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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Individual | Kells-morrissey, Rosemary Anne |
Morrinsville Morrinsville 3300 New Zealand |
19 Jun 2022 - |
Shares Allocation #2 Number of Shares: 150 | |||
Individual | Kells, Shane Gordon |
Morrinsville Morrinsville 3300 New Zealand |
17 Oct 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nair, Santosh Kumar |
Block 106 Flat 06 203 Singapore 650 106 Singapore |
28 Feb 2012 - 13 Jul 2015 |
Individual | Walters, John Brian |
Glen Eden Auckland 0602 New Zealand |
13 Jul 2015 - 26 Aug 2021 |
Individual | Walters, John Brian |
Murrays Bay Auckland 0630 New Zealand |
11 Feb 2015 - 25 Mar 2015 |
Individual | Kells Morrissey, Rosemary Ann |
Matua Tauranga 3110 New Zealand |
24 Feb 2012 - 06 Feb 2015 |
Individual | Kells, Shelley Joanne |
Morrinsville Morrinsville 3300 New Zealand |
25 Mar 2015 - 15 Jun 2020 |
Director | Rosemary Ann Kells Morrissey |
Matua Tauranga 3110 New Zealand |
24 Feb 2012 - 06 Feb 2015 |
Individual | Kells, Shelley Joanne |
Morrinsville New Zealand |
17 Oct 2008 - 24 Feb 2012 |
Director | Santosh Kumar Nair |
Block 106 Flat 06 203 Singapore 650 106 Singapore |
28 Feb 2012 - 13 Jul 2015 |
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
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
Gopals Sweets & Snacks Limited
268 Karangahape Road
Honest Earth Limited
1300 Waimarama Road
The Haworth Group Limited
257a Queen Street