Hempseed Holdings Limited was started on 14 Oct 2016 and issued an NZ business number of 9429043376544. This registered LTD company has been run by 13 directors: Donald James Mcintosh - an active director whose contract started on 20 May 2018,
Kerry Burt Cleland - an active director whose contract started on 01 Apr 2021,
Gareth Benjamin Watt - an active director whose contract started on 01 Apr 2021,
Axl Mckenzie Mcintosh - an active director whose contract started on 19 Apr 2023,
Paul Douglas Wright - an active director whose contract started on 16 May 2023.
According to our database (updated on 19 Apr 2024), the company registered 1 address: 5 Eden Street,, Milton, Milton, 9220 (types include: registered, service).
Up to 07 Jul 2021, Hempseed Holdings Limited had been using 767 Catlins Valley Road, Tawanui Rd2, Owaka as their physical address.
A total of 1000000 shares are allocated to 21 groups (22 shareholders in total). When considering the first group, 10000 shares are held by 1 entity, namely:
Otaota Limited (an entity) located at Rd 3, Te Awamutu postcode 3873.
Then there is a group that consists of 1 shareholder, holds 77.5 per cent shares (exactly 775000 shares) and includes
Mcintosh, Donald James - located at Rd 2, Owaka.
The 3rd share allocation (10000 shares, 1%) belongs to 1 entity, namely:
Morita, Chika, located at Grovetown, Blenheim (an individual). Hempseed Holdings Limited was categorised as "Seed wholesaling" (ANZSIC F331945).
Other active addresses
Address #4: 767 Catlins Valley Road, Rd 2, Owaka, 9586 New Zealand
Shareregister address used from 16 Jan 2024
Address #5: 5 Eden Street,sumpter Moore Lawyers, Sumpter Moore Lawyers, Milton 9220, 9220 New Zealand
Office address used from 17 Jan 2024
Address #6: 5 Eden Street,, Milton, Milton, 9220 New Zealand
Registered address used from 24 Jan 2024
Address #7: 5 Eden Street,, Milton, Imilton, 9220 New Zealand
Service address used from 24 Jan 2024
Principal place of activity
767 Catlins Valley Road, Tawanui Rd2, Owaka, 9586 New Zealand
Previous addresses
Address #1: 767 Catlins Valley Road, Tawanui Rd2, Owaka, 9586 New Zealand
Physical & registered address used from 28 Jun 2019 to 07 Jul 2021
Address #2: 22 Gracechurch Drive, Flat Bush, Auckland, 2016 New Zealand
Physical & registered address used from 14 Oct 2016 to 28 Jun 2019
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: June
Annual return last filed: 19 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Otaota Limited Shareholder NZBN: 9429048019118 |
Rd 3 Te Awamutu 3873 New Zealand |
20 Jun 2023 - |
Shares Allocation #2 Number of Shares: 775000 | |||
Individual | Mcintosh, Donald James |
Rd 2 Owaka 9586 New Zealand |
21 May 2018 - |
Shares Allocation #3 Number of Shares: 10000 | |||
Individual | Morita, Chika |
Grovetown Blenheim 7202 New Zealand |
04 May 2023 - |
Shares Allocation #4 Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Hemp Health Limited Shareholder NZBN: 9429047278011 |
Invercargill Invercargill 9810 New Zealand |
08 Mar 2020 - |
Shares Allocation #5 Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Central Hemp Holdings Limited Shareholder NZBN: 9429030750371 |
Rd 1 Alexandra 9391 New Zealand |
05 Nov 2019 - |
Shares Allocation #6 Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Healthy Hemp Limited Shareholder NZBN: 9429048803823 |
Rd 3 Cromwell 9383 New Zealand |
27 Nov 2020 - |
Shares Allocation #7 Number of Shares: 14000 | |||
Entity (NZ Limited Company) | Larrys Creek Farms Limited Shareholder NZBN: 9429040272344 |
Reefton 7895 New Zealand |
25 Feb 2019 - |
Shares Allocation #8 Number of Shares: 20000 | |||
Entity (NZ Limited Company) | Greenfern Industries Limited Shareholder NZBN: 9429046718532 |
Auckland 1010 New Zealand |
29 Apr 2019 - |
Shares Allocation #9 Number of Shares: 10000 | |||
Individual | Saam, Martin Hans |
Ballina New South Wales 2478 Australia |
29 Oct 2020 - |
Shares Allocation #10 Number of Shares: 10000 | |||
Individual | Allen, Rosanne |
Rd 2 Otautau 9682 New Zealand |
06 Aug 2020 - |
Shares Allocation #11 Number of Shares: 10000 | |||
Individual | Wilson, Samuel Thomas |
Rd 1 Clinton 9583 New Zealand |
17 Dec 2021 - |
Individual | Nimmo, Courtney Helen |
Rd 1 Clinton 9583 New Zealand |
17 Dec 2021 - |
Shares Allocation #12 Number of Shares: 10000 | |||
Individual | Darby, Owen Robert |
Frankton Queenstown 9300 New Zealand |
28 Sep 2020 - |
Shares Allocation #13 Number of Shares: 10000 | |||
Individual | Van Der Lem, Anthony Peter |
Invercargill Invercargill 9810 New Zealand |
14 Jan 2021 - |
Shares Allocation #14 Number of Shares: 10000 | |||
Individual | Simmonds, Tanya Louise |
Wanaka 9382 New Zealand |
29 Oct 2020 - |
Shares Allocation #15 Number of Shares: 10000 | |||
Individual | Kerry Cleland, Ayesha Kinraid |
Rd 2 Gore 9772 New Zealand |
28 Oct 2020 - |
Shares Allocation #16 Number of Shares: 10000 | |||
Individual | Mcintosh, Chris Anne |
Rd 2 Owaka 9586 New Zealand |
28 Oct 2020 - |
Shares Allocation #17 Number of Shares: 10000 | |||
Individual | Mcintosh, Axl Mckenzie |
Newlands Wellington 6037 New Zealand |
28 Oct 2020 - |
Shares Allocation #18 Number of Shares: 10000 | |||
Individual | Kathy Blumm, Joseph Gibbons |
Karamea 7893 New Zealand |
11 Jul 2020 - |
Shares Allocation #19 Number of Shares: 20000 | |||
Individual | Bell, Andrew And Wendy |
Owhata Rotorua 3010 New Zealand |
15 Aug 2020 - |
Shares Allocation #20 Number of Shares: 11000 | |||
Individual | Barge, Richard Stuart |
Flat Bush Auckland 2016 New Zealand |
18 Aug 2018 - |
Shares Allocation #21 Number of Shares: 10000 | |||
Individual | Bayliss, Richard Bruce |
Tai Tapu 7672 New Zealand |
18 Aug 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Woodney, Christopher John |
Rotorua 3010 New Zealand |
18 Aug 2018 - 28 Sep 2020 |
Individual | Woodney, Christopher John |
Rotorua 3010 New Zealand |
18 Aug 2018 - 28 Sep 2020 |
Individual | Woodney, Christopher John |
Rotorua 3010 New Zealand |
18 Aug 2018 - 28 Sep 2020 |
Individual | Barge, Richard Stuart |
Flat Bush Auckland 2016 New Zealand |
14 Oct 2016 - 21 May 2018 |
Individual | Bell, Andrew Duncan |
Owhata Rotorua 3010 New Zealand |
18 Aug 2018 - 15 Aug 2020 |
Director | Richard Stuart Barge |
Flat Bush Auckland 2016 New Zealand |
14 Oct 2016 - 21 May 2018 |
Donald James Mcintosh - Director
Appointment date: 20 May 2018
Address: Rd 2, Owaka, 9586 New Zealand
Address used since 20 May 2018
Kerry Burt Cleland - Director
Appointment date: 01 Apr 2021
Address: Rd 2, Gore, 9772 New Zealand
Address used since 01 Apr 2021
Gareth Benjamin Watt - Director
Appointment date: 01 Apr 2021
Address: Rd 1, Clyde, 9391 New Zealand
Address used since 01 Apr 2021
Axl Mckenzie Mcintosh - Director
Appointment date: 19 Apr 2023
Address: Newlands, Wellington, 6037 New Zealand
Address used since 19 Apr 2023
Paul Douglas Wright - Director
Appointment date: 16 May 2023
Address: Invercargill, Invercargill, 9810 New Zealand
Address used since 16 May 2023
Ngahuia Whetumarama Williamson - Director
Appointment date: 13 Feb 2024
Address: Rd 3, Te Awamutu, 3873 New Zealand
Address used since 13 Feb 2024
Anthony Peter Van Der Lem - Director
Appointment date: 03 Apr 2024
Address: Invercargill, Invercargill, 9810 New Zealand
Address used since 03 Apr 2024
Anthony Peter Van Der Lem - Director (Inactive)
Appointment date: 01 Apr 2021
Termination date: 16 Jan 2024
Address: Invercargill, Invercargill, 9810 New Zealand
Address used since 01 Apr 2021
Andrew Duncan Bell - Director (Inactive)
Appointment date: 01 Apr 2021
Termination date: 13 Dec 2021
Address: Mangakakahi, Rotorua, 3015 New Zealand
Address used since 01 Apr 2021
Tanya Louise Simmonds - Director (Inactive)
Appointment date: 01 Apr 2021
Termination date: 13 Dec 2021
Address: Wanaka, 9382 New Zealand
Address used since 01 Apr 2021
Rosanne Dorothy Allen - Director (Inactive)
Appointment date: 01 Apr 2021
Termination date: 13 Dec 2021
Address: Rd 2, Otautau, 9682 New Zealand
Address used since 01 Apr 2021
Anthony Peter Van Der Lem - Director (Inactive)
Appointment date: 31 Mar 2021
Termination date: 01 Apr 2021
Address: Richmond, Invercargill, 9810 New Zealand
Address used since 31 Mar 2021
Richard Stuart Barge - Director (Inactive)
Appointment date: 14 Oct 2016
Termination date: 18 Apr 2019
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 14 Oct 2016
The Triple M Company Limited
22 Gracechurch Drive
Hemptastic New Zealand Limited
22 Gracechurch Drive
Be Ok Limited
22 Gracechurch Drive
Triple M Property Company Limited
22 Gracechurch Drive
Kamboj Trustee Limited
30 Gracechurch Drive
K & G Estates Limited
30 Gracechurch Drive
All Organic Nz Limited
55 Maple Street
Burgeon International Limited
14 Oolong Court
John Tutt Limited
78 Leonard Road
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