Shortcuts

Dairy Box New Zealand Limited

Type: NZ Limited Company (Ltd)
9429032531299
NZBN
2179206
Company Number
Registered
Company Status
100882345
GST Number
No Abn Number
Australian Business Number
C113320
Industry classification code
Butter Mfg
Industry classification description
Current address
3 London Street
Hamilton Central
Hamilton 3204
New Zealand
Registered & physical & service address used since 28 May 2021
3 London Street
Hamilton Central
Hamilton 3204
New Zealand
Postal & office & delivery address used since 12 Jul 2022

Dairy Box New Zealand Limited, a registered company, was incorporated on 17 Oct 2008. 9429032531299 is the New Zealand Business Number it was issued. "Butter mfg" (ANZSIC C113320) is how the company has been classified. This company has been supervised by 6 directors: Shane Gordon Kells - an active director whose contract began on 17 Oct 2008,
John Brian Walters - an inactive director whose contract began on 05 Feb 2015 and was terminated on 02 Aug 2021,
Zhigang Li - an inactive director whose contract began on 05 Feb 2015 and was terminated on 15 Jun 2020,
Santosh Kumar Nair - an inactive director whose contract began on 08 Feb 2012 and was terminated on 05 Feb 2015,
Rosemary Ann Kells Morrissey - an inactive director whose contract began on 08 Feb 2012 and was terminated on 05 Feb 2015.
Updated on 10 Apr 2024, the BizDb data contains detailed information about 1 address: 3 London Street, Hamilton Central, Hamilton, 3204 (type: postal, office).
Dairy Box New Zealand Limited had been using 85 Alexandra Street, Hamilton, Hamilton as their registered address until 28 May 2021.
Previous names for the company, as we managed to find at BizDb, included: from 17 Oct 2008 to 15 Jun 2020 they were called Blue Mountain Limited.
A total of 300 shares are allotted to 2 shareholders (2 groups). The first group consists of 150 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 150 shares (50%).

Addresses

Principal place of activity

3 London Street, Hamilton Central, Hamilton, 3204 New Zealand


Previous addresses

Address #1: 85 Alexandra Street, Hamilton, Hamilton, 3240 New Zealand

Registered & physical address used from 31 Jul 2017 to 28 May 2021

Address #2: 53-61 Whitaker Street, Te Aroha, Te Aroha, 3320 New Zealand

Registered address used from 15 Jul 2014 to 31 Jul 2017

Address #3: 53-61 Whitaker Street, Te Aroha, 3320 New Zealand

Registered address used from 14 Jul 2014 to 15 Jul 2014

Address #4: 45 Moorhouse Street, Morrinsville, Morrinsville, 3300 New Zealand

Registered address used from 23 Nov 2011 to 14 Jul 2014

Address #5: 60 Moorhouse Street, Morrinsville New Zealand

Registered address used from 17 Oct 2008 to 23 Nov 2011

Address #6: 33 Stirling Drive, Morrinsville, 3300 New Zealand

Physical address used from 17 Oct 2008 to 31 Jul 2017

Contact info
64 027 2667592
08 Jul 2019 Phone
comply2@xtra.co.nz
Email
admin@dairybox.co.nz
12 Jul 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: July

Financial report filing month: March

Annual return last filed: 06 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 150
Individual Kells-morrissey, Rosemary Anne Morrinsville
Morrinsville
3300
New Zealand
Shares Allocation #2 Number of Shares: 150
Individual Kells, Shane Gordon Morrinsville
Morrinsville
3300
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nair, Santosh Kumar Block 106 Flat 06 203
Singapore
650 106
Singapore
Individual Walters, John Brian Glen Eden
Auckland
0602
New Zealand
Individual Walters, John Brian Murrays Bay
Auckland
0630
New Zealand
Individual Kells Morrissey, Rosemary Ann Matua
Tauranga
3110
New Zealand
Individual Kells, Shelley Joanne Morrinsville
Morrinsville
3300
New Zealand
Director Rosemary Ann Kells Morrissey Matua
Tauranga
3110
New Zealand
Individual Kells, Shelley Joanne Morrinsville

New Zealand
Director Santosh Kumar Nair Block 106 Flat 06 203
Singapore
650 106
Singapore
Directors

Shane Gordon Kells - Director

Appointment date: 17 Oct 2008

Address: Morrinsville, Morrinsville, 3300 New Zealand

Address used since 24 Jul 2018

Address: Morrinsville, Waikato, 3300 New Zealand

Address used since 17 Oct 2008


John Brian Walters - Director (Inactive)

Appointment date: 05 Feb 2015

Termination date: 02 Aug 2021

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 15 Jun 2020

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 05 Feb 2015

Address: Glen Eden, Auckland, 0602 New Zealand

Address used since 20 Jul 2017


Zhigang Li - Director (Inactive)

Appointment date: 05 Feb 2015

Termination date: 15 Jun 2020

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 05 Feb 2015


Santosh Kumar Nair - Director (Inactive)

Appointment date: 08 Feb 2012

Termination date: 05 Feb 2015

Address: Block 106 Flat 06 203, Singapore, 650 106 Singapore

Address used since 08 Feb 2012


Rosemary Ann Kells Morrissey - Director (Inactive)

Appointment date: 08 Feb 2012

Termination date: 05 Feb 2015

Address: Matua, Tauranga, 3110 New Zealand

Address used since 08 Feb 2012


Shelley Joanne Kells - Director (Inactive)

Appointment date: 17 Oct 2008

Termination date: 24 Feb 2012

Address: Morrinsville, 3300 New Zealand

Address used since 17 Oct 2008

Nearby companies

30 Seconds Limited
Level 10, Kpmg Centre

Manor Homes Limited
Level 10, Kpmg Centre

Absolute Pet Care Limited
Level 10, Kpmg Centre

Miller Financial Services Limited
85 Alexandra Street

Weight Loss Surgery Limited
Level 10, Kpmg Centre

J & V Roskam Farms Limited
Level 10, Kpmg Centre

Similar companies

Gopals Sweets & Snacks Limited
268 Karangahape Road

Honest Earth Limited
1300 Waimarama Road

The Haworth Group Limited
257a Queen Street