Milk Kitchen Limited, a registered company, was registered on 13 Jan 2009. 9429032447491 is the NZ business number it was issued. "Manufacturing nec dairy" (ANZSIC C259907) is how the company is categorised. This company has been supervised by 8 directors: Neil Pulford - an active director whose contract started on 13 Jan 2009,
Neil Geoffrey Mcgarva - an active director whose contract started on 13 Jan 2009,
Jaya Joe Boon Tan - an inactive director whose contract started on 13 Jan 2009 and was terminated on 12 Apr 2019,
Kamal Yoe Ping Tan - an inactive director whose contract started on 13 Jan 2009 and was terminated on 12 Apr 2019,
Richard Gordon Rowntree - an inactive director whose contract started on 27 Oct 2011 and was terminated on 12 Apr 2019.
Updated on 24 Feb 2024, our database contains detailed information about 2 addresses the company registered, specifically: 107 Market Street South, Hastings, 4122 (registered address),
107 Market Street South, Hastings, 4122 (physical address),
107 Market Street South, Hastings, 4122 (service address),
C/-Hesketh Henry, Level 11, 41 Shortland Street, Auckland 1010, New Zealand (other address) among others.
Milk Kitchen Limited had been using Level 8, Chorus House, 66 Wyndham Street, Auckland as their registered address up to 20 Jun 2019.
More names for the company, as we managed to find at BizDb, included: from 23 Oct 2014 to 12 Jun 2019 they were called Envictus Dairies Nz Limited, from 13 Jan 2009 to 23 Oct 2014 they were called Etika Dairies Nz Limited.
A total of 9402563 shares are issued to 6 shareholders (4 groups). The first group is comprised of 8578517 shares (91.24 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 134254 shares (1.43 per cent). Finally there is the 3rd share allotment (572227 shares 6.09 per cent) made up of 2 entities.
Previous addresses
Address #1: Level 8, Chorus House, 66 Wyndham Street, Auckland, 1010 New Zealand
Registered & physical address used from 03 Jun 2014 to 20 Jun 2019
Address #2: C/-hesketh Henry, Level 14, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand
Registered & physical address used from 19 Apr 2013 to 03 Jun 2014
Address #3: C/-hesketh Henry, Level 11, 41 Shortland Street, Auckland 1010 New Zealand
Registered & physical address used from 13 Jan 2009 to 19 Apr 2013
Basic Financial info
Total number of Shares: 9402563
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8578517 | |||
Entity (NZ Limited Company) | Bsh 3 Trustee Limited Shareholder NZBN: 9429048261500 |
Hastings 4122 New Zealand |
10 May 2023 - |
Individual | Mcgarva, Neil Geoffrey |
Havelock North 4130 New Zealand |
13 Jan 2009 - |
Shares Allocation #2 Number of Shares: 134254 | |||
Individual | Leyser, Doug |
Havelock North Havelock North 4130 New Zealand |
13 Jan 2009 - |
Shares Allocation #3 Number of Shares: 572227 | |||
Individual | Vogtherr, Claire |
Havelock North Havelock North 4172 New Zealand |
13 Jan 2009 - |
Individual | Pulford, Neil |
Havelock North Havelock North 4172 New Zealand |
13 Jan 2009 - |
Shares Allocation #4 Number of Shares: 117565 | |||
Individual | Thompson, John |
Havelock North Havelock North 4130 New Zealand |
13 Jan 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Envictus Nz Limited Shareholder NZBN: 9429033881140 Company Number: 1863590 |
Level 8, Chorus House, 66 Wyndham Street Auckland 1010 New Zealand |
13 Jan 2009 - 31 May 2019 |
Entity | Envictus Nz Limited Shareholder NZBN: 9429033881140 Company Number: 1863590 |
Level 8, Chorus House, 66 Wyndham Street Auckland 1010 New Zealand |
13 Jan 2009 - 31 May 2019 |
Entity | Envictus Nz Limited Shareholder NZBN: 9429033881140 Company Number: 1863590 |
Level 8, Chorus House, 66 Wyndham Street Auckland 1010 New Zealand |
13 Jan 2009 - 31 May 2019 |
Ultimate Holding Company
Neil Pulford - Director
Appointment date: 13 Jan 2009
Address: Havelock North, Hastings, 4172 New Zealand
Address used since 30 Oct 2015
Neil Geoffrey Mcgarva - Director
Appointment date: 13 Jan 2009
Address: Havelock North, 4130 New Zealand
Address used since 13 Oct 2021
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 30 Oct 2015
Address: Havelock North, 4130 New Zealand
Address used since 31 Jul 2019
Jaya Joe Boon Tan - Director (Inactive)
Appointment date: 13 Jan 2009
Termination date: 12 Apr 2019
Address: Jalan Medang Kapas, Bukit Bandaraya, Bangsar, 59100 Kuala Lumpur, Malaysia
Address used since 13 Jan 2009
Kamal Yoe Ping Tan - Director (Inactive)
Appointment date: 13 Jan 2009
Termination date: 12 Apr 2019
Address: Bukit Pantai, 59100 Kuala Lumpur, Malaysia
Address used since 13 Jan 2009
Richard Gordon Rowntree - Director (Inactive)
Appointment date: 27 Oct 2011
Termination date: 12 Apr 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 30 Oct 2015
Christopher Mah Weng Choong - Director (Inactive)
Appointment date: 13 Jan 2009
Termination date: 30 Jun 2014
Address: Bukit Bandaraya, 59100 Kuala Lumpur, Malaysia,
Address used since 13 Jan 2009
Khor Sin Kok - Director (Inactive)
Appointment date: 13 Jan 2009
Termination date: 30 Jun 2014
Address: 47400 Petaling Jaya, Malaysia,
Address used since 13 Jan 2009
Tan San Chuan - Director (Inactive)
Appointment date: 13 Jan 2009
Termination date: 27 Oct 2011
Address: Bukit Bandaraya, 59100 Kuala Lumpur, Malaysia,
Address used since 13 Jan 2009
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Champion Flour Milling Limited
Level 6, Tower 1
Kohler New Zealand Limited
Level 6, Chorus House, 66 Wyndham Street
Nanolayr Limited
Level 6, 51-53 Shortland Street
Nielsen Manufacturing Limited
19 Victoria St West
Purform Limited
Level 7, 53 Fort Street
Rdp Manufacturing (nz) Limited
Level 6, 51-53 Shortland Street