The Kefir Company (2019) Limited was launched on 04 Jun 2013 and issued an NZ business number of 9429030200630. The registered LTD company has been run by 3 directors: Marc Charles Oliver - an active director whose contract began on 04 Jun 2013,
Renee Marie Oliver - an active director whose contract began on 08 Jul 2017,
Barry Noel Mills - an inactive director whose contract began on 04 Jun 2013 and was terminated on 08 Jul 2017.
According to the BizDb database (last updated on 10 Feb 2025), this company uses 3 addresses: 12 Jacinta Grove, Swanson, Auckland, 0612 (postal address),
12 Jacinta Grove, Swanson, Auckland, 0612 (office address),
12 Jacinta Grove, Swanson, Auckland, 0612 (delivery address),
12 Jacinta Grove, Swanson, Auckland, 0612 (registered address) among others.
Until 13 Dec 2017, The Kefir Company (2019) Limited had been using 30 Glenmall Place, Glen Eden, Glen Eden as their registered address.
BizDb identified past names used by this company: from 10 Aug 2017 to 28 Jan 2019 they were named The Cute Caravan Company (2017) Limited, from 05 Jun 2013 to 10 Aug 2017 they were named Top Cover Marquee Hire Limited and from 29 May 2013 to 05 Jun 2013 they were named Mando Marquee Hire Limited.
A total of 99 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 2 shares are held by 1 entity, namely:
Oliver, Marc Charles (a director) located at Auckland postcode 0612.
The second group consists of 1 shareholder, holds 97.98% shares (exactly 97 shares) and includes
Girven, Renee Marie - located at Auckland. The Kefir Company (2019) Limited was classified as "Fruit juices, single strength or concentrated" (ANZSIC C114040).
Principal place of activity
12 Jacinta Grove, Swanson, Auckland, 0612 New Zealand
Previous addresses
Address #1: 30 Glenmall Place, Glen Eden, Glen Eden, 0602 New Zealand
Registered & physical address used from 15 Dec 2016 to 13 Dec 2017
Address #2: 46 Martyn Street, Waiuku, Waiuku, 2123 New Zealand
Physical & registered address used from 12 Nov 2015 to 15 Dec 2016
Address #3: 21 View Ridge Drive, Ranui, Auckland, 0612 New Zealand
Registered & physical address used from 04 Jun 2013 to 12 Nov 2015
Basic Financial info
Total number of Shares: 99
Annual return filing month: November
Annual return last filed: 14 Nov 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Director | Oliver, Marc Charles |
Auckland 0612 New Zealand |
04 Jun 2013 - |
Shares Allocation #2 Number of Shares: 97 | |||
Individual | Girven, Renee Marie |
Auckland 0612 New Zealand |
04 Jun 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mills, Courtney Samantha Renee |
Auckland 0612 New Zealand |
04 Jun 2013 - 07 Aug 2017 |
Individual | Mills, Barry Noel |
Auckland 0612 New Zealand |
04 Jun 2013 - 07 Aug 2017 |
Director | Barry Noel Mills |
Auckland 0612 New Zealand |
04 Jun 2013 - 07 Aug 2017 |
Marc Charles Oliver - Director
Appointment date: 04 Jun 2013
Address: Swanson, Auckland, 0612 New Zealand
Address used since 07 Nov 2018
Address: Auckland, 0612 New Zealand
Address used since 04 Jun 2013
Renee Marie Oliver - Director
Appointment date: 08 Jul 2017
Address: Swanson, Auckland, 0612 New Zealand
Address used since 08 Jul 2017
Barry Noel Mills - Director (Inactive)
Appointment date: 04 Jun 2013
Termination date: 08 Jul 2017
Address: Waiuku, Waiuku, 2123 New Zealand
Address used since 03 Feb 2015
New Zealand Campaign For Marriage Equality Limited
25 Jacinta Grove
Fsr Enterprises Limited
25 Jacinta Grove
Atomm Group Limited
251 Waitemata Drive West
Fifty Two Limited
22 Bradnor Meadows Drive
Andrea's Toolmakers Limited
36 Arodella Crescent
Wack Enterprises Limited
36 Bradnor Meadows Drive
Boost Albany(2018) Limited
14 Courtneys
Boost Wellington (2018) Limited
14 Courtneys
Daily Dose Limited
4 Glynnbrooke Street
Momentus Limited
41 Waipuia Place
Solar Stiles Limited
72 Wirihana Road
Tiakura Limited
U14/197 Royal Rd