Shortcuts

Dried Products Limited

Type: NZ Limited Company (Ltd)
9429038264115
NZBN
820832
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
52 Mckenzie Road
Rd 4
Pukekohe 2679
New Zealand
Postal & office & delivery address used since 09 Mar 2020
42 Boyd Road
Rd 4
Clarks Beach 2679
New Zealand
Registered & physical & service address used since 16 Sep 2022

Dried Products Limited, a registered company, was incorporated on 13 Aug 1996. 9429038264115 is the NZBN it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company has been classified. This company has been run by 13 directors: Richard Guy - an active director whose contract started on 12 Jun 2020,
Richard Davison - an active director whose contract started on 01 Jul 2022,
Michaela Anne Guy - an inactive director whose contract started on 05 Aug 2016 and was terminated on 01 Jul 2020,
Kenneth John Purcell Tapper - an inactive director whose contract started on 09 May 2013 and was terminated on 06 Jun 2017,
Michaela Guy - an inactive director whose contract started on 26 Apr 2013 and was terminated on 12 Jun 2013.
Updated on 19 Mar 2024, the BizDb data contains detailed information about 1 address: 42 Boyd Road, Rd 4, Clarks Beach, 2679 (types include: registered, physical).
Dried Products Limited had been using 52 Mckenzie Road, Rd 4, Pukekohe as their registered address up to 16 Sep 2022.
More names for this company, as we managed to find at BizDb, included: from 13 Aug 1996 to 01 Oct 2008 they were called Dried Products Limited.
A total of 21040449 shares are allocated to 14 shareholders (14 groups). The first group is comprised of 189263 shares (0.9%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 2638693 shares (12.54%). Finally there is the 3rd share allotment (99247 shares 0.47%) made up of 1 entity.

Addresses

Principal place of activity

52 Mckenzie Road, Rd 4, Pukekohe, 2679 New Zealand


Previous addresses

Address #1: 52 Mckenzie Road, Rd 4, Pukekohe, 2679 New Zealand

Registered address used from 21 Mar 2014 to 16 Sep 2022

Address #2: 52 Mckenzie Road, Rd 4, Pukekohe, 2679 New Zealand

Physical address used from 29 Nov 2013 to 16 Sep 2022

Address #3: 94a Rukutai Street, Orakei, Auckland, 1071 New Zealand

Physical address used from 05 Jan 2012 to 29 Nov 2013

Address #4: 94a Rukutai Street, Orakei, Auckland, 1071 New Zealand

Registered address used from 05 Jan 2012 to 21 Mar 2014

Address #5: Level 1 160 Apirana Ave, Glen Innes, Auckland New Zealand

Physical & registered address used from 15 Feb 2008 to 05 Jan 2012

Address #6: Level 2 8-10 Whitaker Place, City, Auckland, New Zealand

Physical & registered address used from 05 Apr 2007 to 15 Feb 2008

Address #7: Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland

Registered & physical address used from 04 Feb 2005 to 05 Apr 2007

Address #8: Grant Thornton, 97-101 Hobson Street, Auckland

Registered & physical address used from 04 Sep 2003 to 04 Feb 2005

Address #9: The Office Of Quantum, Accounting, Solutions Ltd, 39-41 East Tamaki Rd, Papatoetoe, Auckland

Physical & registered address used from 18 Feb 2002 to 04 Sep 2003

Address #10: 271 St Heliers Bay Road, St Heliers, Auckland

Physical address used from 12 May 2000 to 12 May 2000

Address #11: 271 St Heliers Bay Road, St Heliers, Auckland

Registered address used from 12 May 2000 to 18 Feb 2002

Address #12: C/o Marley Loft Ltd, Level 6, 130 Broadway, Auckland

Physical address used from 12 May 2000 to 18 Feb 2002

Address #13: 24a Sylvia Park Business Centre, 286 Mt Wellington Highway, Panmure, Auckland

Registered address used from 11 Apr 2000 to 12 May 2000

Address #14: 8 Poaka Place, Birkenhead, Auckland

Physical address used from 08 Nov 1999 to 12 May 2000

Address #15: 8 Poaka Place, Birkenhead, Auckland

Registered address used from 08 Nov 1999 to 11 Apr 2000

Address #16: C/- 427a Mt Eden Road, Mt Eden, Auckland

Physical address used from 28 Feb 1999 to 08 Nov 1999

Address #17: 11c Sylvia Park Business Centre, 286 Mt Wellington Highway, Panmure, Auckland

Registered address used from 28 Feb 1999 to 08 Nov 1999

Address #18: 11c Sylvia Park Business Centre, 286 Mt Wellington Highway, Panmure, Auckland

Physical address used from 04 Nov 1998 to 28 Feb 1999

Address #19: 24a Sylvia Park Business Centre, 286 Mt Wellington Highway, Panmure, Auckland

Physical address used from 01 Oct 1997 to 04 Nov 1998

Address #20: 24a Sylvia Park Business Centre, 286 Mt Wellington Highway, Panmure, Auckland

Registered address used from 01 Oct 1997 to 28 Feb 1999

Contact info
64 9 9749101
13 Feb 2019 Phone
rguy@driedfresh.co.nz
09 Mar 2020 nzbn-reserved-invoice-email-address-purpose
rguy@driedfresh.co.nz
13 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 21040449

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 11 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 189263
Individual Guy, Ashton Rd 4
Pukekohe
2679
New Zealand
Shares Allocation #2 Number of Shares: 2638693
Individual Cleveland No2 Trust, The Rd 4
Clarks Beach
2679
New Zealand
Shares Allocation #3 Number of Shares: 99247
Other (Other) Paradise Waters Trust Clarks Beach
2679
New Zealand
Shares Allocation #4 Number of Shares: 3847462
Entity (NZ Limited Company) Sun Power New Zealand Limited
Shareholder NZBN: 9429038400421
Rangiora
Rangiora
7400
New Zealand
Shares Allocation #5 Number of Shares: 482917
Entity (NZ Limited Company) Conwy Holdings Limited
Shareholder NZBN: 9429032556698
1 Cleveland Road, Parnell
Auckland
1052
New Zealand
Shares Allocation #6 Number of Shares: 48871
Individual King, Paul Opua
Opua
0200
New Zealand
Shares Allocation #7 Number of Shares: 11261896
Other (Other) The Cleveland Trust Rd 4
Pukekohe
2679
New Zealand
Shares Allocation #8 Number of Shares: 301274
Individual Guy, Sophia Jean Rd 4
Clarks Beach
2679
New Zealand
Shares Allocation #9 Number of Shares: 199308
Individual Wheeler, Philip Brent Roslyn
Dunedin
9010
New Zealand
Shares Allocation #10 Number of Shares: 60676
Individual Love, Geoff Orakei
Auckland
1071
New Zealand
Shares Allocation #11 Number of Shares: 210559
Individual Longland, Justine Rd 5
Warkworth
0985
New Zealand
Shares Allocation #12 Number of Shares: 210559
Individual Managh, Mark Rd 5
Warkworth
0985
New Zealand
Shares Allocation #13 Number of Shares: 451338
Individual Jansen, Eion Scott Leonardo Sandringham
Auckland
1025
New Zealand
Shares Allocation #15 Number of Shares: 850260
Individual Guy, Ewen George Cleveland Rd 4
Pukekohe
2679
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Williams, Leisa Mandeville
North Canterbury
7692
New Zealand
Entity Dried Products Limited
Shareholder NZBN: 9429038264115
Company Number: 820832
Individual Davison, Richard Dilworth Rangiora
7400
New Zealand
Individual Davison, Richard Dilworth Rangiora
7400
New Zealand
Individual Stewart, John Oliphant Rd 1
Karaka, Auckland
Individual Guy, Graeme William Rd 4
Pukekohe
2679
New Zealand
Individual Guy, Graeme William Orakei
Auckland
Individual Guy, Graeme William Rd 4
Pukekohe
2679
New Zealand
Individual Guy, Graeme William Rd 4
Pukekohe
2679
New Zealand
Individual Williams, Leisa Mandeville
North Canterbury
7692
New Zealand
Individual Stewart, John Oliphant Papakura
Auckland
Individual Davison, Richard Dilworth Rangiora
7400
New Zealand
Individual Williams, Leisa Mandeville
North Canterbury
7692
New Zealand
Entity Dried Products Limited
Shareholder NZBN: 9429038264115
Company Number: 820832
Rd 4
Pukekohe
2679
New Zealand
Individual Gianni, Chantal Brigitte Watsons Bay
Sydney
NSW 2030
Australia
Individual Gianni, Chantal Brigitte Chifley Tower
Sydney, Nsw 2000
NSW 2000
Australia
Individual Gianni, Chantal Brigitte Watsons Bay
Sydney
NSW 2030
Australia
Individual Guy, Graeme William Orakei
Auckland
Individual Guy, Michaela Anne Rd 4
Pukekohe
2679
New Zealand
Individual Cleveland No3 Trust, The Rd 4
Pukekohe
2679
New Zealand
Director Michaela Anne Guy Rd 4
Pukekohe
2679
New Zealand
Director Michaela Anne Guy Rd 4
Pukekohe
2679
New Zealand
Directors

Richard Guy - Director

Appointment date: 12 Jun 2020

Address: Pukekohe, Pukekohe, 2679 New Zealand

Address used since 03 Feb 2023

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 12 Jun 2020


Richard Davison - Director

Appointment date: 01 Jul 2022

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 01 Jul 2022


Michaela Anne Guy - Director (Inactive)

Appointment date: 05 Aug 2016

Termination date: 01 Jul 2020

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 05 Aug 2016


Kenneth John Purcell Tapper - Director (Inactive)

Appointment date: 09 May 2013

Termination date: 06 Jun 2017

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Mar 2016


Michaela Guy - Director (Inactive)

Appointment date: 26 Apr 2013

Termination date: 12 Jun 2013

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 26 Apr 2013


Richard Hugh Cleveland Guy - Director (Inactive)

Appointment date: 27 Jan 1999

Termination date: 18 Apr 2013

Address: Orakei, Auckland, 1071 New Zealand

Address used since 12 Jan 2010


Philip Brent Wheeler - Director (Inactive)

Appointment date: 08 Jun 2011

Termination date: 13 Jul 2012

Address: Roslyn, Dunedin, 9010 New Zealand

Address used since 08 Jun 2011


Richard Dilworth Davison - Director (Inactive)

Appointment date: 27 Feb 1998

Termination date: 19 Dec 2011

Address: Crookston, R D, Tapanui,

Address used since 27 Feb 1998


John Oliphant Stewart - Director (Inactive)

Appointment date: 11 Sep 1997

Termination date: 03 Feb 2009

Address: Palm Beach, Waiheke Island, Auckland,

Address used since 01 Oct 2008


Ewen George Cleveland Guy - Director (Inactive)

Appointment date: 13 Aug 1996

Termination date: 12 Feb 2008

Address: Waiau Pa, Pukekohe R D 4, Auckland,

Address used since 13 Aug 1996


Kenneth Grant Morrison - Director (Inactive)

Appointment date: 27 Jan 1999

Termination date: 29 Apr 2002

Address: St Heliers, Auckland,

Address used since 27 Jan 1999


Graeme William Guy - Director (Inactive)

Appointment date: 13 Aug 1996

Termination date: 27 Jan 1999

Address: Orakei, Auckland,

Address used since 13 Aug 1996


Arthur John Campbell - Director (Inactive)

Appointment date: 13 Aug 1996

Termination date: 27 Jan 1999

Address: Henderson Valley, Auckland,

Address used since 13 Aug 1996

Nearby companies

Optn International Limited
52 Mckenzie Road

Food To Get Thru Limited
52 Mckenzie Road

Scionz Limited
136a Mckenzie Road

Similar companies

Axin Capital Limited
58 Taylor Road

Axin Group Limited
58 Taylor Road

Axin Limited
58 Taylor Road

Fibre Investments Limited
58 Taylor Road

Food To Get Thru Limited
52 Mckenzie Road

Optn International Limited
52 Mckenzie Road