Cannasouth Bioscience Limited, a voluntary administration company, was registered on 15 May 2017. 9429046132307 is the business number it was issued. "Agricultural research activities" (ANZSIC M691005) is how the company is classified. The company has been run by 4 directors: Nicholas Jon Foreman - an active director whose contract started on 15 May 2017,
Mark John Lucas - an active director whose contract started on 10 Sep 2017,
Colin John Foster - an active director whose contract started on 09 Dec 2021,
Nicholas Jon Foreman - an inactive director whose contract started on 15 May 2017 and was terminated on 07 Oct 2020.
Updated on 30 Mar 2024, our data contains detailed information about 1 address: 5 Hunt Street, Whangarei, Whangarei, 0110 (type: registered, service).
Cannasouth Bioscience Limited had been using Crv Building, Level 2, Waikato Innovation Park, 2 Melody Lane, Hamilton East, Hamilton as their registered address up to 09 Apr 2024.
Previous names used by the company, as we found at BizDb, included: from 24 Apr 2018 to 23 Sep 2020 they were named Cannasouth Plant Research New Zealand Limited, from 15 May 2017 to 24 Apr 2018 they were named Cannapure Plant Research Nz Limited.
A single entity controls all company shares (exactly 1000 shares) - Cannasouth Limited - located at 0110, Hamilton East, Hamilton.
Previous addresses
Address #1: Crv Building, Level 2, Waikato Innovation Park, 2 Melody Lane, Hamilton East, Hamilton, 3216 New Zealand
Registered address used from 12 Dec 2022 to 09 Apr 2024
Address #2: 240 Victoria Street, Floor 1, Hamilton Central, Hamilton, 3204 New Zealand
Physical & registered address used from 25 Mar 2019 to 16 Nov 2022
Address #3: 298 Ruakura Road, Ruakura, Hamilton, 3286 New Zealand
Registered & physical address used from 15 May 2017 to 25 Mar 2019
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Cannasouth Limited Shareholder NZBN: 9429046975331 |
Hamilton East Hamilton 3216 New Zealand |
27 Aug 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Davis, Merran Dawn |
Rd 3 Hamilton 3283 New Zealand |
24 Aug 2018 - 27 Aug 2018 |
Director | Lucas, Mark John |
Point Chevalier Auckland 1022 New Zealand |
24 Aug 2018 - 27 Aug 2018 |
Individual | Davis, Merran Dawn |
Tamahere Hamilton 3283 New Zealand |
09 Sep 2017 - 10 Sep 2017 |
Individual | Foreman, Nicholas Jon |
Rd 1 Hamilton 3281 New Zealand |
15 May 2017 - 27 Aug 2018 |
Director | Nicholas Jon Foreman |
Rd 1 Hamilton 3281 New Zealand |
15 May 2017 - 27 Aug 2018 |
Director | Nicholas Jon Foreman |
Rd 1 Hamilton 3281 New Zealand |
15 May 2017 - 27 Aug 2018 |
Director | Nicholas Jon Foreman |
Rd 1 Hamilton 3281 New Zealand |
15 May 2017 - 27 Aug 2018 |
Director | Nicholas Jon Foreman |
Rd 1 Hamilton 3281 New Zealand |
15 May 2017 - 27 Aug 2018 |
Director | Nicholas Jon Foreman |
Rd 1 Hamilton 3281 New Zealand |
15 May 2017 - 27 Aug 2018 |
Ultimate Holding Company
Nicholas Jon Foreman - Director
Appointment date: 15 May 2017
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 15 May 2017
Mark John Lucas - Director
Appointment date: 10 Sep 2017
Address: Morrinsville, Morrinsville, 3300 New Zealand
Address used since 01 Aug 2023
Address: Morrinsville, Morrinsville, 3300 New Zealand
Address used since 17 Jul 2023
Address: Rototuna North, Hamilton, 3210 New Zealand
Address used since 12 Apr 2021
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 10 Sep 2017
Colin John Foster - Director
Appointment date: 09 Dec 2021
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 06 Oct 2022
Address: Rototuna, Hamilton, 3210 New Zealand
Address used since 09 Dec 2021
Nicholas Jon Foreman - Director (Inactive)
Appointment date: 15 May 2017
Termination date: 07 Oct 2020
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 15 May 2017
Cap Land Limited
181 Ruakura Road
Paice Engineering Limited
181 Ruakura Road
Rusty Racing Limited
318 Ruakura Road
Lifestyle Trust
113c Ruakura Lane
More4apps Nz Limited
420 Ruakura Lane
Dj Phillips Trustees Limited
Waikato Innovation Park
Agrarian Limited
26d Liverpool Street
Agresearch Limited
5th Floor, Tower Block
Cranleigh Downs Trust Limited
K P M G (bs)
Dairynz Accreditation Limited
595 Ruakura Road
Dairynz Limited
Cnr Morrinsville & Ruakura Roads
Symbiotic Solutions Limited
1026 Victoria Street