Little Bird Organics Limited was started on 24 Mar 2010 and issued a business number of 9429031621373. The registered LTD company has been supervised by 5 directors: Megan Natalie May - an active director whose contract started on 24 Mar 2010,
Jeremy Bennett - an active director whose contract started on 24 Apr 2011,
Melanie Rands - an inactive director whose contract started on 21 Feb 2018 and was terminated on 15 Apr 2020,
Malcolm Rands - an inactive director whose contract started on 21 Feb 2018 and was terminated on 15 Apr 2020,
William Temuera Robert Hall - an inactive director whose contract started on 21 Feb 2018 and was terminated on 29 Mar 2019.
According to BizDb's information (last updated on 07 Mar 2024), this company registered 2 addresses: 385 New North Road, Kingsland, Auckland, 1021 (office address),
C/- The Icehouse, Level 4 The Textile Centre, 117 St Georges Bay Road, Parnell, Auckland, 1052 (registered address),
C/- The Icehouse, Level 4 The Textile Centre, 117 St Georges Bay Road, Parnell, Auckland, 1052 (physical address),
C/- The Icehouse, Level 4 The Textile Centre, 117 St Georges Bay Road, Parnell, Auckland, 1052 (service address) among others.
Up until 13 Oct 2020, Little Bird Organics Limited had been using Level 4/117-125 Saint Georges Bay Road, Parnell, Auckland as their physical address.
A total of 10000000 shares are issued to 20 groups (23 shareholders in total). As far as the first group is concerned, 600000 shares are held by 2 entities, namely:
Granville, Karla (an individual) located at Glen Eden, Auckland postcode 0602,
Hannah, Paul Dominic (an individual) located at Glen Eden, Auckland postcode 0602.
The second group consists of 1 shareholder, holds 22% shares (exactly 2200000 shares) and includes
Bennett, Jeremy - located at Ostend, Waiheke Island, Auckland.
The next share allotment (1500000 shares, 15%) belongs to 1 entity, namely:
Rands, Malcolm, located at Saint Marys Bay, Auckland (an individual). Little Bird Organics Limited is categorised as "Health food wholesaling" (business classification F360925).
Principal place of activity
385 New North Road, Kingsland, Auckland, 1021 New Zealand
Previous addresses
Address #1: Level 4/117-125 Saint Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 17 Jul 2020 to 13 Oct 2020
Address #2: 7 Windsor Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 07 Oct 2015 to 17 Jul 2020
Address #3: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 12 Sep 2014 to 07 Oct 2015
Address #4: 385 New North Road, Kingsland, Auckland, 1021 New Zealand
Physical & registered address used from 03 May 2011 to 12 Sep 2014
Address #5: 1/226 Richmond Road, Grey Lynn, Auckland New Zealand
Registered & physical address used from 24 Mar 2010 to 03 May 2011
Basic Financial info
Total number of Shares: 10000000
Annual return filing month: February
Annual return last filed: 05 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600000 | |||
Individual | Granville, Karla |
Glen Eden Auckland 0602 New Zealand |
17 Oct 2020 - |
Individual | Hannah, Paul Dominic |
Glen Eden Auckland 0602 New Zealand |
17 Oct 2020 - |
Shares Allocation #2 Number of Shares: 2200000 | |||
Individual | Bennett, Jeremy |
Ostend Waiheke Island Auckland 1081 New Zealand |
17 Oct 2020 - |
Shares Allocation #3 Number of Shares: 1500000 | |||
Individual | Rands, Malcolm |
Saint Marys Bay Auckland 1011 New Zealand |
29 Jun 2017 - |
Shares Allocation #4 Number of Shares: 100000 | |||
Individual | Zonneveld, Martin Placidus Van |
Westmere Auckland 1022 New Zealand |
07 Oct 2020 - |
Shares Allocation #5 Number of Shares: 2200000 | |||
Individual | May, Megan |
Ostend Waiheke Island Auckland 1081 New Zealand |
07 Oct 2020 - |
Shares Allocation #6 Number of Shares: 20000 | |||
Individual | Kelly, Michael John |
Tawa Wellington 5028 New Zealand |
17 Oct 2020 - |
Shares Allocation #7 Number of Shares: 20000 | |||
Individual | Jordan, Carol Lorna |
Remuera Auckland 1050 New Zealand |
17 Oct 2020 - |
Shares Allocation #8 Number of Shares: 20000 | |||
Individual | Barrell, Michele Ann |
Browns Bay Auckland 0630 New Zealand |
17 Oct 2020 - |
Shares Allocation #9 Number of Shares: 100000 | |||
Individual | Mckenzie, Bret Peter Tarrant |
Melrose Wellington 6023 New Zealand |
17 Oct 2020 - |
Individual | Clarke, Hannah Frances |
Melrose Wellington 6023 New Zealand |
17 Oct 2020 - |
Shares Allocation #10 Number of Shares: 100000 | |||
Individual | Munro, Duncan Hugh |
Wilton Wellington 6035 New Zealand |
17 Oct 2020 - |
Individual | Shelton, Ann Margaret |
Wilton Wellington 6035 New Zealand |
17 Oct 2020 - |
Shares Allocation #11 Number of Shares: 20000 | |||
Individual | May, Simon Andrew |
Remuera Auckland 1050 New Zealand |
17 Oct 2020 - |
Shares Allocation #12 Number of Shares: 100000 | |||
Individual | Young, Chester Sovann |
Inglewood Taranaki 4330 New Zealand |
17 Oct 2020 - |
Shares Allocation #13 Number of Shares: 100000 | |||
Individual | Okkerse, Janette Yvonne |
Havelock North Hawke's Bay 4130 New Zealand |
17 Oct 2020 - |
Shares Allocation #14 Number of Shares: 1500000 | |||
Individual | Rands, Melanie |
Saint Marys Bay Auckland 1011 New Zealand |
29 Jun 2017 - |
Shares Allocation #15 Number of Shares: 100000 | |||
Individual | Simpson, Linda Kaye |
Auckland 1081 New Zealand |
17 Oct 2020 - |
Shares Allocation #16 Number of Shares: 25000 | |||
Individual | Fitzgerald, Christopher James Walter |
Freemans Bay Auckland 1011 New Zealand |
04 Jul 2023 - |
Shares Allocation #17 Number of Shares: 20000 | |||
Individual | Mckenzie, Carmel Mary |
Huapai Auckland 0810 New Zealand |
17 Oct 2020 - |
Shares Allocation #18 Number of Shares: 20000 | |||
Individual | Crunkhorn, Carol Ann |
Castor Bay Auckland 0620 New Zealand |
17 Oct 2020 - |
Shares Allocation #19 Number of Shares: 20000 | |||
Individual | Molesworth, Jamie Johannes |
One Tree Hill Auckland 1061 New Zealand |
17 Oct 2020 - |
Shares Allocation #20 Number of Shares: 20000 | |||
Individual | Clark-reynolds, Melissa Jannet |
Roseneath Wellington 6011 New Zealand |
01 May 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | May, Simon Andrew |
Remuera Auckland 1050 New Zealand |
16 Apr 2018 - 17 Oct 2020 |
Individual | Fitzgerald, Christopher James Walter |
Freemans Bay Auckland 1011 New Zealand |
17 Oct 2020 - 04 Jul 2023 |
Individual | Granville, Karla |
Glen Eden Auckland 0602 New Zealand |
21 Feb 2018 - 17 Oct 2020 |
Individual | Majsa, Maria |
Westmere Auckland 1022 New Zealand |
30 Sep 2010 - 29 Jun 2017 |
Individual | Bennett, Jeremy |
Mount Eden Auckland 1024 New Zealand |
11 May 2010 - 17 Oct 2020 |
Individual | Clarke, Hannah Frances |
Melrose Wellington 6023 New Zealand |
16 Apr 2018 - 17 Oct 2020 |
Individual | Jordan, Carol Lorna |
Remuera Auckland 1050 New Zealand |
16 Apr 2018 - 17 Oct 2020 |
Individual | Clark-reynolds, Melissa Jannet |
Roseneath Wellington 6011 New Zealand |
16 Apr 2018 - 20 Aug 2020 |
Individual | Reynolds, Patrick |
Westmere Auckland 1022 New Zealand |
30 Sep 2010 - 29 Jun 2017 |
Individual | Yearbury, Toni Megan |
Hillcrest Auckland 0627 New Zealand |
17 Oct 2020 - 01 May 2021 |
Individual | Kelly, Michael John |
Tawa Wellington 5028 New Zealand |
16 Apr 2018 - 17 Oct 2020 |
Individual | Fitzgerald, Christopher James Walter |
Epsom Auckland Auckland 1023 New Zealand |
16 Apr 2018 - 17 Oct 2020 |
Individual | Crunkhorn, Carol Ann |
Castor Bay, Auckland 0620 New Zealand |
16 Apr 2018 - 17 Oct 2020 |
Individual | Hannah, Paul Dominic |
Glen Eden Auckland 0602 New Zealand |
21 Feb 2018 - 17 Oct 2020 |
Individual | Young, Chester Sovann |
Inglewood Inglewood 4330 New Zealand |
16 Apr 2018 - 17 Oct 2020 |
Individual | Okkerse, Janette Yvonne |
Mount Victoria Wellington 6011 New Zealand |
16 Apr 2018 - 17 Oct 2020 |
Individual | Van Zonneveld, Martin Placidus |
Westmere Auckland 1022 New Zealand |
16 Apr 2018 - 07 Oct 2020 |
Individual | Bennett, Jeremy |
Mount Eden Auckland 1024 New Zealand |
11 May 2010 - 17 Oct 2020 |
Individual | Molesworth, Jamie Johannes |
One Tree Hill, Auckland 1061 New Zealand |
16 Apr 2018 - 17 Oct 2020 |
Individual | Shelton, Ann Margaret |
Wilton Wellington 6035 New Zealand |
16 Apr 2018 - 17 Oct 2020 |
Individual | Munro, Duncan Hugh |
Wilton Wellington 6035 New Zealand |
16 Apr 2018 - 17 Oct 2020 |
Individual | Mckenzie, Bret Peter Tarrant |
Melrose Wellington 6023 New Zealand |
16 Apr 2018 - 17 Oct 2020 |
Individual | Yearbury, Toni Megan |
Hillcrest Auckland 0627 New Zealand |
16 Apr 2018 - 17 Oct 2020 |
Individual | Barrell, Michele Ann |
Browns Bay Auckland 0630 New Zealand |
16 Apr 2018 - 17 Oct 2020 |
Individual | Simpson, Linda Kaye |
Oneroa Auckland 1081 New Zealand |
16 Apr 2018 - 17 Oct 2020 |
Individual | Bennett, Jeremy |
Mount Eden Auckland 1024 New Zealand |
11 May 2010 - 17 Oct 2020 |
Individual | Mckenzie, Carmel Mary |
Huapai Huapai 0810 New Zealand |
16 Apr 2018 - 17 Oct 2020 |
Individual | May, Megan Natalie |
Mount Eden Auckland 1024 New Zealand |
24 Mar 2010 - 07 Oct 2020 |
Individual | May, Megan Natalie |
Mount Eden Auckland 1024 New Zealand |
24 Mar 2010 - 07 Oct 2020 |
Individual | May, Megan Natalie |
Mount Eden Auckland 1024 New Zealand |
24 Mar 2010 - 07 Oct 2020 |
Megan Natalie May - Director
Appointment date: 24 Mar 2010
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 28 Jun 2017
Address: Kingsland, Auckland, 1021 New Zealand
Address used since 24 Apr 2011
Jeremy Bennett - Director
Appointment date: 24 Apr 2011
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 28 Jun 2017
Address: Kingsland, Auckland, 1021 New Zealand
Address used since 24 Apr 2011
Melanie Rands - Director (Inactive)
Appointment date: 21 Feb 2018
Termination date: 15 Apr 2020
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 21 Feb 2018
Malcolm Rands - Director (Inactive)
Appointment date: 21 Feb 2018
Termination date: 15 Apr 2020
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 21 Feb 2018
William Temuera Robert Hall - Director (Inactive)
Appointment date: 21 Feb 2018
Termination date: 29 Mar 2019
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 21 Feb 2018
Volante Properties Limited
385 New North Road
Set Up Konstruction Limited
385 New North Road
Progressive Arts
385 New North Road
Human Capital Development Consulting Limited
Suite 2, 399 New North Road
Step By Step Training Limited
Suite 2, 399 New North Road
Hutt Surf Club Holdings Limited
Suite 2, 399 New North Road
Aulando Nz Limited
89 Dominion Road
Food Source Limited
Apt 3c, 21 Virginia Avenue East
Matakana Health Limited
123b Dominion Road
Nom Nom Nosh Limited
16 Cooper Street
Ohdeer Nz Limited
107 Sandringham Road
Quay To Nz Limited
89 Dominion Road