Daffodil Enterprises Limited (issued an NZ business number of 9429000096621) was started on 03 Jul 1984. 2 addresses are currently in use by the company: Level 6, Ranchhod Tower, 39 The Terrace, Wellington, 6011 (type: physical, registered). Level 6, Ranchhod House, 39 The Terrace, Wellington had been their registered address, up until 22 Nov 2017. Daffodil Enterprises Limited used more names, namely: Cancer Nominees Limited from 03 Jul 1984 to 15 May 1997. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1000 shares (100% of shares), namely:
Cancer Society Of New Zealand Incorporated (an other) located at 39 The Terrace, Wellington postcode 6011. "General store operation - mainly grocery" (business classification G411020) is the category the Australian Bureau of Statistics issued to Daffodil Enterprises Limited. Businesscheck's database was last updated on 11 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 6, Ranchhod Tower, 39 The Terrace, Wellington, 6011 | Physical & registered & service | 22 Nov 2017 |
Name and Address | Role | Period |
---|---|---|
David Wilks
Karori, Wellington, 6012
Address used since 23 Sep 2016 |
Director | 23 Sep 2016 - current |
Mitchell Guy Cuevas
Grey Lynn, Auckland, 1021
Address used since 02 Mar 2017 |
Director | 02 Mar 2017 - current |
Nicholas Kenneth Bartle
Khandallah, Wellington, 6035
Address used since 01 Sep 2022 |
Director | 01 Sep 2022 - current |
Rachael Louise Hart
Careys Bay, Port Chalmers, 9023
Address used since 19 Jun 2023 |
Director | 19 Jun 2023 - current |
Heather Walker
Ellerslie, Auckland, 1051
Address used since 05 Oct 2023 |
Director | 05 Oct 2023 - current |
Simon Patrick Hamilton Cheape
Mount Eden, Auckland, 1024
Address used since 06 Oct 2023 |
Director | 06 Oct 2023 - current |
Melissa Jannet Clark-reynolds
Roseneath, Wellington, 6011
Address used since 12 Aug 2021 |
Director | 12 Aug 2021 - 06 Dec 2023 |
Lucy Elizabeth Elwood
Ngaio, Wellington, 6035
Address used since 17 Apr 2020 |
Director | 17 Apr 2020 - 20 Sep 2023 |
Thomas Robert Mayson
Kingsland, Auckland, 1021
Address used since 17 Apr 2020 |
Director | 17 Apr 2020 - 20 Sep 2023 |
Michael Leonard Baines
Upper Hutt, Wellington, 5018
Address used since 18 Dec 2014 |
Director | 31 Jul 1997 - 05 May 2022 |
Stuart Bauld
Beachlands, Auckland, 2018
Address used since 09 Nov 2020
Whitford, 2571
Address used since 27 Mar 2019
Whitford, Auckland, 2149
Address used since 30 Apr 2015 |
Director | 14 Sep 2013 - 24 Mar 2021 |
Fiona Anne Stewart
Orakei, Auckland, 1071
Address used since 03 Mar 2017 |
Director | 19 Aug 2015 - 27 Jul 2020 |
Kenneth Michael Kernaghan
Maori Hill, Dunedin, 9010
Address used since 02 Mar 2017 |
Director | 02 Mar 2017 - 20 Mar 2020 |
Jennifer Rolfe
Glendowie, Auckland, 1071
Address used since 18 Dec 2014 |
Director | 22 Feb 2011 - 26 Nov 2015 |
Corinne Cole
Oriental Bay, Wellington, 6011
Address used since 14 Jun 2014 |
Director | 29 Nov 2012 - 26 Nov 2015 |
Claire Austin
Plimmerton, Porirua, 5026
Address used since 12 Dec 2014 |
Director | 12 Dec 2014 - 03 Aug 2015 |
Dalton Leo Kelly
Mt Victoria, Wellington,
Address used since 01 Feb 2009 |
Director | 20 Nov 2006 - 20 Aug 2014 |
David William Peter Mccone
Strowan, Christchurch, 8052
Address used since 17 Sep 2010 |
Director | 17 Sep 2010 - 28 Nov 2013 |
Peter James Hutchinson
Dunedin,
Address used since 14 Oct 2000 |
Director | 14 Oct 2000 - 28 Nov 2012 |
Geoffrey John Clatworthy
Remuera, Auckland, 1050
Address used since 02 Dec 1996 |
Director | 02 Dec 1996 - 10 Jul 2012 |
Carrick Davidson
Remuera, Auckland,
Address used since 23 Sep 2004 |
Director | 23 Sep 2004 - 17 Sep 2010 |
Neil Francis Chave
Lower Hutt,
Address used since 14 May 2001 |
Director | 14 May 2001 - 09 Aug 2006 |
Athol Robert Hutton
R D 2, Kaikohe,
Address used since 22 Jul 1996 |
Director | 22 Jul 1996 - 31 Aug 2002 |
John Wallace Kelly
Hastings,
Address used since 02 Jul 1998 |
Director | 02 Jul 1998 - 29 Jul 2000 |
Joanna Mary Bransgrove
Kelburn, Wellington,
Address used since 21 Nov 1998 |
Director | 21 Nov 1998 - 05 May 2000 |
Jeffrey Malcolm Brown
Karori, Wellington,
Address used since 03 Jul 1984 |
Director | 03 Jul 1984 - 15 May 1998 |
Christopher Hugh Atkinson
Christchurch,
Address used since 03 Jul 1984 |
Director | 03 Jul 1984 - 01 Apr 1996 |
Ernest Henry Moston
Lower Hutt,
Address used since 01 Jan 1994 |
Director | 01 Jan 1994 - 01 Jan 1994 |
Jeffery Malcolm Brown
Karori, Wellington,
Address used since 01 Jan 1994 |
Director | 01 Jan 1994 - 01 Jan 1994 |
Peter Chapman
Hamilton,
Address used since 30 Mar 1990 |
Director | 30 Mar 1990 - 01 Jul 1993 |
Trevor John Mason
St Kilda, Dunedin,
Address used since 03 Jul 1984 |
Director | 03 Jul 1984 - 27 Jun 1991 |
Donald B Carnachan
Parnell, Auckland,
Address used since 09 Jul 1987 |
Director | 09 Jul 1987 - 28 Jun 1990 |
Carrick Layzell Davidson
Hamilton,
Address used since 09 Jul 1987 |
Director | 09 Jul 1987 - 30 Mar 1990 |
Previous address | Type | Period |
---|---|---|
Level 6, Ranchhod House, 39 The Terrace, Wellington, 6011 | Registered & physical | 16 May 2016 - 22 Nov 2017 |
Level 2, Red Cross House, 69 Molesworth Street, Wellington | Physical & registered | 06 Mar 2008 - 16 May 2016 |
Level 6, Wakefield House, 90 The Terrace, Wellington | Registered & physical | 31 Jul 2002 - 06 Mar 2008 |
5th Floor Molesworth House, 101 Molesworth Street, Wellington | Registered | 08 Mar 1999 - 31 Jul 2002 |
Level 2, Molesworth House, 101 Molesworth Street, Wellington | Physical | 08 Mar 1999 - 31 Jul 2002 |
Level 5, Molesworth House, 101 Molesworth Street, Wellington | Physical | 08 Mar 1999 - 08 Mar 1999 |
Shareholder Name | Address | Period |
---|---|---|
Cancer Society Of New Zealand Incorporated Other (Other) |
39 The Terrace Wellington 6011 |
03 Jul 1984 - current |
Effective Date | 30 Apr 2016 |
Name | Cancer Society Of New Zealand Incorporated |
Type | Incorp_society |
Ultimate Holding Company Number | 215593 |
Country of origin | NZ |
Address |
Po Box 651 Wellington 6140 |
Star Phoenix Trustee Limited 39 The Terrace |
|
Beacon Corporate Trustee Limited 39 The Terrace |
|
Kamer Alpha Limited 39 The Terrace |
|
Cancer New Zealand Limited Level 6, Ranchhod Tower |
|
The New Zealand Water And Wastes Association Incorporated Level 12, Ranchhod Tower |
|
Cancer Society Of New Zealand Incorporated Level 6, Ranchhod House, |
Alicetown Espresso Limited Level 3, 120 Featherston Street |
Patels Superette 2000 Limited 100 Aro Street |
Kumar Ventures Limited 14 Corsham Grove |
Laxmi Enterprise Limited 91 Amesbury Drive |
Us2u.co Limited 28 Tawa Street |
Saggi Film Company Limited 273c Maungaraki Road |