General information

Koromiko Free Range Eggs Limited

Type: NZ Limited Company (Ltd)
9429031273367
New Zealand Business Number
3224611
Company Number
Registered
Company Status

Koromiko Free Range Eggs Limited (issued an NZBN of 9429031273367) was registered on 10 Jan 2011. 5 addresess are in use by the company: 45 Queen Street, Blenheim, Blenheim, 7201 (type: registered, physical). 52 Scott Street, Blenheim, Blenheim had been their physical address, until 03 Jul 2017. 1000 shares are allocated to 6 shareholders who belong to 3 shareholder groups. The first group consists of 2 entities and holds 499 shares (49.9 per cent of shares), namely:
Jill Schwass Company Limited (an entity) located at Blenheim, Blenheim postcode 7201,
Terry Schwass Company Limited (an entity) located at Blenheim, Blenheim postcode 7201. When considering the second group, a total of 2 shareholders hold 0.1 per cent of all shares (1 share); it includes
Jillian Schwass (a director) - located at Picton, Picton,
Schwass, Jillian Kay (an individual) - located at Picton, Picton. The 3rd group of shareholders, share allotment (1 share, 0.1%) belongs to 2 entities, namely:
Terence Schwass, located at Picton, Picton (a director),
Schwass, Terence Noel, located at Picton, Picton (an individual). Our information was last updated on 11 Mar 2024.

Current address Type Used since
45 Queen Street, Blenheim, Blenheim, 7201 Other (Address For Share Register) & records & shareregister (Address For Share Register) 23 Jun 2017
45 Queen Street, Blenheim, Blenheim, 7201 Registered & physical & service 03 Jul 2017
Directors
Name and Address Role Period
Terence Noel Schwass
Picton, Picton, 7220
Address used since 07 May 2014
Director 07 May 2014 - current
Jillian Kay Schwass
Picton, Picton, 7220
Address used since 07 May 2014
Director 07 May 2014 - current
Andrew Terence Schwass
Picton, Picton, 7220
Address used since 05 Feb 2014
Director 10 Jan 2011 - 14 Dec 2017
Donna Lee Marsh
Witherlea, Blenheim, 7201
Address used since 16 Nov 2016
Director 10 Jan 2011 - 13 Dec 2017
Jillian Kay Schwass
Picton, Picton, 7220
Address used since 10 Jan 2011
Director 10 Jan 2011 - 26 Nov 2013
Terence Noel Schwass
Picton, Picton, 7220
Address used since 10 Jan 2011
Director 10 Jan 2011 - 26 Nov 2013
Addresses
Previous address Type Period
52 Scott Street, Blenheim, Blenheim, 7201 Physical 01 Dec 2015 - 03 Jul 2017
52 Scott Street, Blenheim, Blenheim, 7201 Physical 12 Dec 2014 - 01 Dec 2015
52 Scott Street, Blenheim, Blenheim, 7201 Registered 09 Nov 2012 - 03 Jul 2017
52 Scott Street, Blenheim, Blenheim, 7201 Physical 10 Jan 2011 - 12 Dec 2014
52 Scott Street, Blenheim, Blenheim, 7201 Registered 10 Jan 2011 - 09 Nov 2012
Financial Data
Financial info
1000
Total number of Shares
November
Annual return filing month
23 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 499
Shareholder Name Address Period
Jill Schwass Company Limited
Shareholder NZBN: 9429034920053
Entity (NZ Limited Company)
Blenheim
Blenheim
7201
10 Jan 2011 - current
Terry Schwass Company Limited
Shareholder NZBN: 9429034920015
Entity (NZ Limited Company)
Blenheim
Blenheim
7201
10 Jan 2011 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Jillian Kay Schwass
Director
Picton
Picton
7220
10 Jan 2011 - current
Schwass, Jillian Kay
Individual
Picton
Picton
7220
10 Jan 2011 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Terence Noel Schwass
Director
Picton
Picton
7220
10 Jan 2011 - current
Schwass, Terence Noel
Individual
Picton
Picton
7220
10 Jan 2011 - current

Historic shareholders

Shareholder Name Address Period
Marsh, Donna Lee
Individual
Witherlea
Blenheim
7201
10 Jan 2011 - 09 Oct 2018
Schwass, Andrew Terence
Individual
Picton
Picton
7220
10 Jan 2011 - 09 Oct 2018
Location
Companies nearby
Ariki New Zealand Limited
45 Queen Street
Willowlea Vineyard Limited
45 Queen Street
Medway Hills Limited
45 Queen Street
Wither Hill Limited
45 Queen Street
Pescini Trustee Limited
45 Queen Street
Hilary Weaver Trustees Limited
45 Queen Street