Shortcuts

Seedling Systems Limited

Type: NZ Limited Company (Ltd)
9429035610090
NZBN
1470233
Company Number
Registered
Company Status
Current address
Unit 2d, Level 1, 7 Wrightson Way
Pukekohe
Pukekohe 2120
New Zealand
Registered & physical address used since 14 Dec 2020

Seedling Systems Limited, a registered company, was launched on 27 Jan 2004. 9429035610090 is the NZ business identifier it was issued. This company has been managed by 4 directors: Guy Ronald Morgan - an active director whose contract began on 27 Jan 2004,
Peter Andrew Culley - an inactive director whose contract began on 27 Jan 2004 and was terminated on 23 Jul 2013,
Allan Fong - an inactive director whose contract began on 27 Jan 2004 and was terminated on 31 Mar 2010,
Alan Wilson Noble - an inactive director whose contract began on 27 Jan 2004 and was terminated on 17 May 2007.
Last updated on 17 Feb 2021, the BizDb database contains detailed information about 1 address: Unit 2D, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe, 2120 (types include: registered, physical).
Seedling Systems Limited had been using 13 West Street, Pukekohe, Pukekohe as their registered address up until 14 Dec 2020.
A total of 1200 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 1 share (0.08%) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 1199 shares (99.92%).

Addresses

Previous addresses

Address: 13 West Street, Pukekohe, Pukekohe, 2120 New Zealand

Registered & physical address used from 07 Mar 2011 to 14 Dec 2020

Address: 1 Hall Str, Pukekohe, Being The Offices, Of Craig Periam Ltd, Chartered, Accountant (first Floor) New Zealand

Registered & physical address used from 02 May 2006 to 07 Mar 2011

Address: C/-472 Glenbrook Beach Road, Rd1, Waiuku

Physical address used from 30 Mar 2005 to 02 May 2006

Address: C/o Pukekohe Growers Supplies Limited, 45 Kitchener Road, Pukekohe, Auckland

Physical address used from 27 Jan 2004 to 30 Mar 2005

Address: C/o Pukekohe Growers Supplies Limited, 45 Kitchener Road, Pukekohe, Auckland

Registered address used from 27 Jan 2004 to 02 May 2006

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: February

Annual return last filed: 27 Feb 2020


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Guy Ronald Morgan Rd 1
Waiuku

New Zealand
Shares Allocation #2 Number of Shares: 1199
Individual Keith Jack Harvey Wong Rd 1
Waiuku

New Zealand
Individual Guy Ronald Morgan Rd 1
Waiuku

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Colin Fong Pukekohe
Individual Colin Fong Pukekohe
Entity Seed And Field Services Holdings Limited
Shareholder NZBN: 9429039154811
Company Number: 492482
Individual Allan Fong Pukekohe
Entity Seed And Field Services Holdings Limited
Shareholder NZBN: 9429039154811
Company Number: 492482
Entity Mgi Wilson Eliott Trustee Company Limited
Shareholder NZBN: 9429038243424
Company Number: 825392
Entity Mgi Wilson Eliott Trustee Company Limited
Shareholder NZBN: 9429038243424
Company Number: 825392
Individual Allan Fong Pukekohe
Entity Mgi Wilson Eliott Trustee Company Limited
Shareholder NZBN: 9429038243424
Company Number: 825392
Directors

Guy Ronald Morgan - Director

Appointment date: 27 Jan 2004

Address: Rd 1, Waiuku, 2681 New Zealand

Address used since 28 Feb 2007


Peter Andrew Culley - Director (Inactive)

Appointment date: 27 Jan 2004

Termination date: 23 Jul 2013

Address: Pukekawa, Rd 1, Tuakau,

Address used since 28 Feb 2007


Allan Fong - Director (Inactive)

Appointment date: 27 Jan 2004

Termination date: 31 Mar 2010

Address: Pukekohe,

Address used since 28 Feb 2007


Alan Wilson Noble - Director (Inactive)

Appointment date: 27 Jan 2004

Termination date: 17 May 2007

Address: Katikati,

Address used since 28 Feb 2007

Nearby companies