New Zealand Agri Brokers Limited (NZBN 9429045858772) was started on 13 Dec 2016. 5 addresess are currently in use by the company: 679 Ellesmere Road, Rd 2, Lincoln, 7672 (type: physical, service). Level 2, West Building, 335 Lincoln Road, Christchurch had been their physical address, up until 11 Nov 2020. New Zealand Agri Brokers Limited used more aliases, namely: New Zealand Agribusiness Brokerage Limited from 01 Feb 2017 to 06 Mar 2017, Asn Limited (30 Nov 2016 to 01 Feb 2017). 1200 shares are issued to 15 shareholders who belong to 12 shareholder groups. The first group consists of 2 entities and holds 48 shares (4 per cent of shares), namely:
Mckenzie, Michael Aaron (an individual) located at Rd 2, Invercargill postcode 9872,
Mcculloch Trustees 2010 Limited (an entity) located at Queenstown postcode 9300. In the second group, a total of 1 shareholder holds 21.58 per cent of all shares (exactly 259 shares); it includes
Breaker Investments Limited (an entity) - located at Feilding, Feilding. The next group of shareholders, share allocation (259 shares, 21.58%) belongs to 1 entity, namely:
Andelle Holdings Limited, located at Rd 5, Timaru (an entity). "Financial service nec" (ANZSIC K641915) is the category the ABS issued New Zealand Agri Brokers Limited. Businesscheck's information was updated on 23 Apr 2024.
Current address | Type | Used since |
---|---|---|
39 George Street, Timaru, Timaru, 7910 | Registered | 13 Dec 2016 |
Level 2, West Building, 335 Lincoln Road, Christchurch, 8024 | Postal & office & delivery | 06 Nov 2019 |
679 Ellesmere Road, Rd 2, Lincoln, 7672 | Physical & service | 11 Nov 2020 |
Name and Address | Role | Period |
---|---|---|
Scott John Wishart
Rd 2, Christchurch, 7672
Address used since 13 Dec 2016 |
Director | 13 Dec 2016 - current |
Andrew Mark Laming
Rd 5, Timaru, 7975
Address used since 13 Dec 2016 |
Director | 13 Dec 2016 - current |
Nathan Blair Henry
Rd 2, Christchurch, 7672
Address used since 13 Dec 2016 |
Director | 13 Dec 2016 - current |
Brendan Gary Clare
West End, Palmerston North, 4410
Address used since 02 Jul 2018 |
Director | 02 Jul 2018 - current |
Benjamin James Irving
Hurdon, New Plymouth, 4310
Address used since 01 Jan 2024 |
Director | 01 Jan 2024 - current |
Level 2, West Building , 335 Lincoln Road , Christchurch , 8024 |
Previous address | Type | Period |
---|---|---|
Level 2, West Building, 335 Lincoln Road, Christchurch, 8024 | Physical | 08 Oct 2019 - 11 Nov 2020 |
Unit 2, 14 Gerald Street, Lincoln, Lincoln, 7608 | Physical | 05 Dec 2018 - 08 Oct 2019 |
679 Ellesmere Road, Rd 2, Lincoln, 7672 | Physical | 15 Nov 2017 - 05 Dec 2018 |
39 George Street, Timaru, Timaru, 7910 | Physical | 13 Dec 2016 - 15 Nov 2017 |
Shareholder Name | Address | Period |
---|---|---|
Mckenzie, Michael Aaron Individual |
Rd 2 Invercargill 9872 |
13 Jun 2022 - current |
Mcculloch Trustees 2010 Limited Shareholder NZBN: 9429031616195 Entity (NZ Limited Company) |
Queenstown 9300 |
13 Jun 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Breaker Investments Limited Shareholder NZBN: 9429046916020 Entity (NZ Limited Company) |
Feilding Feilding 4702 |
18 Sep 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Andelle Holdings Limited Shareholder NZBN: 9429046073013 Entity (NZ Limited Company) |
Rd 5 Timaru 7975 |
12 Apr 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Hentosh Investments Limited Shareholder NZBN: 9429035997924 Entity (NZ Limited Company) |
Leeston Leeston 7632 |
04 Apr 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Anasco Holdings Limited Shareholder NZBN: 9429031346559 Entity (NZ Limited Company) |
Rd 2 Christchurch 7672 |
04 Apr 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Parr, Michael John Individual |
Awapuni Palmerston North 4412 |
06 Dec 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Laming, Chrstopher Charles Individual |
Highfield Timaru 7910 |
06 Dec 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Bell, Prudence Mary Individual |
Britannia Heights Nelson 7010 |
06 Dec 2021 - current |
Bell, Nicholas John Individual |
Cashmere Christchurch 8022 |
06 Dec 2021 - current |
Bell, Paul Anthony Individual |
Britannia Heights Nelson 7010 |
06 Dec 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Henry, Nathan Blair Director |
Rd 2 Christchurch 7672 |
13 Dec 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Laming, Andrew Mark Director |
Rd 5 Timaru 7975 |
13 Dec 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Wishart, Scott John Director |
Rd 2 Christchurch 7672 |
13 Dec 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Clare, Brendan Gary Director |
West End Palmerston North 4410 |
18 Sep 2018 - current |
Piccolo Bambino Limited 39 George Street |
|
Wurmitzer Surgical Limited 39 George Street |
|
Heigold Motors Limited 39 George Street |
|
Silver Star Designs Limited 39 George Street |
|
Gladstone Bar Limited 39 George Street |
|
Mcintosh Catering Limited 39 George Street |
Peter Walsh & Associates Finance Limited 2nd Floor, 18 Woollcombe Street |
Mh Equipment Supplies Limited 18 Tawa Street |
Stewart Insurance (christchurch) Limited 144 Tancred Street |
West Finance Limited 54 Cass Street |
Kilworths - Insurance & Investment Limited Level 1 |
Synlait Milk Finance Limited 1028 Heslerton Road |