General information

World Organics Limited

Type: NZ Limited Company (Ltd)
9429038060403
New Zealand Business Number
862981
Company Number
Registered
Company Status
C259907 - Manufacturing Nec
Industry classification codes with description

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
Contact info
64 9 2804895
Phone (Phone)
contact@worldorganics.com
Email
No website
Website
www.worldorganics.com
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
1000
Total number of Shares
November
Annual return filing month
01 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 225
Shareholder Name Address Period
Cesan, Richard
Individual
Totara Park
Auckland
2019
23 Nov 2012 - current
Shares Allocation #2 Number of Shares: 153
Shareholder Name Address Period
Douglas, Lisette
Individual
Totara Park
Auckland
2019
30 Aug 2011 - current
Shares Allocation #3 Number of Shares: 50
Shareholder Name Address Period
Yannaghas, Annemarie
Individual
Parnell
Auckland
1052
02 Jul 2018 - current
Shares Allocation #4 Number of Shares: 50
Shareholder Name Address Period
Morris, Andrew
Individual
Parnell
Auckland
1052
02 Jul 2018 - current
Shares Allocation #5 Number of Shares: 135
Shareholder Name Address Period
Douglas, Roger And Glennis Owen And June
Individual
Totara Park
Auckland
2016
09 Feb 2015 - current
Shares Allocation #6 Number of Shares: 225
Shareholder Name Address Period
Douglas, Megan Jayne
Individual
Totara Park
Auckland
2019
05 Sep 2005 - current
Shares Allocation #7 Number of Shares: 162
Shareholder Name Address Period
Douglas, Grant
Individual
Totara Park
Auckland
2019
30 Aug 2011 - current

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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