Shennong Variety Management Limited was registered on 24 Jan 2007 and issued an NZ business identifier of 9429033659312. The registered LTD company has been managed by 7 directors: John David Morton - an active director whose contract started on 24 Jan 2007,
Mau Wah Liu - an active director whose contract started on 23 Jan 2017,
Rex Gordon Graham - an active director whose contract started on 21 Mar 2017,
Kerry Theo Sixtus - an active director whose contract started on 20 Aug 2019,
Patrick B. - an inactive director whose contract started on 30 Nov 2008 and was terminated on 03 Sep 2018.
According to BizDb's data (last updated on 22 Feb 2024), the company filed 1 address: Po Box 446, Hastings, 4156 (category: postal, office).
Up to 30 Jun 2017, Shennong Variety Management Limited had been using Farming House, 211 Market Street, Hastings as their physical address.
BizDb identified more names for the company: from 24 Jan 2007 to 16 Apr 2008 they were named Aign China Limited.
A total of 258000 shares are issued to 6 groups (11 shareholders in total). As far as the first group is concerned, 39666 shares are held by 2 entities, namely:
Keegan, Arthur James (an individual) located at Fendalton, Christchurch postcode 8014,
Rolleston, Humphry John Day (an individual) located at Fendalton, Christchurch postcode 8014.
Then there is a group that consists of 4 shareholders, holds 1.79% shares (exactly 4629 shares) and includes
Reaney, Stephen Hugh Orr - located at Napier,
Lunn, Stephen Peter - located at Bluff Hill, Napier,
Reaney, Judith Vera - located at Havelock North, Havelock North.
The 3rd share allocation (54205 shares, 21.01%) belongs to 1 entity, namely:
Graham Greene Limited, located at 308 Queen Street East, Hastings (an entity). Shennong Variety Management Limited has been classified as "Horticultural services nec" (business classification A052963).
Principal place of activity
10 Donnelly Street, Havelock North, Havelock North, 4130 New Zealand
Previous addresses
Address #1: Farming House, 211 Market Street, Hastings, 4122 New Zealand
Physical & registered address used from 09 Jul 2013 to 30 Jun 2017
Address #2: 405n King Street, Hastings, 4122 New Zealand
Registered & physical address used from 27 May 2013 to 09 Jul 2013
Address #3: 10 Donnelly Street, Havelock North, 4130 New Zealand
Physical address used from 11 Jul 2012 to 27 May 2013
Address #4: 10 Donnelly Street, Havelock North, 4130 New Zealand
Registered address used from 10 Jun 2011 to 27 May 2013
Address #5: Level 1, 24 Porter Drive, Havelock North New Zealand
Registered address used from 30 Jul 2009 to 10 Jun 2011
Address #6: Level 1, 24 Porter Drive, Havelock North New Zealand
Physical address used from 30 Jul 2009 to 11 Jul 2012
Address #7: Maritime Building, Cnr Byron & Browning Streets, Napier
Physical & registered address used from 24 Jan 2007 to 30 Jul 2009
Basic Financial info
Total number of Shares: 258000
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 39666 | |||
Individual | Keegan, Arthur James |
Fendalton Christchurch 8014 New Zealand |
28 Nov 2022 - |
Individual | Rolleston, Humphry John Day |
Fendalton Christchurch 8014 New Zealand |
28 Nov 2022 - |
Shares Allocation #2 Number of Shares: 4629 | |||
Individual | Reaney, Stephen Hugh Orr |
Napier 4110 New Zealand |
28 Nov 2022 - |
Individual | Lunn, Stephen Peter |
Bluff Hill Napier 4110 New Zealand |
28 Nov 2022 - |
Individual | Reaney, Judith Vera |
Havelock North Havelock North 4130 New Zealand |
28 Nov 2022 - |
Individual | Reaney, Philip John Richard |
Havelock North Havelock North 4130 New Zealand |
28 Nov 2022 - |
Shares Allocation #3 Number of Shares: 54205 | |||
Entity (NZ Limited Company) | Graham Greene Limited Shareholder NZBN: 9429037534769 |
308 Queen Street East Hastings 4122 New Zealand |
28 Nov 2022 - |
Shares Allocation #4 Number of Shares: 65000 | |||
Entity (NZ Limited Company) | Pnl Trustee Company Limited Shareholder NZBN: 9429041231067 |
Rd 1 Akaroa 7581 New Zealand |
27 Aug 2019 - |
Director | Sixtus, Kerry Theo |
Rd 3 Napier 4183 New Zealand |
27 Aug 2019 - |
Shares Allocation #5 Number of Shares: 32500 | |||
Director | Morton, John David |
Havelock North Hawke's Bay 4130 New Zealand |
16 Feb 2021 - |
Shares Allocation #6 Number of Shares: 62000 | |||
Other (Other) | Wo Yang Limited |
Central 999077 Hong Kong SAR China |
23 Jan 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Rosenhof Nursery (pty) Limited | 24 Jan 2007 - 24 Jan 2007 | |
Entity | John Morton Limited Shareholder NZBN: 9429038244216 Company Number: 825178 |
308 Queen Street East Hastings 4122 New Zealand |
24 Jan 2007 - 16 Feb 2021 |
Entity | Fresh New Zealand Limited Shareholder NZBN: 9429037407841 Company Number: 1006878 |
Hastings 4156 New Zealand |
24 Jan 2007 - 28 Nov 2022 |
Entity | R G A Holdings Limited Shareholder NZBN: 9429039672605 Company Number: 324834 |
16 Feb 2021 - 28 Nov 2022 | |
Entity | Yunnan Management Limited Shareholder NZBN: 9429033727974 Company Number: 1889489 |
East Tamaki Auckland 2013 New Zealand |
20 Oct 2015 - 21 Oct 2019 |
Entity | Yunnan Management Limited Shareholder NZBN: 9429033727974 Company Number: 1889489 |
East Tamaki Auckland 2013 New Zealand |
20 Oct 2015 - 21 Oct 2019 |
Entity | John Morton Limited Shareholder NZBN: 9429038244216 Company Number: 825178 |
308 Queen Street East Hastings 4122 New Zealand |
24 Jan 2007 - 16 Feb 2021 |
Entity | John Morton Limited Shareholder NZBN: 9429038244216 Company Number: 825178 |
308 Queen Street East Hastings 4122 New Zealand |
24 Jan 2007 - 16 Feb 2021 |
Entity | John Morton Limited Shareholder NZBN: 9429038244216 Company Number: 825178 |
308 Queen Street East Hastings 4122 New Zealand |
24 Jan 2007 - 16 Feb 2021 |
Entity | John Morton Limited Shareholder NZBN: 9429038244216 Company Number: 825178 |
308 Queen Street East Hastings 4122 New Zealand |
24 Jan 2007 - 16 Feb 2021 |
Other | Kerry Theo Sixtus And Pnl Trustee Company Limited | 20 Aug 2019 - 27 Aug 2019 | |
Entity | Yunnan Management Limited Shareholder NZBN: 9429033727974 Company Number: 1889489 |
East Tamaki Auckland 2013 New Zealand |
20 Oct 2015 - 21 Oct 2019 |
Other | Null - Rosenhof Nursery (pty) Limited | 24 Jan 2007 - 24 Jan 2007 | |
Other | Global Licensing Associated Limited |
Providencia Santiago 1001 Chile |
21 Jun 2011 - 24 Jun 2019 |
Entity | Yunnan Management Limited Shareholder NZBN: 9429033727974 Company Number: 1889489 |
East Tamaki Auckland 2013 New Zealand |
20 Oct 2015 - 21 Oct 2019 |
John David Morton - Director
Appointment date: 24 Jan 2007
Address: Havelock North, Hawke's Bay, 4130 New Zealand
Address used since 15 Jun 2016
Mau Wah Liu - Director
Appointment date: 23 Jan 2017
Address: No.1 Hua Nan Avenue, Pinghu Sub-district, Longgang District, Shenzen, Guangdong, 518000 China
Address used since 23 Jan 2017
Rex Gordon Graham - Director
Appointment date: 21 Mar 2017
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 21 Mar 2017
Kerry Theo Sixtus - Director
Appointment date: 20 Aug 2019
Address: Akaroa, 7181 New Zealand
Address used since 01 Jul 2021
Address: Rd 3, Napier, 4183 New Zealand
Address used since 20 Aug 2019
Patrick B. - Director (Inactive)
Appointment date: 30 Nov 2008
Termination date: 03 Sep 2018
Address: Yakima, Washington, 98902 United States
Address used since 30 Nov 2008
Lewis William Dagger - Director (Inactive)
Appointment date: 24 Jan 2007
Termination date: 21 Mar 2017
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 15 Jun 2016
James Button - Director (Inactive)
Appointment date: 24 Jan 2007
Termination date: 06 Dec 2007
Address: Alfreds Hamlet, Republic Of South, Africa 6840,
Address used since 24 Jan 2007
Stafffresh Limited
Level 1
The Hanger Company Limited
Shop 4, 10 Havelock Road
Park Lane Residents' Society Incorporated
C/o Mackersey Group
Black Walnut Limited
14 Spur Road
Havelock North Rotary Charitable Trust
C/-bate Hallett Lawyers
Mapua Coastal Village Limited
5 Havelock Road
Dames Fruitgrowers Limited
5 Havelock Road
Frost Protection New Zealand Limited
#2 The Courtyard, The Village Exchange
J Ryan Contracting Limited
33 Havelock Road
Mandecca Limited
5 Havelock Road
On Land Management Services Limited
33 Havelock Road
Resolve Nz Limited
4 Treachers Lane