The New Zealand Dairy Company Limited, a registered company, was incorporated on 03 Feb 2016. 9429042170457 is the business number it was issued. "Baby foods mfg - milk based" (business classification C113310) is how the company has been categorised. The company has been supervised by 7 directors: Robert Andrew Stowell - an active director whose contract started on 10 May 2022,
Grant Stephen Watson - an active director whose contract started on 10 May 2022,
Graeme Roderick Milne - an inactive director whose contract started on 31 May 2017 and was terminated on 17 Jun 2022,
Deborah Jane Marris - an inactive director whose contract started on 20 May 2021 and was terminated on 17 Jun 2022,
Nigel Greenwood - an inactive director whose contract started on 15 Mar 2018 and was terminated on 24 Jun 2020.
Last updated on 25 Mar 2024, the BizDb database contains detailed information about 1 address: 1028 Heslerton Road, Rd 13, Rakaia, 7783 (type: postal, office).
The New Zealand Dairy Company Limited had been using 1028 Heslerton Road, Rd 13, Dunsandel as their registered address until 31 Aug 2018.
One entity controls all company shares (exactly 100 shares) - Synlait Milk Limited - located at 7783, Rd 13, Rakaia.
Principal place of activity
1028 Heslerton Road, Rd 13, Rakaia, 7783 New Zealand
Previous addresses
Address #1: 1028 Heslerton Road, Rd 13, Dunsandel, 7783 New Zealand
Registered & physical address used from 21 Mar 2018 to 31 Aug 2018
Address #2: 89 Richard Pearse Drive, Mangere, Auckland, 2022 New Zealand
Registered & physical address used from 03 Feb 2016 to 21 Mar 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 26 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Synlait Milk Limited Shareholder NZBN: 9429034950883 |
Rd 13 Rakaia 7783 New Zealand |
01 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jonkers, Heiko |
Castor Bay Auckland 0620 New Zealand |
03 Feb 2016 - 09 Dec 2016 |
Entity | South British Nominees Limited Shareholder NZBN: 9429034522455 Company Number: 1700423 |
09 Dec 2016 - 01 Jun 2017 | |
Entity | South British Nominees Limited Shareholder NZBN: 9429034522455 Company Number: 1700423 |
09 Dec 2016 - 01 Jun 2017 | |
Director | Heiko Jonkers |
Castor Bay Auckland 0620 New Zealand |
03 Feb 2016 - 09 Dec 2016 |
Ultimate Holding Company
Robert Andrew Stowell - Director
Appointment date: 10 May 2022
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 10 May 2022
Grant Stephen Watson - Director
Appointment date: 10 May 2022
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 10 May 2022
Graeme Roderick Milne - Director (Inactive)
Appointment date: 31 May 2017
Termination date: 17 Jun 2022
Address: Tamahere, 3283 New Zealand
Address used since 31 May 2017
Deborah Jane Marris - Director (Inactive)
Appointment date: 20 May 2021
Termination date: 17 Jun 2022
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 20 May 2021
Nigel Greenwood - Director (Inactive)
Appointment date: 15 Mar 2018
Termination date: 24 Jun 2020
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 15 Mar 2018
Jan Pieter Klaas Werkman - Director (Inactive)
Appointment date: 01 Jan 2017
Termination date: 31 May 2017
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 01 Jan 2017
Heiko Jonkers - Director (Inactive)
Appointment date: 03 Feb 2016
Termination date: 15 Mar 2017
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 03 Feb 2016
Synlait Milk Finance Limited
1028 Heslerton Road
Synlait Milk Limited
1028 Heslerton Road
Blue River Dairy Products Limited
111 Nith Street
Blue River Gp Limited
173 Spey Street
Can Forming New Zealand Limited
17 Sheffield Crescent
Danone Nutricia Nz Limited
Same As Registered Office
Green Monkey Limited
5 Savannah Lane