Adama New Zealand Limited (issued a business number of 9429035430131) was started on 12 May 2004. 5 addresess are currently in use by the company: Po Box 1799, Nelson, 7040 (type: postal, office). Level 1, 19 Elms Street, Wakatu Estate, Stoke, Nelson had been their physical address, up until 31 Aug 2016. Adama New Zealand Limited used more names, namely: Agronica (New Zealand) Limited from 12 May 2004 to 17 Jun 2014. 1500010 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1500010 shares (100% of shares). "Agricultural chemical wholesaling" (business classification F332310) is the classification the Australian Bureau of Statistics issued to Adama New Zealand Limited. The Businesscheck database was last updated on 18 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 93 Bolt Road, Tahunanui, Nelson, 7011 | Physical & registered & service | 31 Aug 2016 |
| Po Box 1799, Nelson, 7040 | Postal | 07 Nov 2019 |
| Level 1, 93 Bolt Road, Tahunanui, Nelson, 7011 | Office & delivery | 07 Nov 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Stuart Andrew Deer
Mount Annan, Nsw, 2567
Address used since 03 Sep 2024 |
Director | 03 Sep 2024 - current |
|
Steven David Scott
Greenwich, Nsw, 2065
Address used since 31 Mar 2025 |
Director | 31 Mar 2025 - current |
|
Lester John Deighton
Ohauiti, Tauranga, 3112
Address used since 30 Jun 2022 |
Director | 30 Jun 2022 - 31 Mar 2025 |
|
Tok Li Ling
#09-136, Singapore, 141082
Address used since 12 Nov 2018 |
Director | 12 Nov 2018 - 03 Sep 2024 |
|
Darrin Hines
St. Leonards, Nsw, 2065
Address used since 01 Jan 1970
Lane Cove W, Sydney, 2066
Address used since 17 Feb 2020 |
Director | 17 Feb 2020 - 31 Jul 2024 |
|
David John Peters
#09-02 Ardmore Ii, Singapore, 259962
Address used since 08 May 2015 |
Director | 28 May 2007 - 30 Jun 2022 |
|
David Bruce Macgibbon
Marybank, Nelson, 7010
Address used since 20 Oct 2009 |
Director | 12 May 2004 - 30 Apr 2021 |
|
Lee Fern Poh
Singapore, 449294
Address used since 01 Aug 2010 |
Director | 01 Aug 2010 - 08 Nov 2018 |
|
Mordehai Mordehai
Srigim (li-on), Israel, 9983500
Address used since 01 Jul 2017 |
Director | 01 Jul 2017 - 08 Nov 2018 |
|
Mordehai Mordehai
Areca, Leonie Gardens, 239225
Address used since 01 Aug 2010 |
Director | 01 Aug 2010 - 01 Sep 2014 |
|
Ran Maidan
22nd Leonie Hill Road, Leonie Parc View, 239195
Address used since 01 Aug 2010 |
Director | 01 Aug 2010 - 16 May 2014 |
|
Shaul Friedland
Hod Hasharon, Zip 45204, Israel,
Address used since 12 May 2004 |
Director | 12 May 2004 - 05 Nov 2010 |
|
Mark Charles Allison
Wahroonga, New South Wales, Australia,
Address used since 12 May 2004 |
Director | 12 May 2004 - 25 May 2007 |
| 93 Bolt Road , Annesbrook , Nelson , 7011 |
| Previous address | Type | Period |
|---|---|---|
| Level 1, 19 Elms Street, Wakatu Estate, Stoke, Nelson | Physical & registered | 19 Nov 2008 - 31 Aug 2016 |
| 5 Putaitai Street, Stoke, Nelson, New Zealand | Registered & physical | 15 Jun 2007 - 19 Nov 2008 |
| 21 Marybank Road, Atawhai, Nelson | Physical & registered | 12 May 2004 - 15 Jun 2007 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Adama Agriculture Bv (formerly Makhteshim Agan Holding Bv) Other (Other) |
12 May 2004 - current |
| Effective Date | 20 Jul 2022 |
| Name | Sinochem Holding Co Ltd. |
| Type | Limited Company |
| Ultimate Holding Company Number | 91524515 |
| Country of origin | CN |
![]() |
Grochem Horticulture Limited Level 1, 93 Bolt Road |
![]() |
Qtc Investments Limited 104 Tahunanui Drive |
![]() |
Syncroflex Limited 19 Tosswill Road |
![]() |
Plad Lower Hutt Limited 80 Tahunanui Drive |
![]() |
The Ray Win Collection Community Trustboard C/o Mr Ray Win |
![]() |
Solid Design & Draughting Limited 11a Rawhiti Street |
|
Grochem Horticulture Limited Level 1, 93 Bolt Road |
|
Tasman Bioconnect Limited 12b Kina Beach Road |
|
A B Annand & Co Limited 1182 Conway Flat Road |
|
Charteris Trading Limited 41 Bayview Road, Rd 1, Lyttelton 8971 |
|
Biobusters NZ Limited 114a Conway Street |
|
Pacific Liquids Limited 54 Cass Street |