Shortcuts

Dairy Technology Services Limited

Type: NZ Limited Company (Ltd)
9429030439153
NZBN
4116881
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
38 The Boulevard
Te Rapa Park
Hamilton 3200
New Zealand
Other address (Address For Share Register) used since 07 Sep 2018
38 The Boulevard
Te Rapa Park
Hamilton 3200
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 14 Nov 2018
38 The Boulevard
Te Rapa Park
Hamilton 3200
New Zealand
Registered & physical & service address used since 22 Nov 2018

Dairy Technology Services Limited, a registered company, was registered on 15 Nov 2012. 9429030439153 is the number it was issued. The company has been managed by 10 directors: Phillip John Pryke - an active director whose contract started on 11 Sep 2018,
John James Loughlin - an active director whose contract started on 11 Sep 2018,
Niall Charles Edgar Cairns - an active director whose contract started on 11 Sep 2018,
Daniel M. - an active director whose contract started on 11 Sep 2018,
Rhys Jones - an inactive director whose contract started on 11 Sep 2018 and was terminated on 04 Aug 2021.
Updated on 23 Apr 2024, the BizDb database contains detailed information about 1 address: 38 The Boulevard, Te Rapa Park, Hamilton, 3200 (types include: office, registered).
Dairy Technology Services Limited had been using 38 The Boulevard, Te Rapa Park, Hamilton as their registered address up until 22 Nov 2018.
Other names used by the company, as we found at BizDb, included: from 15 Nov 2012 to 04 Feb 2013 they were named Tru-Test Acquisition Limited.
A total of 36067610 shares are allocated to 20 shareholders (20 groups). The first group is comprised of 71960 shares (0.2 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 71960 shares (0.2 per cent). Lastly we have the 3rd share allocation (125140 shares 0.35 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 38 The Boulevard, Te Rapa Park, Hamilton, 3200 New Zealand

Office address used from 22 Nov 2021

Principal place of activity

38 The Boulevard, Te Rapa Park, Hamilton, 3200 New Zealand


Previous addresses

Address #1: 38 The Boulevard, Te Rapa Park, Hamilton, 3200 New Zealand

Registered & physical address used from 17 Sep 2018 to 22 Nov 2018

Address #2: 25 Carbine Road, Mt Wellington, Auckland, 1060 New Zealand

Registered & physical address used from 15 Nov 2012 to 17 Sep 2018

Contact info
800 500 387
22 Nov 2021 Phone
ap@dts.co.nz
22 Nov 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
www.dts.co.nz
22 Nov 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 36067610

Annual return filing month: November

Annual return last filed: 26 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 71960
Other (Other) Pacific Electronics Super Fund Vic
3184
Australia
Shares Allocation #2 Number of Shares: 71960
Other (Other) Alter Nominees Pty Ltd Vic
3006
Australia
Shares Allocation #3 Number of Shares: 125140
Other (Other) Paul Richard Stockton
Shares Allocation #4 Number of Shares: 134741
Other (Other) Scott Haydn And Deborah Karen Burridge Onetangi
Waiheke Island
1081
New Zealand
Shares Allocation #5 Number of Shares: 150102
Other (Other) Pryke Pty Ltd Nsw
2105
Australia
Shares Allocation #6 Number of Shares: 122297
Other (Other) Rob Morrison Seatoun
Wellington
6022
New Zealand
Shares Allocation #7 Number of Shares: 161299
Other (Other) Njo Nominees Pty Ltd Vic
3196
Australia
Shares Allocation #8 Number of Shares: 200336
Other (Other) Wentworth Financial Pty Ltd Nsw
2000
Australia
Shares Allocation #9 Number of Shares: 241656
Other (Other) Robyn Kathleen Denham Mount Maunganui
Mount Maunganui
3116
New Zealand
Shares Allocation #10 Number of Shares: 289364
Other (Other) Malcolm Denham Glenholme
Rotorua
3010
New Zealand
Shares Allocation #11 Number of Shares: 200000
Other (Other) John James And Kathryn Elizabeth Loughlin Havelock North
4180
New Zealand
Shares Allocation #12 Number of Shares: 410000
Other (Other) Sarah Jane Hadwin Auckland
0930
New Zealand
Shares Allocation #13 Number of Shares: 524834
Other (Other) Stephen John Diver Auckland
1050
New Zealand
Shares Allocation #14 Number of Shares: 636574
Other (Other) Jetan Pty Ltd Nsw
2023
Australia
Shares Allocation #15 Number of Shares: 1124444
Other (Other) Norwood Investments Ltd Auckland
1010
New Zealand
Shares Allocation #16 Number of Shares: 1208085
Other (Other) Escor Investments Pty Ltd Vic
3181
Australia
Shares Allocation #17 Number of Shares: 2164213
Other (Other) Debra Jane Muir, Gregory John Muir And Geoffrey Alastair Lawrie Remuera
Auckland
1050
New Zealand
Shares Allocation #18 Number of Shares: 2563511
Other (Other) Aspiring Asset Management Limited Wellington
6011
New Zealand
Shares Allocation #19 Number of Shares: 6623447
Other (Other) Agr Agricultural Investments Llc California
9329
United States
Shares Allocation #20 Number of Shares: 18376436
Other (Other) Ktt Limited Partnership Auckland
1142
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Carbine Aginvest Corporation Limited
Shareholder NZBN: 9429040404509
Company Number: 104108
Other Ktt Limited Partnership
Entity Carbine Aginvest Corporation Limited
Shareholder NZBN: 9429040404509
Company Number: 104108
Entity Carbine Aginvest Limited
Shareholder NZBN: 9429039911544
Company Number: 252514
Entity Carbine Aginvest Limited
Shareholder NZBN: 9429039911544
Company Number: 252514
Te Rapa Park
Hamilton
3200
New Zealand

Ultimate Holding Company

14 Nov 2012
Effective Date
Carbine Aginvest Corporation Limited
Name
Ltd
Type
104108
Ultimate Holding Company Number
NZ
Country of origin
Directors

Phillip John Pryke - Director

Appointment date: 11 Sep 2018

ASIC Name: Tru-test Pty. Ltd.

Address: Lovett Bay, Nsw, 2105 Australia

Address used since 01 Sep 2022

Address: Balmain, Nsw, 2041 Australia

Address used since 11 Sep 2018

Address: Shepparton, Victoria, 3630 Australia


John James Loughlin - Director

Appointment date: 11 Sep 2018

Address: Havelock North, 4180 New Zealand

Address used since 11 Sep 2018


Niall Charles Edgar Cairns - Director

Appointment date: 11 Sep 2018

ASIC Name: Kestrel Capital Pty Limited

Address: Bellevue Hill, Nsw, 2023 Australia

Address used since 11 Sep 2018

Address: Sydney, Nsw, 2000 Australia


Daniel M. - Director

Appointment date: 11 Sep 2018

Address: California, 93291 United States

Address used since 11 Sep 2018


Rhys Jones - Director (Inactive)

Appointment date: 11 Sep 2018

Termination date: 04 Aug 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 11 Sep 2018


Simon Mander - Director (Inactive)

Appointment date: 11 Sep 2017

Termination date: 28 Sep 2018

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 11 Sep 2017


Kelvin Banks Pilkinton - Director (Inactive)

Appointment date: 26 Sep 2018

Termination date: 28 Sep 2018

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 26 Sep 2018


Ian Rex Hadwin - Director (Inactive)

Appointment date: 15 Nov 2012

Termination date: 27 Sep 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 12 Sep 2017

Address: Manly, Whangaparaoa, 0930 New Zealand

Address used since 01 Nov 2016


Gregory John Muir - Director (Inactive)

Appointment date: 15 Nov 2012

Termination date: 11 Sep 2017

Address: New Market, Auckland, 1149 New Zealand

Address used since 01 Jan 2015


Jason Andrew Kiteley - Director (Inactive)

Appointment date: 01 Aug 2014

Termination date: 11 Sep 2017

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 01 Aug 2014

Nearby companies

Coca-cola Oceania Limited
The Oasis

Smartfoods Limited
31 Carbine Road

Pacific Business Systems Limited
31 Carbine Road

Retail Plus Limited
Carbine Business Centre

Excellent Software Limited
Carbine Business Centre

Medlab South Limited
37-41 Carbine Road,