Shortcuts

Cropseed Limited

Type: NZ Limited Company (Ltd)
9429037722289
NZBN
933886
Company Number
Registered
Company Status
Current address
Mt Albert Research Centre
120 Mt Albert Road
Mt Albert, Auckland 1025 New Zealand
Physical & registered & service address used since 28 Aug 2009


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.

Addresses

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

Financial Data

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
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Danisco A/s
Entity Callaghan Innovation Research Limited
Shareholder NZBN: 9429038993824
Company Number: 545472
Other Null - Danisco A/s
Entity Callaghan Innovation Research Limited
Shareholder NZBN: 9429038993824
Company Number: 545472

Ultimate Holding Company

21 Jul 1991
Effective Date
The New Zealand Institute For Plant And Food Research Limited
Name
Ltd
Type
547965
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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