Organicnature Limited, a registered company, was registered on 26 Mar 2004. 9429031806565 is the number it was issued. "Animal food mfg" (ANZSIC C119210) is how the company has been classified. The company has been managed by 3 directors: Sarah Ellen Hucker - an active director whose contract started on 26 Mar 2004,
Jonathan Alan Hucker - an active director whose contract started on 26 Mar 2004,
Patricia Horan - an inactive director whose contract started on 26 Mar 2004 and was terminated on 13 Sep 2013.
Updated on 23 Apr 2024, the BizDb data contains detailed information about 1 address: 247 Hokio Beach Road, Rd 1, Levin, 5571 (type: delivery, postal).
Organicnature Limited had been using 14 Hartham Place, Level 6, Porirua as their registered address up until 21 Jan 2013.
Old names for this company, as we found at BizDb, included: from 26 Mar 2004 to 03 Jun 2004 they were named H & H Organics Nz Limited.
A total of 30 shares are issued to 2 shareholders (2 groups). The first group consists of 15 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 15 shares (50%).
Principal place of activity
247 Hokio Beach Road, Rd 1, Levin, 5571 New Zealand
Previous addresses
Address #1: 14 Hartham Place, Level 6, Porirua New Zealand
Registered & physical address used from 26 Mar 2008 to 21 Jan 2013
Address #2: Level 2, Nz Post Building, 1 Serlby Place, Porirua City
Physical address used from 06 Oct 2005 to 26 Mar 2008
Address #3: Level 2, Nz Post Building, 1 Serlby Place, Porirua
Registered address used from 06 Oct 2005 to 06 Oct 2005
Address #4: At The Office Of Miller Associates, Level 2, Nz Post Building, 1 Serlby Place, Porirua City
Physical address used from 06 Oct 2005 to 06 Oct 2005
Address #5: At The Office Of Miller Associates, Level 2, Nz Post Building, 1 Serlby Place, Porirua City
Registered address used from 06 Oct 2005 to 26 Mar 2008
Address #6: At The Offices Of Miller Associates, Level 1 The Enterprise Centre, 7 Hartham Pl. South, Porirua City
Registered & physical address used from 26 Mar 2004 to 06 Oct 2005
Basic Financial info
Total number of Shares: 30
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15 | |||
Individual | Hucker, Sarah Ellen |
Levin Rd1 5571 New Zealand |
26 Mar 2004 - |
Shares Allocation #2 Number of Shares: 15 | |||
Individual | Hucker, Jonathan Alan |
Levin Rd1 5571 New Zealand |
26 Mar 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Horan, Patricia |
Levin New Zealand |
26 Mar 2004 - 24 Aug 2015 |
Sarah Ellen Hucker - Director
Appointment date: 26 Mar 2004
Address: Levin, Levin, 5571 New Zealand
Address used since 01 Aug 2015
Jonathan Alan Hucker - Director
Appointment date: 26 Mar 2004
Address: Levin, Levin, 5571 New Zealand
Address used since 01 Aug 2015
Patricia Horan - Director (Inactive)
Appointment date: 26 Mar 2004
Termination date: 13 Sep 2013
Address: Levin, 5571 New Zealand
Address used since 17 Mar 2008
Blazing Trails Limited
213 Hokio Beach Road
Feco Electroplating Limited
130 Hokio Beach Road
Matipo Enterprises Limited
130 Hokio Beach Rd
Feco Industries Limited
130 Hokio Beach Road
Kelly Coley Limited
52 Whelan Road
Agricorp Feed Supplements Limited
NZ Limited Company
Biophive Limited
53-55 Manchester Street
Carr's Supplements (nz) Limited
24b Moorefield Road
Castlegate James (nz) Limited
Level 1, 5 Gibbons Street