General information

Common Sense Organics Limited

Type: NZ Limited Company (Ltd)
9429039128645
New Zealand Business Number
501073
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
56469834
GST Number
G411040 - Grocery Supermarket Operation
Industry classification codes with description

Common Sense Organics Limited (New Zealand Business Number 9429039128645) was registered on 09 Apr 1991. 10 addresess are in use by the company: L1, 77-79 Taranaki Street, Te Aro, Wellington, 6011 (type: postal, office). Ito House, 180-188 Taranaki Street, Te Aro, Wellington had been their physical address, until 12 Mar 2020. 56850 shares are allotted to 6 shareholders who belong to 6 shareholder groups. The first group consists of 1 entity and holds 2387 shares (4.2% of shares), namely:
Ward, Paul Stanley (an individual) located at Newtown, Wellington postcode 6021. In the second group, a total of 1 shareholder holds 4.2% of all shares (2387 shares); it includes
Rodriguez Vargas, Flor Angela (an individual) - located at Berhampore, Wellington. Moving on to the 3rd group of shareholders, share allotment (2388 shares, 4.2%) belongs to 1 entity, namely:
Kebbell, Dominic Paul, located at Berhampore, Wellington (an individual). "Grocery supermarket operation" (business classification G411040) is the classification the ABS issued to Common Sense Organics Limited. Businesscheck's data was last updated on 05 Apr 2024.

Current address Type Used since
L4 180-188 Taranaki Street, Te Aro, Wellington, 6011 Delivery & office 04 Mar 2020
Po Box 19287, Marion Square, Wellington, 6141 Postal 04 Mar 2020
L4 180-188 Taranaki Street, Te Aro, Wellington, 6011 Physical & registered & service 12 Mar 2020
L1, 77-79 Taranaki Street, Te Aro, Wellington, 6011 Registered & service 14 Mar 2023
Contact info
64 27 5490496
Phone (Phone)
hello@commonsenseorganics.co.nz
Email
www.commonsenseorganics.co.nz
Website
Directors
Name and Address Role Period
James Edward Kebbell
Island Bay, Wellington, 6023
Address used since 14 Dec 2020
Te Aro, Wellington, 6011
Address used since 01 Apr 2016
Director 09 Apr 1991 - current
Marion Wood
Island Bay, Wellington, 6023
Address used since 14 Dec 2020
Te Aro, Wellington, 6011
Address used since 01 Apr 2016
Director 09 Apr 1991 - current
Lucy Jane Kebbell
Newtown, Wellington, 6021
Address used since 23 Apr 2010
Director 22 Nov 2006 - current
Anna Pitches
Lyall Bay, Wellington, 6022
Address used since 01 Dec 2011
Director 01 Dec 2011 - current
Jonathan Brett Mellors
Khandallah, Wellington, 6035
Address used since 07 Mar 2019
Director 07 Mar 2019 - current
Bhupinder Singh
Newlands, Wellington, 6037
Address used since 27 Nov 2008
Director 27 Nov 2008 - 04 Apr 2011
Derek Robert Broadmore
Wellington City, Wellington,
Address used since 20 Mar 2008
Director 15 Sep 1999 - 27 Nov 2008
Rosalind Clare Broadmore
Wellington City, Wellington,
Address used since 20 Mar 2008
Director 15 Sep 1999 - 27 Nov 2008
Patrick Nesbit Sneddon
Ponsonby, Auckland,
Address used since 11 Mar 2003
Director 15 Sep 1999 - 31 Mar 2008
Sally Caldwell
Wellington,
Address used since 21 Jul 1993
Director 21 Jul 1993 - 18 Oct 1993
Christopher Caldwell
Wellington,
Address used since 21 Jul 1993
Director 21 Jul 1993 - 18 Oct 1993
Elizabeth Hird
Te Horo Beach,
Address used since 09 Apr 1991
Director 09 Apr 1991 - 21 Jul 1993
Addresses
Other active addresses
Type Used since
L1, 77-79 Taranaki Street, Te Aro, Wellington, 6011 Registered & service 14 Mar 2023
L1, 77-79 Taranaki Street, Te Aro, Wellington, 6011 Postal & office & delivery 26 Mar 2024
Principal place of activity
260 Wakefield Street , Te Aro , Wellington , 6011
Previous address Type Period
Ito House, 180-188 Taranaki Street, Te Aro, Wellington, 6011 Physical 05 Apr 2018 - 12 Mar 2020
Polo House, 267 Wakefield Street, Te Aro, Wellington, 6011 Physical 11 Sep 2017 - 05 Apr 2018
260 Wakefield Street, Wellington Physical 13 Apr 2004 - 11 Sep 2017
348 The Terrace, Wellington Registered 23 May 1997 - 12 Mar 2020
348 The Terrace, Wellington Physical 23 May 1997 - 13 Apr 2004
Financial Data
Financial info
56850
Total number of Shares
March
Annual return filing month
25 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2387
Shareholder Name Address Period
Ward, Paul Stanley
Individual
Newtown
Wellington
6021
13 May 2013 - current
Shares Allocation #2 Number of Shares: 2387
Shareholder Name Address Period
Rodriguez Vargas, Flor Angela
Individual
Berhampore
Wellington
6023
17 Dec 2019 - current
Shares Allocation #3 Number of Shares: 2388
Shareholder Name Address Period
Kebbell, Dominic Paul
Individual
Berhampore
Wellington
6023
17 Sep 2011 - current
Shares Allocation #4 Number of Shares: 23425
Shareholder Name Address Period
Wood, Marion
Individual
Island Bay
Wellington
6023
09 Apr 1991 - current
Shares Allocation #5 Number of Shares: 23875
Shareholder Name Address Period
Kebbell, James Edward
Individual
Island Bay
Wellington
6023
09 Apr 1991 - current
Shares Allocation #6 Number of Shares: 2388
Shareholder Name Address Period
Kebbell, Lucy Jane
Director
Newtown
Wellington
6021
17 Sep 2011 - current

Historic shareholders

Shareholder Name Address Period
Broadmore, Derek
Individual
Wellington City
Wellington
09 Apr 1991 - 15 May 2009
Broadmore, Rosalind
Individual
Wellington City
Wellington
09 Apr 1991 - 24 Mar 2012
Broadmore, Derek
Individual
Wellington
23 Apr 2010 - 24 Mar 2012
Sneddon, Patrick
Individual
Ponsonby
Auckland
09 Apr 1991 - 20 Mar 2008
Rodrigues Vargas, Flor Angela
Individual
Berhampore
Wellington
6023
17 Sep 2011 - 17 Dec 2019
Hird, Elizabeth
Individual
Te Horo Beach
09 Apr 1991 - 05 Mar 2013
Singh, Bhupinder
Individual
Newlands
Wellington 6037
15 May 2009 - 24 Mar 2012
Location
Similar companies
Yan & Chiu Holding Co. Limited
28 Hopper Street
Christini Retail Limited
Floor 1, 50 Customhouse Quay
Orange County Investments Group Limited
Floor 1, 50 Customhouse Quay
North City Market Limited
Level 1, Chartered Accountants House
Galt's Supermarket Limited
78 Rongotai Road
Miramar Supermarket Limited
48--56 Miramar Avenue