Shortcuts

Organic Knowledge Limited

Type: NZ Limited Company (Ltd)
9429041941973
NZBN
5779187
Company Number
Registered
Company Status
G412940
Industry classification code
Health Food Retailing
Industry classification description
Current address
98 Methuen Road
New Windsor
Auckland 0600
New Zealand
Registered address used since 05 Aug 2019
33 Galloway Street
Farm Cove
Farmcove 2010
New Zealand
Physical & service address used since 04 Aug 2021

Organic Knowledge Limited was incorporated on 24 Aug 2015 and issued an NZ business number of 9429041941973. The registered LTD company has been run by 2 directors: Joydah Bernardo - an active director whose contract started on 24 Aug 2015,
Jeanne Alex Dawn Pucay Atiwag - an inactive director whose contract started on 23 Jul 2018 and was terminated on 26 Jul 2019.
According to our database (last updated on 20 Mar 2024), this company registered 2 addresses: 33 Galloway Street, Farm Cove, Farmcove, 2010 (physical address),
33 Galloway Street, Farm Cove, Farmcove, 2010 (service address),
98 Methuen Road, New Windsor, Auckland, 0600 (registered address).
Up to 04 Aug 2021, Organic Knowledge Limited had been using Flat 2, 168 Prince Regent Drive, Farm Cove, Auckland as their physical address.
A total of 1 share is allocated to 1 group (1 sole shareholder). When considering the first group, 1 share is held by 1 entity, namely:
Bernardo, Joydah (a director) located at Auckland postcode 2010. Organic Knowledge Limited was categorised as "Health food retailing" (ANZSIC G412940).

Addresses

Previous addresses

Address #1: Flat 2, 168 Prince Regent Drive, Farm Cove, Auckland, 2012 New Zealand

Physical address used from 17 Sep 2018 to 04 Aug 2021

Address #2: Flat 2, 168 Prince Regent Drive, Farm Cove, Auckland, 2012 New Zealand

Registered address used from 17 Sep 2018 to 05 Aug 2019

Address #3: 25 Koromiko Street, New Lynn, Auckland, 0600 New Zealand

Registered & physical address used from 07 Aug 2017 to 17 Sep 2018

Address #4: 4/14 Dorchester Street, Meadowbank, Auckland, 1072 New Zealand

Physical & registered address used from 24 Aug 2015 to 07 Aug 2017

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: July

Annual return last filed: 27 Jul 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Director Bernardo, Joydah Auckland
2010
New Zealand
Directors

Joydah Bernardo - Director

Appointment date: 24 Aug 2015

Address: Farm Cove, Auckland, 2012 New Zealand

Address used since 27 Jul 2021

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 24 Aug 2015

Address: New Lynn, Auckland, 0600 New Zealand

Address used since 28 Jul 2017

Address: New Windsor, Auckland, 0600 New Zealand

Address used since 26 Jul 2019


Jeanne Alex Dawn Pucay Atiwag - Director (Inactive)

Appointment date: 23 Jul 2018

Termination date: 26 Jul 2019

Address: Panmure, Auckland, 1072 New Zealand

Address used since 23 Jul 2018

Nearby companies

D & S Enterprises Limited
4 Dorchester Road

Sl N Hh Enterprises Limited
4 Dorchester Road

Meh Limited
1 Rutherford Terrace

Square Tomato Limited
97 St Johns Road

Oakville Holdings Limited
7 Rutherford Terrace

Hodgson Nominees Limited
12 Rutherford Terrace

Similar companies

Bowl And Arrow Limited
271a Kepa Road

Golden Century International Trade Limited
21a Sayegh Street

Kakow Organics Limited
48c Benson Road

Nz Goodness Limited
35 Tautari Street

Nz Nutrifood Holdings Limited
68a Morrin Road

Nz Pure International Limited
Unit 1, 137 Celtic Crescent