Shortcuts

Streamline Dairies Limited

Type: NZ Limited Company (Ltd)
9429034831885
NZBN
1621442
Company Number
Registered
Company Status
Current address
Level 4, 7 Winston Avenue
Papanui
Christchurch 8053
New Zealand
Physical & registered & service address used since 11 Dec 2018

Streamline Dairies Limited was registered on 15 Apr 2005 and issued a number of 9429034831885. This registered LTD company has been run by 4 directors: Deidre Jane Cotter - an active director whose contract started on 15 Apr 2005,
Douglas Massie Cotter - an active director whose contract started on 15 Apr 2005,
Stephen Palairet - an active director whose contract started on 15 Apr 2005,
Faith Joy Palairet - an active director whose contract started on 15 Apr 2005.
According to BizDb's database (updated on 10 Apr 2024), the company uses 1 address: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 (category: physical, registered).
Up until 11 Dec 2018, Streamline Dairies Limited had been using Unit 1 Amuri Park, Churchill St, Christchurch as their physical address.
A total of 1000 shares are allotted to 7 groups (11 shareholders in total). As far as the first group is concerned, 300 shares are held by 3 entities, namely:
Timpany Walton Trustees 2017 Limited (an entity) located at Timaru, Timaru postcode 7910,
Cotter, Douglas Massie (an individual) located at R D 3, Timaru 7973,
Cotter, Deidre Jane (an individual) located at R D 3, Timaru 7973.
The second group consists of 2 shareholders, holds 33.2% shares (exactly 332 shares) and includes
Palairet, Stephen - located at 7 Stanley Point Road, Devonport, Auckland,
Palairet, Faith Joy - located at 7 Stanley Point Road, Devonport, Auckland.
The 3rd share allocation (333 shares, 33.3%) belongs to 2 entities, namely:
Palairet, Stephen, located at 7 Stanley Point Road, Devonport, Auckland (an individual),
Palairet, Faith Joy, located at 7 Stanley Point Road, Devonport, Auckland (an individual).

Addresses

Previous addresses

Address: Unit 1 Amuri Park, Churchill St, Christchurch New Zealand

Physical & registered address used from 02 Mar 2006 to 11 Dec 2018

Address: 137 Macaulays Road, Rd 26, Temuka

Registered & physical address used from 15 Apr 2005 to 02 Mar 2006

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 30 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 300
Entity (NZ Limited Company) Timpany Walton Trustees 2017 Limited
Shareholder NZBN: 9429046066992
Timaru
Timaru
7910
New Zealand
Individual Cotter, Douglas Massie R D 3
Timaru 7973

New Zealand
Individual Cotter, Deidre Jane R D 3
Timaru 7973

New Zealand
Shares Allocation #2 Number of Shares: 332
Individual Palairet, Stephen 7 Stanley Point Road
Devonport, Auckland
0624
New Zealand
Individual Palairet, Faith Joy 7 Stanley Point Road
Devonport, Auckland
0624
New Zealand
Shares Allocation #3 Number of Shares: 333
Individual Palairet, Stephen 7 Stanley Point Road
Devonport, Auckland
0624
New Zealand
Individual Palairet, Faith Joy 7 Stanley Point Road
Devonport, Auckland
0624
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Palairet, Faith Joy Stanley Point
Auckland
0624
New Zealand
Shares Allocation #5 Number of Shares: 16
Individual Cotter, Deidre Jane R D 3
Timaru 7973

New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Palairet, Stephen Stanley Point
Auckland
0624
New Zealand
Shares Allocation #7 Number of Shares: 17
Individual Cotter, Douglas Massie R D 3
Timaru 7973

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Crowther, Sydney Bruce 7 Stanley Point Road
Devonport, Auckland
0624
New Zealand
Individual Crowther, Sydney Bruce 7 Stanley Point Road
Devonport, Auckland
0624
New Zealand
Directors

Deidre Jane Cotter - Director

Appointment date: 15 Apr 2005

Address: R D 3, Timaru 7973, New Zealand

Address used since 23 Feb 2010


Douglas Massie Cotter - Director

Appointment date: 15 Apr 2005

Address: R D 3, Timaru 7973, New Zealand

Address used since 23 Feb 2010


Stephen Palairet - Director

Appointment date: 15 Apr 2005

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 26 Mar 2012


Faith Joy Palairet - Director

Appointment date: 15 Apr 2005

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 26 Mar 2012

Nearby companies

Designa Electronics Limited
Unit 5, Amuri Park, 404 Barbadoes Street

Boulding Technology Limited
404 Barbadoes Street

Pipiot Limited
Unit 5, Amuri Park

Spore Lab Limited
5 Amuri Park, 404 Barbadoes St

Fabric House Limited
Unit 5, 404 Barbadoes Street

Tape Replacement Limited
Unit 5, 404 Barbadoes Street