Daffodil Enterprises Limited, a registered company, was launched on 03 Jul 1984. 9429000096621 is the NZ business number it was issued. "General store operation - mainly grocery" (ANZSIC G411020) is how the company is classified. The company has been managed by 33 directors: David Wilks - an active director whose contract began on 23 Sep 2016,
Mitchell Guy Cuevas - an active director whose contract began on 02 Mar 2017,
Nicholas Kenneth Bartle - an active director whose contract began on 01 Sep 2022,
Rachael Louise Hart - an active director whose contract began on 19 Jun 2023,
Heather Walker - an active director whose contract began on 05 Oct 2023.
Updated on 20 Apr 2024, our data contains detailed information about 1 address: Level 13, Ranchhod Tower, 39 The Terrace, Wellington, 6011 (types include: registered, service).
Daffodil Enterprises Limited had been using Level 6, Ranchhod House, 39 The Terrace, Wellington as their registered address up until 22 Nov 2017.
Previous aliases for the company, as we established at BizDb, included: from 03 Jul 1984 to 15 May 1997 they were called Cancer Nominees Limited.
A single entity controls all company shares (exactly 1000 shares) - Cancer Society Of New Zealand Incorporated - located at 6011, 39 The Terrace, Wellington.
Previous addresses
Address #1: Level 6, Ranchhod House, 39 The Terrace, Wellington, 6011 New Zealand
Registered & physical address used from 16 May 2016 to 22 Nov 2017
Address #2: Level 2, Red Cross House, 69 Molesworth Street, Wellington New Zealand
Physical & registered address used from 06 Mar 2008 to 16 May 2016
Address #3: Level 6, Wakefield House, 90 The Terrace, Wellington
Registered & physical address used from 31 Jul 2002 to 06 Mar 2008
Address #4: 5th Floor Molesworth House, 101 Molesworth Street, Wellington
Registered address used from 08 Mar 1999 to 31 Jul 2002
Address #5: Level 2, Molesworth House, 101 Molesworth Street, Wellington
Physical address used from 08 Mar 1999 to 31 Jul 2002
Address #6: Level 5, Molesworth House, 101 Molesworth Street, Wellington
Physical address used from 08 Mar 1999 to 08 Mar 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 28 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Cancer Society Of New Zealand Incorporated |
39 The Terrace Wellington 6011 New Zealand |
03 Jul 1984 - |
Ultimate Holding Company
David Wilks - Director
Appointment date: 23 Sep 2016
Address: Karori, Wellington, 6012 New Zealand
Address used since 23 Sep 2016
Mitchell Guy Cuevas - Director
Appointment date: 02 Mar 2017
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 02 Mar 2017
Nicholas Kenneth Bartle - Director
Appointment date: 01 Sep 2022
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Sep 2022
Rachael Louise Hart - Director
Appointment date: 19 Jun 2023
Address: Careys Bay, Port Chalmers, 9023 New Zealand
Address used since 19 Jun 2023
Heather Walker - Director
Appointment date: 05 Oct 2023
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 05 Oct 2023
Simon Patrick Hamilton Cheape - Director
Appointment date: 06 Oct 2023
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 06 Oct 2023
Melissa Jannet Clark-reynolds - Director (Inactive)
Appointment date: 12 Aug 2021
Termination date: 06 Dec 2023
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 12 Aug 2021
Lucy Elizabeth Elwood - Director (Inactive)
Appointment date: 17 Apr 2020
Termination date: 20 Sep 2023
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 17 Apr 2020
Thomas Robert Mayson - Director (Inactive)
Appointment date: 17 Apr 2020
Termination date: 20 Sep 2023
Address: Kingsland, Auckland, 1021 New Zealand
Address used since 17 Apr 2020
Michael Leonard Baines - Director (Inactive)
Appointment date: 31 Jul 1997
Termination date: 05 May 2022
Address: Upper Hutt, Wellington, 5018 New Zealand
Address used since 18 Dec 2014
Stuart Bauld - Director (Inactive)
Appointment date: 14 Sep 2013
Termination date: 24 Mar 2021
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 09 Nov 2020
Address: Whitford, 2571 New Zealand
Address used since 27 Mar 2019
Address: Whitford, Auckland, 2149 New Zealand
Address used since 30 Apr 2015
Fiona Anne Stewart - Director (Inactive)
Appointment date: 19 Aug 2015
Termination date: 27 Jul 2020
Address: Orakei, Auckland, 1071 New Zealand
Address used since 03 Mar 2017
Kenneth Michael Kernaghan - Director (Inactive)
Appointment date: 02 Mar 2017
Termination date: 20 Mar 2020
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 02 Mar 2017
Jennifer Rolfe - Director (Inactive)
Appointment date: 22 Feb 2011
Termination date: 26 Nov 2015
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 18 Dec 2014
Corinne Cole - Director (Inactive)
Appointment date: 29 Nov 2012
Termination date: 26 Nov 2015
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 14 Jun 2014
Claire Austin - Director (Inactive)
Appointment date: 12 Dec 2014
Termination date: 03 Aug 2015
Address: Plimmerton, Porirua, 5026 New Zealand
Address used since 12 Dec 2014
Dalton Leo Kelly - Director (Inactive)
Appointment date: 20 Nov 2006
Termination date: 20 Aug 2014
Address: Mt Victoria, Wellington,
Address used since 01 Feb 2009
David William Peter Mccone - Director (Inactive)
Appointment date: 17 Sep 2010
Termination date: 28 Nov 2013
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 17 Sep 2010
Peter James Hutchinson - Director (Inactive)
Appointment date: 14 Oct 2000
Termination date: 28 Nov 2012
Address: Dunedin,
Address used since 14 Oct 2000
Geoffrey John Clatworthy - Director (Inactive)
Appointment date: 02 Dec 1996
Termination date: 10 Jul 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 Dec 1996
Carrick Davidson - Director (Inactive)
Appointment date: 23 Sep 2004
Termination date: 17 Sep 2010
Address: Remuera, Auckland,
Address used since 23 Sep 2004
Neil Francis Chave - Director (Inactive)
Appointment date: 14 May 2001
Termination date: 09 Aug 2006
Address: Lower Hutt,
Address used since 14 May 2001
Athol Robert Hutton - Director (Inactive)
Appointment date: 22 Jul 1996
Termination date: 31 Aug 2002
Address: R D 2, Kaikohe,
Address used since 22 Jul 1996
John Wallace Kelly - Director (Inactive)
Appointment date: 02 Jul 1998
Termination date: 29 Jul 2000
Address: Hastings,
Address used since 02 Jul 1998
Joanna Mary Bransgrove - Director (Inactive)
Appointment date: 21 Nov 1998
Termination date: 05 May 2000
Address: Kelburn, Wellington,
Address used since 21 Nov 1998
Jeffrey Malcolm Brown - Director (Inactive)
Appointment date: 03 Jul 1984
Termination date: 15 May 1998
Address: Karori, Wellington,
Address used since 03 Jul 1984
Christopher Hugh Atkinson - Director (Inactive)
Appointment date: 03 Jul 1984
Termination date: 01 Apr 1996
Address: Christchurch,
Address used since 03 Jul 1984
Jeffery Malcolm Brown - Director (Inactive)
Appointment date: 01 Jan 1994
Termination date: 01 Jan 1994
Address: Karori, Wellington,
Address used since 01 Jan 1994
Ernest Henry Moston - Director (Inactive)
Appointment date: 01 Jan 1994
Termination date: 01 Jan 1994
Address: Lower Hutt,
Address used since 01 Jan 1994
Peter Chapman - Director (Inactive)
Appointment date: 30 Mar 1990
Termination date: 01 Jul 1993
Address: Hamilton,
Address used since 30 Mar 1990
Trevor John Mason - Director (Inactive)
Appointment date: 03 Jul 1984
Termination date: 27 Jun 1991
Address: St Kilda, Dunedin,
Address used since 03 Jul 1984
Donald B Carnachan - Director (Inactive)
Appointment date: 09 Jul 1987
Termination date: 28 Jun 1990
Address: Parnell, Auckland,
Address used since 09 Jul 1987
Carrick Layzell Davidson - Director (Inactive)
Appointment date: 09 Jul 1987
Termination date: 30 Mar 1990
Address: Hamilton,
Address used since 09 Jul 1987
Star Phoenix Trustee Limited
39 The Terrace
Beacon Corporate Trustee Limited
39 The Terrace
Kamer Alpha Limited
39 The Terrace
Cancer New Zealand Limited
Level 6, Ranchhod Tower
The New Zealand Water And Wastes Association Incorporated
Level 12, Ranchhod Tower
Cancer Society Of New Zealand Incorporated
Level 6, Ranchhod House,
Alicetown Espresso Limited
Level 3, 120 Featherston Street
Awpl Retail Solutions Limited
Level 1, Crowe Horwath House
Common Sense Organics Limited
348 The Terrace
Dahya Investments Limited
Suite 10, 180 Lambton Quay
Patels Superette 2000 Limited
100 Aro Street
S T Jackson Holdings Limited
Level 4, Hayman Centre