Cilantro Cheese Limited was launched on 18 Aug 2010 and issued an NZ business number of 9429031419369. This registered LTD company has been managed by 3 directors: Rupert Robin Soar - an active director whose contract began on 01 May 2019,
Monica Senna Salerno - an inactive director whose contract began on 18 Aug 2010 and was terminated on 24 Feb 2022,
Jenny Miree Oldham - an inactive director whose contract began on 18 Aug 2010 and was terminated on 01 May 2019.
According to BizDb's database (updated on 27 Mar 2024), the company registered 1 address: 501/367 Great North Road, Grey Lynn, Auckland, 1021 (types include: registered, service).
Up until 04 Mar 2022, Cilantro Cheese Limited had been using Unit 501, 367 Great North Road, Grey Lynn, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
New Zealand Nutritional Foods Limited (an entity) located at Rd 1, Hamilton postcode 3281. Cilantro Cheese Limited is categorised as "Dairy products mfg nec" (ANZSIC C113340).
Previous addresses
Address #1: Unit 501, 367 Great North Road, Grey Lynn, Auckland, 1021 New Zealand
Registered & physical address used from 31 Jan 2022 to 04 Mar 2022
Address #2: 5 Hardley Street, Whitiora, Hamilton, 3200 New Zealand
Physical & registered address used from 01 Jun 2017 to 31 Jan 2022
Address #3: 41 Old Mill Street, Frankton, Hamilton, 3204 New Zealand
Physical & registered address used from 14 Sep 2011 to 01 Jun 2017
Address #4: 72 Firth Street, Hamilton East, Hamilton, 3216 New Zealand
Physical & registered address used from 18 Aug 2010 to 14 Sep 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | New Zealand Nutritional Foods Limited Shareholder NZBN: 9429037571726 |
Rd 1 Hamilton 3281 New Zealand |
26 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Maues Guimaraes, Marco Polo |
Claudelands Hamilton 3214 New Zealand |
18 Aug 2010 - 24 Feb 2022 |
Individual | Roberton, Jason Garreth |
Hamilton Lake Hamilton 3204 New Zealand |
18 Aug 2010 - 24 Feb 2022 |
Individual | Senna Salerno, Monica |
Claudelands Hamilton 3214 New Zealand |
18 Aug 2010 - 24 Feb 2022 |
Entity | Carrboro Limited Shareholder NZBN: 9429036535798 Company Number: 1203708 |
Hamilton East Hamilton 3216 New Zealand |
18 Aug 2010 - 15 May 2019 |
Individual | Senna Salerno, Monica |
Claudelands Hamilton 3214 New Zealand |
18 Aug 2010 - 24 Feb 2022 |
Individual | Oldham, Jenny Miree |
Hamilton East Hamilton 3216 New Zealand |
21 Mar 2011 - 15 May 2019 |
Individual | Senna Salerno, Monica |
Claudelands Hamilton 3214 New Zealand |
18 Aug 2010 - 24 Feb 2022 |
Individual | Senna Salerno, Monica |
Claudelands Hamilton 3214 New Zealand |
18 Aug 2010 - 24 Feb 2022 |
Individual | Maues Guimaraes, Marco Polo |
Claudelands Hamilton 3214 New Zealand |
18 Aug 2010 - 24 Feb 2022 |
Individual | Maues Guimaraes, Marco Polo |
Claudelands Hamilton 3214 New Zealand |
18 Aug 2010 - 24 Feb 2022 |
Individual | Roberton, Jason Garreth |
Hamilton Lake Hamilton 3204 New Zealand |
18 Aug 2010 - 24 Feb 2022 |
Individual | Roberton, Jason Garreth |
Hamilton Lake Hamilton 3204 New Zealand |
18 Aug 2010 - 24 Feb 2022 |
Individual | Soar, Rupert Robin |
Auckland 1021 New Zealand |
15 May 2019 - 26 Jun 2019 |
Entity | Carrboro Limited Shareholder NZBN: 9429036535798 Company Number: 1203708 |
Takapuna Auckland 0622 New Zealand |
18 Aug 2010 - 15 May 2019 |
Ultimate Holding Company
Rupert Robin Soar - Director
Appointment date: 01 May 2019
Address: Auckland, 1021 New Zealand
Address used since 01 May 2019
Monica Senna Salerno - Director (Inactive)
Appointment date: 18 Aug 2010
Termination date: 24 Feb 2022
Address: Claudelands, Hamilton, 3214 New Zealand
Address used since 18 Aug 2010
Jenny Miree Oldham - Director (Inactive)
Appointment date: 18 Aug 2010
Termination date: 01 May 2019
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 18 Aug 2010
Glenim Family Farm Limited
5 Hardley Street
Marrah Limited
5 Hardley Street
Folkus Enterprises Limited
5 Hardley Street
Ferda Limited
5 Hardley Street
Hcs New Zealand Limited
5 Hardley Street
Ikon Commercial Limited
1026 Victoria Street
Dairy Solutionz (processing) Limited
Pricewaterhousecoopers
Innovative Dairy Systems Limited
23 Sheffield Street
Lewis Road Creamery Limited
Level 4, B N Z Building
New Zealand Nutritional Foods Limited
Garty Honiss
Open Country Dairy Limited
S H 1
Precise Dairy Effluent Limited
42 Horne Street