Antipodean Trade Group Limited was started on 11 Dec 1986 and issued an NZ business identifier of 9429039670373. This registered LTD company has been supervised by 5 directors: Graham Charles Stewart - an active director whose contract began on 20 Feb 1993,
Sandra Jane Stewart - an inactive director whose contract began on 20 Feb 1993 and was terminated on 20 Nov 2023,
Roger David Lough - an inactive director whose contract began on 20 Feb 1993 and was terminated on 27 Nov 2015,
Andrew Robert Hazeedine - an inactive director whose contract began on 24 Oct 1988 and was terminated on 20 Feb 1993,
Derek Leigh Newman - an inactive director whose contract began on 24 Oct 1988 and was terminated on 20 Feb 1993.
According to our data (updated on 10 Apr 2024), the company filed 1 address: 105 Darraghs Road, Brookfield, Tauranga, 3110 (types include: physical, service).
Until 10 Dec 2014, Antipodean Trade Group Limited had been using 236 Clyde Road, Bryndwr, Christchurch as their physical address.
BizDb identified past names for the company: from 11 Dec 1986 to 11 Feb 1993 they were named Stewart & Associates International Consultants Limited.
A total of 10000 shares are issued to 5 groups (5 shareholders in total). When considering the first group, 1000 shares are held by 1 entity, namely:
Lough, Roger Douglas (an individual) located at Riccarton, Christchurch postcode 8011.
The second group consists of 1 shareholder, holds 5% shares (exactly 500 shares) and includes
Stewart, Sandra Jane - located at Riddells Creek Vic 3431, Australia.
The third share allocation (1000 shares, 10%) belongs to 1 entity, namely:
Stewart, Susan Ruth, located at Brookfield, Tauranga (an individual). Antipodean Trade Group Limited has been classified as "Seed wholesaling - farm or garden" (ANZSIC F331945).
Previous addresses
Address: 236 Clyde Road, Bryndwr, Christchurch, 8053 New Zealand
Physical & registered address used from 05 Dec 2012 to 10 Dec 2014
Address: 236 Clyde Road, Fendalton, Christchurch New Zealand
Registered & physical address used from 01 Dec 2004 to 05 Dec 2012
Address: 12 Leslie Hills Drive, Christchurch
Physical address used from 18 Dec 2000 to 18 Dec 2000
Address: 16 Leslie Hills Drive, Christchurch
Physical address used from 18 Dec 2000 to 01 Dec 2004
Address: 12 Leslie Hills Drive, Christchurch
Registered address used from 13 Dec 1999 to 01 Dec 2004
Address: C/o Messrs Markham & Partners, Marac House, 188-192 Armagh Street, Christchurch
Registered address used from 14 Dec 1995 to 13 Dec 1999
Address: -
Physical address used from 19 Feb 1992 to 18 Dec 2000
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 23 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Lough, Roger Douglas |
Riccarton Christchurch 8011 New Zealand |
18 Feb 2004 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Stewart, Sandra Jane |
Riddells Creek Vic 3431 Australia |
17 Feb 2004 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Stewart, Susan Ruth |
Brookfield Tauranga 3110 New Zealand |
18 Feb 2004 - |
Shares Allocation #4 Number of Shares: 1990 | |||
Individual | Stewart, Graham Charles |
Riddells Creek Vic 3431 Australia |
18 Feb 2004 - |
Shares Allocation #5 Number of Shares: 5510 | |||
Individual | Stewart, David Maxwell |
Brookfield Tauranga 3110 New Zealand |
18 Feb 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stewart, Graham Charles |
Christchurch |
17 Feb 2004 - 18 Feb 2004 |
Graham Charles Stewart - Director
Appointment date: 20 Feb 1993
ASIC Name: Netherlea Investments Pty Ltd
Address: Riddells Creek, Victoria, 3431 Australia
Address used since 02 Dec 2014
Address: Riddells Creek, 3431 Australia
Sandra Jane Stewart - Director (Inactive)
Appointment date: 20 Feb 1993
Termination date: 20 Nov 2023
Address: Riddells Creek, Victoria, 3431 Australia
Address used since 02 Dec 2014
Roger David Lough - Director (Inactive)
Appointment date: 20 Feb 1993
Termination date: 27 Nov 2015
Address: 10 Mayfair Street, Riccarton, Christchurch, 8011 New Zealand
Address used since 26 Nov 2009
Andrew Robert Hazeedine - Director (Inactive)
Appointment date: 24 Oct 1988
Termination date: 20 Feb 1993
Address: Dunedin,
Address used since 24 Oct 1988
Derek Leigh Newman - Director (Inactive)
Appointment date: 24 Oct 1988
Termination date: 20 Feb 1993
Address: R D 2, Christchurch,
Address used since 24 Oct 1988
Bayside International Church
107 Darraghs Road
First Choice Property Holdings Limited
99 Darraghs Road
Villa Creative Limited
71a Darraghs Road
Meridian Access Limited
51 Darraghs Road
Avoquip Limited
51 Darraghs Road
Omicron Holdings Limited
120b Darraghs Road
Burgeon International Limited
14 Oolong Court
Hempseed Holdings Limited
22 Gracechurch Drive
John Tutt Limited
35 Angle Street
Lefroy Valley Seed Co (nz) Limited
83b Ingram Road
Mr Fothergill's Seeds Nz Limited
Level 1 Building 5 Eastside
Wnb Limited
83b Ingram Road