Shortcuts

Agresearch (pastoral Genomics Consortia) Limited

Type: NZ Limited Company (Ltd)
9429036334155
NZBN
1238980
Company Number
Registered
Company Status
Current address
Lincoln Research Centre
1365 Springs Road
Lincoln 7674
New Zealand
Registered & physical & service address used since 09 Jul 2018
Lincoln Research Centre
1365 Springs Road
Lincoln 7674
New Zealand
Delivery & office & postal address used since 21 Sep 2021
19 Ellesmere Junction Road
Lincoln
Lincoln 7608
New Zealand
Registered & service address used since 18 Oct 2023

Agresearch (Pastoral Genomics Consortia) Limited, a registered company, was started on 13 Sep 2002. 9429036334155 is the NZBN it was issued. This company has been run by 8 directors: Sue Bidrose - an active director whose contract started on 03 Apr 2024,
Tony Darryl Hickmott - an inactive director whose contract started on 31 May 2018 and was terminated on 05 Apr 2024,
Kelvin Richard French - an inactive director whose contract started on 27 Jun 2016 and was terminated on 31 May 2018,
David Justyn Godwin - an inactive director whose contract started on 28 Sep 2012 and was terminated on 27 Jun 2016,
Thomas Edward Richardson - an inactive director whose contract started on 13 May 2011 and was terminated on 28 Sep 2012.
Last updated on 31 May 2025, BizDb's data contains detailed information about 1 address: 19 Ellesmere Junction Road, Lincoln, Lincoln, 7608 (types include: postal, office).
Agresearch (Pastoral Genomics Consortia) Limited had been using 5Th Floor, Tower Block, Ruakura Research Centre, 10 Bisley Rd, Hamilton as their registered address up to 09 Jul 2018.
Past names used by this company, as we identified at BizDb, included: from 13 Sep 2002 to 04 Oct 2002 they were called Agresearch Shelf One Limited.
A single entity owns all company shares (exactly 2262200 shares) - Agresearch Limited - located at 7608, Lincoln, Lincoln.

Addresses

Other active addresses

Address #4: 19 Ellesmere Junction Road, Lincoln, Lincoln, 7608 New Zealand

Postal & office & delivery address used from 29 Aug 2024

Principal place of activity

Lincoln Research Centre, 1365 Springs Road, Lincoln, 7674 New Zealand


Previous addresses

Address #1: 5th Floor, Tower Block, Ruakura Research Centre, 10 Bisley Rd, Hamilton, 3240 New Zealand

Registered & physical address used from 05 Jun 2013 to 09 Jul 2018

Address #2: Agresearch Ltd, 5th Floor, Tower Block, Ruakura Research Centre, East Str, Hamilton New Zealand

Physical & registered address used from 13 Sep 2002 to 05 Jun 2013

Financial Data

Basic Financial info

Total number of Shares: 2262200

Annual return filing month: August

Annual return last filed: 29 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2262200
Entity (NZ Limited Company) Agresearch Limited
Shareholder NZBN: 9429038966224
Lincoln
Lincoln
7608
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Agresearch Limited
Shareholder NZBN: 9429038966224
Company Number: 552736
Entity Agresearch Limited
Shareholder NZBN: 9429038966224
Company Number: 552736

Ultimate Holding Company

21 Jul 1991
Effective Date
Agresearch Limited
Name
Ltd
Type
552736
Ultimate Holding Company Number
NZ
Country of origin
5th Floor, Tower Block
Ruakura Research Centre
10 Bisley Rd, Hamilton 3240
New Zealand
Address
Directors

Sue Bidrose - Director

Appointment date: 03 Apr 2024

Address: Papanui, Christchurch, 8052 New Zealand

Address used since 03 Apr 2024


Tony Darryl Hickmott - Director (Inactive)

Appointment date: 31 May 2018

Termination date: 05 Apr 2024

Address: Rd 1, Leithfield, 7481 New Zealand

Address used since 31 May 2018


Kelvin Richard French - Director (Inactive)

Appointment date: 27 Jun 2016

Termination date: 31 May 2018

Address: Hillcrest, Hamilton, 3216 New Zealand

Address used since 27 Jun 2016


David Justyn Godwin - Director (Inactive)

Appointment date: 28 Sep 2012

Termination date: 27 Jun 2016

Address: Cambridge, 3434 New Zealand

Address used since 28 Sep 2012


Thomas Edward Richardson - Director (Inactive)

Appointment date: 13 May 2011

Termination date: 28 Sep 2012

Address: Rd 4, Rotorua, 3074 New Zealand

Address used since 13 May 2011


Geoffrey Frank Balme - Director (Inactive)

Appointment date: 24 Sep 2009

Termination date: 13 May 2011

Address: Hamilton,

Address used since 24 Sep 2009


Scott Alexander Mataga - Director (Inactive)

Appointment date: 03 Mar 2003

Termination date: 24 Sep 2009

Address: Hamilton East, 3216 New Zealand

Address used since 12 Nov 2005


James Edward Thomas Ivens - Director (Inactive)

Appointment date: 13 Sep 2002

Termination date: 03 Mar 2003

Address: Hamilton,

Address used since 13 Sep 2002

Nearby companies

Chiefs Rugby Club Gp Limited
Level 1, Neville Thomson Bldg

Balloons Over Waikato Trust
C/o Classic Events Limited

Activate Faith Community Trust
11 Bisley Road

Hamilton Apostolic Trust
112 East Street

Vision Church - Eastside
112 East Street

Vision Churches International Trust
112 East Street