Seedling Transplants Nz Limited (issued an NZBN of 9429046022875) was started on 20 Mar 2017. 7 addresess are in use by the company: 206 South Eyre Road, Rd 2, Kaiapoi, 7692 (type: service, delivery). 206 South Eyre Road, Rd 2, Kaiapoi had been their physical address, until 05 Mar 2020. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50 per cent of shares), namely:
Dunlop, Annabel Emily (a director) located at St Albans, Christchurch postcode 8014. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Dunlop, Jonathan James Renton (a director) - located at Rd 2, Kaiapoi. "Seedling growing nec" (business classification A011120) is the category the ABS issued Seedling Transplants Nz Limited. The Businesscheck data was last updated on 19 Mar 2024.
Current address | Type | Used since |
---|---|---|
50 Barkers Road, Rd 1, Kaiapoi, 7691 | Physical & service | 05 Mar 2020 |
84 Eighth Avenue, Tauranga, Tauranga, 3110 | Registered | 05 Mar 2020 |
Po Box 232, Seventh Avenue, Tauranga, 3144 | Postal | 11 Feb 2021 |
50 Barkers Road, Rd 1, Kaiapoi, 7691 | Delivery | 11 Feb 2021 |
Name and Address | Role | Period |
---|---|---|
Jonathan James Renton Dunlop
St Albans, Christchurch, 8014
Address used since 20 Mar 2017
Rd 2, Kaiapoi, 7692
Address used since 18 Feb 2019 |
Director | 20 Mar 2017 - current |
Annabel Emily Dunlop
Rd 2, Kaiapoi, 7692
Address used since 18 Feb 2019
St Albans, Christchurch, 8014
Address used since 20 Mar 2017 |
Director | 20 Mar 2017 - current |
Type | Used since | |
---|---|---|
50 Barkers Road, Rd 1, Kaiapoi, 7691 | Delivery | 11 Feb 2021 |
84 Eighth Avenue, Tauranga, Tauranga, 3110 | Office | 11 Feb 2021 |
206 South Eyre Road, Rd 2, Kaiapoi, 7692 | Delivery | 27 Feb 2023 |
206 South Eyre Road, Rd 2, Kaiapoi, 7692 | Service | 07 Mar 2023 |
84 Eighth Avenue , Tauranga , Tauranga , 3110 |
Previous address | Type | Period |
---|---|---|
206 South Eyre Road, Rd 2, Kaiapoi, 7692 | Physical | 16 Apr 2019 - 05 Mar 2020 |
50 Barkers Road, Rd 1, Kaiapoi, 7691 | Physical | 06 Mar 2018 - 16 Apr 2019 |
12 Carrington Street, St Albans, Christchurch, 8014 | Physical | 20 Mar 2017 - 06 Mar 2018 |
29 Commerce Lane, Te Puke, Te Puke, 3119 | Registered | 20 Mar 2017 - 05 Mar 2020 |
Shareholder Name | Address | Period |
---|---|---|
Dunlop, Annabel Emily Director |
St Albans Christchurch 8014 |
20 Mar 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Dunlop, Jonathan James Renton Director |
Rd 2 Kaiapoi 7692 |
20 Mar 2017 - current |
The Tuhourangi Tribal Trust Of Te Arawa 10 King Street |
|
Te Hunga Manaaki O Te Puke 10 King Street |
|
Russell Corfield Refrigeration And Electrical Limited 17 King Street |
|
West Co 2000 Limited 6 Jellicoe Street |
|
At Twentyeight Jellicoe Limited 28 Jellicoe Street |
|
Natural Pet Remedies Store Limited 28 Jellicoe Street |
Pf Olsen Nursery Limited Pf Olsen |
Tkg Nursery Limited 5 Richardson Street |
The Wild Nursery Limited 204 Markham Road |
Rupex Growtech Limited 760 Glenbrook Road |
Blooming Horticulture Limited 5a Kinmont Rise |
Organic Blooms NZ Limited 761a State Highway 1 |