Plant Innovations Limited (issued an NZ business identifier of 9429030481640) was incorporated on 17 Oct 2012. 1 address is in use by the company: 18 Maniapoto Street, Otorohanga, Otorohanga, 3900 (type: registered, physical). 103 Lyon Street, Kihikihi, Te Awamutu had been their registered address, up until 17 Jul 2019. 24000 shares are allotted to 6 shareholders who belong to 6 shareholder groups. The first group contains 1 entity and holds 4000 shares (16.67% of shares), namely:
Blair Stuthridge (a director) located at Rd 6, Christchurch postcode 7676. In the second group, a total of 1 shareholder holds 16.67% of all shares (4000 shares); it includes
Geoffery Jewell (a director) - located at Rd 2, Otaki. Moving on to the third group of shareholders, share allocation (4000 shares, 16.67%) belongs to 1 entity, namely:
David Ogilvy, located at Rd 2, Hamilton (a director). "Ornamental plant growing" (business classification A011110) is the category the ABS issued to Plant Innovations Limited. Businesscheck's information was last updated on 04 Nov 2021.
Current address | Type | Used since |
---|---|---|
18 Maniapoto Street, Otorohanga, Otorohanga, 3900 | Registered & physical | 17 Jul 2019 |
Name and Address | Role | Period |
---|---|---|
Peter John Fraser
Rd 5, Te Awamutu, 3875
Address used since 20 Aug 2020
Kihikihi, Te Awamutu, 3800
Address used since 17 Oct 2012 |
Director | 17 Oct 2012 - current |
Geoffery Edwin Jewell
Rd 2, Otaki, 5582
Address used since 17 Oct 2012 |
Director | 17 Oct 2012 - current |
David Charles Gregory Ogilvy
Rd 2, Hamilton, 3282
Address used since 17 Oct 2012 |
Director | 17 Oct 2012 - current |
Mary Virginia Duncan
Hope, Richmond, 7020
Address used since 15 Aug 2018
Rd 1, Upper Moutere, 7173
Address used since 17 Oct 2012 |
Director | 17 Oct 2012 - current |
Robert Mark Mcrae
Grey Lynn, Auckland, 1021
Address used since 17 Oct 2012 |
Director | 17 Oct 2012 - current |
Blair William Stuthridge
Rd 6, Christchurch, 7676
Address used since 17 Oct 2012 |
Director | 17 Oct 2012 - current |
Previous address | Type | Period |
---|---|---|
103 Lyon Street, Kihikihi, Te Awamutu, 3800 | Registered & physical | 17 Oct 2012 - 17 Jul 2019 |
Shareholder Name | Address | Period |
---|---|---|
Blair William Stuthridge Director |
Rd 6 Christchurch 7676 |
17 Oct 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Geoffery Edwin Jewell Director |
Rd 2 Otaki 5582 |
17 Oct 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
David Charles Gregory Ogilvy Director |
Rd 2 Hamilton 3282 |
17 Oct 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Peter John Fraser Director |
Rd 5 Te Awamutu 3875 |
17 Oct 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Mary Virginia Duncan Director |
Hope Richmond 7020 |
17 Oct 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Robert Mark Mcrae Director |
Grey Lynn Auckland 1021 |
17 Oct 2012 - current |
Lyonwood Limited 116 Lyon Street |
|
Nv Commercial Cleaning Limited 25 Carey Street |
|
Big Yin Investments Limited 4/11 Walmsley Street |
|
P.l.a.n.t.s. Garden Design Services Limited 4/11 Walmsley Street |
|
Solar And Electrical Limited 10 Ballance Street |
|
Tjm Builders Limited 25 Ballance Street |
Annton Nursery Limited 249 Peake Road |
Trade Development International (tdi) Limited 2 Brightwell Place |
Coast Palms & Cycads Limited 571 Te Puke Highway |
Just Botanica Limited 109 Tuwharetoa Street |
Super Tree Limited 50 Parish Line Road |
Tuckers Orchid Nursery Limited 1370 East Coast Road |