Organix Wholefoods Limited, a registered company, was launched on 12 Dec 1996. 9429038179556 is the New Zealand Business Number it was issued. This company has been run by 4 directors: Roger William Mace - an active director whose contract started on 19 Jun 1998,
Helen Robinson - an inactive director whose contract started on 01 May 2010 and was terminated on 10 Jun 2010,
Richard John Mace - an inactive director whose contract started on 19 Jun 1998 and was terminated on 01 May 2010,
Paul Rodway Surman - an inactive director whose contract started on 12 Dec 1996 and was terminated on 19 Jun 1998.
Last updated on 29 Mar 2024, BizDb's data contains detailed information about 1 address: 9 Duders Avenue, Devonport, Auckland, 0624 (type: registered, service).
Organix Wholefoods Limited had been using 8 Shanaway Rise, Hillcrest, Auckland as their registered address up to 03 Jun 2020.
Previous names used by the company, as we established at BizDb, included: from 12 Dec 1996 to 20 May 2010 they were called Lifestyle Communications Limited.
A single entity owns all company shares (exactly 5000 shares) - Mace, Roger William - located at 0624, Devonport, Auckland.
Principal place of activity
10 Bridge View Road, Birkenhead, Auckland, 0626 New Zealand
Previous addresses
Address #1: 8 Shanaway Rise, Hillcrest, Auckland, 0627 New Zealand
Registered & physical address used from 13 Jun 2013 to 03 Jun 2020
Address #2: 8 Shanaway Rise, Hillcrest, North Shore City 0627 New Zealand
Registered address used from 13 May 2010 to 13 Jun 2013
Address #3: 8 Shanaway Rise, Hillcrest, North Shore City New Zealand
Physical address used from 22 May 2009 to 13 Jun 2013
Address #4: 8 Shanawayrise, Hillcrest, North Shore City
Registered address used from 22 May 2009 to 13 May 2010
Address #5: Simpson Grierson, 92-96 Albert Street, Auckland
Registered & physical address used from 28 May 2004 to 22 May 2009
Address #6: Powell Webber And Associates, Level 1windsor Court, 128-136 Parnell Road, Auckland
Registered & physical address used from 27 Jun 2003 to 28 May 2004
Address #7: Walters, Williams & Co, Level 1 Windsor Court, 128-136 Parnell Road, Auckland
Physical address used from 07 Jun 2002 to 27 Jun 2003
Address #8: Unit 5, Corner West Road And, Great North Road, Kelston, Auckland
Registered address used from 06 Jun 2000 to 27 Jun 2003
Address #9: Lawwest, Barristers & Solicitors, 46 Egmont Street, New Plymouth
Registered address used from 11 Apr 2000 to 06 Jun 2000
Address #10: Lawwest, Barristers & Solicitors, 46 Egmont Street, New Plymouth
Physical address used from 03 Jul 1998 to 03 Jul 1998
Address #11: Lawwest, Barristers & Solicitors, 46 Egmont Street, New Plymouth
Registered address used from 03 Jul 1998 to 11 Apr 2000
Address #12: Unit 5, Corner West Coast Road And, Great North Road, Kelston, Auckland
Physical address used from 03 Jul 1998 to 07 Jun 2002
Basic Financial info
Total number of Shares: 5000
Annual return filing month: May
Annual return last filed: 24 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Individual | Mace, Roger William |
Devonport Auckland 0624 New Zealand |
12 Dec 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Robinson, Helen |
Hillcrest North Shore 0627 New Zealand |
27 May 2010 - 25 May 2020 |
Individual | Mace, Richard John |
Pacific Wharf London Se16 5qf |
12 Dec 1996 - 06 May 2010 |
Roger William Mace - Director
Appointment date: 19 Jun 1998
Address: Devonport, Auckland, 0624 New Zealand
Address used since 24 May 2023
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 02 Jul 2020
Address: Hillcrest, North Shore City, 0627 New Zealand
Address used since 16 May 2009
Helen Robinson - Director (Inactive)
Appointment date: 01 May 2010
Termination date: 10 Jun 2010
Address: Hillcrest, North Shore 0627,
Address used since 01 May 2010
Richard John Mace - Director (Inactive)
Appointment date: 19 Jun 1998
Termination date: 01 May 2010
Address: London, 4720 New Zealand
Address used since 19 Jun 1998
Paul Rodway Surman - Director (Inactive)
Appointment date: 12 Dec 1996
Termination date: 19 Jun 1998
Address: Glen Eden, Auckland,
Address used since 12 Dec 1996
The Calder & Burn Rental Property Company Limited
13 Shanaway Rise
The Asset Trust
7 Shanaway Rise
Crystal Software Limited
21 Shanaway Rise
J And J Chen Trustee Limited
21 Shanaway Rise
Six Robins Limited
83 Moore Street
Submission Martial Arts Limited
24 Shanaway Rise