Shortcuts

Agrinova New Zealand Limited

Type: NZ Limited Company (Ltd)
9429036821501
NZBN
1153129
Company Number
Registered
Company Status
094936721
GST Number
Current address
Level 1, 2-12 Allen Street
Wellington 6011
New Zealand
Physical & registered & service address used since 15 Jul 2019
15 Sunlight Grove
Kenepuru
Porirua 5022
New Zealand
Registered & service address used since 26 Jun 2023

Agrinova New Zealand Limited was incorporated on 06 Aug 2001 and issued a number of 9429036821501. This registered LTD company has been managed by 7 directors: Darrin Hines - an active director whose contract began on 05 Jan 2023,
Tok Li Ling - an active director whose contract began on 05 Jan 2023,
George William Mchardy - an inactive director whose contract began on 04 May 2007 and was terminated on 05 Jan 2023,
Iain Stuart Latter - an inactive director whose contract began on 21 Mar 2014 and was terminated on 05 Jan 2023,
Hugh Alistair Morison - an inactive director whose contract began on 04 May 2007 and was terminated on 01 Apr 2015.
As stated in our database (updated on 07 Apr 2024), the company registered 1 address: 15 Sunlight Grove, Kenepuru, Porirua, 5022 (types include: registered, service).
Up until 15 Jul 2019, Agrinova New Zealand Limited had been using Level 12, 20 Customhouse Quay, Wellington as their physical address.
A total of 7000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 7000 shares are held by 1 entity, namely:
Adama New Zealand Limited (an entity) located at Tahunanui, Nelson postcode 7011.

Addresses

Previous addresses

Address #1: Level 12, 20 Customhouse Quay, Wellington, 6010 New Zealand

Physical & registered address used from 12 Jul 2018 to 15 Jul 2019

Address #2: Level 16, 10 Brandon Street, Wellington, 6011 New Zealand

Physical & registered address used from 18 Feb 2015 to 12 Jul 2018

Address #3: C/-curtis Mclean Limited, Level 7, 234 Wakefield Street, Wellington, 6011 New Zealand

Registered & physical address used from 27 Nov 2012 to 18 Feb 2015

Address #4: C/-bullot & Rankine Ltd, 14-22 Triton Drive, Albany, North Shore New Zealand

Physical & registered address used from 25 Jun 2007 to 27 Nov 2012

Address #5: 11 Anzac Street, Takapuna, Auckland

Physical & registered address used from 06 May 2005 to 25 Jun 2007

Address #6: 106 Bush Road, Albany, Auckland

Registered address used from 24 Oct 2002 to 06 May 2005

Address #7: 24 Poland Road, Glenfield, Auckland

Registered address used from 06 Aug 2001 to 24 Oct 2002

Address #8: 24 Poland Road, Glenfield, Auckland

Physical address used from 06 Aug 2001 to 06 May 2005

Contact info
Financial Data

Basic Financial info

Total number of Shares: 7000

Annual return filing month: July

Annual return last filed: 11 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 7000
Entity (NZ Limited Company) Adama New Zealand Limited
Shareholder NZBN: 9429035430131
Tahunanui
Nelson
7011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mchardy, George William Rd 12
Havelock North
4294
New Zealand
Individual Morison, Hugh Alistair Rd 2
Katikati
3178
New Zealand
Individual Morison, Hugh Alistair Rd 2
Katikati
3178
New Zealand
Individual Buck, Emily Jane Rd 1
Levin
5571
New Zealand
Individual Mchardy, George William Rd 12
Havelock North
4294
New Zealand
Entity Toddington Investments Limited
Shareholder NZBN: 9429041645062
Company Number: 5626060
Hastings
4122
New Zealand
Individual Latter, Iain Stuart Rd 1
Levin
5571
New Zealand
Individual Latter, Iain Stuart Rd 1
Levin
5571
New Zealand
Individual Latter, Iain Stuart Rd 1
Levin
5571
New Zealand
Individual Latter, Iain Stuart Rd 1
Levin
5571
New Zealand
Individual Buck, Emily Jane Rd 1
Levin
5571
New Zealand
Individual Buck, Emily Jane Rd 1
Levin
5571
New Zealand
Entity Kapiti Trust Company Limited
Shareholder NZBN: 9429034536902
Company Number: 1696467
Raumati Beach

New Zealand
Individual Porteous, Ian Grant Morrison Sumner
Christchurch
8081
New Zealand
Entity Kapiti Trust Company Limited
Shareholder NZBN: 9429034536902
Company Number: 1696467
Raumati Beach

New Zealand
Individual Mchardy, Kelly Jane Havelock North
Havelock North
4130
New Zealand
Individual Morison, Alison Margaret Rd 2
Katikati
3178
New Zealand
Individual Porteous, Tracey Gail Patricia Sumner
Christchurch
8081
New Zealand
Entity Orion Agriscience Limited
Shareholder NZBN: 9429037606336
Company Number: 955875
Entity Jrf Trustee Company Limited
Shareholder NZBN: 9429037492823
Company Number: 977433
Individual Wilson, Bayden St Clair Havelock North
Havelock North
4130
New Zealand
Entity Jrf Trustee Company Limited
Shareholder NZBN: 9429037492823
Company Number: 977433
Entity Orion Agriscience Limited
Shareholder NZBN: 9429037606336
Company Number: 955875
Director Ian Grant Morrison Porteous Sumner
Christchurch
8081
New Zealand
Entity Bullot & Rankine Trustee (no. 14) Limited
Shareholder NZBN: 9429031578219
Company Number: 2455133
Individual Lennon, Douglas Norman Rototuna North
Hamilton
3210
New Zealand
Entity Bullot & Rankine Trustee (no. 14) Limited
Shareholder NZBN: 9429031578219
Company Number: 2455133
Directors

Darrin Hines - Director

Appointment date: 05 Jan 2023

ASIC Name: Adama Australia Pty Limited

Address: Lane Cove W, Sydney, 2066 Australia

Address used since 05 Jan 2023


Tok Li Ling - Director

Appointment date: 05 Jan 2023

Address: #09-136, Singapore, 141082 Singapore

Address used since 05 Jan 2023


George William Mchardy - Director (Inactive)

Appointment date: 04 May 2007

Termination date: 05 Jan 2023

Address: Rd 12, Havelock North, 4294 New Zealand

Address used since 09 Jul 2019

Address: Rd 12, Havelock North, 4294 New Zealand

Address used since 08 Jul 2016


Iain Stuart Latter - Director (Inactive)

Appointment date: 21 Mar 2014

Termination date: 05 Jan 2023

Address: Rd 1, Levin, 5571 New Zealand

Address used since 07 Jul 2017

Address: Rd 1, Levin, 5571 New Zealand

Address used since 21 Mar 2014


Hugh Alistair Morison - Director (Inactive)

Appointment date: 04 May 2007

Termination date: 01 Apr 2015

Address: Rd 2, Katikati, 3178 New Zealand

Address used since 30 Sep 2009


Ian Porteous - Director (Inactive)

Appointment date: 06 Aug 2001

Termination date: 01 Oct 2012

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 14 Sep 2012


Murray Fulcher - Director (Inactive)

Appointment date: 06 Aug 2001

Termination date: 01 Oct 2012

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 13 Sep 2010

Nearby companies

Auckley Limited
Level 11-16

Hr Sorted Limited
Level 16

Garrett Smythe Limited
10 Brandon Street

Garrett Smythe Trustee Limited
10 Brandon Street

Rhino Building Limited
Level 16

Real Estate Investar Limited
10 Brandon Street