Graincorp Feeds Limited was registered on 23 Mar 2012 and issued a New Zealand Business Number of 9429030736979. The registered LTD company has been supervised by 11 directors: Bradley Michael Glass - an active director whose contract started on 03 Jul 2019,
Brad Glass - an active director whose contract started on 03 Jul 2019,
Klaus Pamminger - an active director whose contract started on 04 Jul 2019,
Ian Morrison - an active director whose contract started on 16 Jul 2020,
Alistair Garrard Bell - an inactive director whose contract started on 28 Nov 2012 and was terminated on 03 Jul 2020.
As stated in BizDb's data (last updated on 21 Apr 2024), this company uses 1 address: Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 (types include: registered, physical).
Up to 05 Aug 2020, Graincorp Feeds Limited had been using Level 20, Lumley Centre, 88 Shortland St, Auckland as their physical address.
BizDb identified other names used by this company: from 22 Mar 2012 to 01 Jun 2015 they were called Blm Feeds Limited.
A total of 300000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 300000 shares are held by 1 entity, namely:
Graincorp Commodity Management (Nz) Limited (an entity) located at 15 Customs Street West, Auckland Central, Auckland postcode 1010. Graincorp Feeds Limited has been categorised as "Feed wholesaling" (business classification F331910).
Previous addresses
Address: Level 20, Lumley Centre, 88 Shortland St, Auckland, 1010 New Zealand
Physical & registered address used from 04 Oct 2013 to 05 Aug 2020
Address: 193 Marshland Road, Shirley, Christchurch, 8083 New Zealand
Physical address used from 19 Jul 2012 to 04 Oct 2013
Address: C/- Duncan Cotterill, 1 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 23 Mar 2012 to 19 Jul 2012
Address: 193 Marshland Road, Shirley, Christchurch, 8083 New Zealand
Registered address used from 23 Mar 2012 to 04 Oct 2013
Basic Financial info
Total number of Shares: 300000
Annual return filing month: July
Financial report filing month: September
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300000 | |||
Entity (NZ Limited Company) | Graincorp Commodity Management (nz) Limited Shareholder NZBN: 9429039893673 |
15 Customs Street West, Auckland Central Auckland 1010 New Zealand |
23 Mar 2012 - |
Ultimate Holding Company
Bradley Michael Glass - Director
Appointment date: 03 Jul 2019
ASIC Name: Cropconnect Custodian Pty Ltd
Address: Randwick, Nsw, 2031 Australia
Address used since 19 Nov 2020
Address: Sydney, Nsw, 2000 Australia
Address: Randwick, Nsw, 2031 Australia
Address used since 03 Jul 2019
Brad Glass - Director
Appointment date: 03 Jul 2019
ASIC Name: Cropconnect Custodian Pty Ltd
Address: Randwick, Nsw, 2031 Australia
Address used since 03 Jul 2019
Address: Sydney, Nsw, 2000 Australia
Klaus Pamminger - Director
Appointment date: 04 Jul 2019
ASIC Name: Graincorp Operations Limited
Address: Sydney, Nsw, 2000 Australia
Address: Albury, Nsw, 2640 Australia
Address used since 04 Jul 2019
Ian Morrison - Director
Appointment date: 16 Jul 2020
ASIC Name: Cropconnect Pty Ltd
Address: Pymble, Nsw, 2073 Australia
Address used since 22 Mar 2022
Address: Sydney, Nsw, 2000 Australia
Address: West Pymble, Nsw, 2073 Australia
Address used since 16 Jul 2020
Alistair Garrard Bell - Director (Inactive)
Appointment date: 28 Nov 2012
Termination date: 03 Jul 2020
ASIC Name: Graincorp Services Limited
Address: Lindfield, Nsw, 2070 Australia
Address used since 28 Nov 2012
Address: Sydney, Nsw, 2000 Australia
Address: Sydney, Nsw, 2000 Australia
Samuel John Tainsh - Director (Inactive)
Appointment date: 28 Nov 2012
Termination date: 03 Jul 2019
ASIC Name: Graincorp Services Limited
Address: Sydney, Nsw, 2000 Australia
Address: South Coogee, Nsw, 2034 Australia
Address used since 10 Jun 2016
Address: Sydney, Nsw, 2000 Australia
Peter John Shearman - Director (Inactive)
Appointment date: 08 Dec 2016
Termination date: 22 Mar 2019
ASIC Name: Gsest Pty Ltd
Address: Longueville, Nsw, 2066 Australia
Address used since 08 Dec 2016
Address: Sydney, Nsw, 2000 Australia
Address: Sydney, Nsw, 2000 Australia
Charles Timothy Meredith - Director (Inactive)
Appointment date: 14 Feb 2014
Termination date: 28 Nov 2016
Address: Dairy Flat, Auckland, 0871 New Zealand
Address used since 14 Feb 2014
Scott William Mitchell - Director (Inactive)
Appointment date: 23 Mar 2012
Termination date: 14 Feb 2014
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 23 Mar 2012
Allan Neil Johns - Director (Inactive)
Appointment date: 28 Nov 2012
Termination date: 31 Jul 2013
Address: Oatley, Nsw, 2223 Australia
Address used since 28 Nov 2012
Christopher Charles Morkane - Director (Inactive)
Appointment date: 23 Mar 2012
Termination date: 30 Nov 2012
Address: Milsons Point, Sydney, 2061 Australia
Address used since 23 Mar 2012
Vetus-maxwell Apac Limited
Simpson Grierson
Boston Scientific New Zealand Limited
Simpson Grierson
Eip Fund Management Limited
88 Shortland Street
Jane & Jane Limited
88 Shortland Street
Weber-stephen Products New Zealand
88 Shortland Street
The Knowledge Academy New Zealand Limited
88 Shortland Street
Austasia Animal Products (nz) Limited
188 Quay Street
Bec Feed Solutions (nz) Limited
21-23 Timothy Place
Newturf Limited
78 Leonard Road
Osp Stockfeeds Limited
32 Market Place
Pacific Maritime Malt Limited
3 Morvern Road
Takanini Feeds Limited
C/- Anchor Trustees, Level 15 West Plaza