Agri Plus Limited (issued an NZ business identifier of 9429037133771) was started on 26 Sep 2000. 3 addresses are currently in use by the company: Agri Plus, 5 Innes Street, Awapuni, Gisborne, 4010 (type: service, physical). 1 Peel Street, Gisborne had been their registered address, up until 22 Aug 2018. 66 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 7 shares (10.61% of shares), namely:
Lewis, Tyler Henry (a director) located at Makauri, Gisborne postcode 4071. In the second group, a total of 1 shareholder holds 10.61% of all shares (exactly 7 shares); it includes
Lewis, Curtis William (a director) - located at Makauri, Gisborne. Moving on to the next group of shareholders, share allotment (52 shares, 78.79%) belongs to 2 entities, namely:
Lewis, Adrienne Margaret, located at Makauri, Gisborne (an individual),
Lewis, Timothy John, located at Makauri, Gisborne (an individual). Businesscheck's database was updated on 11 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 139 Princes Street, Hawera, Hawera, 4610 | Registered | 22 Aug 2018 |
| Agri Plus, 73 Main Road, Makaraka, Gisborne, 4010 | Service & physical | 19 May 2020 |
| Agri Plus, 5 Innes Street, Awapuni, Gisborne, 4010 | Service | 01 Aug 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Timothy John Lewis
Makauri, Gisborne, 4071
Address used since 18 Dec 2024
Te Hapara, Gisborne, 4010
Address used since 19 May 2010 |
Director | 26 Oct 2004 - current |
|
Tyler Henry Lewis
Makauri, Gisborne, 4071
Address used since 18 Dec 2024
Te Hapara, Gisborne, 4010
Address used since 01 Mar 2023 |
Director | 01 Mar 2023 - current |
|
Curtis William Lewis
Makauri, Gisborne, 4071
Address used since 18 Dec 2024
Te Hapara, Gisborne, 4010
Address used since 01 Mar 2023 |
Director | 01 Mar 2023 - current |
|
Ella Rose Way
Eltham North, Victoria, 3095
Address used since 01 Mar 2023 |
Director | 01 Mar 2023 - 11 Jun 2024 |
|
Simon Dean Lewis
Whataupoko, Gisborne, 4010
Address used since 19 May 2010 |
Director | 26 Oct 2004 - 01 Sep 2021 |
|
Roger Henry Lewis
Lytton West, Gisborne, 4010
Address used since 24 Jan 2017 |
Director | 26 Oct 2004 - 07 Feb 2020 |
|
Mark Anthony Lewis
Gisborne,
Address used since 26 Sep 2000 |
Director | 26 Sep 2000 - 30 Jun 2008 |
| Previous address | Type | Period |
|---|---|---|
| 1 Peel Street, Gisborne | Registered | 14 Apr 2009 - 22 Aug 2018 |
| Agri Plus, 65 Main Road, Makaraka, Gisborne | Physical | 31 May 2004 - 19 May 2020 |
| Mccullochs, Chartered Accountants, 1 Peel Street, Gisborne | Physical | 26 Sep 2000 - 31 May 2004 |
| Mccullochs, Chartered Accountants, 1 Peel Street, Gisborne | Registered | 26 Sep 2000 - 14 Apr 2009 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lewis, Tyler Henry Director |
Makauri Gisborne 4071 |
30 Aug 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lewis, Curtis William Director |
Makauri Gisborne 4071 |
30 Aug 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lewis, Adrienne Margaret Individual |
Makauri Gisborne 4071 |
31 May 2005 - current |
|
Lewis, Timothy John Individual |
Makauri Gisborne 4071 |
31 May 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lewis, Roger Henry Individual |
Lytton West Gisborne 4010 |
31 May 2005 - 02 Mar 2020 |
|
Lewis, Mark Anthony Individual |
Gisborne |
31 May 2005 - 03 Oct 2021 |
|
Lewis, Simon Dean Individual |
Gisborne |
31 May 2005 - 03 Oct 2021 |
|
Lewis, Mark Anthony Individual |
Gisborne |
31 May 2005 - 03 Oct 2021 |
|
Lewis, Mark Anthony Individual |
Gisborne |
31 May 2005 - 03 Oct 2021 |
|
Lewis, Justine Elaine Individual |
Gisborne |
31 May 2005 - 03 Oct 2021 |
|
Lewis, Anne Margaret Individual |
Gisborne |
31 May 2005 - 31 May 2005 |
|
Lewis, Mark Anthony Individual |
Gisborne |
26 Sep 2000 - 31 May 2005 |
|
Lewis, Gillian Isobell Individual |
Lytton West Gisborne 4010 |
31 May 2005 - 02 Mar 2020 |
![]() |
Addington Motels Limited 1 Peel Street |
![]() |
Safe At Work Limited 1 Peel Street |
![]() |
Puhoro Limited 1 Peel Street |
![]() |
Gmwilliams Limited 1 Peel Street |
![]() |
Willows Agriculture Limited 1 Peel Street |
![]() |
Thermal Imaging Solutions NZ Limited 1 Peel Street |