Dried Products Limited (New Zealand Business Number 9429038264115) was incorporated on 13 Aug 1996. 5 addresess are currently in use by the company: 42 Boyd Road, Rd 4, Clarks Beach, 2679 (type: registered, physical). 52 Mckenzie Road, Rd 4, Pukekohe had been their registered address, up to 16 Sep 2022. Dried Products Limited used more names, namely: Dried Products Limited from 13 Aug 1996 to 01 Oct 2008. 21040449 shares are allotted to 14 shareholders who belong to 14 shareholder groups. The first group is composed of 1 entity and holds 189263 shares (0.9 per cent of shares), namely:
Guy, Ashton (an individual) located at Rd 4, Pukekohe postcode 2679. When considering the second group, a total of 1 shareholder holds 12.54 per cent of all shares (exactly 2638693 shares); it includes
Cleveland No2 Trust, The (an individual) - located at Rd 4, Clarks Beach. Moving on to the 3rd group of shareholders, share allotment (99247 shares, 0.47%) belongs to 1 entity, namely:
Paradise Waters Trust, located at Clarks Beach (an other). "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is the classification the Australian Bureau of Statistics issued Dried Products Limited. Our information was updated on 02 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 52 Mckenzie Road, Rd 4, Pukekohe, 2679 | Postal & office & delivery | 09 Mar 2020 |
| 42 Boyd Road, Rd 4, Clarks Beach, 2679 | Registered & physical & service | 16 Sep 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Richard Guy
Pukekohe, Pukekohe, 2679
Address used since 03 Feb 2023
Rd 4, Pukekohe, 2679
Address used since 12 Jun 2020 |
Director | 12 Jun 2020 - current |
|
Richard Davison
Rangiora, Rangiora, 7400
Address used since 01 Jul 2022 |
Director | 01 Jul 2022 - 30 Aug 2024 |
|
Michaela Anne Guy
Rd 4, Pukekohe, 2679
Address used since 05 Aug 2016 |
Director | 05 Aug 2016 - 01 Jul 2020 |
|
Kenneth John Purcell Tapper
Epsom, Auckland, 1023
Address used since 01 Mar 2016 |
Director | 09 May 2013 - 06 Jun 2017 |
|
Michaela Guy
Rd 4, Pukekohe, 2679
Address used since 26 Apr 2013 |
Director | 26 Apr 2013 - 12 Jun 2013 |
|
Richard Hugh Cleveland Guy
Orakei, Auckland, 1071
Address used since 12 Jan 2010 |
Director | 27 Jan 1999 - 18 Apr 2013 |
|
Philip Brent Wheeler
Roslyn, Dunedin, 9010
Address used since 08 Jun 2011 |
Director | 08 Jun 2011 - 13 Jul 2012 |
|
Richard Dilworth Davison
Crookston, R D, Tapanui,
Address used since 27 Feb 1998 |
Director | 27 Feb 1998 - 19 Dec 2011 |
|
John Oliphant Stewart
Palm Beach, Waiheke Island, Auckland,
Address used since 01 Oct 2008 |
Director | 11 Sep 1997 - 03 Feb 2009 |
|
Ewen George Cleveland Guy
Waiau Pa, Pukekohe R D 4, Auckland,
Address used since 13 Aug 1996 |
Director | 13 Aug 1996 - 12 Feb 2008 |
|
Kenneth Grant Morrison
St Heliers, Auckland,
Address used since 27 Jan 1999 |
Director | 27 Jan 1999 - 29 Apr 2002 |
|
Arthur John Campbell
Henderson Valley, Auckland,
Address used since 13 Aug 1996 |
Director | 13 Aug 1996 - 27 Jan 1999 |
|
Graeme William Guy
Orakei, Auckland,
Address used since 13 Aug 1996 |
Director | 13 Aug 1996 - 27 Jan 1999 |
| 52 Mckenzie Road , Rd 4 , Pukekohe , 2679 |
| Previous address | Type | Period |
|---|---|---|
| 52 Mckenzie Road, Rd 4, Pukekohe, 2679 | Registered | 21 Mar 2014 - 16 Sep 2022 |
| 52 Mckenzie Road, Rd 4, Pukekohe, 2679 | Physical | 29 Nov 2013 - 16 Sep 2022 |
| 94a Rukutai Street, Orakei, Auckland, 1071 | Physical | 05 Jan 2012 - 29 Nov 2013 |
| 94a Rukutai Street, Orakei, Auckland, 1071 | Registered | 05 Jan 2012 - 21 Mar 2014 |
| Level 1 160 Apirana Ave, Glen Innes, Auckland | Physical & registered | 15 Feb 2008 - 05 Jan 2012 |
| Level 2 8-10 Whitaker Place, City, Auckland, New Zealand | Physical & registered | 05 Apr 2007 - 15 Feb 2008 |
| Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland | Registered & physical | 04 Feb 2005 - 05 Apr 2007 |
| Grant Thornton, 97-101 Hobson Street, Auckland | Registered & physical | 04 Sep 2003 - 04 Feb 2005 |
| The Office Of Quantum, Accounting, Solutions Ltd, 39-41 East Tamaki Rd, Papatoetoe, Auckland | Physical & registered | 18 Feb 2002 - 04 Sep 2003 |
| 271 St Heliers Bay Road, St Heliers, Auckland | Physical | 12 May 2000 - 12 May 2000 |
| 271 St Heliers Bay Road, St Heliers, Auckland | Registered | 12 May 2000 - 18 Feb 2002 |
| C/o Marley Loft Ltd, Level 6, 130 Broadway, Auckland | Physical | 12 May 2000 - 18 Feb 2002 |
| 24a Sylvia Park Business Centre, 286 Mt Wellington Highway, Panmure, Auckland | Registered | 11 Apr 2000 - 12 May 2000 |
| 8 Poaka Place, Birkenhead, Auckland | Physical | 08 Nov 1999 - 12 May 2000 |
| 8 Poaka Place, Birkenhead, Auckland | Registered | 08 Nov 1999 - 11 Apr 2000 |
| C/- 427a Mt Eden Road, Mt Eden, Auckland | Physical | 28 Feb 1999 - 08 Nov 1999 |
| 11c Sylvia Park Business Centre, 286 Mt Wellington Highway, Panmure, Auckland | Registered | 28 Feb 1999 - 08 Nov 1999 |
| 11c Sylvia Park Business Centre, 286 Mt Wellington Highway, Panmure, Auckland | Physical | 04 Nov 1998 - 28 Feb 1999 |
| 24a Sylvia Park Business Centre, 286 Mt Wellington Highway, Panmure, Auckland | Physical | 01 Oct 1997 - 04 Nov 1998 |
| 24a Sylvia Park Business Centre, 286 Mt Wellington Highway, Panmure, Auckland | Registered | 01 Oct 1997 - 28 Feb 1999 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Guy, Ashton Individual |
Rd 4 Pukekohe 2679 |
26 Jul 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cleveland No2 Trust, The Individual |
Rd 4 Clarks Beach 2679 |
01 Oct 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Paradise Waters Trust Other (Other) |
Clarks Beach 2679 |
26 Jul 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sun Power New Zealand Limited Shareholder NZBN: 9429038400421 Entity (NZ Limited Company) |
Rangiora Rangiora 7400 |
26 Jul 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Conwy Holdings Limited Shareholder NZBN: 9429032556698 Entity (NZ Limited Company) |
1 Cleveland Road, Parnell Auckland 1052 |
15 Jan 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
King, Paul Individual |
Opua Opua 0200 |
26 Jul 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
The Cleveland Trust Other (Other) |
Rd 4 Pukekohe 2679 |
13 Feb 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Guy, Sophia Jean Individual |
Rd 4 Clarks Beach 2679 |
03 Sep 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wheeler, Philip Brent Individual |
Roslyn Dunedin 9010 |
04 Feb 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Love, Geoff Individual |
Orakei Auckland 1071 |
01 Oct 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Longland, Justine Individual |
Rd 5 Warkworth 0985 |
08 Mar 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Managh, Mark Individual |
Rd 5 Warkworth 0985 |
08 Mar 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jansen, Eion Scott Leonardo Individual |
Sandringham Auckland 1025 |
13 Aug 1996 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Guy, Ewen George Cleveland Individual |
Rd 4 Pukekohe 2679 |
13 Aug 1996 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Guy, Graeme William Individual |
Rd 4 Pukekohe 2679 |
22 Mar 2004 - 22 Mar 2004 |
|
Guy, Graeme William Individual |
Rd 4 Pukekohe 2679 |
22 Mar 2004 - 22 Mar 2004 |
|
Guy, Graeme William Individual |
Rd 4 Pukekohe 2679 |
22 Mar 2004 - 22 Mar 2004 |
|
Williams, Leisa Individual |
Mandeville North Canterbury 7692 |
12 Jan 2010 - 26 Jul 2022 |
|
Dried Products Limited Shareholder NZBN: 9429038264115 Company Number: 820832 Entity |
20 Jun 2022 - 26 Jul 2022 | |
|
Davison, Richard Dilworth Individual |
Rangiora 7400 |
13 Aug 1996 - 26 Jul 2022 |
|
Davison, Richard Dilworth Individual |
Rangiora 7400 |
13 Aug 1996 - 26 Jul 2022 |
|
Stewart, John Oliphant Individual |
Rd 1 Karaka, Auckland |
22 Mar 2004 - 01 Oct 2008 |
|
Guy, Graeme William Individual |
Orakei Auckland |
22 Mar 2004 - 22 Mar 2004 |
|
Williams, Leisa Individual |
Mandeville North Canterbury 7692 |
12 Jan 2010 - 26 Jul 2022 |
|
Stewart, John Oliphant Individual |
Papakura Auckland |
22 Mar 2004 - 01 Oct 2008 |
|
Davison, Richard Dilworth Individual |
Rangiora 7400 |
13 Aug 1996 - 26 Jul 2022 |
|
Williams, Leisa Individual |
Mandeville North Canterbury 7692 |
12 Jan 2010 - 26 Jul 2022 |
|
Dried Products Limited Shareholder NZBN: 9429038264115 Company Number: 820832 Entity |
Rd 4 Pukekohe 2679 |
20 Jun 2022 - 26 Jul 2022 |
|
Gianni, Chantal Brigitte Individual |
Watsons Bay Sydney NSW 2030 |
01 Oct 2011 - 20 Jun 2022 |
|
Gianni, Chantal Brigitte Individual |
Chifley Tower Sydney, Nsw 2000 NSW 2000 |
01 Oct 2011 - 20 Jun 2022 |
|
Gianni, Chantal Brigitte Individual |
Watsons Bay Sydney NSW 2030 |
01 Oct 2011 - 20 Jun 2022 |
|
Guy, Graeme William Individual |
Orakei Auckland |
22 Mar 2004 - 22 Mar 2004 |
|
Guy, Michaela Anne Individual |
Rd 4 Pukekohe 2679 |
14 Sep 2017 - 13 Feb 2019 |
|
Cleveland No3 Trust, The Individual |
Rd 4 Pukekohe 2679 |
13 Aug 1996 - 14 Sep 2017 |
|
Michaela Anne Guy Director |
Rd 4 Pukekohe 2679 |
14 Sep 2017 - 13 Feb 2019 |
|
Michaela Anne Guy Director |
Rd 4 Pukekohe 2679 |
14 Sep 2017 - 13 Feb 2019 |
![]() |
Optn International Limited 52 Mckenzie Road |
![]() |
Food To Get Thru Limited 52 Mckenzie Road |
![]() |
Scionz Limited 136a Mckenzie Road |
![]() |
Kim Clotworthy Limited 78 Mcmiken Road |
![]() |
Jabo Family Limited 93 Sydney Owen Road |
![]() |
Killa Paint Supply NZ Limited 833 Kingseat Road |
|
Optn International Limited 52 Mckenzie Road |
|
Food To Get Thru Limited 52 Mckenzie Road |
|
Fibre Investments Limited 58 Taylor Road |
|
Axin Group Limited 58 Taylor Road |
|
Axin Limited 58 Taylor Road |
|
Axin Capital Limited 58 Taylor Road |