Shortcuts

Central Organics Limited

Type: NZ Limited Company (Ltd)
9429033651729
NZBN
1901920
Company Number
Registered
Company Status
Current address
65 Centennial Avenue
Alexandra
Records & other (Address For Share Register) & shareregister address used since 01 Feb 2007
Level 1, 65 Centennial Avenue
Alexandra 9320
New Zealand
Physical & registered & service address used since 01 Apr 2022
17a Brandon Street
Alexandra 9320
New Zealand
Registered & service address used since 09 May 2025

Central Organics Limited was registered on 01 Feb 2007 and issued an NZBN of 9429033651729. This registered LTD company has been run by 5 directors: Phillip Allen Mcdowell - an active director whose contract started on 01 Feb 2007,
Christopher Mark Denniston - an active director whose contract started on 23 Jul 2012,
John Douglas Campbell - an inactive director whose contract started on 01 Feb 2007 and was terminated on 13 Dec 2019,
Stuart Allen Mcdowell - an inactive director whose contract started on 01 Feb 2007 and was terminated on 23 Jul 2012,
Barbara Anne Campbell - an inactive director whose contract started on 01 Feb 2007 and was terminated on 01 Feb 2007.
As stated in BizDb's information (updated on 29 May 2025), the company uses 1 address: 17A Brandon Street, Alexandra, 9320 (category: registered, service).
Until 01 Apr 2022, Central Organics Limited had been using 65 Centennial Avenue, Alexandra as their registered address.
A total of 120 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 60 shares are held by 1 entity, namely:
Mcdowell, Phillip Allen (an individual) located at Rd 6, Invercargill postcode 9876.
Another group consists of 1 shareholder, holds 50% shares (exactly 60 shares) and includes
Denniston, Christopher Mark - located at Rd 3, Alexandra.

Addresses

Previous addresses

Address #1: 65 Centennial Avenue, Alexandra, 9320 New Zealand

Registered & physical address used from 01 Nov 2018 to 01 Apr 2022

Address #2: 65 Centennial Avenue, Alexandra, 9320 New Zealand

Physical & registered address used from 30 Oct 2015 to 01 Nov 2018

Address #3: 65 Centennial Avenue, Alexandra New Zealand

Physical & registered address used from 01 Feb 2007 to 30 Oct 2015

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: October

Annual return last filed: 01 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60
Individual Mcdowell, Phillip Allen Rd 6
Invercargill
9876
New Zealand
Shares Allocation #2 Number of Shares: 60
Individual Denniston, Christopher Mark Rd 3
Alexandra
9393
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Campbell, John Douglas Alexandra
Individual Campbell, Barbara Anne Alexandra
Individual Mcdowell, Stuart Allen Alexandra
Directors

Phillip Allen Mcdowell - Director

Appointment date: 01 Feb 2007

Address: Rd 6, Invercargill, 9876 New Zealand

Address used since 25 Oct 2017

Address: Invercargill, Invercargill, 9810 New Zealand

Address used since 21 Oct 2015


Christopher Mark Denniston - Director

Appointment date: 23 Jul 2012

Address: Rd 3, Alexandra, 9393 New Zealand

Address used since 25 Oct 2017

Address: Rd 3 Springvale, Alexandra, 9393 New Zealand

Address used since 24 Jun 2013


John Douglas Campbell - Director (Inactive)

Appointment date: 01 Feb 2007

Termination date: 13 Dec 2019

Address: Bridge Hill, Alexandra, 9320 New Zealand

Address used since 21 Oct 2015


Stuart Allen Mcdowell - Director (Inactive)

Appointment date: 01 Feb 2007

Termination date: 23 Jul 2012

Address: Alexandra, 9393 New Zealand

Address used since 01 Feb 2007


Barbara Anne Campbell - Director (Inactive)

Appointment date: 01 Feb 2007

Termination date: 01 Feb 2007

Address: Alexandra,

Address used since 01 Feb 2007

Nearby companies

Havago Limited
Level 1

Central Speedway Club Cromwell Incorporated
Affleck And Dodd

Elevated Images Limited
65 Centennial Avenue

Dhaulagiri Annapurna Limited
57 Centennial Avenue

Cronfa Fach Limited
21 Brandon Street

Checketts Mckay Law Limited
21 Brandon Street