Shortcuts

Kauana Dairy Limited

Type: NZ Limited Company (Ltd)
9429037758943
NZBN
926173
Company Number
Registered
Company Status
Current address
123 Vogel Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 01 Mar 2021

Kauana Dairy Limited was registered on 06 Oct 1998 and issued a New Zealand Business Number of 9429037758943. This registered LTD company has been run by 5 directors: Todd Robert Anderson - an active director whose contract began on 06 Oct 1998,
Fleur Nicole Anderson - an active director whose contract began on 29 Apr 2009,
Greg Russell Herbert - an inactive director whose contract began on 02 Jun 2009 and was terminated on 04 Jun 2013,
Ross Edward Mclean - an inactive director whose contract began on 06 Oct 1998 and was terminated on 20 Dec 2006,
Vivian James Andrew - an inactive director whose contract began on 06 Oct 1998 and was terminated on 30 Mar 2004.
As stated in BizDb's data (updated on 27 Apr 2024), this company filed 1 address: 123 Vogel Street, Dunedin Central, Dunedin, 9016 (type: registered, physical).
Up until 01 Mar 2021, Kauana Dairy Limited had been using 110 Vogel Street, Dunedin Central, Dunedin as their registered address.
A total of 855 shares are issued to 3 groups (4 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Anderson, Fleur Nicole (an individual) located at Rd 2, Winton postcode 9782.
The second group consists of 2 shareholders, holds 99.77% shares (exactly 853 shares) and includes
Anderson, Todd Robert - located at Rd 2, Winton,
Anderson, Fleur Nicole - located at Rd 2, Winton.
The third share allotment (1 share, 0.12%) belongs to 1 entity, namely:
Anderson, Todd Robert, located at Rd 2, Winton (an individual).

Addresses

Previous addresses

Address: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 20 Jun 2018 to 01 Mar 2021

Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand

Physical & registered address used from 19 Apr 2018 to 20 Jun 2018

Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 09 Sep 2016 to 19 Apr 2018

Address: 139 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand

Physical & registered address used from 08 Apr 2013 to 09 Sep 2016

Address: Polson Higgs, 139 Moray Place, Dunedin 9016 New Zealand

Registered & physical address used from 18 Jun 2008 to 08 Apr 2013

Address: C/- Peter Sim, Chartered Accountant, 5 Nith Street, Invercargill

Registered & physical address used from 09 Apr 2004 to 18 Jun 2008

Address: P M Fitzgibbon, 49d Main Street, Gore

Registered address used from 12 Apr 2000 to 09 Apr 2004

Address: P M Fitzgibbon, 49d Main Street, Gore

Registered address used from 16 Apr 1999 to 12 Apr 2000

Address: P M Fitzgibbon, 49d Main Street, Gore

Physical address used from 16 Apr 1999 to 16 Apr 1999

Financial Data

Basic Financial info

Total number of Shares: 855

Annual return filing month: March

Annual return last filed: 14 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Anderson, Fleur Nicole Rd 2
Winton
9782
New Zealand
Shares Allocation #2 Number of Shares: 853
Individual Anderson, Todd Robert Rd 2
Winton
9782
New Zealand
Individual Anderson, Fleur Nicole Rd 2
Winton
9782
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Anderson, Todd Robert Rd 2
Winton
9782
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mclean, Ross Edward R D 2
Invercargill
Individual Anderson, Shane William Kauana
Winton
Entity Preston Russell Trustees [n01] Limited
Shareholder NZBN: 9429034133088
Company Number: 1812273
Individual Mclean, Anna Christine R D 2
Invercargill
Entity Preston Russell Trustees [n01] Limited
Shareholder NZBN: 9429034133088
Company Number: 1812273
Individual Sim, Peter Rex Invercargill
Individual Anderson, Todd Robert Kauana
Winton

New Zealand
Individual Herbert, Greg Russell Rd 2
Winton
9782
New Zealand
Directors

Todd Robert Anderson - Director

Appointment date: 06 Oct 1998

Address: Rd 2, Winton, 9782 New Zealand

Address used since 05 May 2011


Fleur Nicole Anderson - Director

Appointment date: 29 Apr 2009

Address: Rd 2, Winton, 9782 New Zealand

Address used since 05 May 2011


Greg Russell Herbert - Director (Inactive)

Appointment date: 02 Jun 2009

Termination date: 04 Jun 2013

Address: Rd 2, Winton, 9782 New Zealand

Address used since 05 May 2011


Ross Edward Mclean - Director (Inactive)

Appointment date: 06 Oct 1998

Termination date: 20 Dec 2006

Address: R D 2, Invercargill,

Address used since 30 Mar 2004


Vivian James Andrew - Director (Inactive)

Appointment date: 06 Oct 1998

Termination date: 30 Mar 2004

Address: R D 6, Invercargill,

Address used since 06 Oct 1998

Nearby companies

Nettleton And Company Limited
Cnr Vogel & Jetty Streets

Cameron Wool Limited
Cnr Vogel And Jetty Streets

Rotary Club Of Dunedin Central Charitable Trust Board
Gallaway Cook Allan

Warbirds Over Wanaka Community Trust Board
Gallaway Cook Allan

Kuracloud Limited
77 Vogel Street

Kura Research Limited
77 Vogel Street