General information

Dried Products Limited

Type: NZ Limited Company (Ltd)
9429038264115
New Zealand Business Number
820832
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
K624030 - Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification codes with description

Dried Products Limited (New Zealand Business Number 9429038264115) was incorporated on 13 Aug 1996. 5 addresess are currently in use by the company: 42 Boyd Road, Rd 4, Clarks Beach, 2679 (type: registered, physical). 52 Mckenzie Road, Rd 4, Pukekohe had been their registered address, up to 16 Sep 2022. Dried Products Limited used more names, namely: Dried Products Limited from 13 Aug 1996 to 01 Oct 2008. 21040449 shares are allotted to 14 shareholders who belong to 14 shareholder groups. The first group is composed of 1 entity and holds 189263 shares (0.9 per cent of shares), namely:
Guy, Ashton (an individual) located at Rd 4, Pukekohe postcode 2679. When considering the second group, a total of 1 shareholder holds 12.54 per cent of all shares (exactly 2638693 shares); it includes
Cleveland No2 Trust, The (an individual) - located at Rd 4, Clarks Beach. Moving on to the 3rd group of shareholders, share allotment (99247 shares, 0.47%) belongs to 1 entity, namely:
Paradise Waters Trust, located at Clarks Beach (an other). "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is the classification the Australian Bureau of Statistics issued Dried Products Limited. Our information was updated on 19 Mar 2024.

Current address Type Used since
52 Mckenzie Road, Rd 4, Pukekohe, 2679 Postal & office & delivery 09 Mar 2020
42 Boyd Road, Rd 4, Clarks Beach, 2679 Registered & physical & service 16 Sep 2022
Contact info
64 9 9749101
Phone (Phone)
rguy@driedfresh.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
rguy@driedfresh.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Richard Guy
Pukekohe, Pukekohe, 2679
Address used since 03 Feb 2023
Rd 4, Pukekohe, 2679
Address used since 12 Jun 2020
Director 12 Jun 2020 - current
Richard Davison
Rangiora, Rangiora, 7400
Address used since 01 Jul 2022
Director 01 Jul 2022 - current
Michaela Anne Guy
Rd 4, Pukekohe, 2679
Address used since 05 Aug 2016
Director 05 Aug 2016 - 01 Jul 2020
Kenneth John Purcell Tapper
Epsom, Auckland, 1023
Address used since 01 Mar 2016
Director 09 May 2013 - 06 Jun 2017
Michaela Guy
Rd 4, Pukekohe, 2679
Address used since 26 Apr 2013
Director 26 Apr 2013 - 12 Jun 2013
Richard Hugh Cleveland Guy
Orakei, Auckland, 1071
Address used since 12 Jan 2010
Director 27 Jan 1999 - 18 Apr 2013
Philip Brent Wheeler
Roslyn, Dunedin, 9010
Address used since 08 Jun 2011
Director 08 Jun 2011 - 13 Jul 2012
Richard Dilworth Davison
Crookston, R D, Tapanui,
Address used since 27 Feb 1998
Director 27 Feb 1998 - 19 Dec 2011
John Oliphant Stewart
Palm Beach, Waiheke Island, Auckland,
Address used since 01 Oct 2008
Director 11 Sep 1997 - 03 Feb 2009
Ewen George Cleveland Guy
Waiau Pa, Pukekohe R D 4, Auckland,
Address used since 13 Aug 1996
Director 13 Aug 1996 - 12 Feb 2008
Kenneth Grant Morrison
St Heliers, Auckland,
Address used since 27 Jan 1999
Director 27 Jan 1999 - 29 Apr 2002
Graeme William Guy
Orakei, Auckland,
Address used since 13 Aug 1996
Director 13 Aug 1996 - 27 Jan 1999
Arthur John Campbell
Henderson Valley, Auckland,
Address used since 13 Aug 1996
Director 13 Aug 1996 - 27 Jan 1999
Addresses
Principal place of activity
52 Mckenzie Road , Rd 4 , Pukekohe , 2679
Previous address Type Period
52 Mckenzie Road, Rd 4, Pukekohe, 2679 Registered 21 Mar 2014 - 16 Sep 2022
52 Mckenzie Road, Rd 4, Pukekohe, 2679 Physical 29 Nov 2013 - 16 Sep 2022
94a Rukutai Street, Orakei, Auckland, 1071 Physical 05 Jan 2012 - 29 Nov 2013
94a Rukutai Street, Orakei, Auckland, 1071 Registered 05 Jan 2012 - 21 Mar 2014
Level 1 160 Apirana Ave, Glen Innes, Auckland Physical & registered 15 Feb 2008 - 05 Jan 2012
Level 2 8-10 Whitaker Place, City, Auckland, New Zealand Physical & registered 05 Apr 2007 - 15 Feb 2008
Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland Registered & physical 04 Feb 2005 - 05 Apr 2007
Grant Thornton, 97-101 Hobson Street, Auckland Registered & physical 04 Sep 2003 - 04 Feb 2005
The Office Of Quantum, Accounting, Solutions Ltd, 39-41 East Tamaki Rd, Papatoetoe, Auckland Physical & registered 18 Feb 2002 - 04 Sep 2003
271 St Heliers Bay Road, St Heliers, Auckland Physical 12 May 2000 - 12 May 2000
271 St Heliers Bay Road, St Heliers, Auckland Registered 12 May 2000 - 18 Feb 2002
C/o Marley Loft Ltd, Level 6, 130 Broadway, Auckland Physical 12 May 2000 - 18 Feb 2002
24a Sylvia Park Business Centre, 286 Mt Wellington Highway, Panmure, Auckland Registered 11 Apr 2000 - 12 May 2000
8 Poaka Place, Birkenhead, Auckland Physical 08 Nov 1999 - 12 May 2000
8 Poaka Place, Birkenhead, Auckland Registered 08 Nov 1999 - 11 Apr 2000
C/- 427a Mt Eden Road, Mt Eden, Auckland Physical 28 Feb 1999 - 08 Nov 1999
11c Sylvia Park Business Centre, 286 Mt Wellington Highway, Panmure, Auckland Registered 28 Feb 1999 - 08 Nov 1999
11c Sylvia Park Business Centre, 286 Mt Wellington Highway, Panmure, Auckland Physical 04 Nov 1998 - 28 Feb 1999
24a Sylvia Park Business Centre, 286 Mt Wellington Highway, Panmure, Auckland Physical 01 Oct 1997 - 04 Nov 1998
24a Sylvia Park Business Centre, 286 Mt Wellington Highway, Panmure, Auckland Registered 01 Oct 1997 - 28 Feb 1999
Financial Data
Financial info
21040449
Total number of Shares
February
Annual return filing month
March
Financial report filing month
11 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 189263
Shareholder Name Address Period
Guy, Ashton
Individual
Rd 4
Pukekohe
2679
26 Jul 2022 - current
Shares Allocation #2 Number of Shares: 2638693
Shareholder Name Address Period
Cleveland No2 Trust, The
Individual
Rd 4
Clarks Beach
2679
01 Oct 2008 - current
Shares Allocation #3 Number of Shares: 99247
Shareholder Name Address Period
Paradise Waters Trust
Other (Other)
Clarks Beach
2679
26 Jul 2022 - current
Shares Allocation #4 Number of Shares: 3847462
Shareholder Name Address Period
Sun Power New Zealand Limited
Shareholder NZBN: 9429038400421
Entity (NZ Limited Company)
Rangiora
Rangiora
7400
26 Jul 2022 - current
Shares Allocation #5 Number of Shares: 482917
Shareholder Name Address Period
Conwy Holdings Limited
Shareholder NZBN: 9429032556698
Entity (NZ Limited Company)
1 Cleveland Road, Parnell
Auckland
1052
15 Jan 2011 - current
Shares Allocation #6 Number of Shares: 48871
Shareholder Name Address Period
King, Paul
Individual
Opua
Opua
0200
26 Jul 2022 - current
Shares Allocation #7 Number of Shares: 11261896
Shareholder Name Address Period
The Cleveland Trust
Other (Other)
Rd 4
Pukekohe
2679
13 Feb 2019 - current
Shares Allocation #8 Number of Shares: 301274
Shareholder Name Address Period
Guy, Sophia Jean
Individual
Rd 4
Clarks Beach
2679
03 Sep 2016 - current
Shares Allocation #9 Number of Shares: 199308
Shareholder Name Address Period
Wheeler, Philip Brent
Individual
Roslyn
Dunedin
9010
04 Feb 2012 - current
Shares Allocation #10 Number of Shares: 60676
Shareholder Name Address Period
Love, Geoff
Individual
Orakei
Auckland
1071
01 Oct 2011 - current
Shares Allocation #11 Number of Shares: 210559
Shareholder Name Address Period
Longland, Justine
Individual
Rd 5
Warkworth
0985
08 Mar 2011 - current
Shares Allocation #12 Number of Shares: 210559
Shareholder Name Address Period
Managh, Mark
Individual
Rd 5
Warkworth
0985
08 Mar 2011 - current
Shares Allocation #13 Number of Shares: 451338
Shareholder Name Address Period
Jansen, Eion Scott Leonardo
Individual
Sandringham
Auckland
1025
13 Aug 1996 - current
Shares Allocation #15 Number of Shares: 850260
Shareholder Name Address Period
Guy, Ewen George Cleveland
Individual
Rd 4
Pukekohe
2679
13 Aug 1996 - current

Historic shareholders

Shareholder Name Address Period
Williams, Leisa
Individual
Mandeville
North Canterbury
7692
12 Jan 2010 - 26 Jul 2022
Dried Products Limited
Shareholder NZBN: 9429038264115
Company Number: 820832
Entity
20 Jun 2022 - 26 Jul 2022
Davison, Richard Dilworth
Individual
Rangiora
7400
13 Aug 1996 - 26 Jul 2022
Davison, Richard Dilworth
Individual
Rangiora
7400
13 Aug 1996 - 26 Jul 2022
Stewart, John Oliphant
Individual
Rd 1
Karaka, Auckland
22 Mar 2004 - 01 Oct 2008
Guy, Graeme William
Individual
Rd 4
Pukekohe
2679
22 Mar 2004 - 22 Mar 2004
Guy, Graeme William
Individual
Orakei
Auckland
22 Mar 2004 - 22 Mar 2004
Guy, Graeme William
Individual
Rd 4
Pukekohe
2679
22 Mar 2004 - 22 Mar 2004
Guy, Graeme William
Individual
Rd 4
Pukekohe
2679
22 Mar 2004 - 22 Mar 2004
Williams, Leisa
Individual
Mandeville
North Canterbury
7692
12 Jan 2010 - 26 Jul 2022
Stewart, John Oliphant
Individual
Papakura
Auckland
22 Mar 2004 - 01 Oct 2008
Davison, Richard Dilworth
Individual
Rangiora
7400
13 Aug 1996 - 26 Jul 2022
Williams, Leisa
Individual
Mandeville
North Canterbury
7692
12 Jan 2010 - 26 Jul 2022
Dried Products Limited
Shareholder NZBN: 9429038264115
Company Number: 820832
Entity
Rd 4
Pukekohe
2679
20 Jun 2022 - 26 Jul 2022
Gianni, Chantal Brigitte
Individual
Watsons Bay
Sydney
NSW 2030
01 Oct 2011 - 20 Jun 2022
Gianni, Chantal Brigitte
Individual
Chifley Tower
Sydney, Nsw 2000
NSW 2000
01 Oct 2011 - 20 Jun 2022
Gianni, Chantal Brigitte
Individual
Watsons Bay
Sydney
NSW 2030
01 Oct 2011 - 20 Jun 2022
Guy, Graeme William
Individual
Orakei
Auckland
22 Mar 2004 - 22 Mar 2004
Guy, Michaela Anne
Individual
Rd 4
Pukekohe
2679
14 Sep 2017 - 13 Feb 2019
Cleveland No3 Trust, The
Individual
Rd 4
Pukekohe
2679
13 Aug 1996 - 14 Sep 2017
Michaela Anne Guy
Director
Rd 4
Pukekohe
2679
14 Sep 2017 - 13 Feb 2019
Michaela Anne Guy
Director
Rd 4
Pukekohe
2679
14 Sep 2017 - 13 Feb 2019
Location
Companies nearby
Optn International Limited
52 Mckenzie Road
Food To Get Thru Limited
52 Mckenzie Road
Scionz Limited
136a Mckenzie Road
Kim Clotworthy Limited
78 Mcmiken Road
Jabo Family Limited
93 Sydney Owen Road
Killa Paint Supply NZ Limited
833 Kingseat Road
Similar companies
Optn International Limited
52 Mckenzie Road
Food To Get Thru Limited
52 Mckenzie Road
Fibre Investments Limited
58 Taylor Road
Axin Group Limited
58 Taylor Road
Axin Limited
58 Taylor Road
Axin Capital Limited
58 Taylor Road