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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 189263 | |||
Individual | Guy, Ashton |
Rd 4 Pukekohe 2679 New Zealand |
26 Jul 2022 - |
Shares Allocation #2 Number of Shares: 2638693 | |||
Individual | Cleveland No2 Trust, The |
Rd 4 Clarks Beach 2679 New Zealand |
01 Oct 2008 - |
Shares Allocation #3 Number of Shares: 99247 | |||
Other (Other) | Paradise Waters Trust |
Clarks Beach 2679 New Zealand |
26 Jul 2022 - |
Shares Allocation #4 Number of Shares: 3847462 | |||
Entity (NZ Limited Company) | Sun Power New Zealand Limited Shareholder NZBN: 9429038400421 |
Rangiora Rangiora 7400 New Zealand |
26 Jul 2022 - |
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 |
15 Jan 2011 - |
Shares Allocation #6 Number of Shares: 48871 | |||
Individual | King, Paul |
Opua Opua 0200 New Zealand |
26 Jul 2022 - |
Shares Allocation #7 Number of Shares: 11261896 | |||
Other (Other) | The Cleveland Trust |
Rd 4 Pukekohe 2679 New Zealand |
13 Feb 2019 - |
Shares Allocation #8 Number of Shares: 301274 | |||
Individual | Guy, Sophia Jean |
Rd 4 Clarks Beach 2679 New Zealand |
03 Sep 2016 - |
Shares Allocation #9 Number of Shares: 199308 | |||
Individual | Wheeler, Philip Brent |
Roslyn Dunedin 9010 New Zealand |
04 Feb 2012 - |
Shares Allocation #10 Number of Shares: 60676 | |||
Individual | Love, Geoff |
Orakei Auckland 1071 New Zealand |
01 Oct 2011 - |
Shares Allocation #11 Number of Shares: 210559 | |||
Individual | Longland, Justine |
Rd 5 Warkworth 0985 New Zealand |
08 Mar 2011 - |
Shares Allocation #12 Number of Shares: 210559 | |||
Individual | Managh, Mark |
Rd 5 Warkworth 0985 New Zealand |
08 Mar 2011 - |
Shares Allocation #13 Number of Shares: 451338 | |||
Individual | Jansen, Eion Scott Leonardo |
Sandringham Auckland 1025 New Zealand |
13 Aug 1996 - |
Shares Allocation #15 Number of Shares: 850260 | |||
Individual | Guy, Ewen George Cleveland |
Rd 4 Pukekohe 2679 New Zealand |
13 Aug 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Williams, Leisa |
Mandeville North Canterbury 7692 New Zealand |
12 Jan 2010 - 26 Jul 2022 |
Entity | Dried Products Limited Shareholder NZBN: 9429038264115 Company Number: 820832 |
20 Jun 2022 - 26 Jul 2022 | |
Individual | Davison, Richard Dilworth |
Rangiora 7400 New Zealand |
13 Aug 1996 - 26 Jul 2022 |
Individual | Davison, Richard Dilworth |
Rangiora 7400 New Zealand |
13 Aug 1996 - 26 Jul 2022 |
Individual | Stewart, John Oliphant |
Rd 1 Karaka, Auckland |
22 Mar 2004 - 01 Oct 2008 |
Individual | Guy, Graeme William |
Rd 4 Pukekohe 2679 New Zealand |
22 Mar 2004 - 22 Mar 2004 |
Individual | Guy, Graeme William |
Orakei Auckland |
22 Mar 2004 - 22 Mar 2004 |
Individual | Guy, Graeme William |
Rd 4 Pukekohe 2679 New Zealand |
22 Mar 2004 - 22 Mar 2004 |
Individual | Guy, Graeme William |
Rd 4 Pukekohe 2679 New Zealand |
22 Mar 2004 - 22 Mar 2004 |
Individual | Williams, Leisa |
Mandeville North Canterbury 7692 New Zealand |
12 Jan 2010 - 26 Jul 2022 |
Individual | Stewart, John Oliphant |
Papakura Auckland |
22 Mar 2004 - 01 Oct 2008 |
Individual | Davison, Richard Dilworth |
Rangiora 7400 New Zealand |
13 Aug 1996 - 26 Jul 2022 |
Individual | Williams, Leisa |
Mandeville North Canterbury 7692 New Zealand |
12 Jan 2010 - 26 Jul 2022 |
Entity | Dried Products Limited Shareholder NZBN: 9429038264115 Company Number: 820832 |
Rd 4 Pukekohe 2679 New Zealand |
20 Jun 2022 - 26 Jul 2022 |
Individual | Gianni, Chantal Brigitte |
Watsons Bay Sydney NSW 2030 Australia |
01 Oct 2011 - 20 Jun 2022 |
Individual | Gianni, Chantal Brigitte |
Chifley Tower Sydney, Nsw 2000 NSW 2000 Australia |
01 Oct 2011 - 20 Jun 2022 |
Individual | Gianni, Chantal Brigitte |
Watsons Bay Sydney NSW 2030 Australia |
01 Oct 2011 - 20 Jun 2022 |
Individual | Guy, Graeme William |
Orakei Auckland |
22 Mar 2004 - 22 Mar 2004 |
Individual | Guy, Michaela Anne |
Rd 4 Pukekohe 2679 New Zealand |
14 Sep 2017 - 13 Feb 2019 |
Individual | Cleveland No3 Trust, The |
Rd 4 Pukekohe 2679 New Zealand |
13 Aug 1996 - 14 Sep 2017 |
Director | Michaela Anne Guy |
Rd 4 Pukekohe 2679 New Zealand |
14 Sep 2017 - 13 Feb 2019 |
Director | Michaela Anne Guy |
Rd 4 Pukekohe 2679 New Zealand |
14 Sep 2017 - 13 Feb 2019 |
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
Optn International Limited
52 Mckenzie Road
Food To Get Thru Limited
52 Mckenzie Road
Scionz Limited
136a Mckenzie Road
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