Meadows Dairy Limited, a registered company, was started on 03 May 1979. 9429040205052 is the NZBN it was issued. "Grocery supermarket operation" (business classification G411040) is how the company is classified. The company has been run by 3 directors: Fraser Gordon Davidson - an active director whose contract began on 03 Oct 2016,
Ivan Walter Jones - an inactive director whose contract began on 15 Jun 1990 and was terminated on 03 Oct 2016,
Wendy Sue Jones - an inactive director whose contract began on 15 Jun 1990 and was terminated on 12 Jun 2007.
Last updated on 13 Mar 2024, our data contains detailed information about 1 address: Level 9, 94 Dixon Street, Te Aro, Wellington, 6011 (category: service.
Meadows Dairy Limited had been using Level 9, 94 Dixon Street, Te Aro, Wellington as their registered address up to 05 Feb 2020.
A single entity controls all company shares (exactly 2200002 shares) - Compass Liquor Limited - located at 6011, Te Aro, Wellington.
Principal place of activity
Level 9, 94 Dixon Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address: Level 9, 94 Dixon Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 05 Feb 2020 to 05 Feb 2020
Address: Level 5, 203-209 Willis Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 26 Oct 2016 to 05 Feb 2020
Address: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Physical & registered address used from 18 Mar 2016 to 26 Oct 2016
Address: Level 6, Westfield Tower, 45 Knights Road, Lower Hutt New Zealand
Registered & physical address used from 18 Jan 2006 to 18 Mar 2016
Address: Bryant Associates, Level 1, 200 W Queen Street, Hastings
Registered address used from 30 Jul 2001 to 18 Jan 2006
Address: Bryant Associates, Level 1, 200w Queen Street, Hastings
Physical address used from 30 Jul 2001 to 30 Jul 2001
Address: Bryant Associates, Chartered Accountants, 200 W Queen Street, Hastings
Registered address used from 06 Dec 2000 to 30 Jul 2001
Address: Bryant Associates, Chartered Accountants, 200w Queen Street, Hastings
Physical address used from 17 Feb 1992 to 30 Jul 2001
Address: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Address: Bryant Associates, 200w Queen Street, Hastings
Registered address used from 24 Jan 1992 to 06 Dec 2000
Basic Financial info
Total number of Shares: 2200002
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2200002 | |||
Entity (NZ Limited Company) | Compass Liquor Limited Shareholder NZBN: 9429042025467 |
Te Aro Wellington 6011 New Zealand |
30 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jones, Wendy Sue |
Upper Hutt New Zealand |
29 Feb 2008 - 03 Feb 2011 |
Individual | Jones, Ivan Walter |
Upper Hutt New Zealand |
29 Feb 2008 - 03 Feb 2011 |
Individual | Wares, Andrew |
Napier South Napier 4110 New Zealand |
03 Feb 2011 - 30 Sep 2016 |
Entity | Jury Holdings Trustee Company Limited Shareholder NZBN: 9429031614207 Company Number: 2439701 |
03 Feb 2011 - 30 Sep 2016 | |
Individual | Jury, Wendy Sue |
Pinehaven Upper Hutt 5019 New Zealand |
03 May 1979 - 30 Sep 2016 |
Entity | Jury Holdings Trustee Company Limited Shareholder NZBN: 9429031614207 Company Number: 2439701 |
03 Feb 2011 - 30 Sep 2016 | |
Individual | Jones, Ivan Walter |
Rd 2 Otaki 5582 New Zealand |
03 May 1979 - 30 Sep 2016 |
Ultimate Holding Company
Fraser Gordon Davidson - Director
Appointment date: 03 Oct 2016
Address: Camborne, Porirua, 5026 New Zealand
Address used since 03 Oct 2016
Address: Camborne, Porirua, 5026 New Zealand
Address used since 13 Nov 2019
Ivan Walter Jones - Director (Inactive)
Appointment date: 15 Jun 1990
Termination date: 03 Oct 2016
Address: Rd 2, Otaki, 5582 New Zealand
Address used since 03 Feb 2011
Wendy Sue Jones - Director (Inactive)
Appointment date: 15 Jun 1990
Termination date: 12 Jun 2007
Address: Upper Hutt,
Address used since 15 Jun 1990
Ringlock Limited
Level 2, 182 Vivian Street
Tsn Retail Limited
Level 2, 35 Ghuznee Street
Arada Promotions Limited
Level 2, 182 Vivian Street
Loomio Limited
Level 2, 275 Cuba Street
Pathfinder Consulting Limited
Level 3, 44 Victoria Street
Forgerock Nz Limited
Level 1, 79 Taranaki Street
C Investments Limited
31 Tennyson Street
Christini Retail Limited
Floor 1, 50 Customhouse Quay
Common Sense Organics Limited
Ito House, 180-188 Taranaki Street
Trafford Supermarket Limited
Level 1, Crowe Horwath House
Wbc Supermarket Limited
Level 1
Yan & Chiu Holding Co. Limited
28 Hopper Street