New Zealand Agri Brokers Limited was incorporated on 13 Dec 2016 and issued an NZ business number of 9429045858772. This registered LTD company has been managed by 5 directors: Scott John Wishart - an active director whose contract began on 13 Dec 2016,
Andrew Mark Laming - an active director whose contract began on 13 Dec 2016,
Nathan Blair Henry - an active director whose contract began on 13 Dec 2016,
Brendan Gary Clare - an active director whose contract began on 02 Jul 2018,
Benjamin James Irving - an active director whose contract began on 01 Jan 2024.
As stated in the BizDb database (updated on 29 May 2025), this company uses 4 addresses: Level 3, 335 Lincoln Road, Addington, Christchurch, 8024 (registered address),
Level 3, 335 Lincoln Road, Addington, Christchurch, 8024 (service address),
679 Ellesmere Road, Rd 2, Lincoln, 7672 (physical address),
679 Ellesmere Road, Rd 2, Lincoln, 7672 (service address) among others.
Until 11 Nov 2020, New Zealand Agri Brokers Limited had been using Level 2, West Building, 335 Lincoln Road, Christchurch as their physical address.
BizDb found past names for this company: from 01 Feb 2017 to 06 Mar 2017 they were called New Zealand Agribusiness Brokerage Limited, from 30 Nov 2016 to 01 Feb 2017 they were called Asn Limited.
A total of 1522 shares are allotted to 19 groups (25 shareholders in total). When considering the first group, 28 shares are held by 2 entities, namely:
Sinclair, Lucy (an individual) located at Rd 1, West Melton postcode 7671,
Blain, Cameron Ivan (an individual) located at Rd 1, West Melton postcode 7671.
Then there is a group that consists of 1 shareholder, holds 1.58 per cent shares (exactly 24 shares) and includes
Ramlose, Katie Anne - located at Rd 3, Eketahuna.
The 3rd share allocation (74 shares, 4.86%) belongs to 1 entity, namely:
Haywood, Mark Andrew, located at Cambridge, Cambridge (an individual). New Zealand Agri Brokers Limited is categorised as "Financial service nec" (ANZSIC K641915).
Other active addresses
Address #4: Level 3, 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Registered & service address used from 25 Mar 2025
Principal place of activity
Level 2, West Building, 335 Lincoln Road, Christchurch, 8024 New Zealand
Previous addresses
Address #1: Level 2, West Building, 335 Lincoln Road, Christchurch, 8024 New Zealand
Physical address used from 08 Oct 2019 to 11 Nov 2020
Address #2: Unit 2, 14 Gerald Street, Lincoln, Lincoln, 7608 New Zealand
Physical address used from 05 Dec 2018 to 08 Oct 2019
Address #3: 679 Ellesmere Road, Rd 2, Lincoln, 7672 New Zealand
Physical address used from 15 Nov 2017 to 05 Dec 2018
Address #4: 39 George Street, Timaru, Timaru, 7910 New Zealand
Physical address used from 13 Dec 2016 to 15 Nov 2017
Basic Financial info
Total number of Shares: 1522
Annual return filing month: November
Annual return last filed: 28 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 28 | |||
| Individual | Sinclair, Lucy |
Rd 1 West Melton 7671 New Zealand |
28 Apr 2024 - |
| Individual | Blain, Cameron Ivan |
Rd 1 West Melton 7671 New Zealand |
28 Apr 2024 - |
| Shares Allocation #2 Number of Shares: 24 | |||
| Individual | Ramlose, Katie Anne |
Rd 3 Eketahuna 4996 New Zealand |
28 Apr 2024 - |
| Shares Allocation #3 Number of Shares: 74 | |||
| Individual | Haywood, Mark Andrew |
Cambridge Cambridge 3434 New Zealand |
28 Apr 2024 - |
| Shares Allocation #4 Number of Shares: 10 | |||
| Individual | Galland, Sarah Louise |
Wigram Christchurch 8025 New Zealand |
28 Apr 2024 - |
| Individual | Galland, Thomas Edward |
Wigram Christchurch 8025 New Zealand |
28 Apr 2024 - |
| Shares Allocation #5 Number of Shares: 37 | |||
| Individual | Pridham, Geoffrey William |
Rd 9 Hamilton 3289 New Zealand |
28 Apr 2024 - |
| Individual | Mcintyre, Marie Angela |
Rd 9 Hamilton 3289 New Zealand |
28 Apr 2024 - |
| Shares Allocation #6 Number of Shares: 10 | |||
| Individual | Beattie, Jordain Julia |
Rd 7 Ashburton 7777 New Zealand |
28 Apr 2024 - |
| Shares Allocation #7 Number of Shares: 33 | |||
| Entity (NZ Limited Company) | Sharehaven Investments Limited Shareholder NZBN: 9429051791193 |
Rd 7 Waimate 7977 New Zealand |
28 Apr 2024 - |
| Shares Allocation #8 Number of Shares: 38 | |||
| Individual | Parr, Michael John |
Awapuni Palmerston North 4412 New Zealand |
06 Dec 2021 - |
| Shares Allocation #9 Number of Shares: 54 | |||
| Individual | Laming, Lucy |
Highfield Timaru 7910 New Zealand |
28 Apr 2024 - |
| Individual | Laming, Chrstopher Charles |
Highfield Timaru 7910 New Zealand |
06 Dec 2021 - |
| Shares Allocation #10 Number of Shares: 296 | |||
| Entity (NZ Limited Company) | Breaker Investments Limited Shareholder NZBN: 9429046916020 |
Feilding Feilding 4702 New Zealand |
18 Sep 2018 - |
| Shares Allocation #11 Number of Shares: 249 | |||
| Entity (NZ Limited Company) | Andelle Holdings Limited Shareholder NZBN: 9429046073013 |
Rd 5 Timaru 7975 New Zealand |
12 Apr 2017 - |
| Shares Allocation #12 Number of Shares: 296 | |||
| Entity (NZ Limited Company) | Anasco Holdings Limited Shareholder NZBN: 9429031346559 |
Rd 2 Christchurch 7672 New Zealand |
04 Apr 2017 - |
| Shares Allocation #13 Number of Shares: 62 | |||
| Individual | Bell, Sophie Fiona |
Cashmere Christchurch 8022 New Zealand |
28 Apr 2024 - |
| Individual | Bell, Nicholas John |
Cashmere Christchurch 8022 New Zealand |
06 Dec 2021 - |
| Shares Allocation #14 Number of Shares: 48 | |||
| Individual | Mckenzie, Michael Aaron |
Rd 2 Invercargill 9872 New Zealand |
13 Jun 2022 - |
| Entity (NZ Limited Company) | Mcculloch Trustees 2010 Limited Shareholder NZBN: 9429031616195 |
Queenstown 9300 New Zealand |
13 Jun 2022 - |
| Shares Allocation #15 Number of Shares: 259 | |||
| Entity (NZ Limited Company) | Hentosh Investments Limited Shareholder NZBN: 9429035997924 |
Leeston Leeston 7632 New Zealand |
04 Apr 2017 - |
| Shares Allocation #16 Number of Shares: 1 | |||
| Director | Henry, Nathan Blair |
Rd 2 Christchurch 7672 New Zealand |
13 Dec 2016 - |
| Shares Allocation #17 Number of Shares: 1 | |||
| Director | Laming, Andrew Mark |
Rd 5 Timaru 7975 New Zealand |
13 Dec 2016 - |
| Shares Allocation #18 Number of Shares: 1 | |||
| Director | Wishart, Scott John |
Rd 2 Christchurch 7672 New Zealand |
13 Dec 2016 - |
| Shares Allocation #19 Number of Shares: 1 | |||
| Director | Clare, Brendan Gary |
West End Palmerston North 4410 New Zealand |
18 Sep 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Bell, Prudence Mary |
Britannia Heights Nelson 7010 New Zealand |
06 Dec 2021 - 28 Apr 2024 |
| Individual | Bell, Paul Anthony |
Britannia Heights Nelson 7010 New Zealand |
06 Dec 2021 - 28 Apr 2024 |
Scott John Wishart - Director
Appointment date: 13 Dec 2016
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 13 Dec 2016
Andrew Mark Laming - Director
Appointment date: 13 Dec 2016
Address: Rd 5, Timaru, 7975 New Zealand
Address used since 13 Dec 2016
Nathan Blair Henry - Director
Appointment date: 13 Dec 2016
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 13 Dec 2016
Brendan Gary Clare - Director
Appointment date: 02 Jul 2018
Address: West End, Palmerston North, 4410 New Zealand
Address used since 02 Jul 2018
Benjamin James Irving - Director
Appointment date: 01 Jan 2024
Address: Hurdon, New Plymouth, 4310 New Zealand
Address used since 01 Jan 2024
Piccolo Bambino Limited
39 George Street
Wurmitzer Surgical Limited
39 George Street
Heigold Motors Limited
39 George Street
Silver Star Designs Limited
39 George Street
Gladstone Bar Limited
39 George Street
Mcintosh Catering Limited
39 George Street
Billings & Bookings Limited
Level 1, 26 Canon Street
Macdonald Consultancy 2008 Limited
144 Tancred Street
Mainland Insurance And Mortgages Limited
55 Theodosia Street
Mh Equipment Supplies Limited
18 Tawa Street
Peter Walsh & Associates Finance Limited
18 Woollcombe Street
Stewart Insurance (christchurch) Limited
C/-brophy Knight Limited