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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Robin Seal Individual |
Herne Bay Auckland 1011 |
09 Feb 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Patrick Francis Hobbs Individual |
St Heliers Auckland 1071 |
25 Jul 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Chantal Gianni Individual |
Vaucluse 2030 |
28 Mar 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Sonya Cathy Popoff Individual |
St Heliers Auckland 1071 |
25 Jul 2018 - current |
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 |
Shareholder Name | Address | Period |
---|---|---|
Gregory James Main Director |
Heretaunga Upper Hutt 5018 |
16 Oct 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Anne Gibson Individual |
Kohimarama Auckland 1071 |
28 Mar 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Tom And Annette Barry Individual |
Rd 1 Aokautere 4471 |
03 Sep 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Margaret Burns Individual |
Kohimarama Auckland 1071 |
18 Jan 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Gerard Lynch Individual |
Kohimarama Auckland 1071 |
18 Jan 2018 - current |
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 |
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 |
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 |
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 |