New Zealand Dairy Dessert Company Limited, a registered company, was registered on 20 May 1998. 9429037851224 is the business number it was issued. This company has been managed by 10 directors: Julian Richard Raine - an active director whose contract began on 24 Mar 2014,
Kristy Jane Giles - an active director whose contract began on 27 Jan 2017,
Murray Grant King - an active director whose contract began on 27 Jan 2017,
Nicola Jane Donkers - an active director whose contract began on 21 Jun 2023,
Carol Margaret Ward - an inactive director whose contract began on 01 Jun 2018 and was terminated on 01 Apr 2023.
Last updated on 19 Apr 2024, the BizDb database contains detailed information about 1 address: 26A Mcmahon Street, Stoke, Nelson, 7011 (category: registered, physical).
New Zealand Dairy Dessert Company Limited had been using 26A Mcmahon Street, Stoke, Nelson as their registered address up until 19 Jul 2017.
Former names for this company, as we found at BizDb, included: from 19 Dec 2001 to 31 Aug 2015 they were named Fruit Logistics (Nelson) Limited, from 20 May 1998 to 19 Dec 2001 they were named Nelson Fruit Services Limited.
A total of 13399953 shares are allocated to 22 shareholders (19 groups). The first group includes 653606 shares (4.88%) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 431035 shares (3.22%). Lastly there is the next share allotment (354232 shares 2.64%) made up of 1 entity.
Previous addresses
Address: 26a Mcmahon Street, Stoke, Nelson, 7011 New Zealand
Registered & physical address used from 26 Jun 2017 to 19 Jul 2017
Address: 20 Oxford Street, Richmond, Nelson, 7020 New Zealand
Physical & registered address used from 17 Feb 2017 to 26 Jun 2017
Address: 491 Nayland Road, Stoke, Nelson New Zealand
Registered address used from 05 Apr 2000 to 17 Feb 2017
Address: C/- Wai West Horticulture Limited, Beach Road, Richmond
Registered address used from 05 Apr 2000 to 05 Apr 2000
Address: 491 Nayland Road, Stoke, Nelson New Zealand
Physical address used from 02 Nov 1999 to 17 Feb 2017
Address: C/- Wai West Horticulture Limited, Beach Road, Richmond
Physical address used from 02 Nov 1999 to 02 Nov 1999
Basic Financial info
Total number of Shares: 13399953
Annual return filing month: March
Annual return last filed: 13 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 653606 | |||
Other (Other) | Richard Carlyle Gray, Margaret Ann Gray, And Hightrees Trustees Ltd |
Rd 1 Te Awamutu 3879 New Zealand |
04 Aug 2022 - |
Other (Other) | Margaret Ann Gray, Richard Carlyle Gray, And Hightrees Trustees Ltd |
Rd 1 Te Awamutu 3879 New Zealand |
04 Aug 2022 - |
Shares Allocation #2 Number of Shares: 431035 | |||
Individual | Penno, Linda Marie |
Clifton Christchurch 8081 New Zealand |
28 Mar 2022 - |
Shares Allocation #3 Number of Shares: 354232 | |||
Individual | Dineen, Mark John |
Merivale Christchurch 8014 New Zealand |
18 Feb 2022 - |
Shares Allocation #4 Number of Shares: 1043886 | |||
Individual | Kelly, David Emmett |
Rd 2 Waipapa 0295 New Zealand |
14 Feb 2022 - |
Shares Allocation #5 Number of Shares: 435737 | |||
Individual | Baigent, Margaret Adrienne |
Rd 2 Wakefield 7096 New Zealand |
12 Nov 2021 - |
Individual | Baigent, Evan Noel |
Rd 2 Wakefield 7096 New Zealand |
12 Nov 2021 - |
Shares Allocation #6 Number of Shares: 695502 | |||
Individual | Jensen, Lesley Kaye |
Rd 3 Tauranga 3173 New Zealand |
26 Oct 2021 - |
Individual | Jensen, David Philip |
Rd 3 Tauranga 3173 New Zealand |
26 Oct 2021 - |
Shares Allocation #7 Number of Shares: 2405337 | |||
Individual | King, Sarah Margaret |
Rd 1 Richmond 7081 New Zealand |
09 Feb 2017 - |
Shares Allocation #8 Number of Shares: 2406340 | |||
Director | King, Murray Grant |
Rd 1 Richmond 7081 New Zealand |
09 Feb 2017 - |
Shares Allocation #9 Number of Shares: 1763898 | |||
Other (Other) | Donald Graeme Arthur, Jose Maria Arthur |
Rd 4 Rolleston 7674 New Zealand |
07 Jun 2018 - |
Shares Allocation #10 Number of Shares: 41665 | |||
Individual | Anderson, Lisa Jane |
Stepneyville Nelson 7010 New Zealand |
07 Jun 2018 - |
Shares Allocation #11 Number of Shares: 41665 | |||
Individual | Anderson, Graeme John |
Stepneyville Nelson 7010 New Zealand |
07 Jun 2018 - |
Shares Allocation #12 Number of Shares: 854107 | |||
Other (Other) | Carol Margaret Ward, Michael John Robert Ward, Clm Trustees Limited |
Otumoetai Tauranga 3110 New Zealand |
07 Jun 2018 - |
Shares Allocation #13 Number of Shares: 503912 | |||
Individual | Raine, Cathy Jane |
Stoke Nelson 7011 New Zealand |
09 Feb 2017 - |
Shares Allocation #14 Number of Shares: 542706 | |||
Director | Raine, Julian Richard |
Stoke Nelson 7011 New Zealand |
09 Feb 2017 - |
Shares Allocation #15 Number of Shares: 290000 | |||
Individual | Waite, Richard Cyril |
Enner Glynn Nelson 7011 New Zealand |
09 Feb 2017 - |
Shares Allocation #16 Number of Shares: 281958 | |||
Individual | Riley, Jocelyn Moira |
Rd 2 Wakefield 7096 New Zealand |
07 Jun 2018 - |
Shares Allocation #17 Number of Shares: 281961 | |||
Individual | Riley, Philip Donald |
Rd 2 Wakefield 7096 New Zealand |
07 Jun 2018 - |
Shares Allocation #18 Number of Shares: 82406 | |||
Individual | Raine, Sarah |
South Yarra Melbourne 3141 Australia |
08 Oct 2018 - |
Shares Allocation #19 Number of Shares: 290000 | |||
Director | Giles, Kristy Jane |
Enner Glynn Nelson 7011 New Zealand |
09 Feb 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gray, Andrew James |
Ruby Bay Mapua 7005 New Zealand |
11 Apr 2017 - 29 Jan 2019 |
Other | Donald Graeme Arthur, Jose Maria Arthur, Ian Gilbert | 07 Jun 2018 - 07 Jun 2018 | |
Individual | Riley, Jocelyn Moira |
Rd 2 Wakefield 7096 New Zealand |
07 Jun 2018 - 07 Jun 2018 |
Individual | Anderson, Graeme John |
Stepneyville Nelson 7010 New Zealand |
07 Jun 2018 - 07 Jun 2018 |
Other | Carol Margaret Ward, Michael John Robert Ward, Clm Trustees Limited | 07 Jun 2018 - 07 Jun 2018 | |
Entity | Compass Fruit Limited Shareholder NZBN: 9429038468964 Company Number: 680086 |
20 May 1998 - 26 Mar 2014 | |
Entity | Saxton Fruit Limited Shareholder NZBN: 9429040186382 Company Number: 168164 |
20 May 1998 - 26 Mar 2014 | |
Entity | Raine Farms Limited Shareholder NZBN: 9429037420048 Company Number: 1004108 |
26 Mar 2014 - 09 Feb 2017 | |
Individual | Anderson, Lisa Jane |
Stepneyville Nelson 7010 New Zealand |
07 Jun 2018 - 07 Jun 2018 |
Other | Carol Margaret Ward, Michael John Robert Ward, Clm Trustees Limited | 07 Jun 2018 - 07 Jun 2018 | |
Individual | Riley, Philip Donald |
Rd 2 Wakefield 7096 New Zealand |
07 Jun 2018 - 07 Jun 2018 |
Individual | Riley, Jocelyn Moira |
Rd 2 Wakefield 7096 New Zealand |
07 Jun 2018 - 07 Jun 2018 |
Other | Donald Graeme Arthur, Jose Maria Arthur, Ian Gilbert | 07 Jun 2018 - 07 Jun 2018 | |
Individual | Gray, Leigh Catherine |
Ruby Bay Mapua 7005 New Zealand |
11 Apr 2017 - 29 Jan 2019 |
Entity | Saxton Fruit Limited Shareholder NZBN: 9429040186382 Company Number: 168164 |
20 May 1998 - 26 Mar 2014 | |
Individual | Riley, Philip Donald |
Rd 2 Wakefield 7096 New Zealand |
07 Jun 2018 - 07 Jun 2018 |
Entity | Compass Fruit Limited Shareholder NZBN: 9429038468964 Company Number: 680086 |
20 May 1998 - 26 Mar 2014 | |
Entity | Kingsway Farms Limited Shareholder NZBN: 9429036429738 Company Number: 1222336 |
26 Mar 2014 - 09 Feb 2017 | |
Entity | Raine Farms Limited Shareholder NZBN: 9429037420048 Company Number: 1004108 |
26 Mar 2014 - 09 Feb 2017 | |
Entity | Kingsway Farms Limited Shareholder NZBN: 9429036429738 Company Number: 1222336 |
26 Mar 2014 - 09 Feb 2017 | |
Individual | Gray, Leigh Catherine |
Ruby Bay Mapua 7005 New Zealand |
11 Apr 2017 - 29 Jan 2019 |
Individual | Anderson, Graeme John |
Stepneyville Nelson 7010 New Zealand |
07 Jun 2018 - 07 Jun 2018 |
Individual | Anderson, Lisa Jane |
Stepneyville Nelson 7010 New Zealand |
07 Jun 2018 - 07 Jun 2018 |
Julian Richard Raine - Director
Appointment date: 24 Mar 2014
Address: Stoke, Nelson, 7011 New Zealand
Address used since 24 Mar 2014
Kristy Jane Giles - Director
Appointment date: 27 Jan 2017
Address: Enner Glynn, Nelson, 7011 New Zealand
Address used since 27 Jan 2017
Murray Grant King - Director
Appointment date: 27 Jan 2017
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 27 Jan 2017
Nicola Jane Donkers - Director
Appointment date: 21 Jun 2023
Address: Rd 21, The Downs, Geraldine, South Canterbury, 7991 New Zealand
Address used since 21 Jun 2023
Carol Margaret Ward - Director (Inactive)
Appointment date: 01 Jun 2018
Termination date: 01 Apr 2023
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 01 Jun 2018
Andrew James Gray - Director (Inactive)
Appointment date: 13 Mar 2017
Termination date: 07 Feb 2019
Address: Ruby Bay, Mapua, 7005 New Zealand
Address used since 13 Mar 2017
John Leonard Palmer - Director (Inactive)
Appointment date: 20 May 1998
Termination date: 24 Mar 2014
Address: 1 R D Brightwater,
Address used since 20 May 1998
Alistair Owen Patterson - Director (Inactive)
Appointment date: 20 May 1998
Termination date: 24 Mar 2014
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 23 Mar 2010
Robert Neil Mccliskie - Director (Inactive)
Appointment date: 23 Oct 1998
Termination date: 24 Mar 2014
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 28 Mar 2013
David Graham Easton - Director (Inactive)
Appointment date: 23 Oct 1998
Termination date: 24 Mar 2014
Address: Hope, 7275 New Zealand
Address used since 23 Oct 1998
Tasman Education Trust
C/o Mr A B Mclean
Wilsfield Holdings Limited
2 Ardilea Avenue
Agsci Communications Limited
19 Woodstock Place
The Woodstock Stables Limited
79 Covent Drive
Living Wisdom Limited
8 Ardilea Avenue
Living Wisdom Trust Board
8 Ardilea Avenue