Chia Limited (issued an NZ business number of 9429030772496) was started on 07 Mar 2012. 4 addresses are currently in use by the company: 89 Pascoe Street, Annesbrook, Nelson, 7011 (type: registered, service). Level 3, 7 Alma Street, Nelson had been their registered address, up to 31 May 2019. 10000000 shares are allotted to 5 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 500000 shares (5 per cent of shares), namely:
Dyke, Benjamin Franklin Van (an individual) located at East, Nelson postcode 7010. When considering the second group, a total of 2 shareholders hold 28 per cent of all shares (exactly 2800000 shares); it includes
Gros, Paul Donald Le (an individual) - located at Stepneyville, Nelson,
Dyke, Benjamin Franklin Van (an individual) - located at East, Nelson. Next there is the 3rd group of shareholders, share allocation (3000000 shares, 30%) belongs to 1 entity, namely:
Dyke, Florence Sibylla Van, located at Maitai, Nelson (an individual). "Fruit juice or fruit juice drink mfg - less than single strength" (ANZSIC C121120) is the classification the Australian Bureau of Statistics issued Chia Limited. Our data was updated on 03 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 390 Hardy Street East, Maitai, Nelson, 7010 | Physical & service & registered | 31 May 2019 |
| 89 Pascoe Street, Annesbrook, Nelson, 7011 | Registered & service | 16 Apr 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Ben Van Dyke
Maitai, Nelson, 7010
Address used since 07 Mar 2012 |
Director | 07 Mar 2012 - current |
|
Chloe Van Dyke
Maitai, Nelson, 7010
Address used since 07 Mar 2012 |
Director | 07 Mar 2012 - current |
|
Florence Sibylla Van Dyke
Maitai, Nelson, 7010
Address used since 20 Jan 2016 |
Director | 20 Jan 2016 - current |
| Previous address | Type | Period |
|---|---|---|
| Level 3, 7 Alma Street, Nelson, 7010 | Registered & physical | 23 Jun 2017 - 31 May 2019 |
| 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 | Physical & registered | 18 Nov 2016 - 23 Jun 2017 |
| 72 Trafalgar Street, Nelson, Nelson, 7010 | Physical & registered | 24 Jul 2014 - 18 Nov 2016 |
| C/- David Sherriff Limited, 155a Trafalgar Street, Nelson, 7010 | Physical & registered | 09 Oct 2013 - 24 Jul 2014 |
| 390 Hardy Street, Maitai, Nelson, 7010 | Physical & registered | 07 Mar 2012 - 09 Oct 2013 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dyke, Benjamin Franklin Van Individual |
East Nelson 7010 |
19 Sep 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gros, Paul Donald Le Individual |
Stepneyville Nelson 7010 |
19 Sep 2023 - current |
|
Dyke, Benjamin Franklin Van Individual |
East Nelson 7010 |
19 Sep 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dyke, Florence Sibylla Van Individual |
Maitai Nelson 7010 |
19 Sep 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dyke, Chloe Carolyn Massey Van Individual |
Maitai Nelson 7010 |
19 Sep 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Le Gros, Paul Donald Individual |
Stepneyville Nelson 7010 |
12 Mar 2015 - 19 Sep 2023 |
|
Van Dyke, Benjamin Franklin Director |
Maitai Nelson 7010 |
07 Mar 2012 - 19 Sep 2023 |
|
Van Dyke, Benjamin Franklin Director |
Maitai Nelson 7010 |
07 Mar 2012 - 19 Sep 2023 |
|
Van Dyke, Florence Sibylla Director |
Maitai Nelson 7010 |
04 Nov 2016 - 12 Aug 2022 |
|
Le Gros, Paul Donald Individual |
Stepneyville Nelson 7010 |
12 Mar 2015 - 19 Sep 2023 |
|
Le Gros, Paul Donald Individual |
Stepneyville Nelson 7010 |
12 Mar 2015 - 19 Sep 2023 |
|
Le Gros, Paul Donald Individual |
Stepneyville Nelson 7010 |
12 Mar 2015 - 19 Sep 2023 |
|
Van Dyke, Florence Sibylla Individual |
Maitai Nelson 7010 |
18 Nov 2020 - 19 Sep 2023 |
|
Van Dyke, Florence Sibylla Individual |
Maitai Nelson 7010 |
18 Nov 2020 - 19 Sep 2023 |
|
Van Dyke, Chloe Director |
Maitai Nelson 7010 |
07 Mar 2012 - 19 Sep 2023 |
|
Van Dyke, Chloe Director |
Maitai Nelson 7010 |
07 Mar 2012 - 19 Sep 2023 |
|
Van Dyke, Chloe Director |
Maitai Nelson 7010 |
07 Mar 2012 - 19 Sep 2023 |
|
Van Dyke, Benjamin Franklin Director |
Maitai Nelson 7010 |
07 Mar 2012 - 19 Sep 2023 |
|
Van Dyke, Benjamin Franklin Director |
Maitai Nelson 7010 |
07 Mar 2012 - 19 Sep 2023 |
|
Van Dyke, Benjamin Franklin Director |
Maitai Nelson 7010 |
07 Mar 2012 - 19 Sep 2023 |
|
Van Dyke, Florence Sibylla Director |
Maitai Nelson 7010 |
04 Nov 2016 - 12 Aug 2022 |
![]() |
Flaxmore Forest Limited Level 3, Whitby House |
![]() |
Flaxmore Vineyards Limited Level 3, Whitby House |
![]() |
Gold Rush Jet Limited Level 3 |
![]() |
Pesca Pacific Limited 7 Alma Street |
![]() |
Cnc Engineering Limited Level 3, Whitby House, |
![]() |
Bjs Marine Limited 7 Alma Street |
|
Arahi Limited 58 Rama Crescent |
|
Aroha Drinks Limited 16 Ayr Street |
|
The Apple Press Limited 119 Queen Street East |
|
Get Cultured Limited 10 Gunga Lane |
|
Kiwi Juice Company Limited 177 Ballance Street |
|
Heavitree Juice Limited 544 Main Road |