Shortcuts

Daffodil Enterprises Limited

Type: NZ Limited Company (Ltd)
9429000096621
NZBN
243182
Company Number
Registered
Company Status
G411020
Industry classification code
General Store Operation - Mainly Grocery
Industry classification description
Current address
Level 6
Ranchhod Tower
39 The Terrace, Wellington 6011
New Zealand
Physical & registered & service address used since 22 Nov 2017

Daffodil Enterprises Limited, a registered company, was launched on 03 Jul 1984. 9429000096621 is the NZ business number it was issued. "General store operation - mainly grocery" (ANZSIC G411020) is how the company is classified. The company has been managed by 33 directors: David Wilks - an active director whose contract began on 23 Sep 2016,
Mitchell Guy Cuevas - an active director whose contract began on 02 Mar 2017,
Nicholas Kenneth Bartle - an active director whose contract began on 01 Sep 2022,
Rachael Louise Hart - an active director whose contract began on 19 Jun 2023,
Heather Walker - an active director whose contract began on 05 Oct 2023.
Updated on 11 Mar 2024, our data contains detailed information about 1 address: Level 6, Ranchhod Tower, 39 The Terrace, Wellington, 6011 (types include: physical, registered).
Daffodil Enterprises Limited had been using Level 6, Ranchhod House, 39 The Terrace, Wellington as their registered address up until 22 Nov 2017.
Previous aliases for the company, as we established at BizDb, included: from 03 Jul 1984 to 15 May 1997 they were called Cancer Nominees Limited.
A single entity controls all company shares (exactly 1000 shares) - Cancer Society Of New Zealand Incorporated - located at 6011, 39 The Terrace, Wellington.

Addresses

Previous addresses

Address: Level 6, Ranchhod House, 39 The Terrace, Wellington, 6011 New Zealand

Registered & physical address used from 16 May 2016 to 22 Nov 2017

Address: Level 2, Red Cross House, 69 Molesworth Street, Wellington New Zealand

Physical & registered address used from 06 Mar 2008 to 16 May 2016

Address: Level 6, Wakefield House, 90 The Terrace, Wellington

Registered & physical address used from 31 Jul 2002 to 06 Mar 2008

Address: 5th Floor Molesworth House, 101 Molesworth Street, Wellington

Registered address used from 08 Mar 1999 to 31 Jul 2002

Address: Level 2, Molesworth House, 101 Molesworth Street, Wellington

Physical address used from 08 Mar 1999 to 31 Jul 2002

Address: Level 5, Molesworth House, 101 Molesworth Street, Wellington

Physical address used from 08 Mar 1999 to 08 Mar 1999

Contact info
64 4 4947279
27 Mar 2019 Phone
fem@cancer.org.nz
27 Mar 2019 Email
www.sunscreen.org.nz
27 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 28 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Cancer Society Of New Zealand Incorporated 39 The Terrace
Wellington
6011
New Zealand

Ultimate Holding Company

30 Apr 2016
Effective Date
Cancer Society Of New Zealand Incorporated
Name
Incorp_society
Type
215593
Ultimate Holding Company Number
NZ
Country of origin
Po Box 651
Wellington 6140
New Zealand
Address
Directors

David Wilks - Director

Appointment date: 23 Sep 2016

Address: Karori, Wellington, 6012 New Zealand

Address used since 23 Sep 2016


Mitchell Guy Cuevas - Director

Appointment date: 02 Mar 2017

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 02 Mar 2017


Nicholas Kenneth Bartle - Director

Appointment date: 01 Sep 2022

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 01 Sep 2022


Rachael Louise Hart - Director

Appointment date: 19 Jun 2023

Address: Careys Bay, Port Chalmers, 9023 New Zealand

Address used since 19 Jun 2023


Heather Walker - Director

Appointment date: 05 Oct 2023

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 05 Oct 2023


Simon Patrick Hamilton Cheape - Director

Appointment date: 06 Oct 2023

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 06 Oct 2023


Melissa Jannet Clark-reynolds - Director (Inactive)

Appointment date: 12 Aug 2021

Termination date: 06 Dec 2023

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 12 Aug 2021


Lucy Elizabeth Elwood - Director (Inactive)

Appointment date: 17 Apr 2020

Termination date: 20 Sep 2023

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 17 Apr 2020


Thomas Robert Mayson - Director (Inactive)

Appointment date: 17 Apr 2020

Termination date: 20 Sep 2023

Address: Kingsland, Auckland, 1021 New Zealand

Address used since 17 Apr 2020


Michael Leonard Baines - Director (Inactive)

Appointment date: 31 Jul 1997

Termination date: 05 May 2022

Address: Upper Hutt, Wellington, 5018 New Zealand

Address used since 18 Dec 2014


Stuart Bauld - Director (Inactive)

Appointment date: 14 Sep 2013

Termination date: 24 Mar 2021

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 09 Nov 2020

Address: Whitford, 2571 New Zealand

Address used since 27 Mar 2019

Address: Whitford, Auckland, 2149 New Zealand

Address used since 30 Apr 2015


Fiona Anne Stewart - Director (Inactive)

Appointment date: 19 Aug 2015

Termination date: 27 Jul 2020

Address: Orakei, Auckland, 1071 New Zealand

Address used since 03 Mar 2017


Kenneth Michael Kernaghan - Director (Inactive)

Appointment date: 02 Mar 2017

Termination date: 20 Mar 2020

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 02 Mar 2017


Jennifer Rolfe - Director (Inactive)

Appointment date: 22 Feb 2011

Termination date: 26 Nov 2015

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 18 Dec 2014


Corinne Cole - Director (Inactive)

Appointment date: 29 Nov 2012

Termination date: 26 Nov 2015

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 14 Jun 2014


Claire Austin - Director (Inactive)

Appointment date: 12 Dec 2014

Termination date: 03 Aug 2015

Address: Plimmerton, Porirua, 5026 New Zealand

Address used since 12 Dec 2014


Dalton Leo Kelly - Director (Inactive)

Appointment date: 20 Nov 2006

Termination date: 20 Aug 2014

Address: Mt Victoria, Wellington,

Address used since 01 Feb 2009


David William Peter Mccone - Director (Inactive)

Appointment date: 17 Sep 2010

Termination date: 28 Nov 2013

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 17 Sep 2010


Peter James Hutchinson - Director (Inactive)

Appointment date: 14 Oct 2000

Termination date: 28 Nov 2012

Address: Dunedin,

Address used since 14 Oct 2000


Geoffrey John Clatworthy - Director (Inactive)

Appointment date: 02 Dec 1996

Termination date: 10 Jul 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 02 Dec 1996


Carrick Davidson - Director (Inactive)

Appointment date: 23 Sep 2004

Termination date: 17 Sep 2010

Address: Remuera, Auckland,

Address used since 23 Sep 2004


Neil Francis Chave - Director (Inactive)

Appointment date: 14 May 2001

Termination date: 09 Aug 2006

Address: Lower Hutt,

Address used since 14 May 2001


Athol Robert Hutton - Director (Inactive)

Appointment date: 22 Jul 1996

Termination date: 31 Aug 2002

Address: R D 2, Kaikohe,

Address used since 22 Jul 1996


John Wallace Kelly - Director (Inactive)

Appointment date: 02 Jul 1998

Termination date: 29 Jul 2000

Address: Hastings,

Address used since 02 Jul 1998


Joanna Mary Bransgrove - Director (Inactive)

Appointment date: 21 Nov 1998

Termination date: 05 May 2000

Address: Kelburn, Wellington,

Address used since 21 Nov 1998


Jeffrey Malcolm Brown - Director (Inactive)

Appointment date: 03 Jul 1984

Termination date: 15 May 1998

Address: Karori, Wellington,

Address used since 03 Jul 1984


Christopher Hugh Atkinson - Director (Inactive)

Appointment date: 03 Jul 1984

Termination date: 01 Apr 1996

Address: Christchurch,

Address used since 03 Jul 1984


Ernest Henry Moston - Director (Inactive)

Appointment date: 01 Jan 1994

Termination date: 01 Jan 1994

Address: Lower Hutt,

Address used since 01 Jan 1994


Jeffery Malcolm Brown - Director (Inactive)

Appointment date: 01 Jan 1994

Termination date: 01 Jan 1994

Address: Karori, Wellington,

Address used since 01 Jan 1994


Peter Chapman - Director (Inactive)

Appointment date: 30 Mar 1990

Termination date: 01 Jul 1993

Address: Hamilton,

Address used since 30 Mar 1990


Trevor John Mason - Director (Inactive)

Appointment date: 03 Jul 1984

Termination date: 27 Jun 1991

Address: St Kilda, Dunedin,

Address used since 03 Jul 1984


Donald B Carnachan - Director (Inactive)

Appointment date: 09 Jul 1987

Termination date: 28 Jun 1990

Address: Parnell, Auckland,

Address used since 09 Jul 1987


Carrick Layzell Davidson - Director (Inactive)

Appointment date: 09 Jul 1987

Termination date: 30 Mar 1990

Address: Hamilton,

Address used since 09 Jul 1987

Nearby companies
Similar companies

Alicetown Espresso Limited
Level 3, 120 Featherston Street

Awpl Retail Solutions Limited
Level 1, Crowe Horwath House

Common Sense Organics Limited
348 The Terrace

Dahya Investments Limited
Suite 10, 180 Lambton Quay

Patels Superette 2000 Limited
100 Aro Street

S T Jackson Holdings Limited
Level 4, Hayman Centre