Hemp Connect Limited, a registered company, was incorporated on 26 Jun 2017. 9429046205292 is the number it was issued. "Agricultural services nec" (ANZSIC A052920) is how the company was categorised. The company has been managed by 11 directors: Brent Weenink - an active director whose contract began on 29 Jul 2020,
Spring Liu - an active director whose contract began on 18 Oct 2023,
Craig Johnson - an active director whose contract began on 06 Sep 2024,
James Beaumont Palmer - an inactive director whose contract began on 15 Dec 2019 and was terminated on 21 Oct 2024,
Kelly Hanlon - an inactive director whose contract began on 18 Oct 2023 and was terminated on 21 Oct 2024.
Updated on 05 May 2025, BizDb's database contains detailed information about 1 address: 11 Main Road South, Levin, Levin, 5510 (types include: postal, office).
Hemp Connect Limited had been using 6/69 Kaiwharawhara Road, Wellington as their registered address up until 12 Mar 2021.
Past names for this company, as we managed to find at BizDb, included: from 22 Jun 2017 to 15 Apr 2020 they were named Hempconnect Limited.
A total of 5750000 shares are allotted to 18 shareholders (16 groups). The first group is comprised of 500000 shares (8.7 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 106383 shares (1.85 per cent). Finally we have the next share allotment (158834 shares 2.76 per cent) made up of 1 entity.
Principal place of activity
11 Main Road South, Levin, Levin, 5510 New Zealand
Previous addresses
Address #1: 6/69 Kaiwharawhara Road, Wellington, 6035 New Zealand
Registered & physical address used from 13 May 2020 to 12 Mar 2021
Address #2: 6/69 Kaiwharawhara Road, Kaiwharawhar, 6035 New Zealand
Registered & physical address used from 03 Mar 2020 to 13 May 2020
Address #3: Cnr Wicksteed & Ingestre Streets, Wanganui, 4540 New Zealand
Registered & physical address used from 13 Jun 2019 to 03 Mar 2020
Address #4: 35b Oxley Avenue, St Albans, Christchurch, 8014 New Zealand
Physical & registered address used from 26 Jun 2017 to 13 Jun 2019
Basic Financial info
Total number of Shares: 5750000
Annual return filing month: May
Annual return last filed: 02 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500000 | |||
| Other (Other) | Jarden Custodians Limited |
Wellington 6011 New Zealand |
12 Aug 2021 - |
| Shares Allocation #2 Number of Shares: 106383 | |||
| Entity (NZ Limited Company) | Ck Neptune Limited Shareholder NZBN: 9429047863330 |
Mount Eden Auckland 1024 New Zealand |
22 Apr 2020 - |
| Shares Allocation #3 Number of Shares: 158834 | |||
| Other (Other) | Carrad And Fitzgerald Family Trust |
Ohakune 4691 New Zealand |
12 Aug 2021 - |
| Shares Allocation #4 Number of Shares: 275000 | |||
| Entity (NZ Limited Company) | Megemma Investments Limited Shareholder NZBN: 9429033287737 |
Kelburn Wellington 6012 New Zealand |
22 Apr 2020 - |
| Shares Allocation #5 Number of Shares: 2700000 | |||
| Other (Other) | Jarden Custodians Limited |
Wellington 6011 New Zealand |
12 Aug 2021 - |
| Shares Allocation #6 Number of Shares: 400000 | |||
| Individual | Johnson, Craig |
Oriental Bay Wellington 6011 New Zealand |
30 May 2019 - |
| Shares Allocation #7 Number of Shares: 604147 | |||
| Other (Other) | Onahau Family Trust |
Rd 20 Ohau 5570 New Zealand |
12 Aug 2021 - |
| Shares Allocation #8 Number of Shares: 21178 | |||
| Individual | Carrad, Jessica Alice |
Ohakune 4691 New Zealand |
30 Sep 2022 - |
| Shares Allocation #9 Number of Shares: 21178 | |||
| Individual | Moes, Nicholas |
Ngaio Wellington 6035 New Zealand |
30 Sep 2022 - |
| Shares Allocation #10 Number of Shares: 53191 | |||
| Individual | Krause, Mike Anthony |
Wadestown Wellington 6012 New Zealand |
22 Apr 2020 - |
| Shares Allocation #11 Number of Shares: 61814 | |||
| Individual | Wingate, Jacob |
Waitarere Beach Levin 5510 New Zealand |
22 Apr 2020 - |
| Shares Allocation #12 Number of Shares: 52945 | |||
| Individual | Grobler, Nicholas Michael |
Northland Wellington 6012 New Zealand |
12 Aug 2021 - |
| Shares Allocation #13 Number of Shares: 45330 | |||
| Individual | Palmer, James Beaumont |
Karori Wellington 6012 New Zealand |
22 Apr 2020 - |
| Director | Palmer, James Beaumont |
Karori Wellington 6012 New Zealand |
22 Apr 2020 - |
| Shares Allocation #14 Number of Shares: 300000 | |||
| Individual | Matthews, Duncan Matutaera |
Rd 7 Fordell 4577 New Zealand |
12 Jul 2017 - |
| Individual | Matthews, Rosalie |
Rd 7 Fordell 4577 New Zealand |
30 May 2019 - |
| Shares Allocation #15 Number of Shares: 375000 | |||
| Individual | Schulze, Werner |
Wadestown Wellington 6012 New Zealand |
26 Jun 2017 - |
| Shares Allocation #16 Number of Shares: 75000 | |||
| Individual | Matthews, Duncan Matutaera |
Rd 7 Fordell 4577 New Zealand |
12 Jul 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Wale, David Houghton |
Wanaka Wanaka 9305 New Zealand |
22 Apr 2020 - 12 Aug 2021 |
| Individual | Johnson, Bryan Ewart |
Oriental Bay Wellington 6011 New Zealand |
22 Apr 2020 - 12 Aug 2021 |
| Individual | Johnson, Mathew |
St Albans Christchurch 8014 New Zealand |
26 Jun 2017 - 12 Aug 2021 |
| Individual | Johnson, Mathew |
St Albans Christchurch 8014 New Zealand |
26 Jun 2017 - 12 Aug 2021 |
| Individual | Johnson, Mathew |
St Albans Christchurch 8014 New Zealand |
26 Jun 2017 - 12 Aug 2021 |
| Individual | Williams, Christopher Dan |
Plimmerton Porirua 5026 New Zealand |
22 Apr 2020 - 12 Aug 2021 |
Brent Weenink - Director
Appointment date: 29 Jul 2020
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 29 Jul 2020
Spring Liu - Director
Appointment date: 18 Oct 2023
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 18 Oct 2023
Craig Johnson - Director
Appointment date: 06 Sep 2024
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 06 Sep 2024
James Beaumont Palmer - Director (Inactive)
Appointment date: 15 Dec 2019
Termination date: 21 Oct 2024
Address: Karori, Wellington, 6012 New Zealand
Address used since 15 Dec 2019
Kelly Hanlon - Director (Inactive)
Appointment date: 18 Oct 2023
Termination date: 21 Oct 2024
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 18 Oct 2023
Mathew Bryan Johnson - Director (Inactive)
Appointment date: 26 Jun 2017
Termination date: 06 Sep 2024
Address: Rd20, Levin, 5570 New Zealand
Address used since 02 May 2024
Address: Rd 20, Ohau, 5570 New Zealand
Address used since 17 May 2023
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 05 May 2020
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 26 Jun 2017
Werner Schulze - Director (Inactive)
Appointment date: 17 Sep 2021
Termination date: 03 Jul 2023
Address: Newlands, Wellington, 6037 New Zealand
Address used since 17 Sep 2021
Kirk Bayvel - Director (Inactive)
Appointment date: 29 Jul 2020
Termination date: 08 Dec 2022
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 19 Aug 2020
Craig Bryan Johnson - Director (Inactive)
Appointment date: 15 Dec 2019
Termination date: 02 Dec 2020
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 15 Dec 2019
Werner Schulze - Director (Inactive)
Appointment date: 26 Jun 2017
Termination date: 29 Jul 2020
Address: Newlands, Wellington, 6037 New Zealand
Address used since 05 May 2020
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 26 Jun 2017
Duncan Matutaera Matthews - Director (Inactive)
Appointment date: 12 Jul 2017
Termination date: 29 Jul 2020
Address: Rd 7, Fordell, 4577 New Zealand
Address used since 12 Jul 2017
Acropolis Contracting Limited
41b Oxley Avenue
Stickers On Stuff Limited
Flat 1, 23 Oxley Avenue
Pheidon Software Nz Limited
11 Oxley Ave
Complete Asbestos Solutions Limited
58 Oxley Avenue
Cracie Holdings Limited
58 Oxley Avenue
Burnside Rowing Incorporated
71 Forfar Street
B & A King Limited
Level 4, 123 Victoria Street
Childhay No-tillage Services Limited
Unit 1, Level 1, Amuri Park
Fraser Storey Limited
Unit 1, Level 1, Amuri Park
Glenroy Farm Company Limited
Unit 1, 25 Churchill Street
Jbm Agriculture Limited
Unit 1, 25 Churchill Street
Plant Diagnostics Limited
352 Manchester Street