Appchem Groundspray Limited (issued an NZ business identifier of 9429041533659) was started on 09 Dec 2014. 2 addresses are currently in use by the company: 987 Mangorei Road, Mangorei, New Plymouth, 4371 (type: registered, physical). 139 Princes Street, Hawera had been their registered address, up until 14 Sep 2022. 55000 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 20000 shares (36.36 per cent of shares), namely:
Hunte, Daniel Charles (an individual) located at New Plymouth postcode 4371. As far as the second group is concerned, a total of 1 shareholder holds 36.36 per cent of all shares (exactly 20000 shares); it includes
Hunte, Timothy Phillip (an individual) - located at Rd 1, New Plymouth. The next group of shareholders, share allocation (15000 shares, 27.27%) belongs to 2 entities, namely:
Hunte, Andrew John, located at New Plymouth (a director),
Hunte, Jocelyn Mary, located at New Plymouth (an individual). "Seed wholesaling - farm or garden" (business classification F331945) is the category the ABS issued Appchem Groundspray Limited. The Businesscheck information was updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
987 Mangorei Road, Mangorei, New Plymouth, 4371 | Service & physical | 16 Sep 2021 |
987 Mangorei Road, Mangorei, New Plymouth, 4371 | Registered | 14 Sep 2022 |
Name and Address | Role | Period |
---|---|---|
Andrew John Hunte
New Plymouth, 4371
Address used since 09 Mar 2018
Hurdon, New Plymouth, 4310
Address used since 09 Dec 2014 |
Director | 09 Dec 2014 - current |
Jocelyn Mary Hunte
New Plymouth, 4371
Address used since 09 Mar 2018
Hurdon, New Plymouth, 4310
Address used since 22 Dec 2014 |
Director | 22 Dec 2014 - current |
Brian Edward Prestidge
Hawera, Hawera, 4610
Address used since 09 Dec 2014 |
Director | 09 Dec 2014 - 22 Dec 2014 |
David Mark Thomas
Hurdon, New Plymouth, 4310
Address used since 09 Dec 2014 |
Director | 09 Dec 2014 - 22 Dec 2014 |
Previous address | Type | Period |
---|---|---|
139 Princes Street, Hawera, 4610 | Registered | 09 Dec 2014 - 14 Sep 2022 |
139 Princes Street, Hawera, 4610 | Physical | 09 Dec 2014 - 16 Sep 2021 |
Shareholder Name | Address | Period |
---|---|---|
Hunte, Daniel Charles Individual |
New Plymouth 4371 |
09 Dec 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Hunte, Timothy Phillip Individual |
Rd 1 New Plymouth 4371 |
09 Dec 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Hunte, Andrew John Director |
New Plymouth 4371 |
09 Dec 2014 - current |
Hunte, Jocelyn Mary Individual |
New Plymouth 4371 |
09 Dec 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Thomas, David Mark Individual |
Hurdon New Plymouth 4310 |
09 Dec 2014 - 29 Sep 2016 |
Warwick, Shirley Noelene Individual |
Merrilands New Plymouth 4312 |
09 Dec 2014 - 30 Jun 2020 |
Prestidge, Cecily Helen Individual |
Hawera Hawera 4610 |
17 Sep 2019 - 30 Jun 2020 |
David Mark Thomas Director |
Hurdon New Plymouth 4310 |
09 Dec 2014 - 29 Sep 2016 |
Prestidge, Brian Edward Individual |
Hawera Hawera 4610 |
09 Dec 2014 - 17 Sep 2019 |
Western Harvest Limited 139 Princes Street |
|
South Taranaki Plumbing Services Limited 139 Princes Street |
|
Tru-line Machinery Limited 139 Princes Street |
|
Tru-line Holdings Limited 139 Princes Street |
|
Urban Group (nz) Limited 139 Princes Street |
|
Weststone 2012 Limited 139 Princes Street |
Wnb Limited 127 Ruataniwha Street |
Procard International Limited 32 Humber St |
Osgro Seed Services Limited 2 Alfred Street |
Burgeon International Limited 14 Oolong Court |
Antipodean Trade Group Limited 105 Darraghs Road |
Mr Fothergill's Seeds NZ Limited Level 1 Building 5 Eastside |