Seedling Transplants Nz Limited was registered on 20 Mar 2017 and issued an NZBN of 9429046022875. The registered LTD company has been supervised by 2 directors: Jonathan James Renton Dunlop - an active director whose contract started on 20 Mar 2017,
Annabel Emily Dunlop - an active director whose contract started on 20 Mar 2017.
As stated in the BizDb information (last updated on 19 Mar 2024), the company registered 7 addresess: 206 South Eyre Road, Rd 2, Kaiapoi, 7692 (service address),
206 South Eyre Road, Rd 2, Kaiapoi, 7692 (delivery address),
Po Box 232, Seventh Avenue, Tauranga, 3144 (postal address),
50 Barkers Road, Rd 1, Kaiapoi, 7691 (delivery address) among others.
Until 05 Mar 2020, Seedling Transplants Nz Limited had been using 206 South Eyre Road, Rd 2, Kaiapoi as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Dunlop, Annabel Emily (a director) located at St Albans, Christchurch postcode 8014.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Dunlop, Jonathan James Renton - located at Rd 2, Kaiapoi. Seedling Transplants Nz Limited has been classified as "Seedling growing nec" (ANZSIC A011120).
Other active addresses
Address #4: 50 Barkers Road, Rd 1, Kaiapoi, 7691 New Zealand
Delivery address used from 11 Feb 2021
Address #5: 84 Eighth Avenue, Tauranga, Tauranga, 3110 New Zealand
Office address used from 11 Feb 2021
Address #6: 206 South Eyre Road, Rd 2, Kaiapoi, 7692 New Zealand
Delivery address used from 27 Feb 2023
Address #7: 206 South Eyre Road, Rd 2, Kaiapoi, 7692 New Zealand
Service address used from 07 Mar 2023
Principal place of activity
84 Eighth Avenue, Tauranga, Tauranga, 3110 New Zealand
Previous addresses
Address #1: 206 South Eyre Road, Rd 2, Kaiapoi, 7692 New Zealand
Physical address used from 16 Apr 2019 to 05 Mar 2020
Address #2: 50 Barkers Road, Rd 1, Kaiapoi, 7691 New Zealand
Physical address used from 06 Mar 2018 to 16 Apr 2019
Address #3: 12 Carrington Street, St Albans, Christchurch, 8014 New Zealand
Physical address used from 20 Mar 2017 to 06 Mar 2018
Address #4: 29 Commerce Lane, Te Puke, Te Puke, 3119 New Zealand
Registered address used from 20 Mar 2017 to 05 Mar 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 12 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Dunlop, Annabel Emily |
St Albans Christchurch 8014 New Zealand |
20 Mar 2017 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Dunlop, Jonathan James Renton |
Rd 2 Kaiapoi 7692 New Zealand |
20 Mar 2017 - |
Jonathan James Renton Dunlop - Director
Appointment date: 20 Mar 2017
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 20 Mar 2017
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 18 Feb 2019
Annabel Emily Dunlop - Director
Appointment date: 20 Mar 2017
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 18 Feb 2019
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 20 Mar 2017
The Tuhourangi Tribal Trust Of Te Arawa
10 King Street
Te Hunga Manaaki O Te Puke
10 King Street
Russell Corfield Refrigeration And Electrical Limited
17 King Street
West Co 2000 Limited
6 Jellicoe Street
At Twentyeight Jellicoe Limited
28 Jellicoe Street
Natural Pet Remedies Store Limited
28 Jellicoe Street
D & D Orchards Limited
70 B Hammond Street
Moa Stone Estate Limited
13 Wallis Street
Pf Olsen Nursery Limited
430 Ngongotaha Rd
Rotorua Raft & Sledge Limited
1114 Whakaue Street
The Wild Nursery Limited
204 Markham Road
Tkg Nursery Limited
5 Richardson Street