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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 58000 | |||
| Individual | Ishikawa, Nobuo |
Arrowtown 9371 New Zealand |
26 Nov 2003 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Ikenaga, Takashi |
R. D. 1 Ashburton New Zealand |
05 Oct 1989 - 25 Sep 2012 |
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
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