Cropseed Limited, a registered company, was launched on 12 Nov 1998. 9429037722289 is the NZ business number it was issued. This company has been run by 20 directors: Quentin James Smith - an active director whose contract started on 27 Sep 2018,
Kieran Michael Elborough - an active director whose contract started on 01 Aug 2022,
Stuart James Kay - an inactive director whose contract started on 26 Oct 2018 and was terminated on 01 Aug 2022,
Kieran Michael Elborough - an inactive director whose contract started on 20 Aug 2013 and was terminated on 26 Oct 2018,
Michael Bryan Dylan James - an inactive director whose contract started on 27 Jan 2011 and was terminated on 27 Sep 2018.
Cropseed Limited had been using Plant & Food Research Ltd, Gerald St, Lincoln as their physical address up to 28 Aug 2009.
Other names used by the company, as we established at BizDb, included: from 12 Nov 1998 to 20 Aug 2013 they were called Gracelinc Limited.
Previous addresses
Address: Plant & Food Research Ltd, Gerald St, Lincoln
Physical address used from 07 Jan 2009 to 28 Aug 2009
Address: Plant & Food Research, Gerald Street, Lincoln
Registered address used from 07 Jan 2009 to 28 Aug 2009
Address: C/- Industrial Research Limited, 1 Gracefield Road, Lower Hutt
Registered address used from 18 Jul 2000 to 07 Jan 2009
Address: C/- Crop & Food Research Ltd, Gerald St, Lincoln
Physical address used from 18 Jul 2000 to 07 Jan 2009
Address: C/- Industrial Research Limited, 1 Gracefield Road, Lower Hutt
Physical address used from 18 Jul 2000 to 18 Jul 2000
Address: C/- Industrial Research Limited, 1 Gracefield Road, Lower Hutt
Registered address used from 12 Apr 2000 to 18 Jul 2000
Basic Financial info
Total number of Shares: 11335892
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 11335892 | |||
Entity (NZ Limited Company) | The New Zealand Institute For Plant And Food Research Limited Shareholder NZBN: 9429038983559 |
120 Mt Albert Road Mt Albert, Auckland 1025 |
12 Nov 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Danisco A/s | 22 Dec 2008 - 05 Oct 2011 | |
Entity | Callaghan Innovation Research Limited Shareholder NZBN: 9429038993824 Company Number: 545472 |
30 Jun 2004 - 30 Jun 2004 | |
Other | Null - Danisco A/s | 22 Dec 2008 - 05 Oct 2011 | |
Entity | Callaghan Innovation Research Limited Shareholder NZBN: 9429038993824 Company Number: 545472 |
30 Jun 2004 - 30 Jun 2004 |
Ultimate Holding Company
Quentin James Smith - Director
Appointment date: 27 Sep 2018
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 27 Sep 2018
Kieran Michael Elborough - Director
Appointment date: 01 Aug 2022
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 01 Aug 2022
Stuart James Kay - Director (Inactive)
Appointment date: 26 Oct 2018
Termination date: 01 Aug 2022
Address: Rd 7, Papamoa, 3187 New Zealand
Address used since 26 Oct 2018
Kieran Michael Elborough - Director (Inactive)
Appointment date: 20 Aug 2013
Termination date: 26 Oct 2018
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 20 Aug 2013
Michael Bryan Dylan James - Director (Inactive)
Appointment date: 27 Jan 2011
Termination date: 27 Sep 2018
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 27 Jan 2011
Peter Hans Landon-lane - Director (Inactive)
Appointment date: 04 Dec 2008
Termination date: 20 Aug 2013
Address: Grafton, Auckland, 1010 New Zealand
Address used since 10 Nov 2011
Vikki Jane Paterson - Director (Inactive)
Appointment date: 22 Dec 2008
Termination date: 10 Dec 2009
Address: Rd 1, Howick, 2571 New Zealand
Address used since 30 Nov 2009
Abraham Johannes Van Hulsen - Director (Inactive)
Appointment date: 17 Apr 2009
Termination date: 10 Dec 2009
Address: 297793 Singapore,
Address used since 17 Apr 2009
Rodney Jack Wong - Director (Inactive)
Appointment date: 20 Mar 2006
Termination date: 09 Dec 2009
Address: Rd 1, Palmerston North, 4471 New Zealand
Address used since 30 Nov 2009
Patrick Boyle - Director (Inactive)
Appointment date: 02 Aug 2007
Termination date: 09 Dec 2009
Address: Milford, North Shore City, 0620 New Zealand
Address used since 30 Nov 2009
Mark Raymond Ward - Director (Inactive)
Appointment date: 07 Sep 2007
Termination date: 28 Nov 2008
Address: Papanui, Christchurch,
Address used since 18 Aug 2008
James Christopher Anderson - Director (Inactive)
Appointment date: 24 Jun 2004
Termination date: 06 Aug 2007
Address: Christchurch,
Address used since 24 Jun 2004
William David Howie - Director (Inactive)
Appointment date: 24 Jun 2004
Termination date: 30 Jun 2007
Address: Stoke, Nelson,
Address used since 24 Jun 2004
Paul Stephen Tocker - Director (Inactive)
Appointment date: 27 Jun 2001
Termination date: 19 Feb 2007
Address: Ashley, R D 2, Rangiora, Canterbury,
Address used since 27 Jun 2001
Peter Charles Allport - Director (Inactive)
Appointment date: 12 Nov 1998
Termination date: 30 Oct 2006
Address: Lower Hutt,
Address used since 12 Nov 1998
Nigel Robert Kirkpatrick - Director (Inactive)
Appointment date: 23 Jul 2002
Termination date: 23 Jun 2004
Address: Khandallah, Wellington,
Address used since 23 Jul 2002
Elizabeth Mary Coutts - Director (Inactive)
Appointment date: 23 Jul 2002
Termination date: 23 Jun 2004
Address: Orakei,
Address used since 23 Jul 2002
Geoffrey Page - Director (Inactive)
Appointment date: 12 Nov 1998
Termination date: 18 Jul 2002
Address: Devonport, Auckland,
Address used since 12 Nov 1998
James Alexander Mcwha - Director (Inactive)
Appointment date: 12 Nov 1998
Termination date: 27 Jun 2001
Address: Tiritea House, Tennant Drive, Palmerston North,
Address used since 12 Nov 1998
Michael William Dubier - Director (Inactive)
Appointment date: 12 Nov 1998
Termination date: 31 Dec 2000
Address: Ilam, Christchurch,
Address used since 12 Nov 1998
The New Zealand Institute For Plant And Food Research Limited
Mt Albert Research Centre
Jb Solar And Electrical Limited
Flat 3, 7 Hampstead Road
Royin Nz Limited
3 Hampstead Road
Cnd Nz Limited
97 Taumata Road
Nomula Investment Limited
6 Hampstead Road
D&b Family Trust Limited
108 Taumata Road