Compass Agribusiness Management Limited (New Zealand Business Number 9429032201895) was launched on 23 Jun 2009. 8 addresess are currently in use by the company: 152 Centennial Avenue, Rd 1, Queenstown, 9371 (type: delivery, postal). 80 Devon Street, Arrowtown, Arrowtown had been their registered address, up until 19 Nov 2013. 400000 shares are issued to 3 shareholders who belong to 1 shareholder group. The first group consists of 3 entities and holds 400000 shares (100% of shares), namely:
Blundell Trustee Services Limited (an entity) located at Christchurch postcode 8013,
Kelly, Tracy (an individual) located at Rd 1, Queenstown postcode 9371,
Blundell, Guy Fabian (an individual) located at Rd 1, Queenstown postcode 9371. The Businesscheck data was updated on 23 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 152 Centennial Avenue, Rd 1, Queenstown, 9371 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 11 Nov 2013 |
| 152 Centennial Avenue, Rd 1, Queenstown, 9371 | Physical & service & registered | 19 Nov 2013 |
| Po Box 24, Arrowtown, Arrowtown, 9351 | Postal | 16 Jul 2019 |
| 152 Centennial Avenue, Rd 1, Queenstown, 9371 | Office | 16 Jul 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Guy Fabian Blundell
Rd 1, Queenstown, 9371
Address used since 01 Apr 2014 |
Director | 23 Jun 2009 - current |
|
Nigel Pannett
Melbourne Vic, 3013
Address used since 01 Apr 2016
Melbourne Vic, 3013
Address used since 01 Jan 1970
Melbourne Vic, 3013
Address used since 01 Jan 1970 |
Director | 01 Apr 2016 - 22 Apr 2024 |
|
John Mckillop
Barwon Heads, Vic, 3227
Address used since 01 Oct 2019 |
Director | 01 Oct 2019 - 31 Dec 2021 |
|
Stuart Mclauchlan
Dunedin, 9010
Address used since 01 Apr 2016 |
Director | 01 Apr 2016 - 01 Apr 2021 |
|
Bruce Donnison
Balwyn North, Melbourne, 3104
Address used since 01 Apr 2016
Melbourne Vic, 3013
Address used since 01 Jan 1970
Melbourne Vic, 3013
Address used since 01 Jan 1970 |
Director | 01 Apr 2016 - 31 Dec 2018 |
| Type | Used since | |
|---|---|---|
| 152 Centennial Avenue, Rd 1, Queenstown, 9371 | Office | 16 Jul 2019 |
| 152 Centennial Avenue, Rd 1, Queenstown, 9371 | Delivery | 04 Jul 2022 |
| 152 Centennial Avenue , Rd 1 , Queenstown , 9371 |
| Previous address | Type | Period |
|---|---|---|
| 80 Devon Street, Arrowtown, Arrowtown, 9302 | Registered & physical | 25 Mar 2011 - 19 Nov 2013 |
| 38 Bannister Street, Masterton | Registered & physical | 23 Jun 2009 - 25 Mar 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Blundell Trustee Services Limited Shareholder NZBN: 9429030092402 Entity (NZ Limited Company) |
Christchurch 8013 |
12 Oct 2015 - current |
|
Kelly, Tracy Individual |
Rd 1 Queenstown 9371 |
23 Jun 2009 - current |
|
Blundell, Guy Fabian Individual |
Rd 1 Queenstown 9371 |
23 Jun 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Craw, Hayden Templeton Individual |
Rd 2 Mosgiel 9092 |
01 Nov 2021 - 13 Jan 2025 |
|
Craw, Aileen Mary Individual |
Rd 2 Mosgiel 9092 |
01 Nov 2021 - 13 Jan 2025 |
|
Edwards, Paul Mcgregor Individual |
West Melton West Melton 7618 |
01 Nov 2021 - 24 Apr 2024 |
|
Cairns, Maree Ann Individual |
West Melton West Melton 7618 |
01 Nov 2021 - 24 Apr 2024 |
|
Pannett, Barry Llewellyn Individual |
Rd 2 Mosgiel 9092 |
19 Jan 2021 - 24 Apr 2024 |
|
Pannett, Barry Llewellyn Individual |
Rd 2 Mosgiel 9092 |
19 Jan 2021 - 24 Apr 2024 |
|
Pannett, Barry Llewellyn Individual |
Rd 2 Mosgiel 9092 |
19 Jan 2021 - 24 Apr 2024 |
|
Pannett, Barry Llewellyn Individual |
Rd 2 Mosgiel 9092 |
19 Jan 2021 - 24 Apr 2024 |
|
Abacus St 12 Limited Shareholder NZBN: 9429030321212 Company Number: 4340899 Entity |
Balclutha Balclutha 9230 |
19 Jan 2021 - 24 Apr 2024 |
|
Murray, Michael George Individual |
Rd 3 Masterton |
23 Jun 2009 - 12 Oct 2015 |
![]() |
Highland Capital Investments Limited 160 Centennial Avenue |
![]() |
Lowburn Security Holdings Limited 160 Centennial Avenue |
![]() |
Ajr5 Trust Co Limited 160 Centennial Avenue |
![]() |
Highland Capital No. 2 Limited 160 Centennial Avenue |
![]() |
Industrial Place Holdings Limited 160 Centennial Avenue |
![]() |
Two Wild Sisters Limited 160 Centennial Avenue |