Organic Initiative Limited, a registered company, was incorporated on 17 Feb 2015. 9429041612019 is the NZBN it was issued. "Toiletry wholesaling" (business classification F372070) is how the company has been classified. This company has been run by 9 directors: Helen Alison Robinson - an active director whose contract started on 17 Feb 2015,
Danny Chan - an active director whose contract started on 12 Aug 2021,
Craig John Sinclair - an active director whose contract started on 19 Aug 2021,
Ian Rognvald Morrice - an inactive director whose contract started on 19 Aug 2021 and was terminated on 05 Jul 2022,
Emma Clare Parry - an inactive director whose contract started on 01 Dec 2015 and was terminated on 31 Jan 2022.
Last updated on 02 Apr 2024, the BizDb data contains detailed information about 1 address: 5 Te Kea Place, Rosedale, Auckland, 0632 (types include: registered, service).
Organic Initiative Limited had been using 11L Piermark Drive, Rosedale, Auckland as their physical address up to 13 Feb 2019.
Former names used by this company, as we managed to find at BizDb, included: from 12 Feb 2015 to 18 May 2015 they were called Organic Intimates Limited.
A total of 1597298 shares are issued to 37 shareholders (24 groups). The first group is comprised of 145998 shares (9.14%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 41121 shares (2.57%). Finally there is the next share allocation (7560 shares 0.47%) made up of 1 entity.
Other active addresses
Address #4: 11l Piermark Drive, Rosedale, Auckland, 0632 New Zealand
Postal address used from 08 Mar 2022
Address #5: 11l Piermark Drive, Rosedale, Auckland, 0632 New Zealand
Office & postal & delivery address used from 03 Feb 2023
Address #6: 11l Piermark Drive, Rosedale, Auckland, 0632 New Zealand
Service & registered address used from 14 Feb 2023
Address #7: 5 Te Kea Place, Rosedale, Auckland, 0632 New Zealand
Postal & office & delivery address used from 07 Mar 2024
Address #8: 5 Te Kea Place, Rosedale, Auckland, 0632 New Zealand
Registered & service address used from 15 Mar 2024
Principal place of activity
11l Piermark Drive, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 11l Piermark Drive, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 09 Oct 2018 to 13 Feb 2019
Address #2: 4 Eastreef Court, Long Bay, Auckland, 0630 New Zealand
Registered & physical address used from 17 Feb 2017 to 09 Oct 2018
Address #3: 3, 361 Paremoremo Road, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 17 Feb 2015 to 17 Feb 2017
Basic Financial info
Total number of Shares: 1597298
Annual return filing month: February
Annual return last filed: 07 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 145998 | |||
Entity (NZ Limited Company) | J & M Dick Trustee Limited Shareholder NZBN: 9429046020888 |
Rd 3 Albany 0793 New Zealand |
05 Jul 2017 - |
Shares Allocation #2 Number of Shares: 41121 | |||
Entity (NZ Limited Company) | Icehouse Ventures Nominees Limited Shareholder NZBN: 9429033906119 |
Level 4, 117-125 St Georges Bay Road Parnell, Auckland 1052 New Zealand |
28 Oct 2020 - |
Shares Allocation #3 Number of Shares: 7560 | |||
Entity (NZ Limited Company) | Enchanta Marine Contractors Limited Shareholder NZBN: 9429036748457 |
Albany Auckland 0632 New Zealand |
02 May 2018 - |
Shares Allocation #4 Number of Shares: 50378 | |||
Entity (NZ Limited Company) | Angel Hq Nominee Limited Shareholder NZBN: 9429031270342 |
Wellington 6011 New Zealand |
24 Jan 2017 - |
Shares Allocation #5 Number of Shares: 76188 | |||
Entity (NZ Limited Company) | Mj Bennett Trustees Limited Shareholder NZBN: 9429046140487 |
Titirangi Auckland 0604 New Zealand |
08 Nov 2019 - |
Individual | Jackson, Bridgette Ann |
Long Bay Auckland 0630 New Zealand |
05 Aug 2017 - |
Shares Allocation #6 Number of Shares: 11591 | |||
Entity (NZ Limited Company) | Ataraxis Perinatal Limited Shareholder NZBN: 9429032628524 |
Glendowie Auckland 1071 New Zealand |
11 Mar 2016 - |
Shares Allocation #7 Number of Shares: 5114 | |||
Individual | Prattley, Tony Michael |
Manly Whangaparaoa 0930 New Zealand |
05 May 2017 - |
Individual | Prattley, Jennifer Kathleen |
Manly Whangaparaoa 0930 New Zealand |
05 May 2017 - |
Shares Allocation #8 Number of Shares: 6988 | |||
Individual | Cameron, John Stewart |
Hillsborough Auckland 1042 New Zealand |
15 Jul 2015 - |
Individual | Cameron, Susan Mary |
Hillsborough Auckland 1042 New Zealand |
15 Jul 2015 - |
Shares Allocation #9 Number of Shares: 13687 | |||
Individual | Peterson, Richard Charles |
Nelson South Nelson 7010 New Zealand |
20 Jun 2015 - |
Individual | Peterson, Jane Nicola |
Nelson South Nelson 7010 New Zealand |
20 Jun 2015 - |
Shares Allocation #10 Number of Shares: 47740 | |||
Individual | Peterson, Susan |
Remuera Auckland 1050 New Zealand |
19 Jun 2015 - |
Shares Allocation #11 Number of Shares: 4145 | |||
Individual | Thompson, Norman John |
Saint Johns Auckland 1072 New Zealand |
19 Jun 2018 - |
Shares Allocation #12 Number of Shares: 467713 | |||
Individual | Chan, Danny |
Remuera Auckland 1050 New Zealand |
26 Oct 2016 - |
Shares Allocation #13 Number of Shares: 44112 | |||
Individual | Reeves, Graeme Leonard |
Karaka Bays Wellington 6022 New Zealand |
29 Apr 2015 - |
Individual | Robinson, Vicki Michele |
Karaka Bays Wellington 6022 New Zealand |
29 Apr 2015 - |
Individual | Mitchell, Ian Robert |
Karaka Bays Wellington 6022 New Zealand |
29 Apr 2015 - |
Shares Allocation #14 Number of Shares: 24205 | |||
Individual | Strange, Monica Mary |
Oteha Auckland 0632 New Zealand |
18 May 2015 - |
Individual | Strange, Paul Lockhart |
Otahuhu Auckland 1062 New Zealand |
18 May 2015 - |
Shares Allocation #15 Number of Shares: 47207 | |||
Individual | Turner, Sussan Jane |
Glendowie Auckland 1071 New Zealand |
18 May 2015 - |
Individual | Turner, Michael Shaw |
Glendowie Auckland 1071 New Zealand |
18 May 2015 - |
Shares Allocation #16 Number of Shares: 384829 | |||
Individual | Robinson, Helen Alison |
Paremoremo Auckland 0632 New Zealand |
17 Feb 2015 - |
Shares Allocation #17 Number of Shares: 7208 | |||
Individual | Monks, Phillip |
Huapai Kumeu 0810 New Zealand |
02 May 2018 - |
Shares Allocation #18 Number of Shares: 69699 | |||
Individual | Patel, Ranjna |
Sunnyhills Auckland 2010 New Zealand |
29 Apr 2015 - |
Shares Allocation #19 Number of Shares: 18920 | |||
Entity (NZ Limited Company) | Djm Trustees No. 14 Limited Shareholder NZBN: 9429034711019 |
205 Queen Street Auckland 1010 New Zealand |
19 Jun 2015 - |
Individual | Rankin, Brian Paratene |
Remuera Auckland 1050 New Zealand |
19 Jun 2015 - |
Individual | Dickey, Melinda Jane |
Remuera Auckland 1050 New Zealand |
19 Jun 2015 - |
Shares Allocation #20 Number of Shares: 34517 | |||
Individual | Mitchell, Anthony James |
St Heliers Auckland 1071 New Zealand |
29 Apr 2015 - |
Shares Allocation #21 Number of Shares: 16499 | |||
Individual | Grant, Bruce Martin |
Devonport Auckland 0624 New Zealand |
18 May 2015 - |
Individual | Grant, Tracey Ann |
Devonport Auckland 0624 New Zealand |
18 May 2015 - |
Shares Allocation #22 Number of Shares: 5739 | |||
Individual | Boland, Marla |
Stanley Point Auckland 0624 New Zealand |
04 Sep 2015 - |
Individual | Boland, Michael |
Stanley Point Auckland 0624 New Zealand |
04 Sep 2015 - |
Shares Allocation #23 Number of Shares: 9182 | |||
Individual | Watson, Antonia Margaret |
Mount Eden Auckland 1024 New Zealand |
16 Jun 2017 - |
Shares Allocation #24 Number of Shares: 24039 | |||
Individual | Barlow, Norah Kathleen |
Lowry Bay Lower Hutt 5013 New Zealand |
23 Jul 2015 - |
Individual | Barlow, Robert Noel |
Lowry Bay Lower Hutt 5013 New Zealand |
23 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Organic Initiative Limited Shareholder NZBN: 9429041612019 Company Number: 5595738 |
Long Bay Auckland 0630 New Zealand |
05 Jul 2017 - 01 Nov 2017 |
Individual | Hayden, Tania Lee |
Huapai Kumeu 0810 New Zealand |
02 May 2018 - 01 Jul 2020 |
Individual | Zhang, Jiaming |
West Harbour Auckland 0618 New Zealand |
04 Sep 2015 - 09 Feb 2017 |
Entity | Organic Initiative Limited Shareholder NZBN: 9429041612019 Company Number: 5595738 |
02 Mar 2018 - 28 Oct 2020 | |
Individual | Parry, Emma Clare |
St Heliers Auckland 1071 New Zealand |
16 Feb 2016 - 11 Mar 2016 |
Individual | Wilson, Antonia Margaret |
Mount Eden Auckland 1024 New Zealand |
15 Jul 2015 - 16 Jun 2017 |
Entity | Organic Initiative Limited Shareholder NZBN: 9429041612019 Company Number: 5595738 |
Rosedale Auckland 0632 New Zealand |
02 Mar 2018 - 28 Oct 2020 |
Entity | Organic Initiative Limited Shareholder NZBN: 9429041612019 Company Number: 5595738 |
Long Bay Auckland 0630 New Zealand |
02 Mar 2018 - 28 Oct 2020 |
Entity | Organic Initiative Limited Shareholder NZBN: 9429041612019 Company Number: 5595738 |
Rosedale Auckland 0632 New Zealand |
02 Mar 2018 - 28 Oct 2020 |
Entity | Organic Initiative Limited Shareholder NZBN: 9429041612019 Company Number: 5595738 |
05 Jul 2017 - 01 Nov 2017 | |
Individual | Healy, Bridget Mary |
Queenstown Queenstown 9300 New Zealand |
17 Feb 2015 - 05 Aug 2017 |
Individual | Hayden, Tania Lee |
Huapai Kumeu 0810 New Zealand |
02 May 2018 - 01 Jul 2020 |
Director | Emma Clare Parry |
St Heliers Auckland 1071 New Zealand |
16 Feb 2016 - 11 Mar 2016 |
Director | Bridget Mary Healy |
Queenstown Queenstown 9300 New Zealand |
17 Feb 2015 - 05 Aug 2017 |
Helen Alison Robinson - Director
Appointment date: 17 Feb 2015
Address: Paremoremo, Auckland, 0632 New Zealand
Address used since 17 Feb 2015
Danny Chan - Director
Appointment date: 12 Aug 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 Aug 2021
Craig John Sinclair - Director
Appointment date: 19 Aug 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 19 Aug 2021
Ian Rognvald Morrice - Director (Inactive)
Appointment date: 19 Aug 2021
Termination date: 05 Jul 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Aug 2021
Emma Clare Parry - Director (Inactive)
Appointment date: 01 Dec 2015
Termination date: 31 Jan 2022
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 09 Feb 2017
Sussan Jane Turner - Director (Inactive)
Appointment date: 05 May 2015
Termination date: 12 Aug 2021
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 05 May 2015
Susan Ruth Peterson - Director (Inactive)
Appointment date: 10 Jun 2015
Termination date: 12 Aug 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Jun 2015
Tracey Ann Grant - Director (Inactive)
Appointment date: 05 May 2015
Termination date: 09 Sep 2017
Address: Devonport, Auckland, 0624 New Zealand
Address used since 05 May 2015
Bridget Mary Healy - Director (Inactive)
Appointment date: 17 Feb 2015
Termination date: 04 Nov 2016
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 17 Feb 2015
Sustainable Landscapes Limited
Flat 8, 361 Paremoremo Road
Konnect Koncepts Limited
9/361 Paremoremo Road
Unique Food Express Limited
Flat 4, 361 Paremoremo Road
Tomorrow Properties Limited
Flat 4, 361 Paremoremo Road
The Commodore Business Club Limited
Flat 9, 361 Paremoremo Road
Focus Point Limited
297 Paremoremo Road
Buxton & Bennetts Marketing Limited
100 Bush Road
Haircare New Zealand Pty Limited
Building C
J&p Hygiene Company Limited
25 Gladys Avenue
More Equity Trading Limited
Unite1/84 Hillside Rd
Neat Feat Products Limited
Unit 13
Nordic Pacific Limited
6 Jellicoe Road