Shortcuts

Organic Life Limited

Type: NZ Limited Company (Ltd)
9429036915590
NZBN
1135832
Company Number
Registered
Company Status
Current address
1st Floor, Harvest Court
218 George Street
Dunedin 9016
New Zealand
Registered address used since 11 May 2021
1st Floor, Harvest Court
218 George Street
Dunedin 9016
New Zealand
Physical & service address used since 20 May 2021

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) In Fiduciary Services Limited
Shareholder NZBN: 9429038473784
218 George Street
Dunedin
9016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Francken, Nicolaas Jan Carel 23 A Milburn Street
Corstorphine, Dunedin, New Zealand
Directors

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

Nearby companies

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