Shortcuts

Dairy Concepts Limited

Type: NZ Limited Company (Ltd)
9429036552009
NZBN
1200855
Company Number
Registered
Company Status
Current address
326 Jackson Street
Petone
Lower Hutt 5012
New Zealand
Registered address used since 09 Jun 2016
326 Jackson Street
Petone
Lower Hutt 5012
New Zealand
Physical & service address used since 22 Mar 2021

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 49
Individual Tait, Carol Isobel Rd 4
Cambridge
3496
New Zealand
Shares Allocation #2 Number of Shares: 51
Individual Jellie, Hugh Philip Rd 4
Cambridge
3496
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mitchell, Sheridan Bonnie Cambridge
Individual Sargent, Peter John Reid Auckland

New Zealand
Individual Sargent, Peter John Reid Cambridge

New Zealand
Individual Jellie, Hugh Philip Eastbourne
Lower Hutt
5013
New Zealand
Directors

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

Nearby companies

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