Milk Kitchen Limited (New Zealand Business Number 9429032447491) was started on 13 Jan 2009. 3 addresses are currently in use by the company: 107 Market Street South, Hastings, 4122 (type: registered, physical). Level 8, Chorus House, 66 Wyndham Street, Auckland had been their registered address, up until 20 Jun 2019. Milk Kitchen Limited used more aliases, namely: Envictus Dairies Nz Limited from 23 Oct 2014 to 12 Jun 2019, Etika Dairies Nz Limited (13 Jan 2009 to 23 Oct 2014). 9402563 shares are issued to 6 shareholders who belong to 4 shareholder groups. The first group consists of 2 entities and holds 8578517 shares (91.24 per cent of shares), namely:
Bsh 3 Trustee Limited (an entity) located at Hastings postcode 4122,
Mcgarva, Neil Geoffrey (an individual) located at Havelock North postcode 4130. As far as the second group is concerned, a total of 1 shareholder holds 1.43 per cent of all shares (134254 shares); it includes
Leyser, Doug (an individual) - located at Havelock North, Havelock North. The 3rd group of shareholders, share allotment (572227 shares, 6.09%) belongs to 2 entities, namely:
Vogtherr, Claire, located at Havelock North, Havelock North (an individual),
Pulford, Neil, located at Havelock North, Havelock North (an individual). "Manufacturing nec" (ANZSIC C259907) is the classification the ABS issued Milk Kitchen Limited. The Businesscheck database was last updated on 04 Apr 2024.
Current address | Type | Used since |
---|---|---|
C/-hesketh Henry, Level 11, 41 Shortland Street, Auckland 1010, New Zealand | Other (Address For Share Register) | 13 Jan 2009 |
107 Market Street South, Hastings, 4122 | Registered & physical & service | 20 Jun 2019 |
Name and Address | Role | Period |
---|---|---|
Neil Pulford
Havelock North, Hastings, 4172
Address used since 30 Oct 2015 |
Director | 13 Jan 2009 - current |
Neil Geoffrey Mcgarva
Havelock North, 4130
Address used since 13 Oct 2021
Havelock North, Havelock North, 4130
Address used since 30 Oct 2015
Havelock North, 4130
Address used since 31 Jul 2019 |
Director | 13 Jan 2009 - current |
Jaya Joe Boon Tan
Jalan Medang Kapas, Bukit Bandaraya, Bangsar, 59100 Kuala Lumpur,
Address used since 13 Jan 2009 |
Director | 13 Jan 2009 - 12 Apr 2019 |
Kamal Yoe Ping Tan
Bukit Pantai, 59100 Kuala Lumpur,
Address used since 13 Jan 2009 |
Director | 13 Jan 2009 - 12 Apr 2019 |
Richard Gordon Rowntree
St Heliers, Auckland, 1071
Address used since 30 Oct 2015 |
Director | 27 Oct 2011 - 12 Apr 2019 |
Christopher Mah Weng Choong
Bukit Bandaraya, 59100 Kuala Lumpur, Malaysia,
Address used since 13 Jan 2009 |
Director | 13 Jan 2009 - 30 Jun 2014 |
Khor Sin Kok
47400 Petaling Jaya, Malaysia,
Address used since 13 Jan 2009 |
Director | 13 Jan 2009 - 30 Jun 2014 |
Tan San Chuan
Bukit Bandaraya, 59100 Kuala Lumpur, Malaysia,
Address used since 13 Jan 2009 |
Director | 13 Jan 2009 - 27 Oct 2011 |
Previous address | Type | Period |
---|---|---|
Level 8, Chorus House, 66 Wyndham Street, Auckland, 1010 | Registered & physical | 03 Jun 2014 - 20 Jun 2019 |
C/-hesketh Henry, Level 14, Pwc Tower, 188 Quay Street, Auckland, 1010 | Registered & physical | 19 Apr 2013 - 03 Jun 2014 |
C/-hesketh Henry, Level 11, 41 Shortland Street, Auckland 1010 | Registered & physical | 13 Jan 2009 - 19 Apr 2013 |
Shareholder Name | Address | Period |
---|---|---|
Bsh 3 Trustee Limited Shareholder NZBN: 9429048261500 Entity (NZ Limited Company) |
Hastings 4122 |
10 May 2023 - current |
Mcgarva, Neil Geoffrey Individual |
Havelock North 4130 |
13 Jan 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Leyser, Doug Individual |
Havelock North Havelock North 4130 |
13 Jan 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Vogtherr, Claire Individual |
Havelock North Havelock North 4172 |
13 Jan 2009 - current |
Pulford, Neil Individual |
Havelock North Havelock North 4172 |
13 Jan 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Thompson, John Individual |
Havelock North Havelock North 4130 |
13 Jan 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Envictus NZ Limited Shareholder NZBN: 9429033881140 Company Number: 1863590 Entity |
Level 8, Chorus House, 66 Wyndham Street Auckland 1010 |
13 Jan 2009 - 31 May 2019 |
Envictus NZ Limited Shareholder NZBN: 9429033881140 Company Number: 1863590 Entity |
Level 8, Chorus House, 66 Wyndham Street Auckland 1010 |
13 Jan 2009 - 31 May 2019 |
Envictus NZ Limited Shareholder NZBN: 9429033881140 Company Number: 1863590 Entity |
Level 8, Chorus House, 66 Wyndham Street Auckland 1010 |
13 Jan 2009 - 31 May 2019 |
Name | Envictus International Holdings Limited |
Type | Company |
Country of origin | SG |
Address |
17-01, 4 Shenton Way Singapore |
S.c. Johnson & Son Proprietary Limited Level 8, 79 Queen St |
|
Nicholls & Maher (nz) Limited Level 4, Bdo Centre, 4 Graham Street |
|
D M Dunningham Limited Level 29, 188 Quay Street |
|
Mj Wyborn Ventures Limited Level 5, 16 Viaduct Harbour Avenue |
|
Corvus Oteha Valley Joint Venture Limited Level 4, 52 Symonds Street |
|
Corvus New Zealand Limited Level 4, 52 Symonds Street |
Kohler New Zealand Limited Level 6, Chorus House, 66 Wyndham Street |
Champion Flour Milling Limited Level 6, Tower 1 |
Blacksand Manufacturing Limited Ellis Law |
Epicurean Dairy Australia Limited Level 4, 4 Graham Street |
Matakana Botanicals Limited 88 Shortland Street |
B&r Enclosures Limited Level 4 |