Organic Guild Limited (New Zealand Business Number 9429045988721) was launched on 02 Mar 2017. 6 addresess are in use by the company: 52 Queens Drive, Oneroa, Waiheke Island, 1081 (type: registered, service). 280A Thames Street, Oamaru had been their registered address, until 19 Sep 2022. Organic Guild Limited used other names, namely: Titre Limited from 02 Mar 2017 to 25 Nov 2017. 1000 shares are allocated to 10 shareholders who belong to 9 shareholder groups. The first group is composed of 1 entity and holds 30 shares (3 per cent of shares), namely:
Altena-Russell, Oisin Joannes (a director) located at Oneroa, Waiheke Island postcode 1081. In the second group, a total of 1 shareholder holds 45 per cent of all shares (exactly 450 shares); it includes
Leon, Dionysus (an individual) - located at Oneroa, Waiheke Island. Moving on to the 3rd group of shareholders, share allotment (70 shares, 7%) belongs to 1 entity, namely:
Leon, Arran Gaspard, located at Rd 8, Maungakaramea (an individual). "Herb mfg - processed" (business classification C119930) is the classification the Australian Bureau of Statistics issued Organic Guild Limited. Businesscheck's information was updated on 07 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 280a Thames Street, Oamaru, 9400 | Office | 06 Apr 2022 |
| 37 Reservoir Road, Oamaru North, Oamaru, 9400 | Registered & physical & service | 19 Sep 2022 |
| 37 Reservoir Road, Oamaru North, Oamaru, 9400 | Office | 06 Apr 2023 |
| 52 Queens Drive, Oneroa, Waiheke Island, 1081 | Registered & service | 27 Mar 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Dionysus Leon
Oneroa, Waiheke Island, 1081
Address used since 01 Mar 2025
Dunedin Central, Dunedin, 9016
Address used since 01 Mar 2020
Onetangi, Waiheke Island, 1081
Address used since 03 Nov 2019 |
Director | 03 Nov 2019 - current |
|
Oisin Joannes Altena-russell
Oneroa, Waiheke Island, 1081
Address used since 02 Apr 2023
Oamaru North, Oamaru, 9400
Address used since 02 Apr 2023
Dunedin Central, Dunedin, 9016
Address used since 07 May 2021 |
Director | 07 May 2021 - current |
|
Gabrielle Chanson Leon
Avondale, Auckland, 1026
Address used since 01 Mar 2020
Onetangi, Waiheke Island, 1081
Address used since 02 Mar 2017 |
Director | 02 Mar 2017 - 01 Jun 2020 |
|
Dionysus Leon
Onetangi, Waiheke Island, 1081
Address used since 02 Mar 2017 |
Director | 02 Mar 2017 - 24 Oct 2019 |
| Type | Used since | |
|---|---|---|
| 52 Queens Drive, Oneroa, Waiheke Island, 1081 | Registered & service | 27 Mar 2025 |
| 280a Thames Street , Oamaru , 9400 |
| Previous address | Type | Period |
|---|---|---|
| 280a Thames Street, Oamaru, 9400 | Registered & physical | 14 Apr 2022 - 19 Sep 2022 |
| 27 St Andrew Street, Dunedin Central, Dunedin, 9016 | Physical & registered | 18 Mar 2020 - 14 Apr 2022 |
| 23 Trig Hill Road, Onetangi, Waiheke Island, 1081 | Registered & physical | 02 Mar 2017 - 18 Mar 2020 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Altena-russell, Oisin Joannes Director |
Oneroa Waiheke Island 1081 |
12 May 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Leon, Dionysus Individual |
Oneroa Waiheke Island 1081 |
29 Mar 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Leon, Arran Gaspard Individual |
Rd 8 Maungakaramea 0178 |
29 Mar 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Thompson, Patrick George Individual |
Rd 8 Maungakaramea 0178 |
29 Mar 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Conrad, Jenna Individual |
Portland, Oregon 97202 |
29 Mar 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tsirkov, Sergei Individual |
Ravensbourne Dunedin 9022 |
14 Nov 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lemmens, Jeremy Paul Individual |
Balaclava Dunedin 9011 |
28 Jul 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gabrielle Chanson Leon Director |
Avondale Auckland 1026 |
29 Mar 2018 - current |
|
Leon, Gabrielle Chanson Individual |
Rd 8 Maungakaramea 0178 |
29 Mar 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Malu, Drake Individual |
Seattle, Wa 98144 |
10 Mar 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ebotanics Limited Shareholder NZBN: 9429042241447 Company Number: 5916588 Entity |
Onetangi Waiheke Island 1081 |
02 Mar 2017 - 05 Sep 2018 |
|
Botanic Eliquids Inc. Other |
Portland, Oregon 97202 |
29 Mar 2018 - 30 Oct 2019 |
|
Zhuang, Jackie Zhiqiang Individual |
Bldg8, Flat 9d Shenzhen 518026 |
29 Mar 2018 - 15 May 2021 |
|
Zhuang, Jackie Zhiqiang Individual |
Bldg8, Flat 9d Shenzhen 518026 |
29 Mar 2018 - 15 May 2021 |
|
Ebotanics Limited Shareholder NZBN: 9429042241447 Company Number: 5916588 Entity |
Onetangi Waiheke Island 1081 |
02 Mar 2017 - 05 Sep 2018 |
|
Ebotanics Limited Shareholder NZBN: 9429042241447 Company Number: 5916588 Entity |
Onetangi Waiheke Island 1081 |
02 Mar 2017 - 05 Sep 2018 |
| Effective Date | 21 Jul 1991 |
| Name | Ebotanics Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 5916588 |
| Country of origin | NZ |
| Address |
23 Trig Hill Road Onetangi Waiheke Island 1081 |
![]() |
Ma Uso Gardens Limited 23 Trig Hill Road |
![]() |
Waiheke Management Consulting Limited 25 Trig Hill Road |
![]() |
Auto Disc Limited 33 Trig Hill Road |
![]() |
Destination Design Limited 5 Victoria Road South |
![]() |
H C Mcculloch Limited 5 Victoria Road South |
![]() |
Chanrossa Limited 5 Victoria Road South |
|
Helios Limited 42 Quona Avenue |
|
Botanical Resources Limited Level 5, Harrington House |
|
De San Health Consultancy Limited Flat 5, 320 Pakuranga Road |
|
Beetanical Limited 437 Rickit Road |
|
Self Heal Limited 50 Tram Valley Road |
|
Nature-nz Company Limited 172 Botany Road |