Lewis Road Creamery Limited was started on 15 Mar 2011 and issued a business number of 9429031188043. This registered LTD company has been managed by 9 directors: Prem Singh Maan - an active director whose contract started on 30 Oct 2017,
Phillip James Wight - an active director whose contract started on 30 Oct 2020,
Taaringaroa Albert William Nicholas - an active director whose contract started on 30 Oct 2020,
Graham Neil Kenneth Mourie - an active director whose contract started on 30 Oct 2020,
Peter Damien Cullinane - an inactive director whose contract started on 15 Mar 2011 and was terminated on 30 Oct 2020.
According to our information (updated on 24 Mar 2024), this company registered 1 address: Level 3, Building E, Union Square, 192 Anglesea Street, Hamilton, 3204 (type: registered, service).
Up to 25 Jul 2019, Lewis Road Creamery Limited had been using Level 4, B N Z Building, 354 Victoria Street, Hamilton as their registered address.
A total of 11500000 shares are allocated to 1 group (1 sole shareholder). In the first group, 11500000 shares are held by 1 entity, namely:
9429046917348 - Southern Pastures Investments Lp (an other) located at Hamilton Central, Hamilton postcode 3204. Lewis Road Creamery Limited is classified as "Dairy products mfg nec" (ANZSIC C113340).
Previous addresses
Address #1: Level 4, B N Z Building, 354 Victoria Street, Hamilton, 3204 New Zealand
Registered & physical address used from 22 Feb 2018 to 25 Jul 2019
Address #2: Level 13, 34 Shortland Street, Auckland, 1020 New Zealand
Registered & physical address used from 21 Jan 2014 to 22 Feb 2018
Address #3: Level 8, Shortland Chambers, 70 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 26 Sep 2013 to 21 Jan 2014
Address #4: 106 Lewis Road, Rd 3, Whakatane, 3193 New Zealand
Registered & physical address used from 14 Nov 2012 to 26 Sep 2013
Address #5: 17 Hathaway Avenue, Boulcott, Lower Hutt, 5010 New Zealand
Registered & physical address used from 15 Mar 2011 to 14 Nov 2012
Basic Financial info
Total number of Shares: 11500000
Annual return filing month: June
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 11500000 | |||
Other (Other) | 9429046917348 - Southern Pastures Investments Lp |
Hamilton Central Hamilton 3204 New Zealand |
01 Jun 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Greer, Murray |
Campbells Bay Auckland (jointly Held) 0630 New Zealand |
29 Jun 2015 - 30 Oct 2020 |
Individual | Wong, Haydn |
Westmere Auckland 1022 New Zealand |
18 Nov 2014 - 30 Oct 2020 |
Individual | Sparrow, Eugene |
Mount Eden Auckland (jointly Held) 1024 New Zealand |
18 Nov 2014 - 30 Oct 2020 |
Individual | Preston, Michelle |
Eastern Beach Auckland 2012 New Zealand |
27 Aug 2015 - 30 Oct 2020 |
Individual | Cullinane, Timothy John |
Remuera Auckland 1050 New Zealand |
14 Sep 2017 - 30 Oct 2020 |
Individual | Leen, Sandra Jane |
Remuera Auckland 1050 New Zealand |
18 Nov 2014 - 30 Oct 2020 |
Individual | Leen, Sandra Jane |
Remuera Auckland 1050 New Zealand |
18 Nov 2014 - 30 Oct 2020 |
Individual | Cullinane, Mary Jane Carrick |
Remuera Auckland 1050 New Zealand |
14 Sep 2017 - 30 Oct 2020 |
Individual | Ryan, Julie |
Saint Marys Bay Auckland (jointly Held) 1011 New Zealand |
29 Jun 2015 - 30 Oct 2020 |
Entity | Beca Trustee Services Limited Shareholder NZBN: 9429032881141 Company Number: 2100673 |
75 Queen Street Auckland New Zealand |
14 Sep 2017 - 30 Oct 2020 |
Entity | Bct Upland Limited Shareholder NZBN: 9429030415218 Company Number: 4152998 |
61 High Street Auckland 1010 New Zealand |
14 Sep 2017 - 30 Oct 2020 |
Individual | Cullinane, Timothy John |
Remuera Auckland 1050 New Zealand |
14 Sep 2017 - 30 Oct 2020 |
Individual | Preston, Michelle |
Eastern Beach Auckland 2012 New Zealand |
27 Aug 2015 - 30 Oct 2020 |
Other | Southern Pastures Limited Partnership Company Number: 2558388 |
Auckland 1010 New Zealand |
30 Oct 2017 - 01 Jun 2021 |
Individual | Panckhurst, Stephen Charles |
Ellerslie Auckland 1051 New Zealand |
04 Oct 2017 - 30 Oct 2020 |
Individual | Cullinane, Vicky Maree |
Auckland Central 1010 New Zealand |
28 Nov 2013 - 30 Oct 2020 |
Individual | Railton, Andrew Gerard |
8 Windsor Street Nundah QLD 4012 Australia |
15 Mar 2011 - 30 Oct 2020 |
Individual | Greenwood, Philippa |
Herne Bay Auckland (jointly Held) 1011 New Zealand |
18 Nov 2014 - 30 Oct 2020 |
Individual | Cullinane, Timothy John |
Remuera Auckland 1050 New Zealand |
14 Sep 2017 - 30 Oct 2020 |
Individual | Frazerhurst, Angela Karen |
Narrow Neck Auckland 0624 New Zealand |
27 Aug 2015 - 30 Oct 2020 |
Other | Southern Pastures Limited Partnership Company Number: 2558388 |
Auckland 1010 New Zealand |
30 Oct 2017 - 01 Jun 2021 |
Individual | Greer, Murray |
Campbells Bay Auckland (jointly Held) 0630 New Zealand |
29 Jun 2015 - 30 Oct 2020 |
Other | Southern Pastures Limited Partnership Company Number: 2558388 |
Auckland 1010 New Zealand |
30 Oct 2017 - 01 Jun 2021 |
Entity | Lewis Road Creamery Limited Shareholder NZBN: 9429031188043 Company Number: 3308611 |
28 Sep 2017 - 25 Oct 2017 | |
Individual | Ryan, Alistair |
Saint Marys Bay Auckland (jointly Held) 1011 New Zealand |
28 Nov 2013 - 30 Oct 2020 |
Individual | Cullinane, Mary Jane Carrick |
Remuera Auckland 1050 New Zealand |
14 Sep 2017 - 30 Oct 2020 |
Individual | Cullinane, Vicky Maree |
Auckland Central 1010 New Zealand |
28 Nov 2013 - 30 Oct 2020 |
Entity | Beca Trustee Services Limited Shareholder NZBN: 9429032881141 Company Number: 2100673 |
75 Queen Street Auckland New Zealand |
14 Sep 2017 - 30 Oct 2020 |
Entity | Beca Trustee Services Limited Shareholder NZBN: 9429032881141 Company Number: 2100673 |
79 Queen Street Auckland 1010 New Zealand |
14 Sep 2017 - 30 Oct 2020 |
Entity | Bct Upland Limited Shareholder NZBN: 9429030415218 Company Number: 4152998 |
61 High Street Auckland 1010 New Zealand |
14 Sep 2017 - 30 Oct 2020 |
Individual | Frazerhurst, Angela Karen |
Narrow Neck Auckland 0624 New Zealand |
27 Aug 2015 - 30 Oct 2020 |
Individual | Doughty, Hayden |
Point Chevalier Auckland 1022 New Zealand |
28 Nov 2013 - 30 Oct 2020 |
Individual | Doughty, Hayden |
Point Chevalier Auckland 1022 New Zealand |
28 Nov 2013 - 30 Oct 2020 |
Individual | Panckhurst, Stephen Charles |
Ellerslie Auckland 1051 New Zealand |
04 Oct 2017 - 30 Oct 2020 |
Individual | Greenwood, Philippa |
Herne Bay Auckland (jointly Held) 1011 New Zealand |
18 Nov 2014 - 30 Oct 2020 |
Individual | Sparrow, Eugene |
Mount Eden Auckland (jointly Held) 1024 New Zealand |
18 Nov 2014 - 30 Oct 2020 |
Individual | Gibson, David |
Herne Bay Auckland (jointly Held) 1011 New Zealand |
18 Nov 2014 - 30 Oct 2020 |
Individual | Gibson, David |
Herne Bay Auckland (jointly Held) 1011 New Zealand |
18 Nov 2014 - 30 Oct 2020 |
Individual | Cullinane, Mary Jane Carrick |
Remuera Auckland 1050 New Zealand |
14 Sep 2017 - 30 Oct 2020 |
Entity | Bct Upland Limited Shareholder NZBN: 9429030415218 Company Number: 4152998 |
61 High Street Auckland 1010 New Zealand |
14 Sep 2017 - 30 Oct 2020 |
Individual | Cullinane, Vicky Maree |
Auckland Central 1010 New Zealand |
28 Nov 2013 - 30 Oct 2020 |
Individual | Cullinane, Peter Damien |
Auckland Central 1010 New Zealand |
15 Mar 2011 - 30 Oct 2020 |
Individual | Goldie, Neville Charles |
Auckland Central 1010 New Zealand |
28 Nov 2013 - 30 Oct 2020 |
Individual | Goldie, Neville Charles |
Auckland Central 1010 New Zealand |
28 Nov 2013 - 30 Oct 2020 |
Individual | Goldie, Neville Charles |
Auckland Central 1010 New Zealand |
28 Nov 2013 - 30 Oct 2020 |
Individual | Wong, Haydn |
Westmere Auckland 1022 New Zealand |
18 Nov 2014 - 30 Oct 2020 |
Individual | Vela, Ronald Duje |
Orakei Auckland 1071 New Zealand |
20 Dec 2013 - 30 Oct 2020 |
Individual | Vela, Ronald Duje |
Orakei Auckland 1071 New Zealand |
20 Dec 2013 - 30 Oct 2020 |
Individual | Ryan, Julie |
Saint Marys Bay Auckland (jointly Held) 1011 New Zealand |
29 Jun 2015 - 30 Oct 2020 |
Individual | Hussey, Patrick Philip |
Boulcott Lower Hutt 5010 New Zealand |
15 Mar 2011 - 30 May 2012 |
Entity | Lewis Road Creamery Limited Shareholder NZBN: 9429031188043 Company Number: 3308611 |
28 Sep 2017 - 25 Oct 2017 | |
Director | Patrick Philip Hussey |
Boulcott Lower Hutt 5010 New Zealand |
15 Mar 2011 - 30 May 2012 |
Prem Singh Maan - Director
Appointment date: 30 Oct 2017
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 30 Oct 2017
Phillip James Wight - Director
Appointment date: 30 Oct 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Oct 2020
Taaringaroa Albert William Nicholas - Director
Appointment date: 30 Oct 2020
Address: Ngaruawahia, 3793 New Zealand
Address used since 30 Oct 2020
Graham Neil Kenneth Mourie - Director
Appointment date: 30 Oct 2020
Address: Paremata, Porirua, 5024 New Zealand
Address used since 30 Oct 2020
Peter Damien Cullinane - Director (Inactive)
Appointment date: 15 Mar 2011
Termination date: 30 Oct 2020
Address: Auckland Central, 1010 New Zealand
Address used since 15 Mar 2011
Alison Jane Barrass - Director (Inactive)
Appointment date: 14 Dec 2017
Termination date: 30 Oct 2020
Address: Rd 1, Whitford, 2571 New Zealand
Address used since 14 Dec 2017
Alistair Ryan - Director (Inactive)
Appointment date: 20 Nov 2013
Termination date: 31 Dec 2017
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Andrew Gerard Railton - Director (Inactive)
Appointment date: 15 Mar 2011
Termination date: 26 Aug 2013
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 15 Mar 2011
Patrick Philip Hussey - Director (Inactive)
Appointment date: 15 Mar 2011
Termination date: 27 Jun 2012
Address: Boulcott, Lower Hutt, 5010 New Zealand
Bzpay Trading Nz Limited
354 Victoria Street
Performance Panel & Paint 2013 Limited
Level 4, B N Z Building
Itn Limited
354 Victoria Street
Revolution Contracting Limited
Level 4, Bnz Building
Bzbank Limited
354 Victoria Street
Quikpay New Zealand Limited
Level 4, B N Z Building
Cilantro Cheese Limited
5 Hardley Street
Dairy Solutionz (processing) Limited
Pricewaterhousecoopers
Innovative Dairy Systems Limited
23 Sheffield Street
New Zealand Nutritional Foods Limited
Garty Honiss
Open Country Dairy Limited
S H 1
Precise Dairy Effluent Limited
42 Horne Street