Dairy Concepts Limited (issued a business number of 9429036552009) was launched on 28 Mar 2002. 2 addresses are currently in use by the company: 326 Jackson Street, Petone, Lower Hutt, 5012 (type: physical, service). 33 Bodes Lane, Kinloch, Kinloch, Taupo had been their physical address, until 22 Mar 2021. Dairy Concepts Limited used more names, namely: Country Concepts Limited from 28 Mar 2002 to 28 Mar 2006. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 49 shares (49% of shares), namely:
Tait, Carol Isobel (an individual) located at Rd 4, Cambridge postcode 3496. When considering the second group, a total of 1 shareholder holds 51% of all shares (exactly 51 shares); it includes
Jellie, Hugh Philip (an individual) - located at Rd 4, Cambridge. Our data was updated on 25 Apr 2024.
Current address | Type | Used since |
---|---|---|
326 Jackson Street, Petone, Lower Hutt, 5012 | Registered | 09 Jun 2016 |
326 Jackson Street, Petone, Lower Hutt, 5012 | Physical & service | 22 Mar 2021 |
Name and Address | Role | Period |
---|---|---|
Hugh Philip Jellie
Rd 4, Cambridge, 3496
Address used since 01 May 2023
Taupo, 3377
Address used since 12 Mar 2021
Petone, Lower Hutt, 5012
Address used since 31 May 2016 |
Director | 28 Mar 2002 - current |
Previous address | Type | Period |
---|---|---|
33 Bodes Lane, Kinloch, Kinloch, Taupo, 3377 | Physical | 12 Jun 2020 - 22 Mar 2021 |
326 Jackson Street, Petone, Lower Hutt, 5012 | Physical | 09 Jun 2016 - 12 Jun 2020 |
24 Rimu Street, Eastbourne, Lower Hutt, 5013 | Registered & physical | 23 Apr 2012 - 09 Jun 2016 |
Graham Brown & Co Ltd, Chartered Accountants, 45-49 Tirau Street, Putaruru | Registered & physical | 31 May 2010 - 23 Apr 2012 |
C/- Graham Brown & Co Limited, Chartered Accountants, 45 Tirau Street, Putaruru | Registered & physical | 28 Mar 2002 - 31 May 2010 |
Shareholder Name | Address | Period |
---|---|---|
Tait, Carol Isobel Individual |
Rd 4 Cambridge 3496 |
12 Mar 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Jellie, Hugh Philip Individual |
Rd 4 Cambridge 3496 |
28 Mar 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Sargent, Peter John Reid Individual |
Auckland |
03 Oct 2007 - 09 Jun 2015 |
Mitchell, Sheridan Bonnie Individual |
Cambridge |
28 Mar 2002 - 09 Jun 2015 |
Sargent, Peter John Reid Individual |
Cambridge |
30 May 2006 - 09 Jun 2015 |
Jellie, Hugh Philip Individual |
Eastbourne Lower Hutt 5013 |
30 May 2006 - 09 Jun 2015 |
Newstart Properties Limited 326 Jackson Street |
|
Zeal Hair Studio Limited 324-326 Jackson Street |
|
13.33 Limited 324-326 Jackson Street |
|
Bitter & Twisted NZ Limited 324-326 Jackson Street |
|
Patina Personalised Jewellery Limited 326 Jackson Street |
|
Dukes Barbers Limited 326 Jackson Street |