Shortcuts

Kiwi Organic Milk Nz Limited

Type: NZ Limited Company (Ltd)
9429041678862
NZBN
5655350
Company Number
Registered
Company Status
F331905
Industry classification code
Farm Produce Or Supplies Wholesaling
Industry classification description
Current address
Po Box 9466, Waikato Mail Centre
Po Box 9466
Hamilton 3240
New Zealand
Postal address used since 15 Mar 2022
1 Melody Lane, Ruakura
Ruakura
Hamilton 3214
New Zealand
Office address used since 15 Mar 2022
1 Melody Lane, Ruakura
Ruakura
Hamilton 3214
New Zealand
Registered & physical & service address used since 23 Mar 2022

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).

Addresses

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

Contact info
No website
Website
Financial Data

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
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

Ultimate Holding Company

21 Jul 1991
Effective Date
Organic Dairy Hub Co-operative New Zealand Limited
Name
Coop
Type
5655248
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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

Similar companies

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