Hemp Technologies Limited was started on 07 Dec 2009 and issued an NZ business identifier of 9429031744065. This registered LTD company has been supervised by 1 director, named Gregory Brian Flavall - an active director whose contract began on 07 Dec 2009.
As stated in the BizDb data (updated on 09 Apr 2024), the company uses 4 addresses: 43 South Road, Blagdon, New Plymouth, 4310 (office address),
42A Sherwood Avenue, Te Atatu South, Auckland, 0610 (registered address),
42A Sherwood Avenue, Te Atatu South, Auckland, 0610 (service address),
43 South Road, Blagdon, New Plymouth, 4310 (physical address) among others.
Until 14 Apr 2023, Hemp Technologies Limited had been using 43 South Road, Blagdon, New Plymouth as their registered address.
A total of 1000 shares are issued to 5 groups (5 shareholders in total). As far as the first group is concerned, 10 shares are held by 1 entity, namely:
Bodley, Roger Nicholas (an individual) located at Table Cape, Tasmania postcode 7325.
The 2nd group consists of 1 shareholder, holds 0.5 per cent shares (exactly 5 shares) and includes
Patel, Kalpesh - located at Heavener/Oklahoma.
The third share allocation (958 shares, 95.8%) belongs to 1 entity, namely:
Flavall, Gregory Brian, located at Te Atatu South, Auckland (an individual). Hemp Technologies Limited was categorised as "Building, house construction" (business classification E301120).
Other active addresses
Principal place of activity
43 South Road, Blagdon, New Plymouth, 4310 New Zealand
Previous addresses
Address #1: 43 South Road, Blagdon, New Plymouth, 4310 New Zealand
Registered & service address used from 21 Apr 2022 to 14 Apr 2023
Address #2: 369 Devon Street, Strandon, New Plymouth, 4312 New Zealand
Physical & registered address used from 09 Mar 2018 to 21 Apr 2022
Address #3: 369 Devon Street, Strandon, New Plymouth, 4312 New Zealand
Registered & physical address used from 16 Jun 2014 to 09 Mar 2018
Address #4: 71 Brougham Street, New Plymouth, 4310 New Zealand
Physical & registered address used from 16 Feb 2012 to 16 Jun 2014
Address #5: 399 Withells Rd, Avonhead, Christchurch, Nz8042 New Zealand
Registered & physical address used from 07 Dec 2009 to 16 Feb 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Bodley, Roger Nicholas |
Table Cape Tasmania 7325 Australia |
22 Feb 2013 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Patel, Kalpesh |
Heavener/oklahoma 74937 United States |
21 May 2013 - |
Shares Allocation #3 Number of Shares: 958 | |||
Individual | Flavall, Gregory Brian |
Te Atatu South Auckland 0610 New Zealand |
07 Dec 2009 - |
Shares Allocation #4 Number of Shares: 6 | |||
Individual | Kim, Andy |
Beaverton, Or 97229 United States |
10 Mar 2013 - |
Shares Allocation #5 Number of Shares: 10 | |||
Individual | Eady, Robert |
Opua Opua 0200 New Zealand |
22 Feb 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Berry, Adam |
Chatham/new Jersey 07926 United States |
21 May 2013 - 21 Aug 2017 |
Individual | Cowley, Dion |
Vogeltown New Plymouth 4310 New Zealand |
07 Aug 2013 - 10 Sep 2017 |
Individual | Hewitt, Thea |
Tai Tapu/christchurch 7672 New Zealand |
21 May 2013 - 02 Oct 2014 |
Individual | Barlow, Joel |
Tambon Ban Du Amphoe Muang Chiang Rai 57100 Thailand |
30 Mar 2013 - 24 Apr 2015 |
Individual | Dejonk, Sharon |
Whalers Gate New Plymouth 4310 New Zealand |
24 Oct 2014 - 28 Jan 2016 |
Other | Purepanel Llc | 24 May 2011 - 21 Feb 2013 | |
Other | Null - Purepanel Llc | 24 May 2011 - 21 Feb 2013 |
Gregory Brian Flavall - Director
Appointment date: 07 Dec 2009
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 03 Apr 2023
Address: Blagdon, New Plymouth, 4310 New Zealand
Address used since 01 Mar 2016
Karmik Investments Limited
62 Bayly Road
Breaker Bay Charters Limited
535 Devon Street West
S T Jackson Holdings Limited
543 Devon Street West
Bjplanning Limited
8a Squire Place
Able @ Solutions Community Trust
Unit 4, 8 Stuart Place
Greenwood Archers Incorporated
21 Skinner St
Angelic Estates Limited
14 Sunley Street
Dbc Building Limited
22 Stuart Place
Reno#easy Limited
24 Magnolia Drive
Richie Cummings Building Limited
4 Naumai Place
Set In Stone Limited
47a Barrett Road
Tatra Developments Limited
18a Dorset Avenue