Pacific Farmers Market Limited (issued a business number of 9429042065357) was registered on 13 Nov 2015. 5 addresess are currently in use by the company: 1 Northpoint Street, Plimmerton, Porirua, 5026 (type: delivery, postal). 10 Tremaine Place, Camborne, Porirua had been their registered address, up until 01 Mar 2019. 100 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 80 shares (80 per cent of shares), namely:
Harrison, Rochelle Louise (a director) located at Plimmerton, Porirua postcode 5026. When considering the second group, a total of 1 shareholder holds 10 per cent of all shares (exactly 10 shares); it includes
Alagar, Russelle Lacson (a director) - located at Plimmerton, Porirua. The next group of shareholders, share allotment (10 shares, 10%) belongs to 1 entity, namely:
Marshall, Cara and Bevan Louise Erana and Victor, located at Whitby, Porirua (an individual). "Mushroom growing" (business classification A012110) is the classification the ABS issued Pacific Farmers Market Limited. Our information was updated on 13 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 1 Northpoint Street, Plimmerton, Porirua, 5026 | Physical & service | 23 Jan 2019 |
| 1 Northpoint Street, Plimmerton, Porirua, 5026 | Registered | 01 Mar 2019 |
| 1 Northpoint Street, Plimmerton, Porirua, 5026 | Postal & office | 07 Oct 2019 |
| 1 Northpoint Street, Plimmerton, Porirua, 5026 | Delivery | 05 Oct 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Rochelle Louise Harrison
Plimmerton, Porirua, 5026
Address used since 15 Jan 2019
Plimmerton, Porirua, 5026
Address used since 13 Nov 2015 |
Director | 13 Nov 2015 - current |
|
Russelle Lacson Alagar
Camborne, Porirua, 5026
Address used since 02 Feb 2019
Plimmerton, Porirua, 5026
Address used since 04 May 2019 |
Director | 02 Feb 2019 - current |
| Type | Used since | |
|---|---|---|
| 1 Northpoint Street, Plimmerton, Porirua, 5026 | Delivery | 05 Oct 2021 |
| 1 Northpoint Street , Plimmerton , Porirua , 5026 |
| Previous address | Type | Period |
|---|---|---|
| 10 Tremaine Place, Camborne, Porirua, 5026 | Registered | 18 Oct 2018 - 01 Mar 2019 |
| 10 Tremaine Place, Camborne, Porirua, 5026 | Physical | 18 Oct 2018 - 23 Jan 2019 |
| 196 St Andrews Road, Plimmerton, Porirua, 5026 | Registered & physical | 29 Apr 2016 - 18 Oct 2018 |
| 25 Cuba St, Te Aro, 6011 | Physical & registered | 13 Nov 2015 - 29 Apr 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Harrison, Rochelle Louise Director |
Plimmerton Porirua 5026 |
25 May 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Alagar, Russelle Lacson Director |
Plimmerton Porirua 5026 |
16 Feb 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Marshall, Cara And Bevan Louise Erana And Victor Individual |
Whitby Porirua 5024 |
02 Feb 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Alagar, Russelle Lascon Individual |
Plimmerton Porirua 5026 |
05 Jul 2018 - 16 Feb 2023 |
|
Alagar, Russelle Lascon Individual |
Plimmerton Porirua 5026 |
05 Jul 2018 - 16 Feb 2023 |
|
Alagar, Russelle Lascon Individual |
Plimmerton Porirua 5026 |
05 Jul 2018 - 16 Feb 2023 |
|
Alagar, Russelle Lascon Individual |
Plimmerton Porirua 5026 |
05 Jul 2018 - 16 Feb 2023 |
|
Harrison, Rochelle Louise Director |
Plimmerton Porirua 5026 |
13 Nov 2015 - 05 Jul 2018 |
![]() |
Liddell Investments Limited 3 Grays Road |
![]() |
Central Coast Veterinary Clinic (2004) Limited 1 Grays Road |
![]() |
Mibo's Limited 18 Grays Road |
![]() |
Lgr Enterprises Limited 178 St Andrews Road |
![]() |
Jad Civil Design Limited 178 St Andrews Road |
|
The Fun Gi Limited 965 High Street |
|
Totara Grow Limited 480 Otaki Gorge Road |
|
Windwood Holdings Limited 318 Hurford Road |
|
Meadow Mushrooms Limited C/o 50 Wilmers Road |
|
Allredd Limited 611 Waterholes Road |
|
Why Not Limited 56 Wallis Street |