Dairy Insight (Pggr Consortia) Limited, a registered company, was started on 24 Oct 2003. 9429035694526 is the number it was issued. This company has been supervised by 10 directors: Bruce Sydney Thorrold - an active director whose contract started on 26 Jul 2023,
Robyn Maree Marsh - an active director whose contract started on 26 Jul 2023,
Timothy Ronald Mackle - an inactive director whose contract started on 29 Apr 2022 and was terminated on 04 Jul 2023,
David Nigel Evans - an inactive director whose contract started on 09 Feb 2017 and was terminated on 24 Feb 2023,
Richard David Pridmore - an inactive director whose contract started on 01 Jun 2008 and was terminated on 29 Apr 2022.
Updated on 05 May 2025, BizDb's data contains detailed information about 3 addresses the company registered, specifically: 605 Ruakura Road, Hamilton, 3286 (registered address),
605 Ruakura Road, Hamilton, 3286 (physical address),
605 Ruakura Road, Hamilton, 3286 (service address),
Cnr Ruakura Road & Morrinsville Road, Hamilton, 3240 (postal address) among others.
Dairy Insight (Pggr Consortia) Limited had been using Cnr Ruakura Road & Morrinsville Road, Hamilton as their registered address up until 07 May 2021.
A single entity controls all company shares (exactly 100 shares) - Dairynz Incorporated - located at 3286, Newstead, Hamilton.
Principal place of activity
Cnr Ruakura & Morrinsville Roads, Newstead, Hamilton, 3240 New Zealand
Previous addresses
Address #1: Cnr Ruakura Road & Morrinsville Road, Hamilton, 3240 New Zealand
Registered address used from 23 May 2008 to 07 May 2021
Address #2: Cnr Ruakura & Morrinsville Roads, Newstead, Hamilton New Zealand
Physical address used from 23 May 2008 to 07 May 2021
Address #3: C/o Dairy Insight Incorporated, Cnr Ruakura & Morrinsville Roads, Newstead, Hamilton
Physical & registered address used from 25 Feb 2008 to 23 May 2008
Address #4: C/-dairy Insight Incorporated, Level 10, 114 The Terrace, Wellington 6143
Physical & registered address used from 13 Nov 2006 to 25 Feb 2008
Address #5: Level 10, St John House, 114 The Terrace, Wellington
Physical & registered address used from 24 Oct 2003 to 13 Nov 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 07 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity | Dairynz Incorporated |
Newstead Hamilton |
24 Oct 2003 - |
Ultimate Holding Company
Bruce Sydney Thorrold - Director
Appointment date: 26 Jul 2023
Address: Riverlea, Hamilton, 3216 New Zealand
Address used since 26 Jul 2023
Robyn Maree Marsh - Director
Appointment date: 26 Jul 2023
Address: Rd 4, Cambridge, 3496 New Zealand
Address used since 26 Jul 2023
Timothy Ronald Mackle - Director (Inactive)
Appointment date: 29 Apr 2022
Termination date: 04 Jul 2023
Address: Harrowfield, Hamilton, 3210 New Zealand
Address used since 29 Apr 2022
David Nigel Evans - Director (Inactive)
Appointment date: 09 Feb 2017
Termination date: 24 Feb 2023
Address: Rd 4, Hamilton, 3284 New Zealand
Address used since 12 Oct 2018
Address: Rd 1, Morrinsville, 3371 New Zealand
Address used since 09 Feb 2017
Richard David Pridmore - Director (Inactive)
Appointment date: 01 Jun 2008
Termination date: 29 Apr 2022
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 24 May 2010
Murray John Finlay Luxton - Director (Inactive)
Appointment date: 01 Jun 2008
Termination date: 09 Feb 2017
Address: Wellington, Wellington, 6011 New Zealand
Address used since 25 Nov 2015
Douglas Leeder - Director (Inactive)
Appointment date: 01 Jun 2005
Termination date: 08 Jun 2008
Address: Rd 2, Opotiki 3198,
Address used since 01 Jun 2005
Damian Stuart Diack - Director (Inactive)
Appointment date: 27 Feb 2006
Termination date: 01 Feb 2008
Address: Khandallah, Wellington 6035,
Address used since 06 Nov 2006
Peter Cornelius William Bodeker - Director (Inactive)
Appointment date: 24 Oct 2003
Termination date: 27 Jan 2006
Address: Lower Hutt,
Address used since 24 Oct 2003
Ian Laurence Robb - Director (Inactive)
Appointment date: 24 Oct 2003
Termination date: 01 Jun 2005
Address: R D 1, Kumara 8175,
Address used since 24 Oct 2003
Address: R D 1, Kumara 8175,
Address used since 24 Oct 2003
Dairynz Incorporated
Cnr Ruakura Roads & Morrinsville Roads
Dairynz Accreditation Limited
595 Ruakura Road
Livestock Improvement (new Zealand) Corporation Limited
605 Ruakura Road
Lic Ventures No.1 Limited
605 Ruakura Road
Oms International New Zealand Trust Board
6 Lissette Road
Hope Street Charitable Trust
6 Lissette Road