Shortcuts

Seadragon Limited

Type: NZ Limited Company (Ltd)
9429039717122
NZBN
310577
Company Number
Registered
Company Status
016257321
GST Number
No Abn Number
Australian Business Number
C115030
Industry classification code
Oil And Fat Mfg
Industry classification description
Current address
Level 7, Zurich House
21 Queen Street
Auckland 1010
New Zealand
Other address (Address For Share Register) used since 11 Sep 2015
12 Nayland Road
Stoke
Nelson 7011
New Zealand
Office address used since 23 Sep 2019
Level 11, Deloitte Centre
80 Queen Street
Auckland 1010
New Zealand
Shareregister & other (Address For Share Register) address used since 04 Sep 2020

Seadragon Limited, a registered company, was incorporated on 31 Jul 1986. 9429039717122 is the NZ business identifier it was issued. "Oil and fat mfg" (business classification C115030) is how the company is categorised. This company has been supervised by 55 directors: Mark Francis Sadd - an active director whose contract began on 19 Nov 2020,
Richard Guyon Fuller Carey - an active director whose contract began on 22 Mar 2023,
Warwick Graham Webb - an active director whose contract began on 22 Mar 2023,
Jeremy C. - an inactive director whose contract began on 15 Oct 2012 and was terminated on 24 Mar 2023,
Stuart John Macintosh - an inactive director whose contract began on 29 Jun 2015 and was terminated on 22 Mar 2023.
Last updated on 03 Apr 2024, our database contains detailed information about 5 addresses the company registered, namely: 12 Nayland Road, Stoke, Nelson, 7011 (postal address),
12 Nayland Road, Stoke, Nelson, 7011 (delivery address),
12 Nayland Road, Stoke, Nelson, 7011 (physical address),
12 Nayland Road, Stoke, Nelson, 7011 (service address) among others.
Seadragon Limited had been using 12 Nayland Road, Stoke, Nelson as their registered address until 16 Aug 2021.
Other names used by the company, as we found at BizDb, included: from 20 Dec 2010 to 19 Oct 2012 they were called Claridge Capital Limited, from 17 May 2006 to 20 Dec 2010 they were called Cer Group Limited and from 14 Sep 2001 to 17 May 2006 they were called Certified Organics Limited.
A single entity owns all company shares (exactly 406836888 shares) - Sheldon Limited - located at 7011, Riccarton, Christchurch.

Addresses

Other active addresses

Address #4: 12 Nayland Road, Stoke, Nelson, 7011 New Zealand

Physical & service & registered address used from 16 Aug 2021

Address #5: 12 Nayland Road, Stoke, Nelson, 7011 New Zealand

Postal & delivery address used from 17 Sep 2021

Principal place of activity

12 Nayland Road, Stoke, Nelson, 7011 New Zealand


Previous addresses

Address #1: 12 Nayland Road, Stoke, Nelson, 7011 New Zealand

Registered & physical address used from 28 Aug 2020 to 16 Aug 2021

Address #2: 12 Nayland Road, Stoke, Nelson, 7011 New Zealand

Physical & registered address used from 21 Dec 2016 to 28 Aug 2020

Address #3: 12 Nayland Road, Stoke, Nelson, 7011 New Zealand

Physical & registered address used from 21 Sep 2015 to 21 Dec 2016

Address #4: 12 Nayland Road, Stoke, Nelson, 7011 New Zealand

Registered & physical address used from 04 Dec 2012 to 21 Sep 2015

Address #5: Level 3, Vtr Building, 24 Manukau Road, Epsom, 1023 New Zealand

Physical & registered address used from 11 May 2011 to 04 Dec 2012

Address #6: Level 3, Vtr Building, 24 Manukau Road, Epsom, 1543 New Zealand

Physical & registered address used from 07 Jul 2010 to 11 May 2011

Address #7: Level 1, 149 Parnell Road, Parnell, Auckland

Physical & registered address used from 01 Oct 2001 to 07 Jul 2010

Address #8: Ground Floor, Buiilding 5, 666 Great South Road, Auckland New Zealand

Registered address used from 01 Oct 2001 to 01 Oct 2001

Address #9: Ground Floor, Building 5, 666 Great South Road, Auckland New Zealand

Physical address used from 01 Oct 2001 to 01 Oct 2001

Address #10: 322 Neilson Street, Onehunga, Auckland

Registered & physical address used from 24 Aug 1998 to 01 Oct 2001

Address #11: 7 Queen Charlotte Drive, Picton

Physical address used from 13 Dec 1997 to 24 Aug 1998

Address #12: 10-18 Bullen Street, Tahunanui, Nelson

Registered address used from 13 Dec 1997 to 24 Aug 1998

Address #13: 10-18 Bullen Street, Nelson

Registered address used from 31 Jul 1996 to 13 Dec 1997

Address #14: 7 Queen Chartlotte Drive, Po Box 24, Picton

Registered address used from 14 Nov 1994 to 14 Nov 1994

Address #15: 7 Queen Charlotte Drive, Picton

Registered address used from 14 Nov 1994 to 31 Jul 1996

Contact info
64 3 5470336
13 Mar 2019 Phone
accounts@seadragon.co.nz
23 Sep 2019 nzbn-reserved-invoice-email-address-purpose
info@seadragon.co.nz
13 Mar 2019 Email
www.seadragon.co.nz
13 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 406836888

NZSX Code: SEA

Annual return filing month: September

Financial report filing month: March

Annual return last filed: 09 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 406836888
Entity (NZ Limited Company) Sheldon Limited
Shareholder NZBN: 9429050684861
Riccarton
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Crozier, Darrell James Red Beach
Red Beach
0932
New Zealand
Individual Crockett, Stephanie Coromandel
Individual Cole, Lorraine Waitara 4320
Entity Forsyth Barr Custodians Limited
Shareholder NZBN: 9429040301105
Company Number: 148341
Entity Comvita Limited
Shareholder NZBN: 9429040077536
Company Number: 194391
Entity Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Company Number: 1185808
Entity Tamahere Limited
Shareholder NZBN: 9429041728611
Company Number: 5691067
Entity Grd Marketing Limited
Shareholder NZBN: 9429035448709
Company Number: 1502952
Entity Custodian Nominee Company Limited
Shareholder NZBN: 9429037982225
Company Number: 879110
Entity Tamahere Limited
Shareholder NZBN: 9429041728611
Company Number: 5691067
Entity Jbwere (nz) Nominees Limited
Shareholder NZBN: 9429031839822
Company Number: 2338621
Individual Wheeler, George Ronald Remuera
Auckland
1050
New Zealand
Individual Macintosh, Stuart John Remuera
Auckland
1050
New Zealand
Individual Haines, Lucia Suzanna Maria Bovenkarspel 1611 Hj
Netherlands
Entity New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859
Entity Forsyth Barr Custodians Limited
Shareholder NZBN: 9429040301105
Company Number: 148341
Entity Leveraged Equities Finance Limited
Shareholder NZBN: 9429037539917
Company Number: 968533
Entity Longview Te Pirita Limited
Shareholder NZBN: 9429035664956
Company Number: 1447363
Other One Funds Management Limited
Entity Comvita Limited
Shareholder NZBN: 9429040077536
Company Number: 194391
Individual Van Dyke, Miranda Nelson
Entity Seaspren Limited
Shareholder NZBN: 9429048852227
Company Number: 8145202
Entity Pescado Holdings Limited
Shareholder NZBN: 9429042299264
Company Number: 5960494
Entity Tamahere Limited
Shareholder NZBN: 9429041728611
Company Number: 5691067
Entity Ec Credit Control (nz) Limited
Shareholder NZBN: 9429038642623
Company Number: 639706
Entity Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Company Number: 1185808
Entity Four Thorns Trust Limited
Shareholder NZBN: 9429033527901
Company Number: 1921717
Entity Four Thorns Trust Limited
Shareholder NZBN: 9429033527901
Company Number: 1921717
Entity Flinders Holdings Limited
Shareholder NZBN: 9429037399696
Company Number: 1008434
Director Macintosh, Stuart John Remuera
Auckland
1050
New Zealand
Entity Welch Securities Limited
Shareholder NZBN: 9429036973743
Company Number: 1122606
Entity Sdmo Trustee Limited
Shareholder NZBN: 9429031113335
Company Number: 3376846
Individual Willemse, Nicklas William P Rototuna
Hamilton
3210
New Zealand
Entity Skylog Limited
Shareholder NZBN: 9429038427022
Company Number: 693942
Individual Cairns, Niall Westmere
Auckland 1022

New Zealand
Individual Mcnamara, Dale Lower Belford
Nsw 2335, Australia
Individual Foster, Wayne Ellerslie
Auckland
Individual Van Dyke, Benjamin Nelson
7001
Other Richard Guyon Carey & Toni Marie Carey As Trustees For The Teamcarey Trust Redcliffs
Christchurch
8081
New Zealand
Other One Funds Management Limited 20 Hunter Street
Sydney, Nsw
2000
Australia
Other One Funds Management Limited 20 Hunter Street
Sydney, Nsw
2000
Australia
Other Bryan Mogridge & Mogridge Trustee Company Limited As Trustees Of The Mogridge Family Trust
Company Number: R602549101
Ostend
Waiheke Island
1081
New Zealand
Other Bryan Mogridge & Mogridge Trustee Company Limited As Trustees Of The Mogridge Family Trust
Company Number: R602549101
Ostend
Waiheke Island
1081
New Zealand
Other Bryan Mogridge & Mogridge Trustee Company Limited As Trustees Of The Mogridge Family Trust
Company Number: R602549101
Ostend
Waiheke Island
1081
New Zealand
Other Bioscience Managers Ventures Pty Limited 330 Collins Street
Melbourne Vic
3000
Australia
Entity Mersea Holdings Limited
Shareholder NZBN: 9429035233039
Company Number: 1544916
Entity Asb Nominees Limited
Shareholder NZBN: 9429037539450
Company Number: 968320
Entity Dsc Security Products Limited
Shareholder NZBN: 9429038922213
Company Number: 564021
Entity Et Trust Limited
Shareholder NZBN: 9429036769827
Company Number: 1162546
Entity Fenway Holdings Limited
Shareholder NZBN: 9429037017132
Company Number: 1114061
Entity New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859
Wellington
6011
New Zealand
Entity Forsyth Barr Custodians Limited
Shareholder NZBN: 9429040301105
Company Number: 148341
Cnr Octagon & Stuart Street
Dunedin

New Zealand
Individual Saunders, Graeme Douglas Oamaru
9492
New Zealand
Entity Leveraged Equities Finance Limited
Shareholder NZBN: 9429037539917
Company Number: 968533
157 Lambton Quay
Wellington
6011
New Zealand
Individual Foster, Karen Ellerslie
Auckland
Individual Hunter, Robert John C/o Abn Amro Craigs Ltd
Po Box 33352, Takapuna, Auckland
Entity Et Trust Limited
Shareholder NZBN: 9429036769827
Company Number: 1162546
Entity New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859
Wellington
6011
New Zealand
Entity New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859
Wellington
6011
New Zealand
Entity New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859
Wellington
6011
New Zealand
Entity Forsyth Barr Custodians Limited
Shareholder NZBN: 9429040301105
Company Number: 148341
Cnr Octagon & Stuart Street
Dunedin

New Zealand
Entity Four Thorns Trust Limited
Shareholder NZBN: 9429033527901
Company Number: 1921717
Individual Saunders, Graeme Douglas Oamaru
9492
New Zealand
Entity Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Company Number: 1185808
256 Lambton Quay
Wellington
6011
New Zealand
Entity Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Company Number: 1185808
256 Lambton Quay
Wellington
6011
New Zealand
Individual Li, Yun Half Moon Bay
Auckland
2012
New Zealand
Individual Hill, Douglas Ellerslie
Auckland
Other Industrea Limited
Individual Innes, Stuart Coromandel
Entity Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Company Number: 1185808
29a Brandon Street
Wellington
6011
New Zealand
Entity Ec Credit Control (nz) Limited
Shareholder NZBN: 9429038642623
Company Number: 639706
Entity Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Company Number: 1185808
Entity Flinders Holdings Limited
Shareholder NZBN: 9429037399696
Company Number: 1008434
Entity Tamahere Limited
Shareholder NZBN: 9429041728611
Company Number: 5691067
Other Hye Pty Limited
Company Number: 75684445
Entity Tamahere Limited
Shareholder NZBN: 9429041728611
Company Number: 5691067
Rukuhia
Hamilton
3282
New Zealand
Entity Leveraged Equities Finance Limited
Shareholder NZBN: 9429037539917
Company Number: 968533
157 Lambton Quay
Wellington
6011
New Zealand
Individual Willemse, Nicklas Rototuna
Hamilton
3210
New Zealand
Individual Govenlock, Neil Gene Te Kouma
Coromandel
3581
New Zealand
Individual Cairns, Niall Westmere
Auckland, 1022
Individual Mcgirr, Basil Wanganui
5001
Individual Stanaway, Gregory John Whitianga
Entity Comvita Limited
Shareholder NZBN: 9429040077536
Company Number: 194391
Paengaroa
Bay Of Plenty
3189
New Zealand
Entity Comvita Limited
Shareholder NZBN: 9429040077536
Company Number: 194391
Paengaroa
Bay Of Plenty
3189
New Zealand
Other Nevin Amos & Veerapon Amos & Christine Amos As Trustees Of N&v Amos Family Trusts
Company Number: R00602549135
Richmond
Richmond
7020
New Zealand
Individual Saunders, Graeme Douglas Oamaru
9492
New Zealand
Individual Saunders, Graeme Douglas Oamaru
9492
New Zealand
Individual Saunders, Graeme Douglas Oamaru
9492
New Zealand
Other Five Islands Ventures Pty Ltd
Company Number: R602549143
Fairy Meadow
Nsw
2519
Australia
Individual Zheng, Xiaorong Castor Bay
Auckland
0620
New Zealand
Individual Zheng, Xiaorong Castor Bay
Auckland
0620
New Zealand
Entity Leveraged Equities Finance Limited
Shareholder NZBN: 9429037539917
Company Number: 968533
157 Lambton Quay
Wellington
6011
New Zealand
Entity Leveraged Equities Finance Limited
Shareholder NZBN: 9429037539917
Company Number: 968533
157 Lambton Quay
Wellington
6011
New Zealand
Entity Leveraged Equities Finance Limited
Shareholder NZBN: 9429037539917
Company Number: 968533
157 Lambton Quay
Wellington
6011
New Zealand
Entity Leveraged Equities Finance Limited
Shareholder NZBN: 9429037539917
Company Number: 968533
157 Lambton Quay
Wellington
6011
New Zealand
Entity Forsyth Barr Custodians Limited
Shareholder NZBN: 9429040301105
Company Number: 148341
Cnr Octagon & Stuart Street
Dunedin

New Zealand
Individual Christie, Lloyd James Otumoetai
Tauranga
3110
New Zealand
Individual Haines, John Paul Bovenkarspel 1611 Hj
Netherlands
Entity Jbwere (nz) Nominees Limited
Shareholder NZBN: 9429031839822
Company Number: 2338621
Individual Dobbs, Graham Ian Manurewa
Auckland
2102
New Zealand
Individual Kaio, Shane Douglas Tauranga
Individual Mcnamara, Bernadette Lower Belford
Nsw 2335, Australia
Individual Le Gros, Paul Nelson
Individual Wallace, Rodney Henry West Harbour
Auckland
0618
New Zealand
Other Mcnamara Investment Group
Company Number: 91933413
Other Ignition Capital Pty Limited
Company Number: 71873876
Entity Comvita Limited
Shareholder NZBN: 9429040077536
Company Number: 194391
Individual Smith, Carmen Danielle Thames
Entity Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Company Number: 1185808
29a Brandon Street
Wellington
6011
New Zealand
Individual Wallis, Jeremy David Rd3
Ohaupo
Individual Christie, Lloyd Jame Otumoetai
Tauranga
3110
New Zealand
Entity Four Thorns Trust Limited
Shareholder NZBN: 9429033527901
Company Number: 1921717
Entity Custodian Nominee Company Limited
Shareholder NZBN: 9429037982225
Company Number: 879110
Entity Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Company Number: 1185808
256 Lambton Quay
Wellington
6011
New Zealand
Entity Welch Securities Limited
Shareholder NZBN: 9429036973743
Company Number: 1122606
Individual Wallace, Rodney Henry Manukau City
2241
New Zealand
Entity Tamahere Limited
Shareholder NZBN: 9429041728611
Company Number: 5691067
Rukuhia
Hamilton
3282
New Zealand
Individual Innes, Rodney Te Kouma
Coromandel
Individual Wallis, Joseph Cecil Rd3 Ohaupo
Individual Sheldrick, Christopher Remuera
Auckland
Individual Stevenson, Kane Rd 2
Pukekohe
2677
New Zealand
Entity Grd Marketing Limited
Shareholder NZBN: 9429035448709
Company Number: 1502952
Entity Longview Te Pirita Limited
Shareholder NZBN: 9429035664956
Company Number: 1447363
Lincoln

New Zealand
Entity Fenway Holdings Limited
Shareholder NZBN: 9429037017132
Company Number: 1114061
Other Rimbio Investments Pty Ltd
Other Mcnamara Investment Group
Entity Dsc Security Products Limited
Shareholder NZBN: 9429038922213
Company Number: 564021
Other Octa Phillip Asset Management Limited
Entity Asb Nominees Limited
Shareholder NZBN: 9429037539450
Company Number: 968320
Entity Mersea Holdings Limited
Shareholder NZBN: 9429035233039
Company Number: 1544916

Ultimate Holding Company

21 Sep 2021
Effective Date
Masthead Limited
Name
Ltd
Type
1283359
Ultimate Holding Company Number
NZ
Country of origin
21 Leslie Hills Drive
Riccarton
Christchurch New Zealand
Address
Directors

Mark Francis Sadd - Director

Appointment date: 19 Nov 2020

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 12 Oct 2021

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 19 Nov 2020


Richard Guyon Fuller Carey - Director

Appointment date: 22 Mar 2023

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 22 Mar 2023


Warwick Graham Webb - Director

Appointment date: 22 Mar 2023

Address: Parnell, Auckland, 1052 New Zealand

Address used since 22 Mar 2023


Jeremy C. - Director (Inactive)

Appointment date: 15 Oct 2012

Termination date: 24 Mar 2023


Stuart John Macintosh - Director (Inactive)

Appointment date: 29 Jun 2015

Termination date: 22 Mar 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 Jun 2015


Mark James Stewart - Director (Inactive)

Appointment date: 22 Nov 2017

Termination date: 22 Mar 2023

Address: Darfield, Canterbury, 7572 New Zealand

Address used since 22 Nov 2017


Warwick Graham Webb - Director (Inactive)

Appointment date: 22 Nov 2017

Termination date: 22 Mar 2023

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 22 Nov 2017


Bryan William Mogridge - Director (Inactive)

Appointment date: 30 Jan 2019

Termination date: 22 Mar 2023

Address: Ostend, Waiheke Island, 1081 New Zealand

Address used since 30 Jan 2019


Craig Patch - Director (Inactive)

Appointment date: 30 Sep 2019

Termination date: 22 Mar 2023

Address: Fairy Meadow, Nsw, 2519 Australia

Address used since 30 Sep 2019


Jacob S. - Director (Inactive)

Appointment date: 11 Dec 2020

Termination date: 22 Mar 2023


Richard Guyon Fuller Carey - Director (Inactive)

Appointment date: 11 Dec 2020

Termination date: 22 Mar 2023

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 11 Dec 2020


Colin Joseph Ronald Groves - Director (Inactive)

Appointment date: 01 Jun 2015

Termination date: 16 Sep 2021

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 01 Jun 2015


Mark Francis Sadd - Director (Inactive)

Appointment date: 22 Nov 2017

Termination date: 09 Nov 2020

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 16 Oct 2018

Address: Mount Maunganui, Tauranga, 3116 New Zealand

Address used since 22 Nov 2017


Matthew Patrick Mcnamara - Director (Inactive)

Appointment date: 15 Oct 2012

Termination date: 20 Dec 2019

ASIC Name: Saluda Medical Pty Limited

Address: Artarmon, Nsw, 2064 Australia

Address: Kooyong, Victoria, 3144 Australia

Address used since 11 Apr 2017


Richard A. - Director (Inactive)

Appointment date: 27 Jul 2015

Termination date: 31 Jan 2019

Address: Pukete, Hamilton, 3200 New Zealand

Address used since 27 Jul 2015


Patrick William Neish Geals - Director (Inactive)

Appointment date: 28 Jul 2014

Termination date: 28 Mar 2018

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 28 Jul 2014


Mark Francis Sadd - Director (Inactive)

Appointment date: 02 Nov 2015

Termination date: 22 Nov 2017

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 02 Nov 2015


Brett Hewlett - Director (Inactive)

Appointment date: 02 Nov 2015

Termination date: 22 Nov 2017

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 02 Nov 2015


Murray Ross Keeley - Director (Inactive)

Appointment date: 15 Oct 2012

Termination date: 17 Sep 2015

Address: Rd1 Brightwater, Nelson, 7091 New Zealand

Address used since 03 Sep 2013


Timothy John Preston - Director (Inactive)

Appointment date: 14 Jun 2013

Termination date: 17 Sep 2015

Address: Takapuna, Auckland, 0620 New Zealand

Address used since 07 Apr 2014


Sean Robert Joyce - Director (Inactive)

Appointment date: 05 Nov 2009

Termination date: 29 Jun 2015

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Aug 2014


John Douglas Wilson - Director (Inactive)

Appointment date: 15 Oct 2012

Termination date: 01 Jun 2015

Address: Rd 5, Taupo, 3385 New Zealand

Address used since 15 Oct 2012


Donald Gibson - Director (Inactive)

Appointment date: 04 Oct 2011

Termination date: 14 Jun 2013

Address: Remuera, Auckland, New Zealand

Address used since 04 Oct 2011


John Scott Sheffield - Director (Inactive)

Appointment date: 21 May 2012

Termination date: 15 Oct 2012

Address: Florida Gardens 4217, Surfers Paradise, 4217 Australia

Address used since 21 May 2012


Brett Allan Wilkinson - Director (Inactive)

Appointment date: 04 Oct 2011

Termination date: 11 May 2012

Address: Narrow Neck, Auckland, 0624 New Zealand

Address used since 04 Oct 2011


Roger Hamilton Gower - Director (Inactive)

Appointment date: 26 Aug 2005

Termination date: 04 Oct 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 26 Aug 2005


Evan Davies - Director (Inactive)

Appointment date: 14 Nov 2007

Termination date: 04 Oct 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 Nov 2007


David Butler Warrick - Director (Inactive)

Appointment date: 12 Sep 2001

Termination date: 05 Nov 2009

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 24 Sep 2009


Robin Levison - Director (Inactive)

Appointment date: 27 Mar 2007

Termination date: 06 Aug 2009

Address: Chelmer, Brisbane, Queensland, Australia 4068,

Address used since 11 Sep 2007


Chris Alpe - Director (Inactive)

Appointment date: 01 Aug 2007

Termination date: 28 Feb 2009

Address: Parnell, Auckland,

Address used since 01 Aug 2007


Wayne Cartwright - Director (Inactive)

Appointment date: 29 Oct 2004

Termination date: 30 Jun 2008

Address: Ramarama, Rd3 Auckland,

Address used since 01 Aug 2007


Rodney Mitchell Innes - Director (Inactive)

Appointment date: 12 Sep 2001

Termination date: 31 Jul 2007

Address: Te Kouma, Coromandel,

Address used since 01 May 2007


Jon Stephen Bridges - Director (Inactive)

Appointment date: 23 Dec 2004

Termination date: 31 Jul 2007

Address: Muriwai Beach, Auckland,

Address used since 01 May 2007


Joseph Cecil Wallis - Director (Inactive)

Appointment date: 01 May 2003

Termination date: 15 Nov 2005

Address: Rd3, Ohaupo,

Address used since 01 May 2003


Earl Victor John Stevens - Director (Inactive)

Appointment date: 12 Sep 2001

Termination date: 29 Oct 2004

Address: Campbell's Bay, Auckland,

Address used since 01 Jul 2004


Stuart Martin Innes - Director (Inactive)

Appointment date: 12 Sep 2001

Termination date: 06 Sep 2002

Address: Coromandel,

Address used since 12 Sep 2001


Raymond John Thomson - Director (Inactive)

Appointment date: 12 Sep 2001

Termination date: 06 Sep 2002

Address: R D 2, Drury 1750, Auckland,

Address used since 12 Sep 2001


Kenneth David Wikeley - Director (Inactive)

Appointment date: 26 Nov 1997

Termination date: 12 Sep 2001

Address: Bucklands Beach, Auckland,

Address used since 26 Nov 1997


Donald Mackenzie Gibson - Director (Inactive)

Appointment date: 29 Feb 2000

Termination date: 12 Sep 2001

Address: Remuera, Auckland,

Address used since 29 Feb 2000


Keith Phillip Hudson - Director (Inactive)

Appointment date: 07 Jun 2000

Termination date: 12 Sep 2001

Address: Marrabeen, Sydney, N S W 2101, Australia,

Address used since 07 Jun 2000


Ronald Henry Lunken - Director (Inactive)

Appointment date: 23 Sep 1999

Termination date: 18 Oct 2000

Address: St Johns, Auckland,

Address used since 23 Sep 1999


Thomas Chai Leng Song - Director (Inactive)

Appointment date: 03 Jul 1995

Termination date: 24 May 2000

Address: Epsom, Auckland,

Address used since 03 Jul 1995


Mao Qing Cao - Director (Inactive)

Appointment date: 26 Nov 1997

Termination date: 29 Feb 2000

Address: Plaza, No 19 Chao Yang Men Wai Str, Chao Yang District Beujing China,

Address used since 26 Nov 1997


Jeremy Bernard Lee - Director (Inactive)

Appointment date: 26 Nov 1997

Termination date: 22 Sep 1999

Address: Walkington, Beverly, Hu17 Syf Britain,

Address used since 26 Nov 1997


Samford Lee Maier - Director (Inactive)

Appointment date: 02 Apr 1994

Termination date: 14 May 1999

Address: Conifer, Colorado 80433, U S A,

Address used since 02 Apr 1994


Jack Lee Porus - Director (Inactive)

Appointment date: 03 Jul 1995

Termination date: 14 May 1999

Address: Remuera, Auckland,

Address used since 03 Jul 1995


Darrell Lee Huffman - Director (Inactive)

Appointment date: 10 Mar 1994

Termination date: 18 Jul 1996

Address: 160 School Road, Waimauku, Auckland,

Address used since 10 Mar 1994


Peter John Radich - Director (Inactive)

Appointment date: 10 Mar 1994

Termination date: 18 Jul 1996

Address: Blenheim,

Address used since 10 Mar 1994


Michael Philip O'neill - Director (Inactive)

Appointment date: 10 Mar 1994

Termination date: 03 Jul 1995

Address: Turramurra N S W, Australia,

Address used since 10 Mar 1994


Robert George Sauer - Director (Inactive)

Appointment date: 26 Sep 1994

Termination date: 03 Jul 1995

Address: Mosman 2088, Nsw, Australia,

Address used since 26 Sep 1994


Garth Butler - Director (Inactive)

Appointment date: 20 Aug 1991

Termination date: 12 May 1994

Address: Main Road, R.d.1 Appleby, Richmond,

Address used since 20 Aug 1991


Graeme David Coates - Director (Inactive)

Appointment date: 20 Aug 1991

Termination date: 24 Mar 1994

Address: Blenheim,

Address used since 20 Aug 1991


Peter James Rowe - Director (Inactive)

Appointment date: 20 Aug 1991

Termination date: 10 Mar 1994

Address: Parnell, Auckland,

Address used since 20 Aug 1991


John Austad - Director (Inactive)

Appointment date: 20 Aug 1991

Termination date: 10 Mar 1994

Address: Lower Hutt,

Address used since 20 Aug 1991


Terry Michael Shagin - Director (Inactive)

Appointment date: 20 Aug 1991

Termination date: 10 Mar 1994

Address: R.d.2, Kenepuru Sounds, Marlborough,

Address used since 20 Aug 1991

Nearby companies
Similar companies

Bakels Edible Oils (nz) Limited
5 Hutton Place

Canterbury Pure Limited
208 Havelock Street

Creek Cafe And Bar Limited
25 Willoughby Street

Mbg Filtering Limited
Unit 4, 35 Sir William Pickering Drive

Minc Enterprises Limited
38 Queen Street

Pureomega Limited
75 Owens Road