Dairy Solutionz (Processing) Limited, a registered company, was started on 19 Oct 2009. 9429031828284 is the NZBN it was issued. "Dairy products mfg nec" (business classification C113340) is how the company has been classified. This company has been run by 10 directors: Derek Fairweather - an active director whose contract began on 01 Oct 2012,
Arif Hussain - an active director whose contract began on 08 Oct 2018,
Paulus Henricus Bardoul - an inactive director whose contract began on 30 Aug 2013 and was terminated on 13 Sep 2018,
Hayden John Dillon - an inactive director whose contract began on 30 Aug 2013 and was terminated on 28 Mar 2017,
John Clifford Birch - an inactive director whose contract began on 25 Feb 2010 and was terminated on 26 Mar 2013.
Last updated on 19 Mar 2024, the BizDb data contains detailed information about 1 address: 3680 Ohaupo Road, Rd 2, Ohaupo, 3240 (category: physical, registered).
Dairy Solutionz (Processing) Limited had been using 3680 Ohaupo Road, Rd 2, Ohaupo as their physical address up to 07 Jul 2021.
Other names for the company, as we identified at BizDb, included: from 30 Aug 2013 to 13 Sep 2018 they were called Dairy & Beef Holdings Limited, from 12 Nov 2009 to 30 Aug 2013 they were called Beef Solutionz (Nz) Limited and from 19 Oct 2009 to 12 Nov 2009 they were called Beef Solutionz Limited.
A total of 4000 shares are issued to 5 shareholders (4 groups). The first group includes 400 shares (10%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 600 shares (15%). Finally there is the third share allotment (2000 shares 50%) made up of 1 entity.
Principal place of activity
Waikato Innovation Park, Ruakura Lane, Hamilton, 3240 New Zealand
Previous addresses
Address: 3680 Ohaupo Road, Rd 2, Ohaupo, 3282 New Zealand
Physical address used from 05 Jul 2018 to 07 Jul 2021
Address: Core Facilities Building, Waikato Innovation Park, Ruakura Lane, Hamilton, 3216 New Zealand
Registered address used from 12 Jun 2013 to 07 Jul 2021
Address: Core Facilities Building, Waikato Innovation Park, Ruakura Lane, Hamilton, 3216 New Zealand
Physical address used from 12 Jun 2013 to 05 Jul 2018
Address: Innovation Waikato Ltd, Waikato Innovation Park, Ruakura Lane, Hamilton 3216 New Zealand
Registered & physical address used from 20 Nov 2009 to 12 Jun 2013
Address: Pricewaterhousecoopers, 3rd Level Pricewaterhousecoopers Centre, Cnr Bryce & Anglesea Streets, Hamilton
Physical & registered address used from 19 Oct 2009 to 20 Nov 2009
Basic Financial info
Total number of Shares: 4000
Annual return filing month: June
Annual return last filed: 14 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Entity (NZ Limited Company) | Terminus Technologies Limited Shareholder NZBN: 9429042014966 |
Huntington Hamilton 3210 New Zealand |
13 Sep 2018 - |
Shares Allocation #2 Number of Shares: 600 | |||
Entity (NZ Limited Company) | Kiwis Limited Shareholder NZBN: 9429045897672 |
Fairfield Hamilton 3214 New Zealand |
13 Sep 2018 - |
Shares Allocation #3 Number of Shares: 2000 | |||
Entity (NZ Limited Company) | Kiwis Limited Shareholder NZBN: 9429045897672 |
Fairfield Hamilton 3214 New Zealand |
13 Sep 2018 - |
Shares Allocation #4 Number of Shares: 1000 | |||
Individual | Spillane, Martyn Raymond |
St Heliers Auckland 1071 New Zealand |
13 Sep 2018 - |
Individual | Sheridan, Bernard Joseph |
Hauraki Auckland 0622 New Zealand |
10 Oct 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Omahuta Farms Limited Shareholder NZBN: 9429036982974 Company Number: 1121032 |
30 Aug 2013 - 13 Sep 2018 | |
Entity | Five - O - Limited Shareholder NZBN: 9429030161450 Company Number: 4518999 |
Rd 1 Ohaupo Null 3881 New Zealand |
30 Aug 2013 - 13 Sep 2018 |
Entity | Innovation Waikato Limited Shareholder NZBN: 9429036800018 Company Number: 1157067 |
19 Oct 2009 - 09 Jul 2012 | |
Entity | Brialpa Limited Shareholder NZBN: 9429030393554 Company Number: 4194838 |
Arthurs Point Queenstown Null 9371 New Zealand |
30 Aug 2013 - 13 Sep 2018 |
Entity | Sharp Enterprises Limited Shareholder NZBN: 9429036982974 Company Number: 1121032 |
Level 8 Fmg Building 55 The Square, Palmerston North Null New Zealand |
30 Aug 2013 - 13 Sep 2018 |
Entity | 5infive Limited Shareholder NZBN: 9429030493292 Company Number: 4041188 |
Rd 3 Hamilton Null 3283 New Zealand |
03 Oct 2012 - 08 Oct 2018 |
Other | Innovation Waikato Limited(as Nominee) | 19 Oct 2009 - 09 Jul 2012 | |
Entity | Five - O - Limited Shareholder NZBN: 9429030161450 Company Number: 4518999 |
Rd 1 Ohaupo Null 3881 New Zealand |
30 Aug 2013 - 13 Sep 2018 |
Entity | Innovation Waikato Limited Shareholder NZBN: 9429036800018 Company Number: 1157067 |
19 Oct 2009 - 09 Jul 2012 | |
Entity | Waikato Innovation Park Limited Shareholder NZBN: 9429030614932 Company Number: 3894957 |
09 Jul 2012 - 01 Jul 2013 | |
Other | Tompkins Wake Trustees 2012 Ltd | 28 Sep 2012 - 01 Jul 2013 | |
Entity | Sharp Enterprises Limited Shareholder NZBN: 9429036982974 Company Number: 1121032 |
Level 8 Fmg Building 55 The Square, Palmerston North Null New Zealand |
30 Aug 2013 - 13 Sep 2018 |
Entity | 5infive Limited Shareholder NZBN: 9429030493292 Company Number: 4041188 |
Rd 3 Hamilton Null 3283 New Zealand |
03 Oct 2012 - 08 Oct 2018 |
Other | Null - Innovation Waikato Limited(as Nominee) | 19 Oct 2009 - 09 Jul 2012 | |
Other | Null - Tompkins Wake Trustees 2012 Ltd | 28 Sep 2012 - 01 Jul 2013 | |
Entity | Waikato Innovation Park Limited Shareholder NZBN: 9429030614932 Company Number: 3894957 |
09 Jul 2012 - 01 Jul 2013 | |
Entity | Brialpa Limited Shareholder NZBN: 9429030393554 Company Number: 4194838 |
Arthurs Point Queenstown Null 9371 New Zealand |
30 Aug 2013 - 13 Sep 2018 |
Derek Fairweather - Director
Appointment date: 01 Oct 2012
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 01 Oct 2012
Arif Hussain - Director
Appointment date: 08 Oct 2018
Address: Fairfield, Hamilton, 3214 New Zealand
Address used since 08 Oct 2018
Paulus Henricus Bardoul - Director (Inactive)
Appointment date: 30 Aug 2013
Termination date: 13 Sep 2018
Address: Rd 1, Ohaupo, 3881 New Zealand
Address used since 30 Aug 2013
Hayden John Dillon - Director (Inactive)
Appointment date: 30 Aug 2013
Termination date: 28 Mar 2017
Address: Rd 3, Ohaupo, 3883 New Zealand
Address used since 30 Aug 2013
John Clifford Birch - Director (Inactive)
Appointment date: 25 Feb 2010
Termination date: 26 Mar 2013
Address: Hamilton,
Address used since 25 Feb 2010
Andrew William West - Director (Inactive)
Appointment date: 19 Oct 2009
Termination date: 30 Sep 2012
Address: R D 1, Cambridge, 3493,
Address used since 19 Oct 2009
Reindert Michael Spaans - Director (Inactive)
Appointment date: 19 Oct 2009
Termination date: 30 Sep 2012
Address: R D 1, Te Aroha, 3391,
Address used since 19 Oct 2009
Earl Rattray - Director (Inactive)
Appointment date: 25 Feb 2010
Termination date: 30 Sep 2012
Address: Hamilton,
Address used since 25 Feb 2010
Anthony Victor Steele - Director (Inactive)
Appointment date: 11 Aug 2011
Termination date: 30 Sep 2012
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 11 Aug 2011
Christopher Martin Udale - Director (Inactive)
Appointment date: 11 Aug 2011
Termination date: 30 Sep 2012
Address: Grafton, Auckland, 1023 New Zealand
Address used since 11 Aug 2011
Dj Phillips Trustees Limited
Waikato Innovation Park
Dairy & Beef Global Solutions Limited
Waikato Innovation Park
Vgrid Limited
Waikato Innovation Park, Ruakura Lane
Improvement Inc Projects Limited
Waikato Innovation Park
Jokuda Holdings Limited
Waikato Innovation Park
Quantec Limited
Waikato Innovation Park
Cilantro Cheese Limited
72 Firth Street
Innovative Dairy Systems Limited
23 Sheffield Street
Lewis Road Creamery Limited
Level 4, B N Z Building
New Zealand Nutritional Foods Limited
Sharon Honiss & Associates
Open Country Dairy Limited
S H 1
Precise Dairy Effluent Limited
42 Horne Street