui
Nelson 7011
New Zealand
Physical & registered & service address used since 31 Aug 2016
Po Box 1799
Nelson 7040
New Zealand
Postal address used since 07 Nov 2019
Level 1, 93 Bolt Road
Tahunanui
Nelson 7011
New Zealand
Office & delivery address used since 07 Nov 2019

Adama New Zealand Limited, a registered company, was registered on 12 May 2004. 9429035430131 is the New Zealand Business Number it was issued. "Agricultural chemical wholesaling" (ANZSIC F332310) is how the company is classified. This company has been run by 13 directors: Stuart Andrew Deer - an active director whose contract began on 03 Sep 2024,
Steven David Scott - an active director whose contract began on 31 Mar 2025,
Lester John Deighton - an inactive director whose contract began on 30 Jun 2022 and was terminated on 31 Mar 2025,
Tok Li Ling - an inactive director whose contract began on 12 Nov 2018 and was terminated on 03 Sep 2024,
Darrin Hines - an inactive director whose contract began on 17 Feb 2020 and was terminated on 31 Jul 2024.
Updated on 18 May 2025, our data contains detailed information about 1 address: Po Box 1799, Nelson, 7040 (category: postal, office).
Adama New Zealand Limited had been using Level 1, 19 Elms Street, Wakatu Estate, Stoke, Nelson as their physical address up to 31 Aug 2016.
Previous aliases for this company, as we found at BizDb, included: from 12 May 2004 to 17 Jun 2014 they were called Agronica (New Zealand) Limited.

Addresses

Principal place of activity

93 Bolt Road, Annesbrook, Nelson, 7011 New Zealand


Previous addresses

Address #1: Level 1, 19 Elms Street, Wakatu Estate, Stoke, Nelson New Zealand

Physical & registered address used from 19 Nov 2008 to 31 Aug 2016

Address #2: 5 Putaitai Street, Stoke, Nelson, New Zealand

Registered & physical address used from 15 Jun 2007 to 19 Nov 2008

Address #3: 21 Marybank Road, Atawhai, Nelson

Physical & registered address used from 12 May 2004 to 15 Jun 2007

Contact info
64 21 424388
Phone
61 29431 7807
29 Jun 2022 Phone
david.macgibbon@adama.com
Email
lester.deighton@adama.com
29 Jun 2022 nzbn-reserved-invoice-email-address-purpose
www.adama.com/new-zealand
13 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1500010

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 11 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1500010
Other (Other) Adama Agriculture Bv (formerly Makhteshim Agan Holding Bv)

Ultimate Holding Company

20 Jul 2022
Effective Date
Sinochem Holding Co Ltd.
Name
Limited Company
Type
91524515
Ultimate Holding Company Number
CN
Country of origin
Directors

Stuart Andrew Deer - Director

Appointment date: 03 Sep 2024

ASIC Name: Adama Australia Pty Limited

Address: Mount Annan, Nsw, 2567 Australia

Address used since 03 Sep 2024


Steven David Scott - Director

Appointment date: 31 Mar 2025

ASIC Name: Adama Australia Pty Limited

Address: Greenwich, Nsw, 2065 Australia

Address used since 31 Mar 2025


Lester John Deighton - Director (Inactive)

Appointment date: 30 Jun 2022

Termination date: 31 Mar 2025

Address: Ohauiti, Tauranga, 3112 New Zealand

Address used since 30 Jun 2022


Tok Li Ling - Director (Inactive)

Appointment date: 12 Nov 2018

Termination date: 03 Sep 2024

Address: #09-136, Singapore, 141082 Singapore

Address used since 12 Nov 2018


Darrin Hines - Director (Inactive)

Appointment date: 17 Feb 2020

Termination date: 31 Jul 2024

ASIC Name: Adama Australia Pty Limited

Address: St. Leonards, Nsw, 2065 Australia

Address: Lane Cove W, Sydney, 2066 Australia

Address used since 17 Feb 2020


David John Peters - Director (Inactive)

Appointment date: 28 May 2007

Termination date: 30 Jun 2022

Address: #09-02 Ardmore Ii, Singapore, 259962 Singapore

Address used since 08 May 2015


David Bruce Macgibbon - Director (Inactive)

Appointment date: 12 May 2004

Termination date: 30 Apr 2021

Address: Marybank, Nelson, 7010 New Zealand

Address used since 20 Oct 2009


Lee Fern Poh - Director (Inactive)

Appointment date: 01 Aug 2010

Termination date: 08 Nov 2018

Address: Singapore, 449294 Singapore

Address used since 01 Aug 2010


Mordehai Mordehai - Director (Inactive)

Appointment date: 01 Jul 2017

Termination date: 08 Nov 2018

Address: Srigim (li-on), Israel, 9983500 Israel

Address used since 01 Jul 2017


Mordehai Mordehai - Director (Inactive)

Appointment date: 01 Aug 2010

Termination date: 01 Sep 2014

Address: Areca, Leonie Gardens, 239225 Singapore

Address used since 01 Aug 2010


Ran Maidan - Director (Inactive)

Appointment date: 01 Aug 2010

Termination date: 16 May 2014

Address: 22nd Leonie Hill Road, Leonie Parc View, 239195 Singapore

Address used since 01 Aug 2010


Shaul Friedland - Director (Inactive)

Appointment date: 12 May 2004

Termination date: 05 Nov 2010

Address: Hod Hasharon, Zip 45204, Israel,

Address used since 12 May 2004


Mark Charles Allison - Director (Inactive)

Appointment date: 12 May 2004

Termination date: 25 May 2007

Address: Wahroonga, New South Wales, Australia,

Address used since 12 May 2004

Nearby companies

Grochem Horticulture Limited
Level 1, 93 Bolt Road

Qtc Investments Limited
104 Tahunanui Drive

Syncroflex Limited
19 Tosswill Road

Plad Lower Hutt Limited
80 Tahunanui Drive

Inglis Forestry Limited
15 Tamaki Street

The Ray Win Collection Community Trustboard
C/o Mr Ray Win

Similar companies

A B Annand & Co Limited
1182 Conway Flat Road

Grochem Horticulture Limited
Level 1, 93 Bolt Road

Independent Cropcare Distributors Limited
244 Muritai Road

M N J Supplies Limited
273 Arapaepae Road

Precision Agriculture (n.z.) Limited
244 Muritai Road

Tasman Bioconnect Limited
12b Kina Beach Road