Organic Initiative Limited (issued a business number of 9429041612019) was started on 17 Feb 2015. 15 addresess are in use by the company: 5 Te Kea Place, Rosedale, Auckland, 0632 (type: registered, service). 11L Piermark Drive, Rosedale, Auckland had been their physical address, up to 13 Feb 2019. Organic Initiative Limited used other names, namely: Organic Intimates Limited from 12 Feb 2015 to 18 May 2015. 1597298 shares are allotted to 37 shareholders who belong to 24 shareholder groups. The first group is composed of 2 entities and holds 5114 shares (0.32 per cent of shares), namely:
Prattley, Tony Michael (an individual) located at Manly, Whangaparaoa postcode 0930,
Prattley, Jennifer Kathleen (an individual) located at Manly, Whangaparaoa postcode 0930. As far as the second group is concerned, a total of 2 shareholders hold 0.44 per cent of all shares (exactly 6988 shares); it includes
Cameron, John Stewart (an individual) - located at Hillsborough, Auckland,
Cameron, Susan Mary (an individual) - located at Hillsborough, Auckland. Moving on to the next group of shareholders, share allocation (76188 shares, 4.77%) belongs to 2 entities, namely:
Bam Family Investment Trust, located at Devonport, Auckland (an other),
Jackson, Bridgette Ann, located at Devonport, Auckland (an individual). "Toiletry wholesaling" (business classification F372070) is the classification the Australian Bureau of Statistics issued Organic Initiative Limited. The Businesscheck database was updated on 09 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 11l Piermark Drive, Rosedale, Auckland, 0632 | Physical & registered & service | 13 Feb 2019 |
| 11l Piermark Drive, Rosedale, Auckland, 0632 | Office | 02 Mar 2020 |
| 11l Piermark Drive, Rosedale, Auckland, 0632 | Delivery | 04 Feb 2021 |
| 11l Piermark Drive, Rosedale, Auckland, 0632 | Postal | 08 Mar 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Helen Alison Robinson
Hauraki, Auckland, 0622
Address used since 01 May 2024
Paremoremo, Auckland, 0632
Address used since 17 Feb 2015 |
Director | 17 Feb 2015 - current |
|
Danny Chan
Remuera, Auckland, 1050
Address used since 12 Aug 2021 |
Director | 12 Aug 2021 - current |
|
Craig John Sinclair
Auckland Central, Auckland, 1010
Address used since 19 Aug 2021 |
Director | 19 Aug 2021 - 13 Apr 2025 |
|
Ian Rognvald Morrice
Remuera, Auckland, 1050
Address used since 19 Aug 2021 |
Director | 19 Aug 2021 - 05 Jul 2022 |
|
Emma Clare Parry
Mission Bay, Auckland, 1071
Address used since 09 Feb 2017 |
Director | 01 Dec 2015 - 31 Jan 2022 |
|
Sussan Jane Turner
Glendowie, Auckland, 1071
Address used since 05 May 2015 |
Director | 05 May 2015 - 12 Aug 2021 |
|
Susan Ruth Peterson
Remuera, Auckland, 1050
Address used since 10 Jun 2015 |
Director | 10 Jun 2015 - 12 Aug 2021 |
|
Tracey Ann Grant
Devonport, Auckland, 0624
Address used since 05 May 2015 |
Director | 05 May 2015 - 09 Sep 2017 |
|
Bridget Mary Healy
Queenstown, Queenstown, 9300
Address used since 17 Feb 2015 |
Director | 17 Feb 2015 - 04 Nov 2016 |
| Type | Used since | |
|---|---|---|
| 11l Piermark Drive, Rosedale, Auckland, 0632 | Postal | 08 Mar 2022 |
| 11l Piermark Drive, Rosedale, Auckland, 0632 | Office & postal & delivery | 03 Feb 2023 |
| 11l Piermark Drive, Rosedale, Auckland, 0632 | Service & registered | 14 Feb 2023 |
| 5 Te Kea Place, Rosedale, Auckland, 0632 | Postal & office & delivery | 07 Mar 2024 |
| 5 Te Kea Place, Rosedale, Auckland, 0632 | Registered & service | 15 Mar 2024 |
| 11l Piermark Drive , Rosedale , Auckland , 0632 |
| Previous address | Type | Period |
|---|---|---|
| 11l Piermark Drive, Rosedale, Auckland, 0632 | Physical & registered | 09 Oct 2018 - 13 Feb 2019 |
| 4 Eastreef Court, Long Bay, Auckland, 0630 | Registered & physical | 17 Feb 2017 - 09 Oct 2018 |
| 3, 361 Paremoremo Road, Albany, Auckland, 0632 | Registered & physical | 17 Feb 2015 - 17 Feb 2017 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Prattley, Tony Michael Individual |
Manly Whangaparaoa 0930 |
05 May 2017 - current |
|
Prattley, Jennifer Kathleen Individual |
Manly Whangaparaoa 0930 |
05 May 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cameron, John Stewart Individual |
Hillsborough Auckland 1042 |
15 Jul 2015 - current |
|
Cameron, Susan Mary Individual |
Hillsborough Auckland 1042 |
15 Jul 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bam Family Investment Trust Other (Other) |
Devonport Auckland 0624 |
02 Jul 2024 - current |
|
Jackson, Bridgette Ann Individual |
Devonport Auckland 0624 |
05 Aug 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
J & M Dick Trustee Limited Shareholder NZBN: 9429046020888 Entity (NZ Limited Company) |
Rd 3 Albany 0793 |
05 Jul 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Icehouse Ventures Nominees Limited Shareholder NZBN: 9429033906119 Entity (NZ Limited Company) |
Level 4, 117-125 St Georges Bay Road Parnell, Auckland 1052 |
28 Oct 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Enchanta Marine Contractors Limited Shareholder NZBN: 9429036748457 Entity (NZ Limited Company) |
Albany Auckland 0632 |
02 May 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Angel Hq Nominee Limited Shareholder NZBN: 9429031270342 Entity (NZ Limited Company) |
Wellington 6011 |
24 Jan 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ataraxis Perinatal Limited Shareholder NZBN: 9429032628524 Entity (NZ Limited Company) |
Glendowie Auckland 1071 |
11 Mar 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Peterson, Richard Charles Individual |
Nelson South Nelson 7010 |
20 Jun 2015 - current |
|
Peterson, Jane Nicola Individual |
Nelson South Nelson 7010 |
20 Jun 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Peterson, Susan Individual |
Remuera Auckland 1050 |
19 Jun 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Thompson, Norman John Individual |
Saint Johns Auckland 1072 |
19 Jun 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Chan, Danny Individual |
Remuera Auckland 1050 |
26 Oct 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Reeves, Graeme Leonard Individual |
Karaka Bays Wellington 6022 |
29 Apr 2015 - current |
|
Robinson, Vicki Michele Individual |
Karaka Bays Wellington 6022 |
29 Apr 2015 - current |
|
Mitchell, Ian Robert Individual |
Karaka Bays Wellington 6022 |
29 Apr 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Strange, Paul Lockhart Individual |
Otahuhu Auckland 1062 |
18 May 2015 - current |
|
Strange, Monica Mary Individual |
Oteha Auckland 0632 |
18 May 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Turner, Sussan Jane Individual |
Glendowie Auckland 1071 |
18 May 2015 - current |
|
Turner, Michael Shaw Individual |
Glendowie Auckland 1071 |
18 May 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Robinson, Helen Alison Individual |
Paremoremo Auckland 0632 |
17 Feb 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Monks, Phillip Individual |
Huapai Kumeu 0810 |
02 May 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Patel, Ranjna Individual |
Sunnyhills Auckland 2010 |
29 Apr 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Djm Trustees No. 14 Limited Shareholder NZBN: 9429034711019 Entity (NZ Limited Company) |
205 Queen Street Auckland 1010 |
19 Jun 2015 - current |
|
Rankin, Brian Paratene Individual |
Remuera Auckland 1050 |
19 Jun 2015 - current |
|
Dickey, Melinda Jane Individual |
Remuera Auckland 1050 |
19 Jun 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mitchell, Anthony James Individual |
St Heliers Auckland 1071 |
29 Apr 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Grant, Bruce Martin Individual |
Devonport Auckland 0624 |
18 May 2015 - current |
|
Grant, Tracey Ann Individual |
Devonport Auckland 0624 |
18 May 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Boland, Michael Individual |
Stanley Point Auckland 0624 |
04 Sep 2015 - current |
|
Boland, Marla Individual |
Stanley Point Auckland 0624 |
04 Sep 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Watson, Antonia Margaret Individual |
Mount Eden Auckland 1024 |
16 Jun 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Barlow, Norah Kathleen Individual |
Lowry Bay Lower Hutt 5013 |
23 Jul 2015 - current |
|
Barlow, Robert Noel Individual |
Lowry Bay Lower Hutt 5013 |
23 Jul 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Organic Initiative Limited Shareholder NZBN: 9429041612019 Company Number: 5595738 Entity |
Long Bay Auckland 0630 |
05 Jul 2017 - 01 Nov 2017 |
|
Hayden, Tania Lee Individual |
Huapai Kumeu 0810 |
02 May 2018 - 01 Jul 2020 |
|
Healy, Bridget Mary Individual |
Queenstown Queenstown 9300 |
17 Feb 2015 - 05 Aug 2017 |
|
Mj Bennett Trustees Limited Shareholder NZBN: 9429046140487 Company Number: 6286517 Entity |
Titirangi Auckland 0604 |
08 Nov 2019 - 02 Jul 2024 |
|
Zhang, Jiaming Individual |
West Harbour Auckland 0618 |
04 Sep 2015 - 09 Feb 2017 |
|
Organic Initiative Limited Shareholder NZBN: 9429041612019 Company Number: 5595738 Entity |
02 Mar 2018 - 28 Oct 2020 | |
|
Parry, Emma Clare Individual |
St Heliers Auckland 1071 |
16 Feb 2016 - 11 Mar 2016 |
|
Wilson, Antonia Margaret Individual |
Mount Eden Auckland 1024 |
15 Jul 2015 - 16 Jun 2017 |
|
Organic Initiative Limited Shareholder NZBN: 9429041612019 Company Number: 5595738 Entity |
Rosedale Auckland 0632 |
02 Mar 2018 - 28 Oct 2020 |
|
Organic Initiative Limited Shareholder NZBN: 9429041612019 Company Number: 5595738 Entity |
Long Bay Auckland 0630 |
02 Mar 2018 - 28 Oct 2020 |
|
Organic Initiative Limited Shareholder NZBN: 9429041612019 Company Number: 5595738 Entity |
Rosedale Auckland 0632 |
02 Mar 2018 - 28 Oct 2020 |
|
Organic Initiative Limited Shareholder NZBN: 9429041612019 Company Number: 5595738 Entity |
05 Jul 2017 - 01 Nov 2017 | |
|
Hayden, Tania Lee Individual |
Huapai Kumeu 0810 |
02 May 2018 - 01 Jul 2020 |
|
Emma Clare Parry Director |
St Heliers Auckland 1071 |
16 Feb 2016 - 11 Mar 2016 |
|
Bridget Mary Healy Director |
Queenstown Queenstown 9300 |
17 Feb 2015 - 05 Aug 2017 |
![]() |
Sustainable Landscapes Limited Flat 8, 361 Paremoremo Road |
![]() |
Konnect Koncepts Limited 9/361 Paremoremo Road |
![]() |
Unique Food Express Limited Flat 4, 361 Paremoremo Road |
![]() |
Tomorrow Properties Limited Flat 4, 361 Paremoremo Road |
![]() |
The Commodore Business Club Limited Flat 9, 361 Paremoremo Road |
![]() |
Focus Point Limited 297 Paremoremo Road |
|
J&p Hygiene Company Limited Unit C4, 5 Douglas Alexander Parade |
|
Haircare New Zealand Pty Limited Level 12, 17 Albert Street |
|
Neat Feat Products Limited Unit 13 |
|
More Equity Trading Limited Flat 1, 40 Beulah Avenue |
|
Beerling Consultants Limited 1/64 Milford Road |
|
Ggks Limited L4, 152 Fanshawe Street |