Shortcuts

Kiwi Organic Dairy Equities Nz Limited

Type: NZ Limited Company (Ltd)
9429041679050
NZBN
5655508
Company Number
Registered
Company Status
N729110
Industry classification code
Business Administrative Service
Industry classification description
Current address
1 Melody Lane, Ruakura
Ruakura
Hamilton 3214
New Zealand
Registered & physical & service address used since 23 Mar 2022

Kiwi Organic Dairy Equities Nz Limited was launched on 27 Mar 2015 and issued an NZBN of 9429041679050. The registered LTD company has been managed by 11 directors: Ian Grant Cumming - an active director whose contract started on 24 Apr 2019,
Sharleen Ann Gardner - an active director whose contract started on 09 Jul 2019,
John James Wafer - an active director whose contract started on 21 Oct 2019,
Cameron Farrand - an active director whose contract started on 22 Sep 2020,
Frank Goodin - an active director whose contract started on 22 Sep 2020.
As stated in BizDb's information (last updated on 08 Apr 2024), the company filed 1 address: 1 Melody Lane, Ruakura, Ruakura, Hamilton, 3214 (types include: registered, physical).
Until 23 Mar 2022, Kiwi Organic Dairy Equities Nz Limited had been using 85 Alexandra Street, Kpmg Level 10, Hamilton as their physical address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering 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 Dairy Equities Nz Limited was categorised as "Business administrative service" (business classification N729110).

Addresses

Previous addresses

Address: 85 Alexandra Street, Kpmg Level 10, Hamilton, 3204 New Zealand

Physical & registered address used from 18 Feb 2020 to 23 Mar 2022

Address: 3 Waltons Avenue, Kuripuni, Masterton, 5810 New Zealand

Registered & physical address used from 27 Mar 2018 to 18 Feb 2020

Address: 390 Old Maratoto Road, Rd 4, Paeroa, 3674 New Zealand

Registered & physical address used from 05 Sep 2016 to 27 Mar 2018

Address: Level 3, Pwc Centre, Cnr Ward & Anglesea Streets, Hamilton, 3204 New Zealand

Physical & registered address used from 25 Sep 2015 to 05 Sep 2016

Address: 390 Old Maratoto Road, Rd 4, Paeroa, 3674 New Zealand

Registered & physical address used from 27 Mar 2015 to 25 Sep 2015

Contact info
www.OursTruly.co.nz
15 Mar 2022 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
3 Waltons Avenue
Kuripuni
Masterton 5810
New Zealand
Address
Directors

Ian Grant Cumming - Director

Appointment date: 24 Apr 2019

Address: Rd 3, 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


Cameron Farrand - Director

Appointment date: 22 Sep 2020

Address: Dargaville, 0374 New Zealand

Address used since 22 Sep 2020


Frank Goodin - Director

Appointment date: 22 Sep 2020

Address: Otako, New Plymouth, 4381 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