Shortcuts

Dairy Industry Superannuation Scheme Trustee Limited

Type: NZ Limited Company (Ltd)
9429037632540
NZBN
951181
Company Number
Registered
Company Status
K633020
Industry classification code
Superannuation Fund Operation - Separately Constituted
Industry classification description
Current address
Level 2, 20 Customhouse Quay
Wellington 6011
New Zealand
Registered & physical & service address used since 11 Sep 2018
P O Box 2897
Wellington 6140
New Zealand
Postal address used since 03 Nov 2020
Level 2, 20 Customhouse Quay
Wellington 6011
New Zealand
Office & delivery address used since 03 Nov 2020

Dairy Industry Superannuation Scheme Trustee Limited, a registered company, was registered on 23 Mar 1999. 9429037632540 is the New Zealand Business Number it was issued. "Superannuation fund operation - separately constituted" (business classification K633020) is how the company has been categorised. The company has been supervised by 24 directors: Mark Albert Apiata-Wade - an active director whose contract started on 23 Mar 1999,
David William Charles Scott - an active director whose contract started on 31 Mar 2003,
Andrew Keith Williams - an active director whose contract started on 01 Jun 2006,
Timothy Patrick Mcguinness - an active director whose contract started on 12 Feb 2007,
Patrice Diane Wynen - an active director whose contract started on 01 Mar 2008.
Last updated on 30 Mar 2024, the BizDb database contains detailed information about 1 address: P O Box 2897, Wellington, 6140 (category: postal, office).
Dairy Industry Superannuation Scheme Trustee Limited had been using Level 8, Pwc Tower, 113-119 The Terrace, Wellington as their registered address until 11 Sep 2018.
A total of 14 shares are allocated to 14 shareholders (14 groups). The first group includes 1 share (7.14%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (7.14%). Lastly the third share allotment (1 share 7.14%) made up of 1 entity.

Addresses

Principal place of activity

Level 2, 20 Customhouse Quay, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 8, Pwc Tower, 113-119 The Terrace, Wellington, 6011 New Zealand

Registered & physical address used from 10 Nov 2010 to 11 Sep 2018

Address #2: Mercer (n.z.) Limited, Level 8, Pwc Tower, 113-119 The Terrace, Wellington 6011 New Zealand

Registered & physical address used from 13 Mar 2009 to 10 Nov 2010

Address #3: Mercer (n.z.) Limited, Level 10, Gen-i Tower, 109 Featherston Street, Wellington 6011

Physical & registered address used from 01 Dec 2007 to 13 Mar 2009

Address #4: Mercer Human Resource Consulting Limited, Level 10, Gen-i Tower, 109 Featherston Street, Wellington

Registered address used from 06 Dec 2002 to 06 Dec 2002

Address #5: Mercer Human Resource Consulting, Level 10 Gen-i Tower, 109 Featherston Street, Wellington

Registered address used from 06 Dec 2002 to 01 Dec 2007

Address #6: Mercer Human Resource Consulting, Level 10, Gen-i Tower, 109 Featherston Street, Wellington

Physical address used from 06 Dec 2002 to 06 Dec 2002

Address #7: Level 15, 25 The Terrace, Wellington

Registered address used from 12 Apr 2000 to 06 Dec 2002

Address #8: William M Mercer Limited, Level 10, A M P House, 109 Featherston Street, Wellington

Physical address used from 15 Dec 1999 to 06 Dec 2002

Address #9: Level 15, 25 The Terrace, Wellington

Registered address used from 15 Dec 1999 to 12 Apr 2000

Address #10: Level 15, 25 The Terrace, Wellington

Physical address used from 15 Dec 1999 to 15 Dec 1999

Contact info
64 4 8192600
29 Jan 2019 Phone
derek.vincent@mercer.com
03 Nov 2020 nzbn-reserved-invoice-email-address-purpose
derek.vincent@mercer.com
29 Jan 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 14

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 31 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Entity (NZ Co-operative Company) Westland Dairy Company Limited
Shareholder NZBN: 9429040276236
Hokitika
7810
New Zealand
Shares Allocation #2 Number of Shares: 1
Entity (NZ Limited Company) Fonterra Brands (new Zealand) Limited
Shareholder NZBN: 9429034603017
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 1
Entity (NZ Limited Company) Tip Top Ice Cream Company Limited
Shareholder NZBN: 9429040225470
Mt Wellington
Auckland
1060
New Zealand
Shares Allocation #4 Number of Shares: 1
Entity (NZ Limited Company) Goodman Fielder New Zealand Limited
Shareholder NZBN: 9429000007801
65 Main Highway
Ellerslie, Auckland
Shares Allocation #5 Number of Shares: 1
Entity (NZ Limited Company) Lactanol Limited
Shareholder NZBN: 9429040690841
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #6 Number of Shares: 1
Other (Other) Waiu Dairy General Partner Limited Kawerau
3192
New Zealand
Shares Allocation #7 Number of Shares: 1
Entity (NZ Limited Company) Dfe Pharma (nz) Limited
Shareholder NZBN: 9429034323045
Rd 29
Hawera
4679
New Zealand
Shares Allocation #8 Number of Shares: 1
Entity (NZ Limited Company) Rd1 Limited
Shareholder NZBN: 9429032106794
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #9 Number of Shares: 1
Entity (NZ Limited Company) Alto Packaging Limited
Shareholder NZBN: 9429034028896
Pukete
Hamilton
3200
New Zealand
Shares Allocation #10 Number of Shares: 1
Entity (NZ Limited Company) Canpac International Limited
Shareholder NZBN: 9429000040396
Hamilton
Shares Allocation #11 Number of Shares: 1
Entity Milktest Nz Lp 1026 Victoria Street
Hamilton 3204
Null
Shares Allocation #12 Number of Shares: 1
Entity (NZ Co-operative Company) The Tatua Co-operative Dairy Company Limited
Shareholder NZBN: 9429040152035
Tatuanui
Morrinsville
3374
New Zealand
Shares Allocation #13 Number of Shares: 1
Entity (NZ Co-operative Company) Fonterra Co-operative Group Limited
Shareholder NZBN: 9429036748471
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #14 Number of Shares: 1
Entity (NZ Limited Company) Fonterra Limited
Shareholder NZBN: 9429037784669
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Fonterra Research Centre Limited
Shareholder NZBN: 9429039136121
Company Number: 498627
Entity Meadow Fresh Nz Limited
Shareholder NZBN: 9429040317373
Company Number: 145019
Entity South Auckland Independent Testing Society Limited
Company Number: 264842
Entity Fonterra Research Centre Limited
Shareholder NZBN: 9429039136121
Company Number: 498627
Entity New Zealand Dairy Foods Limited
Shareholder NZBN: 9429040741345
Company Number: 45065
Entity The Lactose Company Of New Zealand Limited
Shareholder NZBN: 9429040174648
Company Number: 170352
Entity Gisborne Milk Co-op Limited (in Liq)
Shareholder NZBN: 9429040284149
Company Number: 151331
Entity New Zealand Dairy Foods Limited
Shareholder NZBN: 9429040741345
Company Number: 45065
Entity Nds Fuel Limited
Shareholder NZBN: 9429036469321
Company Number: 1215335
Entity The Lactose Company Of New Zealand Limited
Shareholder NZBN: 9429040174648
Company Number: 170352
Entity Nds Fuel Limited
Shareholder NZBN: 9429036469321
Company Number: 1215335
Entity South Auckland Independent Testing Society Limited
Company Number: 264842
Entity Gisborne Milk Co-op Limited (in Liq)
Shareholder NZBN: 9429040284149
Company Number: 151331
Entity Meadow Fresh Nz Limited
Shareholder NZBN: 9429040317373
Company Number: 145019
Directors

Mark Albert Apiata-wade - Director

Appointment date: 23 Mar 1999

Address: Horotiu, Hamilton, 3288 New Zealand

Address used since 18 Oct 2011


David William Charles Scott - Director

Appointment date: 31 Mar 2003

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 06 Nov 2015


Andrew Keith Williams - Director

Appointment date: 01 Jun 2006

Address: Rd 4, Cambridge, 3496 New Zealand

Address used since 01 May 2014


Timothy Patrick Mcguinness - Director

Appointment date: 12 Feb 2007

Address: Tawa, Wellington, 5028 New Zealand

Address used since 12 Feb 2007


Patrice Diane Wynen - Director

Appointment date: 01 Mar 2008

Address: Morrinsville, 3300 New Zealand

Address used since 18 Oct 2011


Bruce John Kerr - Director

Appointment date: 21 Mar 2011

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 21 Mar 2011


Susan Elizabeth Pinny - Director

Appointment date: 18 Apr 2023

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 18 Apr 2023


Rochelle Tina Price - Director (Inactive)

Appointment date: 01 Feb 2022

Termination date: 14 Apr 2023

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Feb 2022


Bonita Michele Mccarthy - Director (Inactive)

Appointment date: 05 Aug 2019

Termination date: 31 Dec 2021

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 05 Aug 2019


Mark Friso Van Zon - Director (Inactive)

Appointment date: 08 Sep 2018

Termination date: 20 May 2019

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 08 Sep 2018


Andrea Jane Lawton - Director (Inactive)

Appointment date: 01 Aug 2017

Termination date: 07 Sep 2018

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 01 Aug 2017


Karen Louise Duffy - Director (Inactive)

Appointment date: 01 Aug 2016

Termination date: 08 Feb 2017

Address: Flat Bush, Auckland, 2016 New Zealand

Address used since 01 Aug 2016


Debra Maree Marshall - Director (Inactive)

Appointment date: 01 Aug 2007

Termination date: 31 Jul 2016

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 18 Oct 2011


Anthony Gordon Wilding - Director (Inactive)

Appointment date: 23 Mar 1999

Termination date: 29 Oct 2010

Address: R D 2, Tirau, 3485,

Address used since 01 Nov 2009


Derek John Vincent - Director (Inactive)

Appointment date: 18 Mar 2008

Termination date: 08 Apr 2008

Address: Trentham, Upper Hutt 5018,

Address used since 18 Mar 2008


Guy Roper - Director (Inactive)

Appointment date: 12 May 2000

Termination date: 29 Feb 2008

Address: New Plymouth,

Address used since 12 May 2000


Jennifer Rose Kerr - Director (Inactive)

Appointment date: 02 Aug 2006

Termination date: 01 Aug 2007

Address: Hamilton,

Address used since 02 Aug 2006


Peter John Robertson - Director (Inactive)

Appointment date: 01 Oct 1999

Termination date: 12 Feb 2007

Address: Woburn, Lower Hutt,

Address used since 01 Oct 1999


Andrew Steele - Director (Inactive)

Appointment date: 01 Oct 2003

Termination date: 02 Aug 2006

Address: Epsom, Auckland,

Address used since 01 Oct 2003


Neil William Walker - Director (Inactive)

Appointment date: 23 Mar 1999

Termination date: 31 May 2006

Address: Hawera,

Address used since 23 Mar 1999


Richard Charles Booth - Director (Inactive)

Appointment date: 23 Mar 1999

Termination date: 30 Jun 2003

Address: Titoki, Northland,

Address used since 23 Mar 1999


Selwyn James Cooper - Director (Inactive)

Appointment date: 23 Mar 1999

Termination date: 28 Feb 2003

Address: Khandallah, Wellington,

Address used since 23 Mar 1999


Donald Alexander Clark - Director (Inactive)

Appointment date: 23 Mar 1999

Termination date: 11 Feb 2000

Address: Remuera, Auckland,

Address used since 23 Mar 1999


Ian Charles Kuperus - Director (Inactive)

Appointment date: 23 Mar 1999

Termination date: 05 Aug 1999

Address: Khandallah, Wellington,

Address used since 23 Mar 1999

Nearby companies

Toitu Ngati Porou Trustee Limited
113-119 The Terrace

Maori Must Dos Limited
L19, 113-119 The Terrace

Australia And New Zealand Education Law Association Limited
119 The Terrace

Cube Billing Limited
113-119 The Terrace

Deer Industry New Zealand Research Trust
Level 13, Pricewaterhousecoopers Tower

Ambrosia Land Limited
Minter Ellison

Similar companies