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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1500010 | |||
| Other (Other) | Adama Agriculture Bv (formerly Makhteshim Agan Holding Bv) | 12 May 2004 - | |
Ultimate Holding Company
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
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
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