Dairy Concepts Limited was incorporated on 28 Mar 2002 and issued a number of 9429036552009. This registered LTD company has been supervised by 1 director, named Hugh Philip Jellie - an active director whose contract started on 28 Mar 2002.
According to our database (updated on 16 Mar 2024), the company uses 1 address: 326 Jackson Street, Petone, Lower Hutt, 5012 (category: physical, service).
Up until 22 Mar 2021, Dairy Concepts Limited had been using 33 Bodes Lane, Kinloch, Kinloch, Taupo as their physical address.
BizDb identified more names for the company: from 28 Mar 2002 to 28 Mar 2006 they were named Country Concepts Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 49 shares are held by 1 entity, namely:
Tait, Carol Isobel (an individual) located at Rd 4, Cambridge postcode 3496.
The second group consists of 1 shareholder, holds 51% shares (exactly 51 shares) and includes
Jellie, Hugh Philip - located at Rd 4, Cambridge.
Previous addresses
Address #1: 33 Bodes Lane, Kinloch, Kinloch, Taupo, 3377 New Zealand
Physical address used from 12 Jun 2020 to 22 Mar 2021
Address #2: 326 Jackson Street, Petone, Lower Hutt, 5012 New Zealand
Physical address used from 09 Jun 2016 to 12 Jun 2020
Address #3: 24 Rimu Street, Eastbourne, Lower Hutt, 5013 New Zealand
Registered & physical address used from 23 Apr 2012 to 09 Jun 2016
Address #4: Graham Brown & Co Ltd, Chartered Accountants, 45-49 Tirau Street, Putaruru New Zealand
Registered & physical address used from 31 May 2010 to 23 Apr 2012
Address #5: C/- Graham Brown & Co Limited, Chartered Accountants, 45 Tirau Street, Putaruru
Registered & physical address used from 28 Mar 2002 to 31 May 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 30 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Tait, Carol Isobel |
Rd 4 Cambridge 3496 New Zealand |
12 Mar 2021 - |
Shares Allocation #2 Number of Shares: 51 | |||
Individual | Jellie, Hugh Philip |
Rd 4 Cambridge 3496 New Zealand |
28 Mar 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mitchell, Sheridan Bonnie |
Cambridge |
28 Mar 2002 - 09 Jun 2015 |
Individual | Sargent, Peter John Reid |
Auckland New Zealand |
03 Oct 2007 - 09 Jun 2015 |
Individual | Sargent, Peter John Reid |
Cambridge New Zealand |
30 May 2006 - 09 Jun 2015 |
Individual | Jellie, Hugh Philip |
Eastbourne Lower Hutt 5013 New Zealand |
30 May 2006 - 09 Jun 2015 |
Hugh Philip Jellie - Director
Appointment date: 28 Mar 2002
Address: Rd 4, Cambridge, 3496 New Zealand
Address used since 01 May 2023
Address: Taupo, 3377 New Zealand
Address used since 12 Mar 2021
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 31 May 2016
Newstart Properties Limited
326 Jackson Street
Zeal Hair Studio Limited
324-326 Jackson Street
13.33 Limited
324-326 Jackson Street
Bitter & Twisted Nz Limited
324-326 Jackson Street
Patina Personalised Jewellery Limited
326 Jackson Street
Dukes Barbers Limited
326 Jackson Street