Adama New Zealand Limited (issued a business number of 9429035430131) was started on 12 May 2004. 5 addresess are currently in use by the company: Po Box 1799, Nelson, 7040 (type: postal, office). Level 1, 19 Elms Street, Wakatu Estate, Stoke, Nelson had been their physical address, up until 31 Aug 2016. Adama New Zealand Limited used more names, namely: Agronica (New Zealand) Limited from 12 May 2004 to 17 Jun 2014. 1500010 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1500010 shares (100% of shares). "Agricultural chemical wholesaling" (business classification F332310) is the classification the Australian Bureau of Statistics issued to Adama New Zealand Limited. The Businesscheck database was last updated on 11 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 93 Bolt Road, Tahunanui, Nelson, 7011 | Physical & registered & service | 31 Aug 2016 |
Po Box 1799, Nelson, 7040 | Postal | 07 Nov 2019 |
Level 1, 93 Bolt Road, Tahunanui, Nelson, 7011 | Office & delivery | 07 Nov 2019 |
Name and Address | Role | Period |
---|---|---|
Tok Li Ling
#09-136, Singapore, 141082
Address used since 12 Nov 2018 |
Director | 12 Nov 2018 - current |
Darrin Hines
St. Leonards, Nsw, 2065
Address used since 01 Jan 1970
Lane Cove W, Sydney, 2066
Address used since 17 Feb 2020 |
Director | 17 Feb 2020 - current |
Lester John Deighton
Ohauiti, Tauranga, 3112
Address used since 30 Jun 2022 |
Director | 30 Jun 2022 - current |
David John Peters
#09-02 Ardmore Ii, Singapore, 259962
Address used since 08 May 2015 |
Director | 28 May 2007 - 30 Jun 2022 |
David Bruce Macgibbon
Marybank, Nelson, 7010
Address used since 20 Oct 2009 |
Director | 12 May 2004 - 30 Apr 2021 |
Lee Fern Poh
Singapore, 449294
Address used since 01 Aug 2010 |
Director | 01 Aug 2010 - 08 Nov 2018 |
Mordehai Mordehai
Srigim (li-on), Israel, 9983500
Address used since 01 Jul 2017 |
Director | 01 Jul 2017 - 08 Nov 2018 |
Mordehai Mordehai
Areca, Leonie Gardens, 239225
Address used since 01 Aug 2010 |
Director | 01 Aug 2010 - 01 Sep 2014 |
Ran Maidan
22nd Leonie Hill Road, Leonie Parc View, 239195
Address used since 01 Aug 2010 |
Director | 01 Aug 2010 - 16 May 2014 |
Shaul Friedland
Hod Hasharon, Zip 45204, Israel,
Address used since 12 May 2004 |
Director | 12 May 2004 - 05 Nov 2010 |
Mark Charles Allison
Wahroonga, New South Wales, Australia,
Address used since 12 May 2004 |
Director | 12 May 2004 - 25 May 2007 |
93 Bolt Road , Annesbrook , Nelson , 7011 |
Previous address | Type | Period |
---|---|---|
Level 1, 19 Elms Street, Wakatu Estate, Stoke, Nelson | Physical & registered | 19 Nov 2008 - 31 Aug 2016 |
5 Putaitai Street, Stoke, Nelson, New Zealand | Registered & physical | 15 Jun 2007 - 19 Nov 2008 |
21 Marybank Road, Atawhai, Nelson | Physical & registered | 12 May 2004 - 15 Jun 2007 |
Shareholder Name | Address | Period |
---|---|---|
Adama Agriculture Bv (formerly Makhteshim Agan Holding Bv) Other (Other) |
12 May 2004 - current |
Effective Date | 20 Jul 2022 |
Name | Sinochem Holding Co Ltd. |
Type | Limited Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | CN |
Grochem Horticulture Limited Level 1, 93 Bolt Road |
|
Qtc Investments Limited 104 Tahunanui Drive |
|
Syncroflex Limited 19 Tosswill Road |
|
Plad Lower Hutt Limited 80 Tahunanui Drive |
|
Tuf Heatng Limited 33a Tosswill Road |
|
The Ray Win Collection Community Trustboard C/o Mr Ray Win |
Grochem Horticulture Limited Level 1, 93 Bolt Road |
Tasman Bioconnect Limited 12b Kina Beach Road |
A B Annand & Co Limited 1182 Conway Flat Road |
Charteris Trading Limited 41 Bayview Road, Rd 1, Lyttelton 8971 |
Biobusters NZ Limited 114a Conway Street |
Pacific Liquids Limited 54 Cass Street |