Kiwi Organic Milk Nz Limited was incorporated on 27 Mar 2015 and issued an NZ business number of 9429041678862. This registered LTD company has been managed by 11 directors: Ian Grant Cumming - an active director whose contract began on 24 Apr 2019,
Sharleen Ann Gardner - an active director whose contract began on 09 Jul 2019,
John James Wafer - an active director whose contract began on 21 Oct 2019,
Frank Goodin - an active director whose contract began on 22 Sep 2020,
Cameron Farrand - an active director whose contract began on 22 Sep 2020.
According to BizDb's database (updated on 28 Mar 2024), this company uses 3 addresses: 1 Melody Lane, Ruakura, Ruakura, Hamilton, 3214 (registered address),
1 Melody Lane, Ruakura, Ruakura, Hamilton, 3214 (physical address),
1 Melody Lane, Ruakura, Ruakura, Hamilton, 3214 (service address),
Po Box 9466, Waikato Mail Centre, Po Box 9466, Hamilton, 3240 (postal address) among others.
Up to 23 Mar 2022, Kiwi Organic Milk Nz Limited had been using 85 Alexandra Street, Kpmg Level 10, Hamilton as their registered address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Organic Dairy Hub Co-Operative New Zealand Limited (an entity) located at 18 Viaduct Harbour Ave, Auckland postcode 1140. Kiwi Organic Milk Nz Limited has been categorised as "Farm produce or supplies wholesaling" (ANZSIC F331905).
Principal place of activity
1 Melody Lane, Ruakura, Ruakura, Hamilton, 3214 New Zealand
Previous addresses
Address #1: 85 Alexandra Street, Kpmg Level 10, Hamilton, 3204 New Zealand
Registered & physical address used from 18 Feb 2020 to 23 Mar 2022
Address #2: 3 Waltons Avenue, Kuripuni, Masterton, 5810 New Zealand
Physical & registered address used from 20 Apr 2017 to 18 Feb 2020
Address #3: Level 3, Pwc Centre, Cnr Ward & Anglesea Streets, Hamilton, 3204 New Zealand
Physical & registered address used from 25 Sep 2015 to 20 Apr 2017
Address #4: 390 Old Maratoto Road, Rd 4, Paeroa, 3674 New Zealand
Physical & registered address used from 27 Mar 2015 to 25 Sep 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 28 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Organic Dairy Hub Co-operative New Zealand Limited Shareholder NZBN: 9429041678602 |
18 Viaduct Harbour Ave Auckland 1140 New Zealand |
27 Mar 2015 - |
Ultimate Holding Company
Ian Grant Cumming - Director
Appointment date: 24 Apr 2019
Address: Rd3, Woodville, 4999 New Zealand
Address used since 24 Apr 2019
Sharleen Ann Gardner - Director
Appointment date: 09 Jul 2019
Address: Rd 8, Whangarei, 0178 New Zealand
Address used since 09 Jul 2019
John James Wafer - Director
Appointment date: 21 Oct 2019
Address: Rd 6, Matakana, 0986 New Zealand
Address used since 21 Oct 2019
Frank Goodin - Director
Appointment date: 22 Sep 2020
Address: Otako, New Plymouth, 4381 New Zealand
Address used since 22 Sep 2020
Cameron Farrand - Director
Appointment date: 22 Sep 2020
Address: Dargaville, 0374 New Zealand
Address used since 22 Sep 2020
Michael Alan Brown - Director
Appointment date: 27 May 2022
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 27 May 2022
Peter Robert Drake Harris - Director (Inactive)
Appointment date: 18 Apr 2019
Termination date: 24 Nov 2021
Address: Rolleston, Selwyn, 7614 New Zealand
Address used since 18 Apr 2019
Sharon Eileen Shannon - Director (Inactive)
Appointment date: 22 Mar 2019
Termination date: 22 Sep 2020
Address: Rd 2, Eketahuna, 4994 New Zealand
Address used since 22 Mar 2019
Gavin Paul Fisher - Director (Inactive)
Appointment date: 09 Apr 2019
Termination date: 22 Sep 2020
Address: Rd 2, Te Aroha, 3392 New Zealand
Address used since 09 Apr 2019
William Wilkinson - Director (Inactive)
Appointment date: 09 Mar 2018
Termination date: 21 Oct 2019
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 09 Mar 2018
William Robert Quinn - Director (Inactive)
Appointment date: 27 Mar 2015
Termination date: 09 Mar 2018
Address: Rd 4, Paeroa, 3674 New Zealand
Address used since 27 Mar 2015
Peter & Christine Algie Trustee Limited
3 Waltons Avenue
Room2rent Wairarapa Limited
3 Waltons Avenue
Tua-davidson Shearing Limited
3 Waltons Avenue
Employment 360 Limited
3 Waltons Avenue
Baron Farming Limited
3 Waltons Avenue
Hiddenbed (nz) Limited
3 Waltons Avenue
Gammeltoft Limited
124 Mickell Road
Moonlight Organics Limited
130 Hautere Cross Road
Orchard Cottage Limited
39 Denton Road
Prana Greens Limited
77 Glen Road
Riverbend Estate Limited
9 Leonards Road
Smith's Grafting Wax Limited
30 Queen Street