Organic Life Limited was launched on 10 May 2001 and issued an NZ business identifier of 9429036915590. The registered LTD company has been managed by 6 directors: Irina Michajlovna Francken - an active director whose contract began on 19 Dec 2001,
Selly Risakotta Van Aalst - an active director whose contract began on 17 Oct 2018,
Derek Russell Smith - an active director whose contract began on 23 Nov 2022,
Nicolaas Jan Carel Francken - an inactive director whose contract began on 28 Oct 2015 and was terminated on 06 May 2020,
Matthew David French - an inactive director whose contract began on 28 Oct 2015 and was terminated on 25 Sep 2017.
As stated in BizDb's data (last updated on 25 Feb 2024), this company uses 1 address: 1St Floor, Harvest Court, 218 George Street, Dunedin, 9016 (type: physical, service).
Until 11 May 2021, Organic Life Limited had been using Regus, Office 135, 1St Floor, Harvest Court, 218 George Street, Dunedin as their registered address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
In Fiduciary Services Limited (an entity) located at 218 George Street, Dunedin postcode 9016.
Previous addresses
Address #1: Regus, Office 135, 1st Floor, Harvest Court, 218 George Street, Dunedin, 9016 New Zealand
Registered address used from 30 Apr 2021 to 11 May 2021
Address #2: Regus, Office 135, 1st Floor, Harvest Court, 218 George Street, Dunedin, 9016 New Zealand
Physical address used from 30 Apr 2021 to 20 May 2021
Address #3: Regus, 1st Floor, Harvest Court, 218 George Street, Dunedin, 9016 New Zealand
Physical & registered address used from 22 Apr 2021 to 30 Apr 2021
Address #4: Level 2, The Public Trust Building, 442 Moray Place, Dunedin 9016 New Zealand
Registered & physical address used from 18 Feb 2010 to 22 Apr 2021
Address #5: 25 Milburn Street, Corstorphine, Dunedin
Physical & registered address used from 08 Mar 2005 to 18 Feb 2010
Address #6: Corstorphine House, 23 A Milburn Street, Dunedin, New Zealand
Physical address used from 11 May 2001 to 08 Mar 2005
Address #7: Corstorphine House, 23 A Milburn Street, Dunedin, New Zealand
Registered address used from 10 May 2001 to 08 Mar 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | In Fiduciary Services Limited Shareholder NZBN: 9429038473784 |
218 George Street Dunedin 9016 New Zealand |
03 Mar 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Francken, Nicolaas Jan Carel |
23 A Milburn Street Corstorphine, Dunedin, New Zealand |
03 Mar 2004 - 27 Jun 2010 |
Irina Michajlovna Francken - Director
Appointment date: 19 Dec 2001
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 30 Sep 2021
Address: #15-12, Singapore, 436606 Singapore
Address used since 09 Oct 2019
Address: The Glen, Dunedin, 9011 New Zealand
Address used since 18 Sep 2017
Address: Singapore, 486145 Singapore
Address used since 17 Jun 2016
Address: Singapore, 486145 Singapore
Address used since 30 Oct 2018
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 16 Oct 2017
Selly Risakotta Van Aalst - Director
Appointment date: 17 Oct 2018
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 17 Oct 2018
Derek Russell Smith - Director
Appointment date: 23 Nov 2022
Address: 23 Boulevard Albert 1er, Monaco, 98000 Monaco
Address used since 23 Nov 2022
Nicolaas Jan Carel Francken - Director (Inactive)
Appointment date: 28 Oct 2015
Termination date: 06 May 2020
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 17 Oct 2019
Address: Singapore, 486145 Singapore
Address used since 28 Oct 2015
Address: Singapore, 486145 Singapore
Address used since 30 Oct 2018
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 16 Oct 2017
Matthew David French - Director (Inactive)
Appointment date: 28 Oct 2015
Termination date: 25 Sep 2017
Address: The Glen, Dunedin, 9011 New Zealand
Address used since 28 Oct 2015
Nicolaas Jan Carel Francken - Director (Inactive)
Appointment date: 10 May 2001
Termination date: 19 Dec 2001
Address: 23 A Milburn Street, Corstorphine, Dunedin, New Zealand,
Address used since 10 May 2001
Biz Otago Limited
Level 3 Public Trust Building
Eie Limited
Level 3
T&d Marketing Limited
442 Moray Place
Rail Trail Operators Incorporated
Level 3
Dunvegan Trust Limited
Level 1
Titus Limited
462 Moray Place