World Organics Limited (issued a business number of 9429038060403) was started on 16 Jul 1997. 4 addresses are in use by the company: 411 Redoubt Road, Totara Park, Auckland, 2019 (type: office, delivery). Unit 2 322 New North Road, Kingsland, Auckland had been their physical address, up until 05 Nov 2020. World Organics Limited used more names, namely: World Organic Limited from 09 Aug 2010 to 26 Jan 2016, Natures Clinicals Limited (05 Sep 2005 to 09 Aug 2010) and Cache Rent and Maintenance Limited (16 Jul 1997 - 05 Sep 2005). 1000 shares are allotted to 7 shareholders who belong to 7 shareholder groups. The first group contains 1 entity and holds 225 shares (22.5% of shares), namely:
Cesan, Richard (an individual) located at Totara Park, Auckland postcode 2019. In the second group, a total of 1 shareholder holds 15.3% of all shares (153 shares); it includes
Douglas, Lisette (an individual) - located at Totara Park, Auckland. Next there is the 3rd group of shareholders, share allotment (50 shares, 5%) belongs to 1 entity, namely:
Yannaghas, Annemarie, located at Parnell, Auckland (an individual). "Manufacturing nec" (business classification C259907) is the category the ABS issued to World Organics Limited. Businesscheck's database was last updated on 09 Apr 2024.
Current address | Type | Used since |
---|---|---|
411 Redoubt Road, Totara Park, Auckland, 2019 | Registered | 17 Feb 2015 |
411 Redoubt Road, Totara Park, Auckland, 2019 | Physical & service | 05 Nov 2020 |
411 Redoubt Road, Totara Park, Auckland, 2019 | Office & delivery | 24 Nov 2020 |
Name and Address | Role | Period |
---|---|---|
Megan Jayne Douglas
Totara Park, Auckland, 2019
Address used since 01 Sep 2018
Remuera, Auckland, 1050
Address used since 11 Nov 2016 |
Director | 16 Jul 1997 - current |
Grant Douglas
Mission Bay, Auckland, 1071
Address used since 22 Jun 2016
Totara Park, Auckland, 2019
Address used since 07 Nov 2019 |
Director | 30 Aug 2011 - current |
Lisette Douglas
Mission Bay, Auckland, 1071
Address used since 23 Jun 2016
Totara Park, Auckland, 2019
Address used since 07 Nov 2019 |
Director | 01 Apr 2012 - current |
Richard Cesan
Remuera, Auckland, 1050
Address used since 11 Nov 2016
Totara Park, Auckland, 2019
Address used since 01 Sep 2018 |
Director | 03 Dec 2012 - current |
Andrew Morris
Parnell, Auckland, 1052
Address used since 24 Nov 2020
Parnell, Auckland, 1052
Address used since 02 Jul 2018 |
Director | 02 Jul 2018 - current |
Suzanne Silvia Gail Woods
San Francisco, California, Usa,
Address used since 05 Sep 2005 |
Director | 05 Sep 2005 - 14 Feb 2006 |
Grant Malcolm Douglas
Concord, Sydney, Australia,
Address used since 16 Jul 1997 |
Director | 16 Jul 1997 - 05 Sep 2005 |
Kevin Wayne Williams
Browns Bay, Auckland,
Address used since 16 Jul 1997 |
Director | 16 Jul 1997 - 16 Nov 2000 |
Douglas John Snell
Epsom, Auckland,
Address used since 16 Jul 1997 |
Director | 16 Jul 1997 - 16 Nov 2000 |
411 Redoubt Road , Totara Park , Auckland , 2019 |
Previous address | Type | Period |
---|---|---|
Unit 2 322 New North Road, Kingsland, Auckland, 1021 | Physical | 21 Sep 2018 - 05 Nov 2020 |
411 Redoubt Road, Totara Park, Auckland, 2019 | Physical | 17 Feb 2015 - 21 Sep 2018 |
411 Redoubt Rd, Manukau City 2016 | Registered & physical | 26 May 2006 - 17 Feb 2015 |
411 Redoubt Road, R D, Papatoetoe, Auckland | Registered | 11 Apr 2000 - 26 May 2006 |
411 Redoubt Road, R D, Papatoetoe, Auckland | Physical | 16 Jul 1997 - 26 May 2006 |
Shareholder Name | Address | Period |
---|---|---|
Cesan, Richard Individual |
Totara Park Auckland 2019 |
23 Nov 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Douglas, Lisette Individual |
Totara Park Auckland 2019 |
30 Aug 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Yannaghas, Annemarie Individual |
Parnell Auckland 1052 |
02 Jul 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Morris, Andrew Individual |
Parnell Auckland 1052 |
02 Jul 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Douglas, Roger And Glennis Owen And June Individual |
Totara Park Auckland 2016 |
09 Feb 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Douglas, Megan Jayne Individual |
Totara Park Auckland 2019 |
05 Sep 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Douglas, Grant Individual |
Totara Park Auckland 2019 |
30 Aug 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Douglas Family Trust, Douglas Family Trust Individual |
Manukau City 2016 Auckland 2016 |
14 Feb 2006 - 07 Oct 2010 |
Douglas Management & Investments Limited Shareholder NZBN: 9429032140590 Company Number: 110752 Entity |
07 Oct 2010 - 09 Feb 2015 | |
Douglas, Roger Individual |
R.d. Papatoetoe Auckland |
14 Feb 2006 - 14 Feb 2006 |
Luxury Lodges Holdings Limited Shareholder NZBN: 9429038060625 Company Number: 862982 Entity |
16 Jul 1997 - 05 Sep 2005 | |
Douglas Management & Investments Limited Shareholder NZBN: 9429032140590 Company Number: 110752 Entity |
07 Oct 2010 - 09 Feb 2015 | |
Luxury Lodges Holdings Limited Shareholder NZBN: 9429038060625 Company Number: 862982 Entity |
16 Jul 1997 - 05 Sep 2005 | |
Woods, Suzanne Silvia Gail Individual |
San Francisco California, Usa |
05 Sep 2005 - 05 Sep 2005 |
World Organic NZ Limited 411 Redoubt Road |
|
Indo Structure Weld Limited 397 Redoubt Road |
|
1688 Properties Limited 400 Redoubt Road |
|
Humble Holdings Limited 400 Redoubt Road |
|
Faery Godmother Limited 1 Tiffany Close |
|
4x4 Imports Limited 1 Tiffany Close |
Amj Limited 3 Fernloche Place |
Auckland Packaging Company Limited 5 Beale Place |
The Display Group Limited 5 Beale Place |
Gordon Maintenance Engineering Limited 116e Cavendish Drive |
Gmp Nutrition Limited 291 East Tamaki Road |
Eagle Wire Products (2013) Limited 317 East Tamaki Road |