Shortcuts

Hemp Connect Limited

Type: NZ Limited Company (Ltd)
9429046205292
NZBN
6318469
Company Number
Registered
Company Status
123189779
GST Number
No Abn Number
Australian Business Number
A052920
Industry classification code
Agricultural Services Nec
Industry classification description
Current address
11 Main Road South
Levin
Levin 5510
New Zealand
Physical & registered & service address used since 12 Mar 2021
11 Main Road South
Levin
Levin 5510
New Zealand
Postal & office & delivery address used since 13 May 2021

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.

Addresses

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

Contact info
64 21 628896
05 May 2020 Phone
mathew@hempconnect.co.nz
02 May 2024 Email
accounts@hempconnect.co.nz
02 May 2024 nzbn-reserved-invoice-email-address-purpose
matt@hempconnect.co.nz
05 May 2020 nzbn-reserved-invoice-email-address-purpose
www.hempconnect.co.nz
05 May 2020 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 500000
Other (Other) Jarden Custodians Limited Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 106383
Entity (NZ Limited Company) Ck Neptune Limited
Shareholder NZBN: 9429047863330
Mount Eden
Auckland
1024
New Zealand
Shares Allocation #3 Number of Shares: 158834
Other (Other) Carrad And Fitzgerald Family Trust Ohakune
4691
New Zealand
Shares Allocation #4 Number of Shares: 275000
Entity (NZ Limited Company) Megemma Investments Limited
Shareholder NZBN: 9429033287737
Kelburn
Wellington
6012
New Zealand
Shares Allocation #5 Number of Shares: 2700000
Other (Other) Jarden Custodians Limited Wellington
6011
New Zealand
Shares Allocation #6 Number of Shares: 400000
Individual Johnson, Craig Oriental Bay
Wellington
6011
New Zealand
Shares Allocation #7 Number of Shares: 604147
Other (Other) Onahau Family Trust Rd 20
Ohau
5570
New Zealand
Shares Allocation #8 Number of Shares: 21178
Individual Carrad, Jessica Alice Ohakune
4691
New Zealand
Shares Allocation #9 Number of Shares: 21178
Individual Moes, Nicholas Ngaio
Wellington
6035
New Zealand
Shares Allocation #10 Number of Shares: 53191
Individual Krause, Mike Anthony Wadestown
Wellington
6012
New Zealand
Shares Allocation #11 Number of Shares: 61814
Individual Wingate, Jacob Waitarere Beach
Levin
5510
New Zealand
Shares Allocation #12 Number of Shares: 52945
Individual Grobler, Nicholas Michael Northland
Wellington
6012
New Zealand
Shares Allocation #13 Number of Shares: 45330
Individual Palmer, James Beaumont Karori
Wellington
6012
New Zealand
Director Palmer, James Beaumont Karori
Wellington
6012
New Zealand
Shares Allocation #14 Number of Shares: 300000
Individual Matthews, Duncan Matutaera Rd 7
Fordell
4577
New Zealand
Individual Matthews, Rosalie Rd 7
Fordell
4577
New Zealand
Shares Allocation #15 Number of Shares: 375000
Individual Schulze, Werner Wadestown
Wellington
6012
New Zealand
Shares Allocation #16 Number of Shares: 75000
Individual Matthews, Duncan Matutaera Rd 7
Fordell
4577
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wale, David Houghton Wanaka
Wanaka
9305
New Zealand
Individual Johnson, Bryan Ewart Oriental Bay
Wellington
6011
New Zealand
Individual Johnson, Mathew St Albans
Christchurch
8014
New Zealand
Individual Johnson, Mathew St Albans
Christchurch
8014
New Zealand
Individual Johnson, Mathew St Albans
Christchurch
8014
New Zealand
Individual Williams, Christopher Dan Plimmerton
Porirua
5026
New Zealand
Directors

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

Nearby companies
Similar companies

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