The Organic Mechanic Limited was started on 25 Jun 2013 and issued a business number of 9429030167414. The registered LTD company has been run by 5 directors: Graedon Parker - an active director whose contract started on 01 Apr 2014,
Alexander Ooi Tseng Liew - an inactive director whose contract started on 11 Jul 2017 and was terminated on 05 Sep 2023,
Rajeev Kumar Joshi - an inactive director whose contract started on 11 Jul 2017 and was terminated on 05 Sep 2023,
Nicholas Ralph Corliss - an inactive director whose contract started on 01 Apr 2014 and was terminated on 08 Apr 2019,
Jason Cashman Corliss - an inactive director whose contract started on 25 Jun 2013 and was terminated on 14 Jan 2015.
According to our information (last updated on 20 Mar 2024), the company uses 1 address: 15B Galloway Crescent, Farm Cove, Auckland, 2012 (category: registered, physical).
Up to 15 Aug 2019, The Organic Mechanic Limited had been using 23 Totara Grove, Hillcrest, Auckland as their physical address.
A total of 100 shares are allotted to 5 groups (6 shareholders in total). As far as the first group is concerned, 18 shares are held by 1 entity, namely:
Corliss, Nicholas (an individual) located at Rd 6, Warkworth postcode 0986.
The 2nd group consists of 1 shareholder, holds 24% shares (exactly 24 shares) and includes
Parker, Graedon - located at Hillcrest, Auckland.
The next share allocation (18 shares, 18%) belongs to 1 entity, namely:
Corliss, Judith, located at Rd 6, Omaha (an individual). The Organic Mechanic Limited has been classified as "Health food retailing" (business classification G412940).
Principal place of activity
15b Galloway Crescent, Farm Cove, Auckland, 2012 New Zealand
Previous addresses
Address #1: 23 Totara Grove, Hillcrest, Auckland, 0627 New Zealand
Physical address used from 17 Sep 2015 to 15 Aug 2019
Address #2: 23 Totara Grove, Hillcrest, Auckland, 0627 New Zealand
Registered address used from 02 Jul 2015 to 15 Aug 2019
Address #3: 10 North West Anchorage, Rd 6, Warkworth, 0986 New Zealand
Registered address used from 29 Jan 2014 to 02 Jul 2015
Address #4: 10 North West Anchorage, Rd 6, Warkworth, 0986 New Zealand
Physical address used from 29 Jan 2014 to 17 Sep 2015
Address #5: 74 Queen Street, Northcote Point, Auckland, 0627 New Zealand
Physical & registered address used from 25 Jun 2013 to 29 Jan 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 18 | |||
Individual | Corliss, Nicholas |
Rd 6 Warkworth 0986 New Zealand |
01 Apr 2014 - |
Shares Allocation #2 Number of Shares: 24 | |||
Individual | Parker, Graedon |
Hillcrest Auckland 0627 New Zealand |
01 Apr 2014 - |
Shares Allocation #3 Number of Shares: 18 | |||
Individual | Corliss, Judith |
Rd 6 Omaha 0986 New Zealand |
19 Feb 2019 - |
Shares Allocation #4 Number of Shares: 20 | |||
Individual | Liew, Alexander Ooi Tseng |
Half Moon Bay Auckland 2012 New Zealand |
12 Sep 2017 - |
Director | Liew, Alexander Ooi Tseng |
Half Moon Bay Auckland 2012 New Zealand |
12 Sep 2017 - |
Shares Allocation #5 Number of Shares: 20 | |||
Individual | Joshi, Rajeev Kumar |
Hillcrest Auckland 0627 New Zealand |
24 Jun 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Corliss, Nicholas Ralph |
Rd 6 Warkworth 0986 New Zealand |
10 Oct 2013 - 21 Jan 2014 |
Individual | Parker, Graedon Andrew |
Bucklands Beach Auckland 2012 New Zealand |
10 Oct 2013 - 21 Jan 2014 |
Individual | Dobson, Gareth Joseph |
Northcote Point Auckland 0627 New Zealand |
10 Oct 2013 - 21 Jan 2014 |
Individual | Corliss, Jason Cashman |
Rd 6 Omaha 0986 New Zealand |
25 Jun 2013 - 19 Feb 2019 |
Graedon Parker - Director
Appointment date: 01 Apr 2014
Address: Farm Cove, Auckland, 2012 New Zealand
Address used since 08 Apr 2019
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 01 Apr 2014
Alexander Ooi Tseng Liew - Director (Inactive)
Appointment date: 11 Jul 2017
Termination date: 05 Sep 2023
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 11 Jul 2017
Rajeev Kumar Joshi - Director (Inactive)
Appointment date: 11 Jul 2017
Termination date: 05 Sep 2023
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 11 Jul 2017
Nicholas Ralph Corliss - Director (Inactive)
Appointment date: 01 Apr 2014
Termination date: 08 Apr 2019
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 24 Jun 2015
Jason Cashman Corliss - Director (Inactive)
Appointment date: 25 Jun 2013
Termination date: 14 Jan 2015
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 25 Jun 2013
Valmont Trustee Limited
64a Hillcrest Avenue
C J And L F Varney Trustee Limited
18 Munstead Place
Marriage Family Limited
51 Holland Road
Composite Thinking Limited
69 Holland Road
Te Wheke O Te Ao Trust
69 Holland Road
Coatesbert Enterprises Limited
75a Hillcrest Avenue
Bryce & Chapman Limited
152 Coronation Road
Hk Health Limited
72a Sunnybrae Road
Maggie Gray Coaching Limited
41 Velma Road
Mako Trading Limited
105 Sunnybrae Road
Nzautao Limited
21 Compton Street
Ulook Health Limited
Unit3/50 Ocean View Road