Nz Global Foods Limited (issued an NZ business number of 9429000018111) was incorporated on 21 Aug 1990. 5 addresess are in use by the company: 6 Elmdale Lane, Phillipstown, Christchurch, 8011 (type: registered, physical). 6 Elmdale Lane, Christchurch had been their registered address, up until 02 Oct 2019. Nz Global Foods Limited used more aliases, namely: Mary Gray Confections Limited from 10 Apr 1997 to 29 Mar 2018, Mary Gray (Merivale) Limited (21 Aug 1990 to 10 Apr 1997). 20000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 5000 shares (25% of shares), namely:
Smith, Julie Phyllis (an individual) located at Redwood, Christchurch postcode 8051. "Confectionery mfg" (ANZSIC C118220) is the category the ABS issued to Nz Global Foods Limited. Businesscheck's information was updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
Po Box 32-020, Christchurch, 8147 | Postal | 24 Sep 2019 |
16 Elmdale Lane, Phillipstown, Christchurch, 8011 | Office & delivery | 24 Sep 2019 |
6 Elmdale Lane, Phillipstown, Christchurch, 8011 | Registered & physical & service | 02 Oct 2019 |
Name and Address | Role | Period |
---|---|---|
Graeme James Smith
Redwood, Christchurch, 8051
Address used since 12 Nov 1990 |
Director | 12 Nov 1990 - current |
Graeme John Marriott
Christchurch,
Address used since 20 Oct 1990 |
Director | 20 Oct 1990 - 19 Mar 1993 |
Malcolm Alister Rickerby
Christchurch,
Address used since 12 Nov 1990 |
Director | 12 Nov 1990 - 19 Mar 1993 |
James Hugh Roberts
Christchurch,
Address used since 12 Nov 1990 |
Director | 12 Nov 1990 - 05 Nov 1992 |
16 Elmdale Lane , Phillipstown , Christchurch , 8011 |
Previous address | Type | Period |
---|---|---|
6 Elmdale Lane, Christchurch | Registered | 18 Jun 2002 - 02 Oct 2019 |
6 Elmdale Lane, Linwood, Christchurch 8001 | Registered | 07 Jan 2002 - 18 Jun 2002 |
Marriott Smith, 7 Liverpool Street, Christchurch | Registered | 10 Sep 1999 - 07 Jan 2002 |
Same As Registered Office | Physical | 09 Oct 1998 - 09 Oct 1998 |
- | Physical | 09 Oct 1998 - 09 Oct 1998 |
6 Elmdale Lane, Linwood, Christchurch | Physical | 09 Oct 1998 - 02 Oct 2019 |
Shareholder Name | Address | Period |
---|---|---|
Smith, Julie Phyllis Individual |
Redwood Christchurch 8051 |
19 Aug 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Smith, Graeme James Individual |
Redwood Christchurch 8051 |
21 Aug 1990 - 19 Aug 2022 |
Hereford Trustees (2007) Limited Shareholder NZBN: 9429033435954 Company Number: 1936211 Entity |
Unit 12, 71 Gloucester Street Christchurch 8023 |
05 Mar 2009 - 19 Aug 2022 |
Hereford Trustees (2007) Limited Shareholder NZBN: 9429033435954 Company Number: 1936211 Entity |
Christchurch Central Christchurch 8013 |
05 Mar 2009 - 19 Aug 2022 |
Smith, Graeme James Individual |
Christchurch |
21 Aug 1990 - 19 Aug 2022 |
Smith, Graeme James Individual |
Redwood Christchurch 8051 |
21 Aug 1990 - 19 Aug 2022 |
Mcelrea, Richard Gerald Individual |
Christchurch |
21 Aug 1990 - 06 Dec 2005 |
Agility Asbestos Remediation Solutions Limited 13 Saxon Street |
|
Agility Developments Limited 13 Saxon Street |
|
Agility Solutions Group Limited 13 Saxon Street |
|
Thermocell Limited 21 Gatherer Street |
|
Castle Hill Furniture Company Limited 9 Saxon Street |
Sweet Limited 24 Eastling Street |
Sweet Palette Limited 10 Huia Road |
Aunty Pats Coco Candy Limited 27 Frederick Street |
The Chocolate Workshop Limited 5 Frederick Street |
Purple Cow Ice Cream Limited 264 Strode Road |
Foodflo International Limited 150 Main Street |