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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 71960 | |||
Other (Other) | Pacific Electronics Super Fund |
Vic 3184 Australia |
30 Nov 2022 - |
Shares Allocation #2 Number of Shares: 71960 | |||
Other (Other) | Alter Nominees Pty Ltd |
Vic 3006 Australia |
30 Nov 2022 - |
Shares Allocation #3 Number of Shares: 125140 | |||
Other (Other) | Paul Richard Stockton | 30 Nov 2022 - | |
Shares Allocation #4 Number of Shares: 134741 | |||
Other (Other) | Scott Haydn And Deborah Karen Burridge |
Onetangi Waiheke Island 1081 New Zealand |
30 Nov 2022 - |
Shares Allocation #5 Number of Shares: 150102 | |||
Other (Other) | Pryke Pty Ltd |
Nsw 2105 Australia |
30 Nov 2022 - |
Shares Allocation #6 Number of Shares: 122297 | |||
Other (Other) | Rob Morrison |
Seatoun Wellington 6022 New Zealand |
30 Nov 2022 - |
Shares Allocation #7 Number of Shares: 161299 | |||
Other (Other) | Njo Nominees Pty Ltd |
Vic 3196 Australia |
30 Nov 2022 - |
Shares Allocation #8 Number of Shares: 200336 | |||
Other (Other) | Wentworth Financial Pty Ltd |
Nsw 2000 Australia |
30 Nov 2022 - |
Shares Allocation #9 Number of Shares: 241656 | |||
Other (Other) | Robyn Kathleen Denham |
Mount Maunganui Mount Maunganui 3116 New Zealand |
30 Nov 2022 - |
Shares Allocation #10 Number of Shares: 289364 | |||
Other (Other) | Malcolm Denham |
Glenholme Rotorua 3010 New Zealand |
30 Nov 2022 - |
Shares Allocation #11 Number of Shares: 200000 | |||
Other (Other) | John James And Kathryn Elizabeth Loughlin |
Havelock North 4180 New Zealand |
30 Nov 2022 - |
Shares Allocation #12 Number of Shares: 410000 | |||
Other (Other) | Sarah Jane Hadwin |
Auckland 0930 New Zealand |
30 Nov 2022 - |
Shares Allocation #13 Number of Shares: 524834 | |||
Other (Other) | Stephen John Diver |
Auckland 1050 New Zealand |
30 Nov 2022 - |
Shares Allocation #14 Number of Shares: 636574 | |||
Other (Other) | Jetan Pty Ltd |
Nsw 2023 Australia |
30 Nov 2022 - |
Shares Allocation #15 Number of Shares: 1124444 | |||
Other (Other) | Norwood Investments Ltd |
Auckland 1010 New Zealand |
30 Nov 2022 - |
Shares Allocation #16 Number of Shares: 1208085 | |||
Other (Other) | Escor Investments Pty Ltd |
Vic 3181 Australia |
30 Nov 2022 - |
Shares Allocation #17 Number of Shares: 2164213 | |||
Other (Other) | Debra Jane Muir, Gregory John Muir And Geoffrey Alastair Lawrie |
Remuera Auckland 1050 New Zealand |
30 Nov 2022 - |
Shares Allocation #18 Number of Shares: 2563511 | |||
Other (Other) | Aspiring Asset Management Limited |
Wellington 6011 New Zealand |
30 Nov 2022 - |
Shares Allocation #19 Number of Shares: 6623447 | |||
Other (Other) | Agr Agricultural Investments Llc |
California 9329 United States |
30 Nov 2022 - |
Shares Allocation #20 Number of Shares: 18376436 | |||
Other (Other) | Ktt Limited Partnership |
Auckland 1142 New Zealand |
30 Nov 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Carbine Aginvest Corporation Limited Shareholder NZBN: 9429040404509 Company Number: 104108 |
09 Nov 2022 - 30 Nov 2022 | |
Other | Ktt Limited Partnership | 09 Nov 2022 - 09 Nov 2022 | |
Entity | Carbine Aginvest Corporation Limited Shareholder NZBN: 9429040404509 Company Number: 104108 |
28 Nov 2019 - 09 Nov 2022 | |
Entity | Carbine Aginvest Limited Shareholder NZBN: 9429039911544 Company Number: 252514 |
15 Nov 2012 - 28 Nov 2019 | |
Entity | Carbine Aginvest Limited Shareholder NZBN: 9429039911544 Company Number: 252514 |
Te Rapa Park Hamilton 3200 New Zealand |
15 Nov 2012 - 28 Nov 2019 |
Ultimate Holding Company
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
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,