Proseed New Zealand Limited, a registered company, was registered on 07 Oct 1987. 9429039567185 is the NZ business identifier it was issued. The company has been run by 27 directors: Todd Louis Moyle - an active director whose contract began on 31 Mar 2023,
William Gray Burrett - an inactive director whose contract began on 27 Jul 2022 and was terminated on 31 May 2023,
Craig Raniera Ellison - an inactive director whose contract began on 30 Jun 2022 and was terminated on 31 Mar 2023,
Barry John Bragg - an inactive director whose contract began on 06 Aug 2020 and was terminated on 30 Jun 2022,
Andrew Richard Priest - an inactive director whose contract began on 01 Jan 2016 and was terminated on 06 Aug 2020.
Updated on 11 Apr 2024, our data contains detailed information about 1 address: 15 Show Place, Addington, Christchurch, 8024 (types include: delivery, postal).
Proseed New Zealand Limited had been using 50 Corsair Drive, Hornby, Christchurch as their registered address up to 08 Apr 2015.
Old names used by this company, as we found at BizDb, included: from 07 Oct 1987 to 03 Aug 2001 they were named Ngaitahu Trading Co. Limited.
A single entity controls all company shares (exactly 1000 shares) - Ngāi Tahu Farming Limited - located at 8024, Addington, Christchurch.
Principal place of activity
15 Show Place, Addington, Christchurch, 8024 New Zealand
Previous addresses
Address #1: 50 Corsair Drive, Hornby, Christchurch, 8042 New Zealand
Registered & physical address used from 08 Jun 2011 to 08 Apr 2015
Address #2: Level 7, Te Waipounamui House, 158 Hereford Street, Christchurch New Zealand
Registered address used from 16 Jul 2008 to 08 Jun 2011
Address #3: Level 7, Te Waipounamu House, 158 Hereford Street, Christchurch New Zealand
Physical address used from 16 Jul 2008 to 08 Jun 2011
Address #4: Level 6, Te Waipounamu House, 158 Hereford Street, Christchurch
Physical & registered address used from 14 Aug 2006 to 16 Jul 2008
Address #5: Level 7, Te Waipounamu House, 158 Hereford Street, Christchurch
Registered & physical address used from 11 Jul 2005 to 14 Aug 2006
Address #6: Level 5, Waipounamu House, 158 Hereford St, Christchurch
Physical address used from 13 Dec 2001 to 11 Jul 2005
Address #7: 127 Armagh Street, Christchurch
Physical address used from 13 Dec 2001 to 13 Dec 2001
Address #8: 127 Armagh Street, Christchurch
Registered address used from 13 Dec 2001 to 11 Jul 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 17 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | NgĀi Tahu Farming Limited Shareholder NZBN: 9429038750434 |
Addington Christchurch 8024 New Zealand |
10 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | NgĀi Tahu Holdings Corporation Limited Shareholder NZBN: 9429038932212 Company Number: 561568 |
07 Oct 1987 - 27 Jun 2010 | |
Entity | NgĀi Tahu Property Limited Shareholder NZBN: 9429038591419 Company Number: 651883 |
16 Aug 2004 - 10 Jun 2016 | |
Entity | NgĀi Tahu Holdings Corporation Limited Shareholder NZBN: 9429038932212 Company Number: 561568 |
07 Oct 1987 - 27 Jun 2010 | |
Entity | NgĀi Tahu Property Limited Shareholder NZBN: 9429038591419 Company Number: 651883 |
16 Aug 2004 - 10 Jun 2016 |
Ultimate Holding Company
Todd Louis Moyle - Director
Appointment date: 31 Mar 2023
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 31 Mar 2023
William Gray Burrett - Director (Inactive)
Appointment date: 27 Jul 2022
Termination date: 31 May 2023
Address: Christchurch, 7678 New Zealand
Address used since 27 Jul 2022
Craig Raniera Ellison - Director (Inactive)
Appointment date: 30 Jun 2022
Termination date: 31 Mar 2023
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 30 Jun 2022
Barry John Bragg - Director (Inactive)
Appointment date: 06 Aug 2020
Termination date: 30 Jun 2022
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 06 Aug 2020
Andrew Richard Priest - Director (Inactive)
Appointment date: 01 Jan 2016
Termination date: 06 Aug 2020
Address: Christchurch, 8081 New Zealand
Address used since 01 Jan 2016
Stephen John Ware - Director (Inactive)
Appointment date: 05 Sep 2018
Termination date: 06 Aug 2020
Address: Broomfield, Christchurch, 8042 New Zealand
Address used since 05 Sep 2018
Edwin Jansen - Director (Inactive)
Appointment date: 11 Nov 2009
Termination date: 03 Aug 2018
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 10 Apr 2014
Anthony William Sewell - Director (Inactive)
Appointment date: 28 Apr 2004
Termination date: 01 Jan 2016
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 04 Apr 2014
Chris Ford - Director (Inactive)
Appointment date: 26 Mar 2009
Termination date: 11 Nov 2009
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 26 Mar 2009
Kieran Sweetman - Director (Inactive)
Appointment date: 12 May 2008
Termination date: 26 Mar 2009
Address: Christchurch,
Address used since 12 May 2008
Ian Martyn Mcnabb - Director (Inactive)
Appointment date: 31 May 2007
Termination date: 28 Mar 2008
Address: Riccarton, Christchurch,
Address used since 31 May 2007
Greig Russell Staples - Director (Inactive)
Appointment date: 28 Apr 2004
Termination date: 31 May 2007
Address: Te Waipounamu House, 158 Hereford Street, Christchurch,
Address used since 28 Apr 2004
Wayne Robert Boyd - Director (Inactive)
Appointment date: 27 Aug 1999
Termination date: 30 Apr 2004
Address: Whangaparaoa,
Address used since 12 Dec 2003
Richard Hoani Parata - Director (Inactive)
Appointment date: 02 Oct 2000
Termination date: 30 Apr 2004
Address: Karitane, Otago,
Address used since 24 Nov 2003
Andrew Maika Mason - Director (Inactive)
Appointment date: 02 Oct 2000
Termination date: 30 Apr 2004
Address: Somerfield, Christchurch,
Address used since 02 Oct 2000
Jane Christine Huria - Director (Inactive)
Appointment date: 02 Oct 2000
Termination date: 30 Apr 2004
Address: Upper Riccarton, Christchurch,
Address used since 02 Oct 2000
Robert Graham Sinclair - Director (Inactive)
Appointment date: 27 Aug 1999
Termination date: 30 Jun 2002
Address: Fendalton, Christchurch,
Address used since 27 Aug 1999
Kuao Edmond Langsbury - Director (Inactive)
Appointment date: 27 Aug 1999
Termination date: 30 Jun 2002
Address: Dunedin,
Address used since 27 Aug 1999
Jane Ruby Davis - Director (Inactive)
Appointment date: 25 Aug 1992
Termination date: 18 Aug 2000
Address: Riverton,
Address used since 25 Aug 1992
Marie Antoinette Mahuika-forsyth - Director (Inactive)
Appointment date: 27 Aug 1999
Termination date: 18 Aug 2000
Address: Blaketown,
Address used since 27 Aug 1999
Stephen Gerard O'regan - Director (Inactive)
Appointment date: 27 Aug 1999
Termination date: 25 Feb 2000
Address: Wellington,
Address used since 27 Aug 1999
Charles Stuart Te Mana Moeroa Crofts - Director (Inactive)
Appointment date: 25 Aug 1992
Termination date: 27 Aug 1999
Address: Port Levy, R D, Diamond Harbour,
Address used since 25 Aug 1992
Te Pura Oterangi Parata - Director (Inactive)
Appointment date: 25 Aug 1992
Termination date: 27 Aug 1999
Address: R D Lyttleton,
Address used since 25 Aug 1992
Anake Angus Murray Goodall - Director (Inactive)
Appointment date: 25 Aug 1992
Termination date: 27 Aug 1999
Address: Papanui, Christchurch,
Address used since 25 Aug 1992
Kerran Larson - Director (Inactive)
Appointment date: 25 Aug 1992
Termination date: 27 Aug 1999
Address: Invercargill,
Address used since 25 Aug 1992
Richard Hoani Parata - Director (Inactive)
Appointment date: 08 Sep 1994
Termination date: 27 Aug 1999
Address: Dunedin,
Address used since 08 Sep 1994
Trevor Marsh - Director (Inactive)
Appointment date: 25 Aug 1992
Termination date: 11 Jun 1993
Address: Leeston,
Address used since 25 Aug 1992
Agrodome Partnership Limited
15 Show Place
Cni Tourism Limited
15 Show Place
NgĀi Tahu Property (ccc-jv) Limited
15 Show Place
NgĀi Tahu Fisheries Investments Limited
15 Show Place
NgĀi Tahu Lobster Quota Limited
15 Show Place
NgĀi Tahu Scampi Quota Limited
15 Show Place