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).
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
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: 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
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
Admin Plus Business Centre Limited
444 Queen Street
Cad Outlines Limited
3 Waltons Avenue
Lanburn Corporation Limited
C/- Cardonna Footwear Ltd
Mayan Enterprises Limited
3 Kent Street
One Little Fish Limited
3 Mckenzie Terrace
Organic Dairy Hub Co-operative New Zealand Limited
3 Waltons Avenue