Shortcuts

Gmp Dairy Limited

Type: NZ Limited Company (Ltd)
9429031265812
NZBN
3231791
Company Number
Registered
Company Status
110786395
GST Number
No Abn Number
Australian Business Number
C113310
Industry classification code
Baby Foods Mfg - Milk Based
Industry classification description
Current address
5 Averton Place
East Tamaki
Manukau 2013
New Zealand
Registered & physical & service address used since 21 Dec 2010
Po Box 230034
Botany
Auckland 2163
New Zealand
Postal address used since 05 Jun 2019
5 Averton Place
East Tamaki
Manukau 2013
New Zealand
Office & delivery address used since 05 Jun 2019

Gmp Dairy Limited was launched on 21 Dec 2010 and issued an NZBN of 9429031265812. The registered LTD company has been managed by 10 directors: Ravinesh Krishnan Kumaran - an active director whose contract started on 08 Mar 2024,
Qing Ye - an inactive director whose contract started on 21 Dec 2010 and was terminated on 08 Mar 2024,
Weimin Wang - an inactive director whose contract started on 06 Dec 2016 and was terminated on 20 Jul 2022,
Haiyan Xu - an inactive director whose contract started on 04 Jun 2021 and was terminated on 20 Jul 2022,
Nan Gong - an inactive director whose contract started on 21 May 2021 and was terminated on 04 Jun 2021.
As stated in BizDb's information (last updated on 27 Mar 2024), this company registered 1 address: 5-7 Averton Place, East Tamaki, Auckland, 2013 (category: registered, service).
BizDb found old names used by this company: from 21 Dec 2010 to 14 Feb 2013 they were called Gmp Dairy Limited.
A total of 25711799 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 1285590 shares are held by 1 entity, namely:
Carefore Global Nz Limited (an entity) located at Hamilton East, Hamilton postcode 3216.
Then there is a group that consists of 1 shareholder, holds 95 per cent shares (exactly 24426209 shares) and includes
Gmp Pharmaceuticals Limited - located at East Tamaki, Auckland. Gmp Dairy Limited is categorised as "Baby foods mfg - milk based" (business classification C113310).

Addresses

Other active addresses

Address #4: 5-7 Averton Place, East Tamaki, Manukau, 2013 New Zealand

Registered address used from 18 Nov 2022

Address #5: 5-7 Averton Place, East Tamaki, Auckland, 2013 New Zealand

Registered & service address used from 01 Mar 2023

Principal place of activity

5 Averton Place, East Tamaki, Manukau, 2013 New Zealand

Contact info
64 272 1112
05 Jun 2019 Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 25711799

Annual return filing month: June

Financial report filing month: March

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1285590
Entity (NZ Limited Company) Carefore Global Nz Limited
Shareholder NZBN: 9429050567966
Hamilton East
Hamilton
3216
New Zealand
Shares Allocation #2 Number of Shares: 24426209
Entity (NZ Limited Company) Gmp Pharmaceuticals Limited
Shareholder NZBN: 9429036834044
East Tamaki
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ye, Qing East Tamaki
Manukau
2013
New Zealand
Other Challenger Global Investments Limited
Company Number: 1833142
Grand Cayman
Cayman Island
KY1-1112
British Virgin Islands
Director Ye, Qing East Tamaki
Manukau
2013
New Zealand
Other Challenger Global Investments Limited
Company Number: 1833142
Other Challenger Global Investments Limited
Company Number: 1833142
Directors

Ravinesh Krishnan Kumaran - Director

Appointment date: 08 Mar 2024

Address: Ranui, Auckland, 0612 New Zealand

Address used since 08 Mar 2024


Qing Ye - Director (Inactive)

Appointment date: 21 Dec 2010

Termination date: 08 Mar 2024

Address: East Tamaki, Manukau, 2013 New Zealand

Address used since 21 Dec 2010

Address: Rd 1, Papakura, 2580 New Zealand

Address used since 23 May 2019


Weimin Wang - Director (Inactive)

Appointment date: 06 Dec 2016

Termination date: 20 Jul 2022

Address: East Tamaki Heights, Auckland, 2016 New Zealand

Address used since 02 Aug 2017

Address: Highland Park, Auckland, 2010 New Zealand

Address used since 06 Dec 2016


Haiyan Xu - Director (Inactive)

Appointment date: 04 Jun 2021

Termination date: 20 Jul 2022

Address: Jordan Springs, Nsw, 2747 Australia

Address used since 04 Jun 2021


Nan Gong - Director (Inactive)

Appointment date: 21 May 2021

Termination date: 04 Jun 2021

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 21 May 2021


Haiyan Xu - Director (Inactive)

Appointment date: 03 Sep 2019

Termination date: 21 May 2021

Address: Jordan Springs, Nsw, 2747 Australia

Address used since 03 Sep 2019


Zilei Wang - Director (Inactive)

Appointment date: 25 Jul 2017

Termination date: 03 Sep 2019

Address: Highland Park, Auckland, 2010 New Zealand

Address used since 25 Jul 2017


Dong Jiang - Director (Inactive)

Appointment date: 02 Dec 2016

Termination date: 25 Jul 2017

Address: Highland Park, Auckland, 2010 New Zealand

Address used since 02 Dec 2016


Wen Xu - Director (Inactive)

Appointment date: 20 Oct 2014

Termination date: 02 Dec 2016

Address: Haizhu District, Guangzhou City, China

Address used since 20 Oct 2014


Yufeng Wang - Director (Inactive)

Appointment date: 11 Apr 2015

Termination date: 02 Dec 2016

Address: Lot 1 Of No. 177 Pingyun Rd, Tianhe District, China

Address used since 11 Apr 2015

Nearby companies

National Dairy Limited
5 Averton Place

Nutriking Group Limited
5-7 Averton Place

New Zealand Made Limited
12 Averton Place

Gmp Pharmaceuticals Limited
12 Averton Place

Pokeno West Limited
12 Averton Place

New Zealand Seyala Health Food Group Limited
5 Averton Place

Similar companies