Dairy Products Nz Limited, a registered company, was incorporated on 19 Jun 2012. 9429030629837 is the number it was issued. This company has been run by 3 directors: George Franich - an active director whose contract began on 19 Jun 2012,
Grant Neville Chester - an active director whose contract began on 23 Jun 2014,
Leigh Crawley - an inactive director whose contract began on 19 Jun 2012 and was terminated on 23 Jun 2014.
Updated on 20 Mar 2024, our database contains detailed information about 1 address: Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 (category: registered, physical).
Dairy Products Nz Limited had been using 45 Portage Road, New Lynn, Auckland as their registered address up to 19 Feb 2020.
All company shares (1000 shares exactly) are under control of a single group consisting of 2 entities, namely:
Ml Trustees 2988 Limited (an entity) located at Grey Lynn, Auckland postcode 1021,
Chester, Grant Neville (an individual) located at Auckland Central, Auckland postcode 1010.
Previous address
Address: 45 Portage Road, New Lynn, Auckland, 0600 New Zealand
Registered & physical address used from 19 Jun 2012 to 19 Feb 2020
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Ml Trustees 2988 Limited Shareholder NZBN: 9429031223881 |
Grey Lynn Auckland 1021 New Zealand |
15 Apr 2014 - |
Individual | Chester, Grant Neville |
Auckland Central Auckland 1010 New Zealand |
15 Apr 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Jd Brothers Limited Shareholder NZBN: 9429033301419 Company Number: 1957365 |
19 Jun 2012 - 15 Apr 2014 | |
Entity | Jd Brothers Limited Shareholder NZBN: 9429033301419 Company Number: 1957365 |
19 Jun 2012 - 15 Apr 2014 |
George Franich - Director
Appointment date: 19 Jun 2012
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 19 Jun 2012
Grant Neville Chester - Director
Appointment date: 23 Jun 2014
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 15 Mar 2019
Address: Whenuapai, Auckland, 0618 New Zealand
Address used since 23 Jun 2014
Leigh Crawley - Director (Inactive)
Appointment date: 19 Jun 2012
Termination date: 23 Jun 2014
Address: Sunnyvale, Auckland, 0612 New Zealand
Address used since 19 Jun 2012
Stoneman Race Tech Limited
11 Ward Street
Western Motor Group Limited
11 Ward Street
Honeysticks Limited
9b Ward Street
New Lynn Motors & Tyre Services Limited
51 Portage Road
Infinity Auto Import Limited
20 Puriri Street
Infinity Worldwide Limited
22b Puriri Street