Shortcuts

Nurserymens Enterprises Limited

Type: NZ Limited Company (Ltd)
9429040815275
NZBN
33774
Company Number
Registered
Company Status
Current address
Level 5, 23 Waring Taylor Street
Wellington 6011
New Zealand
Registered address used since 25 Oct 2012
Level 5, 23 Waring Taylor Street
Wellington 6011
New Zealand
Physical & service address used since 26 Oct 2012
Po Box 3443
Wellington
Wellington 6140
New Zealand
Postal address used since 24 Aug 2021

Nurserymens Enterprises Limited, a registered company, was launched on 10 Aug 1977. 9429040815275 is the NZ business identifier it was issued. This company has been run by 34 directors: Marie Jane Taylor - an active director whose contract began on 28 Feb 2019,
Kara Irene Beaumont - an active director whose contract began on 31 Oct 2020,
Stephen Burton - an active director whose contract began on 01 Apr 2021,
Clifford Lee William Scott - an active director whose contract began on 01 Apr 2021,
Michael John Simpson - an inactive director whose contract began on 18 Nov 2016 and was terminated on 16 Feb 2023.
Updated on 28 Feb 2024, our database contains detailed information about 1 address: Level 5, 23 Waring Taylor Street, Wellington, 6011 (type: delivery, postal).
Nurserymens Enterprises Limited had been using Level 5, 23 Waring Taylor Strret, Wellington as their physical address up to 26 Oct 2012.
One entity owns all company shares (exactly 14000 shares) - New Zealand Plant Producers Incorporated - located at 6011, 23 Waring Taylor Street, Wellington.

Addresses

Other active addresses

Address #4: Level 5, 23 Waring Taylor Street, Wellington, 6011 New Zealand

Office address used from 24 Aug 2021

Address #5: Level 5, 23 Waring Taylor Street, Wellington, 6011 New Zealand

Delivery address used from 29 Aug 2022

Principal place of activity

Level 5, 23 Waring Taylor Street, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 5, 23 Waring Taylor Strret, Wellington, 6011 New Zealand

Physical address used from 16 Oct 2012 to 26 Oct 2012

Address #2: Level 5, 23 Waring Taylor Strret, Wellington, 6011 New Zealand

Registered address used from 16 Oct 2012 to 25 Oct 2012

Address #3: Level 4, Lg Building, 35 Victoria Street, , Wellington New Zealand

Physical address used from 16 Jul 2007 to 16 Oct 2012

Address #4: Level 4, Lg Building, 35 Victoria Street, Wellington New Zealand

Registered address used from 16 Jul 2007 to 16 Oct 2012

Address #5: 7-11 Dixon Street, Wellington

Physical address used from 02 May 2001 to 02 May 2001

Address #6: 7-11 Dixon Street, Wellington

Registered address used from 02 May 2001 to 16 Jul 2007

Address #7: Level 3, James Smith Corner, Cnr Cuba & Manners Streets, Wellington

Physical address used from 02 May 2001 to 16 Jul 2007

Address #8: 52-70 Taranaki Street, Wellington

Registered address used from 05 Sep 1995 to 02 May 2001

Contact info
64 4 9183511
Phone
office@nzppi.co.nz
29 Aug 2022 Admin
andrewg@nzppi.co.nz
29 Aug 2022 Member Service Manager
accounts@nzppi.co.nz
24 Aug 2021 nzbn-reserved-invoice-email-address-purpose
www.nzppi.co.nz
19 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 14000

Annual return filing month: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 14000
Other (Other) New Zealand Plant Producers Incorporated 23 Waring Taylor Street
Wellington
6140
New Zealand

Ultimate Holding Company

27 Sep 2016
Effective Date
New Zealand Plant Producers Incorporated
Name
Incorp_society
Type
215810
Ultimate Holding Company Number
NZ
Country of origin
Directors

Marie Jane Taylor - Director

Appointment date: 28 Feb 2019

Address: Napier, 4183 New Zealand

Address used since 28 Feb 2019


Kara Irene Beaumont - Director

Appointment date: 31 Oct 2020

Address: Rd 2, Clevedon, 2582 New Zealand

Address used since 31 Oct 2020


Stephen Burton - Director

Appointment date: 01 Apr 2021

Address: Rd 1, Hamilton, 3493 New Zealand

Address used since 01 Apr 2021


Clifford Lee William Scott - Director

Appointment date: 01 Apr 2021

Address: Whitianga, 3592 New Zealand

Address used since 01 Apr 2021


Michael John Simpson - Director (Inactive)

Appointment date: 18 Nov 2016

Termination date: 16 Feb 2023

Address: Rd 1, Brightwater, 7091 New Zealand

Address used since 18 Nov 2016


Geoffrey Harold Thorpe - Director (Inactive)

Appointment date: 18 Nov 2016

Termination date: 21 Apr 2021

Address: Okitu, Gisborne, 4010 New Zealand

Address used since 18 Nov 2016


Vincent John Wylaars - Director (Inactive)

Appointment date: 31 Dec 2010

Termination date: 31 Mar 2021

Address: Styx, Christchurch, 8083 New Zealand

Address used since 05 Jan 2011


Patrick John Murray - Director (Inactive)

Appointment date: 18 Nov 2016

Termination date: 31 Mar 2021

Address: Palmerston North, Palmerston North, 4410 New Zealand

Address used since 18 Nov 2016


Gregory John Kitson - Director (Inactive)

Appointment date: 18 Nov 2016

Termination date: 18 Sep 2020

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 18 Nov 2016


Andrew Bennet Harrison - Director (Inactive)

Appointment date: 18 Nov 2016

Termination date: 15 May 2019

Address: Rd 4, Tauranga, 3174 New Zealand

Address used since 18 Nov 2016


Donald Grant Hayman - Director (Inactive)

Appointment date: 18 Nov 2016

Termination date: 25 Jan 2019

Address: Rd 8, Waimate, 7978 New Zealand

Address used since 18 Nov 2016


Donald Ross Forgie - Director (Inactive)

Appointment date: 26 Jul 2010

Termination date: 18 Nov 2016

Address: Mount Maunganui, 3116 New Zealand

Address used since 26 Jul 2010


Andrew Bennet Harrison - Director (Inactive)

Appointment date: 01 May 2013

Termination date: 18 Nov 2016

Address: Tauranga, 3110 New Zealand

Address used since 01 May 2013


Andrew Archdale Tayler - Director (Inactive)

Appointment date: 27 Jun 2013

Termination date: 18 Nov 2016

Address: Rd3, Drury, 2579 New Zealand

Address used since 01 Jul 2013


Kate Hillier - Director (Inactive)

Appointment date: 24 Jun 2008

Termination date: 29 Jul 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 24 Jun 2008


Graeme Desmond Ross - Director (Inactive)

Appointment date: 26 Jul 2010

Termination date: 29 Jul 2016

Address: Beachhaven, Auckland, 0746 New Zealand

Address used since 26 Jul 2010


Rhys Guy Morgan Gibbs - Director (Inactive)

Appointment date: 26 Jun 2014

Termination date: 29 Jul 2016

Address: Saint Clair, Dunedin, 9012 New Zealand

Address used since 26 Jun 2014


Peter Worsp - Director (Inactive)

Appointment date: 22 Jun 2007

Termination date: 26 Jun 2014

Address: Christchurch,

Address used since 22 Jun 2007


Malcolm Peter Woolmore - Director (Inactive)

Appointment date: 31 Dec 2010

Termination date: 27 Jun 2013

Address: Massey, Auckland, 0614 New Zealand

Address used since 05 Jan 2011


Donald Grant Hayman - Director (Inactive)

Appointment date: 31 Dec 2010

Termination date: 19 Jul 2012

Address: Rd 10, Waimate, 7980 New Zealand

Address used since 05 Jan 2011


Rachel Vogan - Director (Inactive)

Appointment date: 29 Jun 2004

Termination date: 07 Dec 2011

Address: Taitapu, Canterbury,

Address used since 29 Jun 2004


Peter Fraser - Director (Inactive)

Appointment date: 22 Jun 2007

Termination date: 23 Jun 2011

Address: Kikikihi, Te Awamutu,

Address used since 22 Jun 2007


Lance Arthur Bills - Director (Inactive)

Appointment date: 19 Apr 2003

Termination date: 24 Jun 2008

Address: Tokomaru,

Address used since 19 Apr 2003


Esme Dean - Director (Inactive)

Appointment date: 27 Jun 2005

Termination date: 22 Jun 2007

Address: Rd3, Tauranga,

Address used since 27 Jun 2005


Ross Trevor Bayliss - Director (Inactive)

Appointment date: 19 Apr 2003

Termination date: 27 Jun 2005

Address: Rangiora, Christchurch,

Address used since 19 Apr 2003


Peter Archdale Tayler - Director (Inactive)

Appointment date: 21 Oct 1999

Termination date: 29 Jun 2004

Address: Remuera, Auckland,

Address used since 21 Oct 1999


William Henry Brett - Director (Inactive)

Appointment date: 08 Mar 1992

Termination date: 19 Apr 2003

Address: Motueka,

Address used since 01 Apr 2003


Evan Philip Badger - Director (Inactive)

Appointment date: 21 Oct 1999

Termination date: 19 Apr 2003

Address: Christchurch 4,

Address used since 21 Oct 1999


Mark Alston Dean - Director (Inactive)

Appointment date: 28 Feb 1993

Termination date: 18 Mar 2000

Address: Tauranga,

Address used since 28 Feb 1993


Clive Wallis - Director (Inactive)

Appointment date: 08 Mar 1992

Termination date: 21 Mar 1999

Address: Mosgiel,

Address used since 08 Mar 1992


Palle Arne Olsen - Director (Inactive)

Appointment date: 29 Jan 1998

Termination date: 21 Mar 1999

Address: Auckland,

Address used since 29 Jan 1998


George Rodney Naish - Director (Inactive)

Appointment date: 24 Sep 1996

Termination date: 29 Jan 1998

Address: Chrsitchurch,

Address used since 24 Sep 1996


John Martin - Director (Inactive)

Appointment date: 19 Mar 1992

Termination date: 29 Aug 1996

Address: New Plymouth,

Address used since 19 Mar 1992


Athol John Mccully - Director (Inactive)

Appointment date: 19 Mar 1992

Termination date: 05 Mar 1995

Address: Christchurch,

Address used since 19 Mar 1992

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace