Milk World Natural Dairy (Nz) Limited was registered on 14 Jan 2013 and issued a New Zealand Business Number of 9429030387546. The registered LTD company has been managed by 2 directors: Chunyu Zhang - an active director whose contract started on 18 Jun 2013,
David Robins - an inactive director whose contract started on 14 Jan 2013 and was terminated on 13 Dec 2016.
As stated in BizDb's data (last updated on 23 Feb 2024), the company filed 1 address: 2400 Maungatautari Road Karapiro Rd2, Cambridge, 3494 (types include: physical, registered).
Up until 05 Oct 2022, Milk World Natural Dairy (Nz) Limited had been using 700 Pakuranga Road, Howick, Auckland as their registered address.
BizDb found past names used by the company: from 09 Jan 2013 to 18 Jun 2013 they were called Westland Milk World Limited.
A total of 1000000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000000 shares are held by 1 entity, namely:
Zhang, Chunyu (a director) located at Frankton, Cambridge postcode 3204. Milk World Natural Dairy (Nz) Limited was categorised as "Baby foods mfg - milk based" (business classification C113310).
Principal place of activity
20 Skye Road, East Tamaki Heights, Auckland, 2016 New Zealand
Previous addresses
Address #1: 700 Pakuranga Road, Howick, Auckland, 2010 New Zealand
Registered & physical address used from 22 Apr 2021 to 05 Oct 2022
Address #2: 20 Skye Road, East Tamaki Heights, Auckland, 2016 New Zealand
Physical address used from 10 Sep 2020 to 22 Apr 2021
Address #3: Level 27 Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand
Physical address used from 13 Nov 2017 to 10 Sep 2020
Address #4: 20 Skye Road, East Tamaki Heights, Auckland, 2016 New Zealand
Registered address used from 15 Aug 2016 to 22 Apr 2021
Address #5: 20 Skye Road, East Tamaki Heights, Auckland, 2016 New Zealand
Physical address used from 15 Aug 2016 to 13 Nov 2017
Address #6: Level 27 Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand
Registered & physical address used from 02 Oct 2015 to 15 Aug 2016
Address #7: Level 27 Pwc Tower, 188 Quay Street, Auckland, 0600 New Zealand
Physical address used from 28 Jun 2013 to 02 Oct 2015
Address #8: Level 27 Pwc Tower, 188 Quay Street, Auckland, 0600 New Zealand
Registered address used from 26 Jun 2013 to 02 Oct 2015
Address #9: Level 27 Pwc Tower, 188 Quay Street, Auckland, 0600 New Zealand
Registered address used from 14 Jan 2013 to 26 Jun 2013
Address #10: 12b Maioro Street, New Windsor, Auckland, 0600 New Zealand
Physical address used from 14 Jan 2013 to 28 Jun 2013
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: September
Annual return last filed: 28 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000000 | |||
Director | Zhang, Chunyu |
Frankton Cambridge 3204 New Zealand |
18 Jun 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Zesty Milk Tea ( Nz ) Limited Shareholder NZBN: 9429030387485 Company Number: 4207938 |
18 Jun 2013 - 18 Jun 2018 | |
Entity | Zesty Milk Tea ( Nz ) Limited Shareholder NZBN: 9429030387485 Company Number: 4207938 |
18 Jun 2013 - 18 Jun 2018 | |
Entity | Zesty Milk 07 ( Nz) Limited Shareholder NZBN: 9429030387485 Company Number: 4207938 |
18 Jun 2013 - 18 Jun 2018 | |
Entity | Greenland Food Group (nz) Limited Shareholder NZBN: 9429031058797 Company Number: 3424375 |
14 Jan 2013 - 18 Jun 2013 | |
Entity | Westland Holding Corporation (nz) Limited Shareholder NZBN: 9429030387485 Company Number: 4207938 |
East Tamaki Heights Auckland 2016 New Zealand |
18 Jun 2013 - 18 Jun 2018 |
Entity | Greenland Group ( Nz ) Limited Shareholder NZBN: 9429031058797 Company Number: 3424375 |
14 Jan 2013 - 18 Jun 2013 | |
Entity | Greenland Group ( Nz ) Limited Shareholder NZBN: 9429031058797 Company Number: 3424375 |
14 Jan 2013 - 18 Jun 2013 |
Ultimate Holding Company
Chunyu Zhang - Director
Appointment date: 18 Jun 2013
Address: Frankton, Cambridge, 3494 New Zealand
Address used since 28 Sep 2023
Address: Cambridge, 3494 New Zealand
Address used since 27 Sep 2022
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 05 Aug 2016
David Robins - Director (Inactive)
Appointment date: 14 Jan 2013
Termination date: 13 Dec 2016
Address: Pahoia, Tauranga, 3172 New Zealand
Address used since 03 Sep 2016
Neuren Trustee Limited
Lowndes Jordan, Level 15 Pwc Tower
Industrial And Commercial Bank Of China (new Zealand) Limited
Level 11
Klouwens Trustee Limited
Level 20
Vernon Quoi Trustee Company Limited
Level 20
Newbranch Limited
188 Quay Street
Anbolac Nutritionals Limited
180 Quay Street
Danone Nutricia Nz Limited
C/-deloitte
Karu Queenstown Limited
1 Courthouse Lane
Kiwimilk Limited
9th Floor
New Zealand New Milk Limited
Shed 22, Level 1
Yashili New Zealand Dairy Co., Limited
C/- Bell Gully, Level 22, Vero Centre