Plant Detection Systems Limited (issued a New Zealand Business Number of 9429030162679) was registered on 27 Jun 2013. 1 address is in use by the company: Cnr Austin St & Cadbury Rd, Onekawa, Napier, 4110 (type: physical, registered). 1000 shares are allocated to 8 shareholders who belong to 5 shareholder groups. The first group consists of 1 entity and holds 100 shares (10 per cent of shares), namely:
Andrew Russell (a director) located at Rd 9, Hastings postcode 4179. When considering the second group, a total of 2 shareholders hold 10 per cent of all shares (exactly 100 shares); it includes
Gareth Holder (a director) - located at Rd 3, Napier,
Anneliese Holder (an individual) - located at Rd 3, Napier. Moving on to the next group of shareholders, share allocation (100 shares, 10%) belongs to 2 entities, namely:
Marie Lysaght, located at Harewood, Christchurch (an individual),
Gerard Lysaght, located at Harewood, Christchurch (a director). "L663110 Agricultural machinery leasing" (business classification L663110) is the classification the ABS issued Plant Detection Systems Limited. Our information was updated on 18 Jan 2021.
Current address | Type | Used since |
---|---|---|
Cnr Austin St & Cadbury Rd, Onekawa, Napier, 4110 | Physical & registered | 27 Jun 2013 |
Name and Address | Role | Period |
---|---|---|
Andrew John Lysaght
Rd 3, Napier, 4183
Address used since 09 Dec 2013 |
Director | 27 Jun 2013 - current |
Andrew Hamilton Russell
Rd 9, Hastings, 4179
Address used since 09 Dec 2013 |
Director | 09 Dec 2013 - current |
Gareth Jon Holder
Rd 3, Napier, 4183
Address used since 06 Sep 2020
Taradale, Napier, 4112
Address used since 09 Dec 2013 |
Director | 09 Dec 2013 - current |
Timothy Gerard Wilde
Rd 9, Hastings, 4179
Address used since 09 Dec 2013 |
Director | 09 Dec 2013 - current |
Gerard Austin Lysaght
Harewood, Christchurch, 8051
Address used since 09 Dec 2013 |
Director | 09 Dec 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Andrew Hamilton Russell Director |
Rd 9 Hastings 4179 |
11 Dec 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Gareth Jon Holder Director |
Rd 3 Napier 4183 |
11 Dec 2013 - current |
Anneliese Marie Holder Individual |
Rd 3 Napier 4183 |
05 Mar 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Marie Isabel Lysaght Individual |
Harewood Christchurch 8051 |
05 Mar 2014 - current |
Gerard Austin Lysaght Director |
Harewood Christchurch 8051 |
11 Dec 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Phillida Ann Russell Individual |
Rd 9 Hastings 4179 |
05 Mar 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Damien Andrew Lysaght Individual |
Rd 3 Napier 4183 |
05 Mar 2014 - current |
Andrew John Lysaght Director |
Rd 3 Napier 4183 |
27 Jun 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Timothy Gerard Wilde Director |
Rd 9 Hastings 4179 |
11 Dec 2013 - 05 Mar 2014 |
![]() |
Stewart Electrical Services (2013) Limited Cnr Austin St & Cadbury Rd |
![]() |
She Shines On Limited Cnr Austin St & Cadbury Rd |
![]() |
N & S Brown Earthworks Limited Cnr Austin St & Cadbury Rd |
![]() |
Portrait Properties Limited Cnr Austin St & Cadbury Rd |
![]() |
Learning Pathwayz Limited Cnr Austin St & Cadbury Rd |
![]() |
Pingis Limited Cnr Austin St & Cadbury Rd |
Cerbere Investments Limited 1429 Omahu Road |
Kim And Janice Limited 172 Taihape Road |
Cherri Machinery Limited 5 Havelock Road |
Mkc Machinery Limited Anz Bank Building, Level One |
Turakina Valley Limited 69 Kie Kie Road |
Oraka Logging Co. Limited 109 Tuwharetoa Street |