Shortcuts

Natural Organic New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039285058
NZBN
447439
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 21 Nov 2019

Natural Organic New Zealand Limited, a registered company, was launched on 05 Oct 1989. 9429039285058 is the New Zealand Business Number it was issued. This company has been managed by 4 directors: Nobuo Ishikawa - an active director whose contract started on 18 Feb 1993,
Syuichiro Sugisaki - an inactive director whose contract started on 10 Mar 1991 and was terminated on 30 Sep 2020,
Takashi Ikenaga - an inactive director whose contract started on 18 Feb 1993 and was terminated on 07 Sep 2012,
Tetsuya Kondou - an inactive director whose contract started on 10 Mar 1991 and was terminated on 29 Sep 2001.
Last updated on 30 May 2025, our database contains detailed information about 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: registered, physical).
Natural Organic New Zealand Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address up until 21 Nov 2019.
Past names for the company, as we established at BizDb, included: from 05 Oct 1989 to 14 Jul 1998 they were called Hickman New Zealand (Holdings) Limited.
One entity owns all company shares (exactly 58000 shares) - Ishikawa, Nobuo - located at 8013, Arrowtown.

Addresses

Previous addresses

Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 07 Mar 2017 to 21 Nov 2019

Address: Unit 6b, 303 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 03 Oct 2012 to 07 Mar 2017

Address: 315 Blackford Road, Mt Hutt, 12 R D Rakaia New Zealand

Registered address used from 05 Oct 2001 to 03 Oct 2012

Address: Blackford Road, Raromaunga, 12 R D Rakaia

Registered address used from 05 Oct 2001 to 05 Oct 2001

Address: Blackford Road, Raromaunga, 12 R D Rakaia

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address: 315 Blackford Road, Mt Hutt, 12 R D Rakaia New Zealand

Physical address used from 01 Jul 1997 to 03 Oct 2012

Address: Duns & Partners, 90 Armagh Street, Christchurch

Registered address used from 01 Oct 1996 to 05 Oct 2001

Address: D S Duns & Co, 90 Armagh Street, Christchurch

Registered address used from 10 Sep 1993 to 01 Oct 1996

Address: 170 Tuam Street, Christchurch

Registered address used from 01 May 1992 to 10 Sep 1993

Financial Data

Basic Financial info

Total number of Shares: 58000

Annual return filing month: September

Annual return last filed: 11 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 58000
Individual Ishikawa, Nobuo Arrowtown
9371
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ikenaga, Takashi R. D. 1 Ashburton

New Zealand
Directors

Nobuo Ishikawa - Director

Appointment date: 18 Feb 1993

Address: Methven, Methven, 7730 New Zealand

Address used since 01 Sep 2023

Address: Arrowtown, 9371 New Zealand

Address used since 13 Nov 2019

Address: Methven, Methven, 7730 New Zealand

Address used since 01 Aug 2012


Syuichiro Sugisaki - Director (Inactive)

Appointment date: 10 Mar 1991

Termination date: 30 Sep 2020

ASIC Name: Sapporo Midoriya (australia) Pty Ltd

Address: Sydney, NSW2000 Australia

Address: Northwood ,nsw, 2066 Australia

Address used since 13 Sep 2010

Address: Sydney, NSW2000 Australia


Takashi Ikenaga - Director (Inactive)

Appointment date: 18 Feb 1993

Termination date: 07 Sep 2012

Address: Rd 1, Ashburton, Nz, 7771 New Zealand

Address used since 29 Sep 2008


Tetsuya Kondou - Director (Inactive)

Appointment date: 10 Mar 1991

Termination date: 29 Sep 2001

Address: Yoichi Hokkaido, Japan,

Address used since 10 Mar 1991

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street