The Organic Mechanic Limited (NZBN 9429030167414) was launched on 25 Jun 2013. 5 addresess are in use by the company: 15B Galloway Crescent, Farm Cove, Auckland, 2012 (type: registered, physical). 23 Totara Grove, Hillcrest, Auckland had been their physical address, up to 15 Aug 2019. 100 shares are allocated to 6 shareholders who belong to 5 shareholder groups. The first group consists of 2 entities and holds 20 shares (20% of shares), namely:
Liew, Alexander Ooi Tseng (an individual) located at Half Moon Bay, Auckland postcode 2012,
Liew, Alexander Ooi Tseng (a director) located at Half Moon Bay, Auckland postcode 2012. As far as the second group is concerned, a total of 1 shareholder holds 20% of all shares (exactly 20 shares); it includes
Joshi, Rajeev Kumar (an individual) - located at Hillcrest, Auckland. Moving on to the third group of shareholders, share allotment (24 shares, 24%) belongs to 1 entity, namely:
Parker, Graedon, located at Hillcrest, Auckland (an individual). "Health food retailing" (business classification G412940) is the classification the ABS issued to The Organic Mechanic Limited. The Businesscheck database was updated on 04 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 15b Galloway Crescent, Farm Cove, Auckland, 2012 | Postal & office & delivery | 24 Jun 2019 |
| 15b Galloway Crescent, Farm Cove, Auckland, 2012 | Registered & physical & service | 15 Aug 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Graedon Parker
Farm Cove, Auckland, 2012
Address used since 08 Apr 2019
Bucklands Beach, Auckland, 2012
Address used since 01 Apr 2014 |
Director | 01 Apr 2014 - current |
|
Alexander Ooi Tseng Liew
Half Moon Bay, Auckland, 2012
Address used since 11 Jul 2017 |
Director | 11 Jul 2017 - 05 Sep 2023 |
|
Rajeev Kumar Joshi
Hillcrest, Auckland, 0627
Address used since 11 Jul 2017 |
Director | 11 Jul 2017 - 05 Sep 2023 |
|
Nicholas Ralph Corliss
Hillcrest, Auckland, 0627
Address used since 24 Jun 2015 |
Director | 01 Apr 2014 - 08 Apr 2019 |
|
Jason Cashman Corliss
Northcote Point, Auckland, 0627
Address used since 25 Jun 2013 |
Director | 25 Jun 2013 - 14 Jan 2015 |
| 15b Galloway Crescent , Farm Cove , Auckland , 2012 |
| Previous address | Type | Period |
|---|---|---|
| 23 Totara Grove, Hillcrest, Auckland, 0627 | Physical | 17 Sep 2015 - 15 Aug 2019 |
| 23 Totara Grove, Hillcrest, Auckland, 0627 | Registered | 02 Jul 2015 - 15 Aug 2019 |
| 10 North West Anchorage, Rd 6, Warkworth, 0986 | Registered | 29 Jan 2014 - 02 Jul 2015 |
| 10 North West Anchorage, Rd 6, Warkworth, 0986 | Physical | 29 Jan 2014 - 17 Sep 2015 |
| 74 Queen Street, Northcote Point, Auckland, 0627 | Physical & registered | 25 Jun 2013 - 29 Jan 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Liew, Alexander Ooi Tseng Individual |
Half Moon Bay Auckland 2012 |
12 Sep 2017 - current |
|
Liew, Alexander Ooi Tseng Director |
Half Moon Bay Auckland 2012 |
12 Sep 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Joshi, Rajeev Kumar Individual |
Hillcrest Auckland 0627 |
24 Jun 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Parker, Graedon Individual |
Hillcrest Auckland 0627 |
01 Apr 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Corliss, Judith Individual |
Rd 6 Omaha 0986 |
19 Feb 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Corliss, Nicholas Individual |
Rd 6 Warkworth 0986 |
01 Apr 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Parker, Graedon Andrew Individual |
Bucklands Beach Auckland 2012 |
10 Oct 2013 - 21 Jan 2014 |
|
Corliss, Jason Cashman Individual |
Rd 6 Omaha 0986 |
25 Jun 2013 - 19 Feb 2019 |
|
Corliss, Nicholas Ralph Individual |
Rd 6 Warkworth 0986 |
10 Oct 2013 - 21 Jan 2014 |
|
Dobson, Gareth Joseph Individual |
Northcote Point Auckland 0627 |
10 Oct 2013 - 21 Jan 2014 |
![]() |
Valmont Trustee Limited 64a Hillcrest Avenue |
![]() |
C J And L F Varney Trustee Limited 18 Munstead Place |
![]() |
Marriage Family Limited 51 Holland Road |
![]() |
Te Wheke O Te Ao Trust 69 Holland Road |
![]() |
Coatesbert Enterprises Limited 75a Hillcrest Avenue |
![]() |
G C Hewitt Trustee Limited 10 Munstead Place |
|
Bryce & Chapman Limited 152 Coronation Road |
|
Mako Trading Limited 105 Sunnybrae Road |
|
Nzautao Limited 21 Compton Street |
|
Pure Health Life Limited 47a Archers Road |
|
New Bethel Limited 19 Speedy Crescent |
|
New Natural Health Food Co, Limited Shop 358b, Corner Glenfield Road & Downing Street, Glenfield Mall |