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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Ward, Paul Stanley Individual |
Newtown Wellington 6021 |
13 May 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Rodriguez Vargas, Flor Angela Individual |
Berhampore Wellington 6023 |
17 Dec 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Kebbell, Dominic Paul Individual |
Berhampore Wellington 6023 |
17 Sep 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Wood, Marion Individual |
Island Bay Wellington 6023 |
09 Apr 1991 - current |
Shareholder Name | Address | Period |
---|---|---|
Kebbell, James Edward Individual |
Island Bay Wellington 6023 |
09 Apr 1991 - current |
Shareholder Name | Address | Period |
---|---|---|
Kebbell, Lucy Jane Director |
Newtown Wellington 6021 |
17 Sep 2011 - current |
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 |
Community Youth Services Trust 348 The Terrace |
|
The Organic Traders Association Of New Zealand Incorporated 348 The Terrace |
|
Adam Consultants & Administrators (wellington) Limited 338a The Terrace |
|
Greenovations Limited 333 The Terrace |
|
Severe Features Limited 317 The Terrace |
|
Majestical Pictures Limited 317 The Terrace |
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 |