Dairy Box New Zealand Limited (issued an NZ business number of 9429032531299) was incorporated on 17 Oct 2008. 5 addresess are currently in use by the company: 3 London Street, Hamilton Central, Hamilton, 3204 (type: postal, office). 85 Alexandra Street, Hamilton, Hamilton had been their registered address, up to 28 May 2021. Dairy Box New Zealand Limited used other names, namely: Blue Mountain Limited from 17 Oct 2008 to 15 Jun 2020. 300 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 150 shares (50% of shares), namely:
Kells-Morrissey, Rosemary Anne (an individual) located at Morrinsville, Morrinsville postcode 3300. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 150 shares); it includes
Kells, Shane Gordon (an individual) - located at Morrinsville, Morrinsville. "Butter mfg" (business classification C113320) is the classification the Australian Bureau of Statistics issued to Dairy Box New Zealand Limited. Our database was updated on 01 Mar 2024.
Current address | Type | Used since |
---|---|---|
3 London Street, Hamilton Central, Hamilton, 3204 | Registered & physical & service | 28 May 2021 |
3 London Street, Hamilton Central, Hamilton, 3204 | Postal & office & delivery | 12 Jul 2022 |
Name and Address | Role | Period |
---|---|---|
Shane Gordon Kells
Morrinsville, Morrinsville, 3300
Address used since 24 Jul 2018
Morrinsville, Waikato, 3300
Address used since 17 Oct 2008 |
Director | 17 Oct 2008 - current |
John Brian Walters
Mission Bay, Auckland, 1071
Address used since 15 Jun 2020
Murrays Bay, Auckland, 0630
Address used since 05 Feb 2015
Glen Eden, Auckland, 0602
Address used since 20 Jul 2017 |
Director | 05 Feb 2015 - 02 Aug 2021 |
Zhigang Li
Birkenhead, Auckland, 0626
Address used since 05 Feb 2015 |
Director | 05 Feb 2015 - 15 Jun 2020 |
Santosh Kumar Nair
Block 106 Flat 06 203, Singapore, 650 106
Address used since 08 Feb 2012 |
Director | 08 Feb 2012 - 05 Feb 2015 |
Rosemary Ann Kells Morrissey
Matua, Tauranga, 3110
Address used since 08 Feb 2012 |
Director | 08 Feb 2012 - 05 Feb 2015 |
Shelley Joanne Kells
Morrinsville, 3300
Address used since 17 Oct 2008 |
Director | 17 Oct 2008 - 24 Feb 2012 |
3 London Street , Hamilton Central , Hamilton , 3204 |
Previous address | Type | Period |
---|---|---|
85 Alexandra Street, Hamilton, Hamilton, 3240 | Registered & physical | 31 Jul 2017 - 28 May 2021 |
53-61 Whitaker Street, Te Aroha, Te Aroha, 3320 | Registered | 15 Jul 2014 - 31 Jul 2017 |
53-61 Whitaker Street, Te Aroha, 3320 | Registered | 14 Jul 2014 - 15 Jul 2014 |
45 Moorhouse Street, Morrinsville, Morrinsville, 3300 | Registered | 23 Nov 2011 - 14 Jul 2014 |
60 Moorhouse Street, Morrinsville | Registered | 17 Oct 2008 - 23 Nov 2011 |
33 Stirling Drive, Morrinsville, 3300 | Physical | 17 Oct 2008 - 31 Jul 2017 |
Shareholder Name | Address | Period |
---|---|---|
Kells-morrissey, Rosemary Anne Individual |
Morrinsville Morrinsville 3300 |
19 Jun 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Kells, Shane Gordon Individual |
Morrinsville Morrinsville 3300 |
17 Oct 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Walters, John Brian Individual |
Glen Eden Auckland 0602 |
13 Jul 2015 - 26 Aug 2021 |
Nair, Santosh Kumar Individual |
Block 106 Flat 06 203 Singapore 650 106 |
28 Feb 2012 - 13 Jul 2015 |
Walters, John Brian Individual |
Murrays Bay Auckland 0630 |
11 Feb 2015 - 25 Mar 2015 |
Kells Morrissey, Rosemary Ann Individual |
Matua Tauranga 3110 |
24 Feb 2012 - 06 Feb 2015 |
Kells, Shelley Joanne Individual |
Morrinsville Morrinsville 3300 |
25 Mar 2015 - 15 Jun 2020 |
Rosemary Ann Kells Morrissey Director |
Matua Tauranga 3110 |
24 Feb 2012 - 06 Feb 2015 |
Kells, Shelley Joanne Individual |
Morrinsville |
17 Oct 2008 - 24 Feb 2012 |
Santosh Kumar Nair Director |
Block 106 Flat 06 203 Singapore 650 106 |
28 Feb 2012 - 13 Jul 2015 |
30 Seconds Limited Level 10, Kpmg Centre |
|
Manor Homes Limited Level 10, Kpmg Centre |
|
Absolute Pet Care Limited Level 10, Kpmg Centre |
|
Miller Financial Services Limited 85 Alexandra Street |
|
Weight Loss Surgery Limited Level 10, Kpmg Centre |
|
J & V Roskam Farms Limited Level 10, Kpmg Centre |
Gopals Sweets & Snacks Limited 21 Subway Road |
Honest Earth Limited 42 Mclean Road |