Shortcuts

Great Dairy Nutrition Limited

Type: NZ Limited Company (Ltd)
9429030871816
NZBN
3669453
Company Number
Registered
Company Status
F360310
Industry classification code
Dairy Product Wholesaling
Industry classification description
Current address
112 Parnell Road
Parnell
Auckland 1052
New Zealand
Physical & registered & service address used since 24 Mar 2020

Great Dairy Nutrition Limited, a registered company, was started on 30 Nov 2011. 9429030871816 is the business number it was issued. "Dairy product wholesaling" (ANZSIC F360310) is how the company was categorised. The company has been managed by 5 directors: Brendon Joseph Rickit - an active director whose contract started on 21 Dec 2011,
Glenn Nicholas Kane - an active director whose contract started on 22 Dec 2016,
Hamish David Brewer - an active director whose contract started on 22 Dec 2016,
Colin Tindall Jones - an inactive director whose contract started on 21 Dec 2011 and was terminated on 01 Jan 2021,
John Shaskey Shaskey - an inactive director whose contract started on 30 Nov 2011 and was terminated on 31 Dec 2016.
Updated on 02 Apr 2024, BizDb's database contains detailed information about 1 address: 112 Parnell Road, Parnell, Auckland, 1052 (types include: physical, registered).
Great Dairy Nutrition Limited had been using Level 1, 7 Falcon Street, Parnell, Auckland as their registered address up until 24 Mar 2020.
A total of 3000 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 1000 shares (33.33%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1000 shares (33.33%). Finally there is the next share allotment (1000 shares 33.33%) made up of 1 entity.

Addresses

Previous addresses

Address: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 02 Mar 2016 to 24 Mar 2020

Address: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 24 Apr 2013 to 02 Mar 2016

Address: Level 2, 123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered address used from 24 May 2012 to 24 Apr 2013

Address: Level 2, 123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered address used from 30 Nov 2011 to 24 May 2012

Address: Level 2, 123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Physical address used from 30 Nov 2011 to 24 Apr 2013

Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual Kane, Glenn Nicholas Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Brewer, Hamish David Parnell
Auckland
1052
New Zealand
Shares Allocation #3 Number of Shares: 1000
Individual Rickit, Brendon Mount Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jones, Colin Rd 2
Warkworth
0982
New Zealand
Entity Global Dairy Network Holdings Limited
Shareholder NZBN: 9429031448512
Company Number: 3037370
Individual Shaskey, John Shaskey Hamilton Lake
Hamilton
3204
New Zealand
Entity Global Dairy Network Holdings Limited
Shareholder NZBN: 9429031448512
Company Number: 3037370
Director John Shaskey Shaskey Hamilton Lake
Hamilton
3204
New Zealand
Directors

Brendon Joseph Rickit - Director

Appointment date: 21 Dec 2011

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 21 Dec 2011


Glenn Nicholas Kane - Director

Appointment date: 22 Dec 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 22 Dec 2016


Hamish David Brewer - Director

Appointment date: 22 Dec 2016

Address: Parnell, Auckland, 1052 New Zealand

Address used since 22 Dec 2016


Colin Tindall Jones - Director (Inactive)

Appointment date: 21 Dec 2011

Termination date: 01 Jan 2021

Address: Rd 2, Warkworth, 0982 New Zealand

Address used since 21 Dec 2011


John Shaskey Shaskey - Director (Inactive)

Appointment date: 30 Nov 2011

Termination date: 31 Dec 2016

Address: Hamilton Lake, Hamilton, 3204 New Zealand

Address used since 30 Nov 2011

Nearby companies

The Fusion Group Limited
Level 2, 24 Augustus Terrace

Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace

Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace

Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace

Ledlight Limited
Level 2, 24 Augustus Terrace

Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace

Similar companies

Ever Health New Zealand Limited
Level 2

G & M Paterson Limited
Level 3, Textile Centre

New Roadwell Limited
Suite 3, 177 Parnell Road

New Zealand Cheese Limited
1 Tohunga Crescent

New Zealand National Milk Group Limited
465-467 Khyber Pass Road

New Zealand Nature Pro Limited
465-467 Khyber Pass Road