General information

Drynz Limited

Type: NZ Limited Company (Ltd)
9429045842924
New Zealand Business Number
6179149
Company Number
Registered
Company Status
C114035 - Fruit Drying - Except Sun Drying
Industry classification codes with description

Drynz Limited (issued an NZBN of 9429045842924) was incorporated on 23 Nov 2016. 1 address is in use by the company: 21A Allum St, Kohimarama, Kohimarama, Auckland, 1071 (type: physical, registered). 8 John Rymer Place, Kohimarama, Auckland had been their physical address, until 25 Nov 2019. 3427334 shares are issued to 11 shareholders who belong to 10 shareholder groups. The first group contains 1 entity and holds 30770 shares (0.9% of shares), namely:
Robin Seal (an individual) located at Herne Bay, Auckland postcode 1011. As far as the second group is concerned, a total of 1 shareholder holds 6.46% of all shares (exactly 221336 shares); it includes
Patrick Hobbs (an individual) - located at St Heliers, Auckland. The next group of shareholders, share allocation (286718 shares, 8.37%) belongs to 1 entity, namely:
Chantal Gianni, located at Vaucluse (an individual). "Fruit drying - except sun drying" (business classification C114035) is the classification the ABS issued to Drynz Limited. The Businesscheck database was updated on 25 Nov 2021.

Current address Type Used since
21a Allum St, Kohimarama, Kohimarama, Auckland, 1071 Physical & registered 25 Nov 2019
Contact info
64 323 1009
Phone (Phone)
annegibson@drynz.com
Email
www.drynz.co.nz
Website
Directors
Name and Address Role Period
Sonya Popoff
St Heliers, Auckland, 1071
Address used since 14 Mar 2017
Director 14 Mar 2017 - current
Anne Gibson
Kohimarama, Auckland, 1071
Address used since 14 Mar 2017
Kohimarama, Auckland, 1071
Address used since 01 Apr 2020
Director 14 Mar 2017 - current
Gregory James Main
Heretaunga, Upper Hutt, 5018
Address used since 22 May 2018
Director 22 May 2018 - current
Greg James Main
Heretaunga, Upper Hutt, 5018
Address used since 22 May 2018
Director 22 May 2018 - current
Greg Main
Heretaunga, Upper Hutt, 5018
Address used since 22 May 2018
Director 22 May 2018 - current
Gregory James Main
Heretaunga, Upper Hutt, 5018
Address used since 22 May 2018
Director 22 May 2019 - current
John Stuart Doherty
Mangawhai Heads, Mangawhai, 0505
Address used since 23 Oct 2018
Director 23 Oct 2018 - 12 Feb 2021
Gerard Francis Lynch
Kohimarama, Auckland, 1071
Address used since 24 Oct 2018
Director 24 Oct 2018 - 13 Mar 2020
Michaela Guy
Rd 4, Pukekohe, 2679
Address used since 23 Nov 2016
Director 23 Nov 2016 - 11 Sep 2017
Michaela Guy
Rd 4, Pukekohe, 2679
Address used since 23 Nov 2016
Director 23 Nov 2016 - 11 Sep 2017
Addresses
Principal place of activity
21a Allum St, Kohimarama , Kohimarama , Auckland , 1071
Previous address Type Period
8 John Rymer Place, Kohimarama, Auckland, 1071 Physical & registered 19 Sep 2017 - 25 Nov 2019
52 Mckenzie Road, Rd 4, Pukekohe, 2679 Registered & physical 23 Nov 2016 - 19 Sep 2017
Financial Data
Financial info
3427334
Total number of Shares
November
Annual return filing month
29 Nov 2020
Annual return last filed
Shares Allocation #1 Number of Shares: 30770
Shareholder Name Address Period
Robin Seal
Individual
Herne Bay
Auckland
1011
09 Feb 2021 - current
Shares Allocation #2 Number of Shares: 221336
Shareholder Name Address Period
Patrick Francis Hobbs
Individual
St Heliers
Auckland
1071
25 Jul 2018 - current
Shares Allocation #3 Number of Shares: 286718
Shareholder Name Address Period
Chantal Gianni
Individual
Vaucluse
2030
28 Mar 2017 - current
Shares Allocation #4 Number of Shares: 221336
Shareholder Name Address Period
Sonya Cathy Popoff
Individual
St Heliers
Auckland
1071
25 Jul 2018 - current
Shares Allocation #5 Number of Shares: 894682
Shareholder Name Address Period
John Stuart Doherty
Individual
Mangawhai Heads
Mangawhai
0505
13 Dec 2018 - current
John Stuart Doherty
Director
Mangawhai Heads
Mangawhai
0505
13 Dec 2018 - current
Shares Allocation #6 Number of Shares: 708931
Shareholder Name Address Period
Gregory James Main
Director
Heretaunga
Upper Hutt
5018
16 Oct 2020 - current
Shares Allocation #7 Number of Shares: 544048
Shareholder Name Address Period
Anne Gibson
Individual
Kohimarama
Auckland
1071
28 Mar 2017 - current
Shares Allocation #8 Number of Shares: 82803
Shareholder Name Address Period
Tom And Annette Barry
Individual
Rd 1
Aokautere
4471
03 Sep 2020 - current
Shares Allocation #9 Number of Shares: 164834
Shareholder Name Address Period
Margaret Burns
Individual
Kohimarama
Auckland
1071
18 Jan 2018 - current
Shares Allocation #10 Number of Shares: 271876
Shareholder Name Address Period
Gerard Lynch
Individual
Kohimarama
Auckland
1071
18 Jan 2018 - current

Historic shareholders

Shareholder Name Address Period
Greg Main
Individual
Heretaunga
Upper Hutt
5018
23 Nov 2018 - 16 Oct 2020
Greg Main
Individual
Heretaunga
Upper Hutt
5018
23 Nov 2018 - 16 Oct 2020
Greg Main
Individual
Heretaunga
Upper Hutt
5018
23 Nov 2018 - 16 Oct 2020
Greg Main
Individual
Heretaunga
Upper Hutt
5018
23 Nov 2018 - 16 Oct 2020
Driedfresh Limited
Shareholder NZBN: 9429031267205
Company Number: 3231230
Entity
Rd 4
Pukekohe
2679
23 Nov 2016 - 25 Jul 2018
Kea Process Limited
Shareholder NZBN: 9429042355922
Company Number: 5999296
Entity
St Heliers
Auckland
1071
28 Mar 2017 - 25 Jul 2018

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Driedfresh Limited
Type Ltd
Ultimate Holding Company Number 3231230
Country of origin NZ
Address 52 Mckenzie Road
Rd 4
Pukekohe 2679
Location
Companies nearby
Evans Building Services Limited
18a John Rymer Place
Caroline J Blair Limited
4 John Rymer Place
Super Cuisine Group Limited
18b John Rymer Place
Ecompower Limited
13b John Rymer Place
Kaimahi Dairy Limited
263a Kohimarama Road
Lumanai O Samoa
24c John Rymer Place
Similar companies
The Green Seed Limited
Flat 25, 18 Edenvale Crescent
Fresh As Herbs Limited
58 College Hill Road
Kiwi Bites Limited
150c Valencia Lane
Freeze Dried Foods New Zealand Limited
3-5 Meihana Pl
Kiwinui Limited
78b Little Sydney Road
Rivington Fruit Limited
24 Mcpherson Street