Shortcuts

Covita Limited

Type: NZ Limited Company (Ltd)
9429036587469
NZBN
1195179
Company Number
Registered
Company Status
Current address
C/- Agresearch Ltd
10 Bisley Road
Hamilton 3240
New Zealand
Other address (Address For Share Register) used since 27 May 2013
Lincoln Research Centre
1365 Springs Road
Lincoln 7674
New Zealand
Physical & registered & service address used since 09 Jul 2018
Lincoln Research Centre
1365 Springs Road
Lincoln 7674
New Zealand
Postal & office & delivery address used since 06 Dec 2022

Covita Limited was incorporated on 07 Mar 2002 and issued an NZ business identifier of 9429036587469. This registered LTD company has been run by 23 directors: Tony Darryl Hickmott - an active director whose contract began on 31 May 2018,
Kelvin Richard French - an inactive director whose contract began on 27 Jun 2016 and was terminated on 31 May 2018,
David Justyn Godwin - an inactive director whose contract began on 28 Sep 2012 and was terminated on 27 Jun 2016,
Thomas Edward Richardson - an inactive director whose contract began on 13 May 2011 and was terminated on 28 Sep 2012,
Geoffrey Frank Balme - an inactive director whose contract began on 24 Sep 2009 and was terminated on 13 May 2011.
According to the BizDb data (updated on 24 Apr 2024), the company uses 4 addresses: Tuhiraki, 19 Ellesmere Junction Road, Lincoln, 7674 (registered address),
Tuhiraki, 19 Ellesmere Junction Road, Lincoln, 7674 (service address),
Lincoln Research Centre, 1365 Springs Road, Lincoln, 7674 (postal address),
Lincoln Research Centre, 1365 Springs Road, Lincoln, 7674 (office address) among others.
Up until 09 Jul 2018, Covita Limited had been using 5Th Floor, Tower Block, Ruakura Research Centre, 10 Bisley Rd, Hamilton as their registered address.
A total of 1733332 shares are allocated to 1 group (1 sole shareholder). In the first group, 1733332 shares are held by 1 entity, namely:
Agresearch Limited (an entity) located at Lincoln, Lincoln postcode 7608.

Addresses

Other active addresses

Address #4: Tuhiraki, 19 Ellesmere Junction Road, Lincoln, 7674 New Zealand

Registered & service address used from 18 Oct 2023

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 address used from 10 Dec 2008 to 10 Dec 2008

Address #3: Agresearch Ltd, 5th Floor Tower Block, Ruakura Research Centre, East Str, Hamilton New Zealand

Registered address used from 10 Dec 2008 to 05 Jun 2013

Address #4: Canterbury Agriculture & Science Centre, Gerald Street, Lincoln 7608, Canterbury

Physical address used from 02 Jul 2007 to 10 Dec 2008

Address #5: Canterbury Agriculture & Science Centre, Gerald St, Lincoln 7608, Canterbury

Registered address used from 02 Jul 2007 to 10 Dec 2008

Address #6: Level 7, Exchange Place, 5-7 Willeston Street, Wellington

Physical & registered address used from 18 Sep 2006 to 02 Jul 2007

Address #7: Level 4, 9 Moray Place, Dunedin

Registered & physical address used from 08 Sep 2004 to 18 Sep 2006

Address #8: Lvl 4, Nzi House, 9 Moray Place, Dunedin

Registered address used from 31 Aug 2004 to 08 Sep 2004

Address #9: Lvl 4, Nzi House, 9 Moary Place, Dunedin

Physical address used from 31 Aug 2004 to 08 Sep 2004

Address #10: Lvl 4 Nzi House, 9 Moray Place, Dunedin

Physical address used from 31 Aug 2004 to 31 Aug 2004

Address #11: Level 1a, 6 Viaduct Harbour Avenue, Auckland

Physical & registered address used from 02 Sep 2002 to 31 Aug 2004

Address #12: Level 10, Wool House, 10 Brandon Street, Wellington

Physical & registered address used from 07 Mar 2002 to 02 Sep 2002

Contact info
nikki.rickenberg@agresearch.co.nz
06 Dec 2022 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 1733332

Annual return filing month: September

Annual return last filed: 09 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1733332
Entity (NZ Limited Company) Agresearch Limited
Shareholder NZBN: 9429038966224
Lincoln
Lincoln
7608
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Wool Equities Limited
Shareholder NZBN: 9429038030673
Company Number: 868762
Entity Ovita Limited
Shareholder NZBN: 9429037360801
Company Number: 1016238
Entity Wool Equities Limited
Shareholder NZBN: 9429038030673
Company Number: 868762
Entity Ovita Limited
Shareholder NZBN: 9429037360801
Company Number: 1016238

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

Tony Darryl Hickmott - Director

Appointment date: 31 May 2018

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: Hillcrest, Hamilton, 3216 New Zealand

Address used since 22 Jan 2010


Scott Alexander Mataga - Director (Inactive)

Appointment date: 02 Jun 2009

Termination date: 24 Sep 2009

Address: Hamilton East, 3216 New Zealand

Address used since 02 Jun 2009


Ian Boddy - Director (Inactive)

Appointment date: 30 Jun 2006

Termination date: 02 Jun 2009

Address: Hamilton,

Address used since 22 Dec 2008


Elizabeth Maria Hopkins - Director (Inactive)

Appointment date: 07 Jun 2007

Termination date: 05 Aug 2008

Address: West Melton, Christchurch,

Address used since 07 Jun 2007


Joachim Herbert Von Roy - Director (Inactive)

Appointment date: 17 Dec 2007

Termination date: 05 Aug 2008

Address: Castor Bay, Auckland,

Address used since 17 Dec 2007


James William West - Director (Inactive)

Appointment date: 17 Dec 2007

Termination date: 05 Aug 2008

Address: Cashmere, Christchurch,

Address used since 17 Dec 2007


Kevin Raymond Marshall - Director (Inactive)

Appointment date: 07 Jun 2007

Termination date: 17 Dec 2007

Address: Seatoun, Wellington,

Address used since 07 Jun 2007


Joachim Herbert Von Roy - Director (Inactive)

Appointment date: 05 Feb 2007

Termination date: 17 Jul 2007

Address: Castor Bay, Auckland,

Address used since 05 Feb 2007


Andrew John Pearce - Director (Inactive)

Appointment date: 02 Oct 2006

Termination date: 07 Jun 2007

Address: Christchurch 8002,

Address used since 02 Oct 2006


Kevin Raymond Marshall - Director (Inactive)

Appointment date: 30 Jun 2006

Termination date: 12 Jan 2007

Address: Seatoun, Wellington,

Address used since 30 Jun 2006


Mark Brian O'grady - Director (Inactive)

Appointment date: 30 Jun 2006

Termination date: 02 Oct 2006

Address: Takapu Valley, Tawa, Wellington,

Address used since 30 Jun 2006


Damian Maynard Camp - Director (Inactive)

Appointment date: 26 Jul 2002

Termination date: 31 Jul 2006

Address: Dunedin,

Address used since 01 Sep 2004


William Blair Rhodes Rolleston - Director (Inactive)

Appointment date: 26 Jul 2002

Termination date: 08 Dec 2003

Address: Rd 24, Timaru,

Address used since 26 Jul 2002


John Wayne Walden - Director (Inactive)

Appointment date: 26 Jul 2002

Termination date: 19 Nov 2003

Address: Devonport, Auckland,

Address used since 26 Jul 2002


Stewart Washer - Director (Inactive)

Appointment date: 26 Jul 2002

Termination date: 18 Nov 2003

Address: Road, Mt Eden, Auckland,

Address used since 26 Jul 2002


Nicholas Martin Gough - Director (Inactive)

Appointment date: 26 Jul 2002

Termination date: 17 Nov 2003

Address: North Balwyn, Victoria 3104, Australia,

Address used since 26 Jul 2002


Robert Syndecombe Bower - Director (Inactive)

Appointment date: 11 Sep 2003

Termination date: 07 Oct 2003

Address: Dunedin,

Address used since 11 Sep 2003


Allan Edric Frazer - Director (Inactive)

Appointment date: 07 Mar 2002

Termination date: 26 Jul 2002

Address: Karori, Wellington,

Address used since 07 Mar 2002


Mark Brian O'grady - Director (Inactive)

Appointment date: 26 Jul 2002

Termination date: 26 Jul 2002

Address: Tawa, Wellington,

Address used since 26 Jul 2002

Nearby companies

Lincoln Fuels Limited
67 Gerald Street

Keraplast Research Limited
Gerald Street

New Zealand Society Of Soil Science Incorporated
C/o Crop & Food Research

Keraplast Manufacturing
Corner Of Springs Road And Gerald Street

Fairbrass Investments Limited
7 Hasendene Drive

Howisit.co.nz Limited
10 Murray Place