Common Sense Organics Limited was launched on 09 Apr 1991 and issued a business number of 9429039128645. The registered LTD company has been supervised by 12 directors: James Edward Kebbell - an active director whose contract started on 09 Apr 1991,
Marion Wood - an active director whose contract started on 09 Apr 1991,
Lucy Jane Kebbell - an active director whose contract started on 22 Nov 2006,
Anna Pitches - an active director whose contract started on 01 Dec 2011,
Jonathan Brett Mellors - an active director whose contract started on 07 Mar 2019.
According to BizDb's information (last updated on 05 Apr 2024), the company registered 1 address: L1, 77-79 Taranaki Street, Te Aro, Wellington, 6011 (types include: postal, office).
Up to 12 Mar 2020, Common Sense Organics Limited had been using Ito House, 180-188 Taranaki Street, Te Aro, Wellington as their physical address.
A total of 56850 shares are allocated to 6 groups (6 shareholders in total). When considering the first group, 2387 shares are held by 1 entity, namely:
Ward, Paul Stanley (an individual) located at Newtown, Wellington postcode 6021.
The 2nd group consists of 1 shareholder, holds 4.2% shares (exactly 2387 shares) and includes
Rodriguez Vargas, Flor Angela - located at Berhampore, Wellington.
The third share allocation (2388 shares, 4.2%) belongs to 1 entity, namely:
Kebbell, Dominic Paul, located at Berhampore, Wellington (an individual). Common Sense Organics Limited has been classified as "Grocery supermarket operation" (business classification G411040).
Other active addresses
Address #4: L1, 77-79 Taranaki Street, Te Aro, Wellington, 6011 New Zealand
Registered & service address used from 14 Mar 2023
Address #5: L1, 77-79 Taranaki Street, Te Aro, Wellington, 6011 New Zealand
Postal & office & delivery address used from 26 Mar 2024
Principal place of activity
260 Wakefield Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: Ito House, 180-188 Taranaki Street, Te Aro, Wellington, 6011 New Zealand
Physical address used from 05 Apr 2018 to 12 Mar 2020
Address #2: Polo House, 267 Wakefield Street, Te Aro, Wellington, 6011 New Zealand
Physical address used from 11 Sep 2017 to 05 Apr 2018
Address #3: 260 Wakefield Street, Wellington New Zealand
Physical address used from 13 Apr 2004 to 11 Sep 2017
Address #4: 348 The Terrace, Wellington New Zealand
Registered address used from 23 May 1997 to 12 Mar 2020
Address #5: 348 The Terrace, Wellington
Physical address used from 23 May 1997 to 13 Apr 2004
Basic Financial info
Total number of Shares: 56850
Annual return filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2387 | |||
Individual | Ward, Paul Stanley |
Newtown Wellington 6021 New Zealand |
13 May 2013 - |
Shares Allocation #2 Number of Shares: 2387 | |||
Individual | Rodriguez Vargas, Flor Angela |
Berhampore Wellington 6023 New Zealand |
17 Dec 2019 - |
Shares Allocation #3 Number of Shares: 2388 | |||
Individual | Kebbell, Dominic Paul |
Berhampore Wellington 6023 New Zealand |
17 Sep 2011 - |
Shares Allocation #4 Number of Shares: 23425 | |||
Individual | Wood, Marion |
Island Bay Wellington 6023 New Zealand |
09 Apr 1991 - |
Shares Allocation #5 Number of Shares: 23875 | |||
Individual | Kebbell, James Edward |
Island Bay Wellington 6023 New Zealand |
09 Apr 1991 - |
Shares Allocation #6 Number of Shares: 2388 | |||
Director | Kebbell, Lucy Jane |
Newtown Wellington 6021 New Zealand |
17 Sep 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Broadmore, Derek |
Wellington City Wellington |
09 Apr 1991 - 15 May 2009 |
Individual | Broadmore, Rosalind |
Wellington City Wellington New Zealand |
09 Apr 1991 - 24 Mar 2012 |
Individual | Broadmore, Derek |
Wellington New Zealand |
23 Apr 2010 - 24 Mar 2012 |
Individual | Sneddon, Patrick |
Ponsonby Auckland |
09 Apr 1991 - 20 Mar 2008 |
Individual | Rodrigues Vargas, Flor Angela |
Berhampore Wellington 6023 New Zealand |
17 Sep 2011 - 17 Dec 2019 |
Individual | Hird, Elizabeth |
Te Horo Beach |
09 Apr 1991 - 05 Mar 2013 |
Individual | Singh, Bhupinder |
Newlands Wellington 6037 |
15 May 2009 - 24 Mar 2012 |
James Edward Kebbell - Director
Appointment date: 09 Apr 1991
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 14 Dec 2020
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Apr 2016
Marion Wood - Director
Appointment date: 09 Apr 1991
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 14 Dec 2020
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Apr 2016
Lucy Jane Kebbell - Director
Appointment date: 22 Nov 2006
Address: Newtown, Wellington, 6021 New Zealand
Address used since 23 Apr 2010
Anna Pitches - Director
Appointment date: 01 Dec 2011
Address: Lyall Bay, Wellington, 6022 New Zealand
Address used since 01 Dec 2011
Jonathan Brett Mellors - Director
Appointment date: 07 Mar 2019
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 07 Mar 2019
Bhupinder Singh - Director (Inactive)
Appointment date: 27 Nov 2008
Termination date: 04 Apr 2011
Address: Newlands, Wellington, 6037 New Zealand
Address used since 27 Nov 2008
Derek Robert Broadmore - Director (Inactive)
Appointment date: 15 Sep 1999
Termination date: 27 Nov 2008
Address: Wellington City, Wellington,
Address used since 20 Mar 2008
Rosalind Clare Broadmore - Director (Inactive)
Appointment date: 15 Sep 1999
Termination date: 27 Nov 2008
Address: Wellington City, Wellington,
Address used since 20 Mar 2008
Patrick Nesbit Sneddon - Director (Inactive)
Appointment date: 15 Sep 1999
Termination date: 31 Mar 2008
Address: Ponsonby, Auckland,
Address used since 11 Mar 2003
Sally Caldwell - Director (Inactive)
Appointment date: 21 Jul 1993
Termination date: 18 Oct 1993
Address: Wellington,
Address used since 21 Jul 1993
Christopher Caldwell - Director (Inactive)
Appointment date: 21 Jul 1993
Termination date: 18 Oct 1993
Address: Wellington,
Address used since 21 Jul 1993
Elizabeth Hird - Director (Inactive)
Appointment date: 09 Apr 1991
Termination date: 21 Jul 1993
Address: Te Horo Beach,
Address used since 09 Apr 1991
Community Youth Services Trust
348 The Terrace
The Organic Traders Association Of New Zealand Incorporated
348 The Terrace
Adam Consultants & Administrators (wellington) Limited
338a The Terrace
Greenovations Limited
333 The Terrace
Severe Features Limited
317 The Terrace
Majestical Pictures Limited
317 The Terrace
C Investments Limited
31 Tennyson Street
Christini Retail Limited
Floor 1, 50 Customhouse Quay
Meadows Dairy Limited
Level 5, 203-209 Willis Street
Trafford Supermarket Limited
Level 1, Crowe Horwath House
Wbc Supermarket Limited
Level 1
Yan & Chiu Holding Co. Limited
28 Hopper Street