Milk New Zealand Dairy Limited, a registered company, was started on 26 Jun 2012. 9429030609327 is the NZ business identifier it was issued. "Milk wholesaling" (business classification F360330) is how the company was categorised. This company has been managed by 4 directors: Terry Lee - an active director whose contract began on 28 May 2014,
Lei Nie - an inactive director whose contract began on 05 Jan 2016 and was terminated on 31 Mar 2018,
Zhaobai Jiang - an inactive director whose contract began on 26 Jun 2012 and was terminated on 01 Nov 2016,
Gary Leonardo Romano - an inactive director whose contract began on 14 Oct 2015 and was terminated on 26 Nov 2015.
Last updated on 24 Feb 2024, BizDb's database contains detailed information about 1 address: Floor 2, 22 Fanshawe Street, Auckland Central, Auckland, 1010 (types include: postal, office).
Milk New Zealand Dairy Limited had been using Suite 1, 139 Vincent Street, Auckland Central, Auckland as their registered address up until 19 Apr 2013.
Other names for the company, as we identified at BizDb, included: from 26 Jun 2012 to 24 Jul 2013 they were named Nature Pure Farm Limited.
One entity owns all company shares (exactly 18000000 shares) - Theland New Cloud (Shanghai) Digimart Limited - located at 1010, Chang Ning District, Shanghai.
Other active addresses
Address #4: Floor 2, 22 Fanshawe Street, Auckland Central, Auckland, 1010 New Zealand
Postal & office & delivery address used from 11 Jul 2023
Principal place of activity
Level 34, Vero Centre, 48 Shortland St, Auckland Central, Auckland, 1010 New Zealand
Previous address
Address #1: Suite 1, 139 Vincent Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 26 Jun 2012 to 19 Apr 2013
Basic Financial info
Total number of Shares: 18000000
Annual return filing month: July
Financial report filing month: December
Annual return last filed: 23 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 18000000 | |||
Other (Other) | Theland New Cloud (shanghai) Digimart Limited |
Chang Ning District Shanghai China |
30 Nov 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Pxnz Capital Limited Shareholder NZBN: 9429041360644 Company Number: 5421207 |
15 Sep 2014 - 23 Oct 2014 | |
Entity | Pxnz Holdings Limited Shareholder NZBN: 9429030629301 Company Number: 3883536 |
29 May 2014 - 15 Sep 2014 | |
Entity | Pxnz Holdings Limited Shareholder NZBN: 9429030629301 Company Number: 3883536 |
26 Jun 2012 - 28 May 2014 | |
Entity | Milk New Zealand Capital Limited Shareholder NZBN: 9429041360644 Company Number: 5421207 |
15 Sep 2014 - 23 Oct 2014 | |
Entity | Milk New Zealand Holding Limited Shareholder NZBN: 9429030629301 Company Number: 3883536 |
29 May 2014 - 15 Sep 2014 | |
Entity | Milk New Zealand Holding Limited Shareholder NZBN: 9429030629301 Company Number: 3883536 |
29 May 2014 - 15 Sep 2014 | |
Entity | Milk New Zealand Capital Limited Shareholder NZBN: 9429041360644 Company Number: 5421207 |
15 Sep 2014 - 23 Oct 2014 | |
Entity | Milk New Zealand Holding Limited Shareholder NZBN: 9429030629301 Company Number: 3883536 |
26 Jun 2012 - 28 May 2014 | |
Other | Null - Milk New Zealand (shanghai) Co. Ltd. | 28 May 2014 - 29 May 2014 | |
Other | Milk New Zealand (shanghai) Co. Ltd. | 28 May 2014 - 29 May 2014 | |
Other | Milk New Zealand (shanghai) Co Limited | 23 Oct 2014 - 30 Nov 2017 | |
Entity | Milk New Zealand Holding Limited Shareholder NZBN: 9429030629301 Company Number: 3883536 |
26 Jun 2012 - 28 May 2014 |
Ultimate Holding Company
Terry Lee - Director
Appointment date: 28 May 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 May 2014
Lei Nie - Director (Inactive)
Appointment date: 05 Jan 2016
Termination date: 31 Mar 2018
Address: Sommerville, Auckland, 2014 New Zealand
Address used since 05 Jan 2016
Zhaobai Jiang - Director (Inactive)
Appointment date: 26 Jun 2012
Termination date: 01 Nov 2016
Address: Hongqiao Road, Shanghai, China
Address used since 26 Jun 2012
Gary Leonardo Romano - Director (Inactive)
Appointment date: 14 Oct 2015
Termination date: 26 Nov 2015
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 14 Oct 2015
Delicate Bake House Limited
139 Vincent Street
Livefirm Hospitality Limited
Suite 1, 139 Vincent Street
Laurentian Holdings Limited
139 Vincent Street
W Brick & Company Limited
139 Vincent Street
Lee Brothers International Trade New Zealand Pty Limited
Level 1
Doubleyou Limited
139 Vincent Street
New Zealand Green Wave Limited
Suite 5e, 17 Albert Street
Pure & Fresh Milk (west Auckland) Limited
112 St Andrews Road
Pure & Fresh Milk Limited
112 St Andrews Road
Southern Milk Limited
59b Godden Crescent
Sun Town Nz Limited
Level 2
Zhiji-zhi International Limited
45/852 Mt Eden Rd