National Animal Identification and Tracing (Nait) Limited (issued an NZ business number of 9429031543019) was launched on 01 Jun 2010. 5 addresess are currently in use by the company: Po Box 3412, Wellington, Wellington, 6140 (type: postal, office). Level 9, Callactive House, 15 Willeston Street, Wellington had been their registered address, until 05 Dec 2018. National Animal Identification and Tracing (Nait) Limited used more names, namely: National Animal Identification and Traceability (Nait) Limited from 01 Jun 2010 to 08 Jun 2010. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1000 shares (100 per cent of shares), namely:
Ospri New Zealand Limited (an entity) located at Wellington Central, Wellington, Null postcode 6011. Our information was updated on 10 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 9, 15 Willeston Street, Wellington, 6011 | Registered & physical & service | 05 Dec 2018 |
| Po Box 3412, Wellington, Wellington, 6140 | Postal | 25 Nov 2019 |
| Level 9, 15 Willeston Street, Wellington, 6011 | Office & delivery | 25 Nov 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Susan Mary Huria
Rd 2, Mangawhai, 0573
Address used since 15 Nov 2024
Matakana, 0985
Address used since 21 Apr 2022
Rd 5, Mangawhai, 0975
Address used since 20 Nov 2020 |
Director | 20 Nov 2020 - current |
|
Michael Bryan Dylan James
Wanaka, Wanaka, 9305
Address used since 01 Jun 2021
Rd 2, Lake Hawea, 9382
Address used since 20 Nov 2020 |
Director | 20 Nov 2020 - current |
|
Nicole Peta Davies-colley
Rd 3, Whangarei, 0173
Address used since 20 Nov 2020 |
Director | 20 Nov 2020 - current |
|
Hugh Leslie Martyn
Cashmere, Christchurch, 8022
Address used since 01 Nov 2024 |
Director | 01 Nov 2024 - current |
|
Alexandre Pierre Leon Guilleux
Kohimarama, Auckland, 1071
Address used since 01 Nov 2024 |
Director | 01 Nov 2024 - current |
|
Mark Archibald Todd
Avonhead, Christchurch, 8042
Address used since 01 Nov 2024 |
Director | 01 Nov 2024 - current |
|
Anthony Desmond Cleland
Rd 2, Cromwell, 9384
Address used since 22 Nov 2024 |
Director | 22 Nov 2024 - current |
|
Louise Eleanor Cullen
Rd 1, Waitoa, 3380
Address used since 22 Nov 2024 |
Director | 22 Nov 2024 - current |
|
Fenton David Wilson
Rd 6, Wairoa, 4196
Address used since 17 Dec 2020
Wellington Central, Wellington, 6011
Address used since 01 Aug 2018
Rd 6, Wairoa, 4196
Address used since 22 Oct 2015 |
Director | 22 Oct 2015 - 01 Apr 2025 |
|
James Robert Parsons
Rd 9, Whangarei, 0179
Address used since 17 Dec 2020
Wellington Central, Wellington, 6011
Address used since 01 Aug 2018 |
Director | 29 Jun 2018 - 22 Nov 2024 |
|
Paul Hugh Stewart Reynolds
Kaiti, Gisborne, 4010
Address used since 15 Dec 2022 |
Director | 15 Dec 2022 - 18 Oct 2024 |
|
Barry Spence Harris
Rd 3, Hamilton, 3283
Address used since 17 Dec 2020
Wellington Central, Wellington, 6011
Address used since 01 Aug 2018
Rd 3, Hamilton, 3283
Address used since 01 Jul 2014 |
Director | 01 Jul 2014 - 18 Nov 2023 |
|
Lesley Ann Campbell
Wellington Central, Wellington, 6011
Address used since 01 Aug 2018
Whitby, Porirua, 5024
Address used since 28 Oct 2015 |
Director | 01 Jun 2010 - 20 Nov 2020 |
|
Marise Lynne James
Wellington Central, Wellington, 6011
Address used since 01 Mar 2020 |
Director | 01 Mar 2020 - 20 Nov 2020 |
|
Michael Eric Pohio
Wellington Central, Wellington, 6011
Address used since 01 Aug 2018
Frankton, Hamilton, 3204
Address used since 21 Oct 2016 |
Director | 21 Oct 2016 - 29 Feb 2020 |
|
Jeffrey James Grant
Rd6, Gore, 9776
Address used since 28 Oct 2015 |
Director | 01 Jun 2010 - 29 Jun 2018 |
|
Deborah Jane Roche
Hataitai, Wellington, 6021
Address used since 05 Jan 2015 |
Director | 05 Jan 2015 - 26 Mar 2018 |
|
Keith Graham Sutton
Ohariu, Wellington, 6037
Address used since 01 Jun 2013 |
Director | 01 Jun 2013 - 01 Jul 2016 |
|
Edward George Coats
Pukerua Bay, Porirua 5026,
Address used since 01 Jun 2010 |
Director | 01 Jun 2010 - 22 Oct 2015 |
|
Andrew Mark Coleman
Silverstream, Upper Hutt, 5019
Address used since 01 Jun 2013 |
Director | 01 Jun 2013 - 17 Jul 2014 |
|
Reindert Michael Spaans
Fairfield, Hamilton, 3210
Address used since 01 Jun 2013 |
Director | 01 Jun 2013 - 30 Jun 2014 |
|
Lindsay John Burton
Rd 4, Cambridge, 3496
Address used since 01 Sep 2011 |
Director | 01 Jun 2010 - 01 Jun 2013 |
|
Steven James Wakefield
Burnside, Christchurch, 8053
Address used since 20 Mar 2012 |
Director | 01 Jun 2010 - 01 Jun 2013 |
| Level 9 , 15 Willeston Street , Wellington , 6011 |
| Previous address | Type | Period |
|---|---|---|
| Level 9, Callactive House, 15 Willeston Street, Wellington, 6011 | Registered & physical | 23 Oct 2014 - 05 Dec 2018 |
| Level 9, Guardian Trust House, 15 Willeston Street, Wellington, 6011 | Physical & registered | 09 Oct 2013 - 23 Oct 2014 |
| Asb House, 101-103 The Terrace, Wellington, 6143 | Registered & physical | 06 Mar 2012 - 09 Oct 2013 |
| Berl House, 108 The Terrace, Wellington | Registered & physical | 01 Jun 2010 - 06 Mar 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ospri New Zealand Limited Shareholder NZBN: 9429030199415 Entity (NZ Limited Company) |
Wellington Central Wellington Null 6011 |
31 Jul 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dairynz Incorporated Company Number: 1197411 Entity |
01 Jun 2010 - 31 Jul 2013 | |
|
Beef + Lamb New Zealand Limited Shareholder NZBN: 9429035893035 Company Number: 1345084 Entity |
01 Jun 2010 - 31 Jul 2013 | |
|
Beef + Lamb New Zealand Limited Shareholder NZBN: 9429035893035 Company Number: 1345084 Entity |
01 Jun 2010 - 31 Jul 2013 | |
|
Null - Deer Industry New Zealand Other |
01 Jun 2010 - 31 Jul 2013 | |
|
Deer Industry New Zealand Other |
01 Jun 2010 - 31 Jul 2013 | |
|
Dairynz Incorporated Company Number: 1197411 Entity |
01 Jun 2010 - 31 Jul 2013 |
| Effective Date | 21 Jul 1991 |
| Name | Ospri New Zealand Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 4466321 |
| Country of origin | NZ |
![]() |
Vehicle Testing New Zealand Limited 5th Floor |
![]() |
Tu Ora Compass Health Level 4 |
![]() |
New Zealand Agricultural Aviation Association (nzaaa) Limited Level 5, Emc2 House |
![]() |
Aviation New Zealand Consulting Services Limited Level 5, Emc2 House |
![]() |
Council Of Medical Colleges In New Zealand Charitable Trust Level 7, Emc House |
![]() |
Fish4all Charitable Trust Level 6, 5 Willeston St |