Shortcuts

Proseed New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039567185
NZBN
357167
Company Number
Registered
Company Status
Current address
15 Show Place
Addington
Christchurch 8024
New Zealand
Physical & registered & service address used since 08 Apr 2015
15 Show Place
Addington
Christchurch 8024
New Zealand
Delivery & postal & office address used since 19 Oct 2021

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) NgĀi Tahu Farming Limited
Shareholder NZBN: 9429038750434
Addington
Christchurch
8024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity NgĀi Tahu Holdings Corporation Limited
Shareholder NZBN: 9429038932212
Company Number: 561568
Entity NgĀi Tahu Property Limited
Shareholder NZBN: 9429038591419
Company Number: 651883
Entity NgĀi Tahu Holdings Corporation Limited
Shareholder NZBN: 9429038932212
Company Number: 561568
Entity NgĀi Tahu Property Limited
Shareholder NZBN: 9429038591419
Company Number: 651883

Ultimate Holding Company

30 May 2016
Effective Date
NgĀi Tahu Farming Limited
Name
Ltd
Type
615784
Ultimate Holding Company Number
NZ
Country of origin
Directors

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