Milky Way Nz Limited, a registered company, was launched on 18 Feb 2010. 9429031656672 is the number it was issued. "Agricultural services nec" (ANZSIC A052920) is how the company was categorised. The company has been managed by 2 directors: Kim Margaret Dykzeul - an active director whose contract began on 18 Feb 2010,
Phillip Leslie Dykzeul - an active director whose contract began on 18 Feb 2010.
Updated on 27 Mar 2024, BizDb's database contains detailed information about 3 addresses this company registered, namely: 16 Rimu Street, Taupo, Taupo, 3330 (registered address),
16 Rimu Street, Taupo, Taupo, 3330 (physical address),
16 Rimu Street, Taupo, Taupo, 3330 (service address),
16 Rimu Street, Taupo, Taupo, 3330 (other address) among others.
Milky Way Nz Limited had been using 287 Eastport Road, Rd 3, Te Aroha as their registered address up until 21 Feb 2020.
Past names for this company, as we identified at BizDb, included: from 18 Feb 2010 to 31 Jul 2021 they were named Milky Way Farms Limited.
A total of 100 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 98 shares (98%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (1%). Finally we have the third share allocation (1 share 1%) made up of 1 entity.
Principal place of activity
38 Crawford Road, Rd 1, Tirau, 3484 New Zealand
Previous addresses
Address #1: 287 Eastport Road, Rd 3, Te Aroha, 3393 New Zealand
Registered & physical address used from 12 Feb 2016 to 21 Feb 2020
Address #2: 88 Old Te Aroha Road, Rd 3, Matamata, 3473 New Zealand
Physical & registered address used from 25 Feb 2013 to 12 Feb 2016
Address #3: 353 Taihoa South Road, Rd3, Matamata, 3473 New Zealand
Registered & physical address used from 24 Feb 2012 to 25 Feb 2013
Address #4: 38 Crawford Road, Rd1, Tirau New Zealand
Physical & registered address used from 18 Jun 2010 to 24 Feb 2012
Address #5: 128 Wilton Road, Rd4, Morrinsville
Registered & physical address used from 18 Feb 2010 to 18 Jun 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 19 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Dykzeul, Kim Margaret |
Taupo Taupo 3330 New Zealand |
18 Feb 2010 - |
Individual | Dykzeul, Phillip Leslie |
Taupo Taupo 3330 New Zealand |
18 Feb 2010 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Dykzeul, Phillip Leslie |
Taupo Taupo 3330 New Zealand |
18 Feb 2010 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Dykzeul, Kim Margaret |
Taupo Taupo 3330 New Zealand |
18 Feb 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Cg Trustee 2015 Limited Shareholder NZBN: 9429041580066 Company Number: 5572765 |
Matamata 3400 New Zealand |
26 Mar 2015 - 19 Feb 2024 |
Entity | Independent Trustees (tauranga) Limited Shareholder NZBN: 9429039822888 Company Number: 279994 |
18 Feb 2010 - 02 Feb 2015 | |
Entity | Independent Trustees (tauranga) Limited Shareholder NZBN: 9429039822888 Company Number: 279994 |
18 Feb 2010 - 02 Feb 2015 | |
Entity | Cg Trustee 2014 Limited Shareholder NZBN: 9429041044483 Company Number: 4871659 |
02 Feb 2015 - 26 Mar 2015 | |
Entity | Cg Trustee 2014 Limited Shareholder NZBN: 9429041044483 Company Number: 4871659 |
02 Feb 2015 - 26 Mar 2015 |
Kim Margaret Dykzeul - Director
Appointment date: 18 Feb 2010
Address: Taupo, Taupo, 3330 New Zealand
Address used since 13 Feb 2020
Address: Rd 3, Te Aroha, 3393 New Zealand
Address used since 01 Jun 2015
Phillip Leslie Dykzeul - Director
Appointment date: 18 Feb 2010
Address: Taupo, Taupo, 3330 New Zealand
Address used since 13 Feb 2020
Address: Rd 3, Te Aroha, 3393 New Zealand
Address used since 01 Jun 2015
Capper Mulchers (1981) Limited
53-61 Whitaker Street
D'emden Contracting 2017 Limited
53-61 Whitaker Street
Danz Contracting Limited
53-61 Whitaker Street
Josh Mason Ag. Limited
53-61 Whitaker Street
Mak Contracting Limited
53-61 Whitaker Street
Piako Bulk Spreaders Limited
53-61 Whitaker Street