Koromiko Free Range Eggs Limited, a registered company, was launched on 10 Jan 2011. 9429031273367 is the number it was issued. The company has been supervised by 6 directors: Terence Noel Schwass - an active director whose contract started on 07 May 2014,
Jillian Kay Schwass - an active director whose contract started on 07 May 2014,
Andrew Terence Schwass - an inactive director whose contract started on 10 Jan 2011 and was terminated on 14 Dec 2017,
Donna Lee Marsh - an inactive director whose contract started on 10 Jan 2011 and was terminated on 13 Dec 2017,
Jillian Kay Schwass - an inactive director whose contract started on 10 Jan 2011 and was terminated on 26 Nov 2013.
Last updated on 20 Apr 2024, BizDb's database contains detailed information about 1 address: 45 Queen Street, Blenheim, Blenheim, 7201 (category: registered, physical).
Koromiko Free Range Eggs Limited had been using 52 Scott Street, Blenheim, Blenheim as their physical address until 03 Jul 2017.
A total of 1000 shares are allocated to 6 shareholders (3 groups). The first group includes 499 shares (49.9 per cent) held by 2 entities. There is also a second group which consists of 2 shareholders in control of 1 share (0.1 per cent). Lastly we have the 3rd share allotment (1 share 0.1 per cent) made up of 2 entities.
Previous addresses
Address #1: 52 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Physical address used from 01 Dec 2015 to 03 Jul 2017
Address #2: 52 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Physical address used from 12 Dec 2014 to 01 Dec 2015
Address #3: 52 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Registered address used from 09 Nov 2012 to 03 Jul 2017
Address #4: 52 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Physical address used from 10 Jan 2011 to 12 Dec 2014
Address #5: 52 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Registered address used from 10 Jan 2011 to 09 Nov 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 23 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 499 | |||
Entity (NZ Limited Company) | Jill Schwass Company Limited Shareholder NZBN: 9429034920053 |
Blenheim Blenheim 7201 New Zealand |
10 Jan 2011 - |
Entity (NZ Limited Company) | Terry Schwass Company Limited Shareholder NZBN: 9429034920015 |
Blenheim Blenheim 7201 New Zealand |
10 Jan 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Jillian Kay Schwass |
Picton Picton 7220 New Zealand |
10 Jan 2011 - |
Individual | Schwass, Jillian Kay |
Picton Picton 7220 New Zealand |
10 Jan 2011 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Terence Noel Schwass |
Picton Picton 7220 New Zealand |
10 Jan 2011 - |
Individual | Schwass, Terence Noel |
Picton Picton 7220 New Zealand |
10 Jan 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Marsh, Donna Lee |
Witherlea Blenheim 7201 New Zealand |
10 Jan 2011 - 09 Oct 2018 |
Individual | Schwass, Andrew Terence |
Picton Picton 7220 New Zealand |
10 Jan 2011 - 09 Oct 2018 |
Terence Noel Schwass - Director
Appointment date: 07 May 2014
Address: Picton, Picton, 7220 New Zealand
Address used since 07 May 2014
Jillian Kay Schwass - Director
Appointment date: 07 May 2014
Address: Picton, Picton, 7220 New Zealand
Address used since 07 May 2014
Andrew Terence Schwass - Director (Inactive)
Appointment date: 10 Jan 2011
Termination date: 14 Dec 2017
Address: Picton, Picton, 7220 New Zealand
Address used since 05 Feb 2014
Donna Lee Marsh - Director (Inactive)
Appointment date: 10 Jan 2011
Termination date: 13 Dec 2017
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 16 Nov 2016
Jillian Kay Schwass - Director (Inactive)
Appointment date: 10 Jan 2011
Termination date: 26 Nov 2013
Address: Picton, Picton, 7220 New Zealand
Address used since 10 Jan 2011
Terence Noel Schwass - Director (Inactive)
Appointment date: 10 Jan 2011
Termination date: 26 Nov 2013
Address: Picton, Picton, 7220 New Zealand
Address used since 10 Jan 2011
Ariki New Zealand Limited
45 Queen Street
Willowlea Vineyard Limited
45 Queen Street
Medway Hills Limited
45 Queen Street
Wither Hill Limited
45 Queen Street
Pescini Trustee Limited
45 Queen Street
Hilary Weaver Trustees Limited
45 Queen Street