Angel Food Limited (New Zealand Business Number 9429000053839) was started on 22 Jun 2006. 4 addresses are currently in use by the company: 369 Devon Street East, Strandon, New Plymouth, 4312 (type: registered, service). Unit 52, 3 Pacific Rise, Mount Wellington, Auckland had been their registered address, until 29 Aug 2024. 164189 shares are allotted to 21 shareholders who belong to 20 shareholder groups. The first group consists of 1 entity and holds 11355 shares (6.92 per cent of shares), namely:
Treat Yo Self Holdings Pty Limited (an other) located at Paradise, South Australia postcode 5075. As far as the second group is concerned, a total of 1 shareholder holds 40.93 per cent of all shares (67202 shares); it includes
Shopland, Alice Refiti (an individual) - located at Point Chevalier, Auckland. Next there is the 3rd group of shareholders, share allotment (21744 shares, 13.24%) belongs to 1 entity, namely:
Woods, Colin James, located at Birkenhead, Auckland (an individual). "Grocery wholesaling nec" (ANZSIC F360920) is the category the ABS issued Angel Food Limited. The Businesscheck information was last updated on 20 Aug 2024.
Current address | Type | Used since |
---|---|---|
132 Symonds Street, Eden Terrace, Auckland, 1010 | Other (Address For Share Register) | 20 May 2015 |
Po Box 78111, Grey Lynn, Auckland, 1245 | Postal | 04 Mar 2020 |
43 Huka Road, Birkenhead, Auckland, 0626 | Physical | 02 Nov 2021 |
369 Devon Street East, Strandon, New Plymouth, 4312 | Registered & service | 29 Aug 2024 |
Name and Address | Role | Period |
---|---|---|
Alice Refiti Shopland
Strandon, New Plymouth, 4312
Address used since 20 Aug 2024
Point Chevalier, Auckland, 1022
Address used since 01 Mar 2024
Birkenhead, Auckland, 0626
Address used since 24 Oct 2021
Mount Albert, Auckland, 1025
Address used since 08 Mar 2021
Port Waikato, 2695
Address used since 03 Jun 2020
Te Atatu Peninsula, Auckland, 0610
Address used since 26 Feb 2020
Eden Terrace, Auckland, 1010
Address used since 20 May 2015 |
Director | 22 Jun 2006 - current |
Colin James Woods
Strandon, New Plymouth, 4312
Address used since 20 Aug 2024
Point Chevalier, Auckland, 1022
Address used since 01 Mar 2024
Birkenhead, Auckland, 0626
Address used since 24 Oct 2021
Mount Albert, Auckland, 1025
Address used since 08 Mar 2021
Port Waikato, 2695
Address used since 03 Jun 2020
Te Atatu Peninsula, Auckland, 0610
Address used since 26 Feb 2020
Eden Terrace, Auckland, 1010
Address used since 20 May 2015 |
Director | 01 Feb 2014 - current |
Craig John Blackmore
Rd1 Howick, Manukau 2571,
Address used since 08 Apr 2007 |
Director | 12 Sep 2006 - 04 Oct 2008 |
Suzanne Shopland
Massey, Waitakere,
Address used since 22 Jun 2006 |
Director | 22 Jun 2006 - 27 Mar 2007 |
Type | Used since | |
---|---|---|
369 Devon Street East, Strandon, New Plymouth, 4312 | Registered & service | 29 Aug 2024 |
132 Symonds St , Eden Terrace , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Unit 52, 3 Pacific Rise, Mount Wellington, Auckland, 1060 | Registered & service | 31 Aug 2023 - 29 Aug 2024 |
43 Huka Road, Birkenhead, Auckland, 0626 | Registered & service | 02 Nov 2021 - 31 Aug 2023 |
Suite B1, 43a Linwood Avenue, Mount Albert, Auckland, 1025 | Registered & physical | 16 Mar 2021 - 02 Nov 2021 |
115a Maunsell Road, Port Waikato, 2695 | Registered & physical | 11 Jun 2020 - 16 Mar 2021 |
125 Maunsell Road, Rd 5, Port Waikato, 2695 | Physical & registered | 05 Jun 2020 - 11 Jun 2020 |
132 Symonds Street, Eden Terrace, Auckland, 1010 | Physical & registered | 28 May 2015 - 05 Jun 2020 |
52 Richardson Road, Mount Albert, Auckland, 1025 | Physical | 12 Feb 2014 - 28 May 2015 |
52 Richardson Road, Mount Albert, Auckland, 1025 | Registered | 11 Feb 2014 - 28 May 2015 |
560-562 Richmond Rd, Grey Lynn, Auckland, 1021 | Registered | 18 Apr 2012 - 11 Feb 2014 |
560-562 Richmond Rd, Grey Lynn, Auckland, 1021 | Physical | 18 Apr 2012 - 12 Feb 2014 |
34 Old Mill Rd, Grey Lynn, Auckland, 1021 | Physical & registered | 04 Mar 2011 - 18 Apr 2012 |
2/4 Sefton Ave, Grey Lynn, Auckland 1021 | Physical & registered | 22 Jun 2006 - 04 Mar 2011 |
Shareholder Name | Address | Period |
---|---|---|
Treat Yo Self Holdings Pty Limited Other (Other) |
Paradise South Australia 5075 |
16 May 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Shopland, Alice Refiti Individual |
Point Chevalier Auckland 1022 |
22 Jun 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Woods, Colin James Individual |
Birkenhead Auckland 0626 |
31 Jan 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Gadd, Christopher Frank Individual |
Atawhai Nelson 7010 |
10 Aug 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Davies, Jennifer Mary Individual |
Hillpark Auckland 2102 |
10 Aug 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Parsons, Jessica Elisabeth Individual |
Kohimarama Auckland 1071 |
20 Feb 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcintosh, Carole Menzies Individual |
Springlands Blenheim Marlborough 7201 |
27 Oct 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Soryl, Yolanda Individual |
St Albans, Christchurch 8014 |
27 Oct 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Smith, Penelope Individual |
27 Oct 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Dromer, David Individual |
Hobsonville Auckland 0618 |
27 Oct 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Sylvia Louise Shopland & Raymond Charles Shopland Other (Other) |
Point Chevalier Auckland 1022 |
27 Oct 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Lam, Frederic C Individual |
Shiel Hill Dunedin Otago 9013 |
27 Oct 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Cartmell, Brian Individual |
Queenstown 9371 |
27 Oct 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Gabriel, Tracey Kate Individual |
Epsom Auckland 1023 |
27 Oct 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Dealy, Minnie Madeleine Ough Individual |
Kerikeri, Kerikeri 0230 |
27 Oct 2020 - current |
Dealy, Martin Ough Individual |
Kerikeri, Kerikeri 0230 |
27 Oct 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Rowling, Julia Heather Individual |
Karori Wellington 6012 |
27 Oct 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Scott, Jewel Individual |
Invercargill 9879 |
27 Oct 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Dallison, Lyn-marie Individual |
Freemans Bay Auckland 1011 |
27 Oct 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Moodie, Bryan Alexander Individual |
Grey Lynn Auckland 1021 |
27 Oct 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Ball, Kate Louise Individual |
Gledswood Hills New South Wales 2557 |
27 Oct 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
More Dairy Free Other |
07 May 2024 - 16 May 2024 | |
Cheung, Wan-i Wendy Individual |
Unsworth Heights Auckland 0632 |
14 Feb 2023 - 20 Feb 2023 |
Parsons, Jessica Elisabeth Individual |
Kohimarama Auckland 1071 |
11 Nov 2021 - 14 Feb 2023 |
Mccalden, Sarah Elizabeth Individual |
27 Oct 2020 - 11 Nov 2021 | |
Rowling, Julia Heather Individual |
Wellington 6012 |
07 Nov 2019 - 27 Oct 2020 |
Dromer, David Individual |
Hobsonville Auckland 0618 |
07 Aug 2015 - 27 Oct 2020 |
Walker, Diana Elizabeth Individual |
Karaka Bays Wellington 6022 |
27 Oct 2020 - 07 May 2024 |
Soryl, Yolanda Individual |
Saint Albans Christchurch 8014 |
31 Mar 2014 - 27 Oct 2020 |
Smith, Penelope Individual |
31 Mar 2014 - 27 Oct 2020 | |
Dealy, Minnie Madeleine Ough Individual |
Kerikeri Kerikeri 0230 |
23 Dec 2015 - 27 Oct 2020 |
Dealy, Martin Ough Individual |
Kerikeri Kerikeri 0230 |
07 Aug 2015 - 27 Oct 2020 |
Parsons, Jessica Elizabeth Individual |
Kohimarama Auckland 1071 |
17 Dec 2015 - 07 Nov 2019 |
Soryl, Yolanda Individual |
Saint Albans Christchurch 8014 |
31 Mar 2014 - 27 Oct 2020 |
Shopland, Sylvia Louise Individual |
Point Chevalier Auckland 1022 |
20 Jul 2018 - 27 Oct 2020 |
Scott, Jewel Individual |
Rd9 Invercargill 9879 |
07 Aug 2015 - 27 Oct 2020 |
Walker, Diana Elizabeth Individual |
Karaka Bays Wellington 6022 |
07 Aug 2015 - 27 Oct 2020 |
Wheeler, Kathryn Individual |
Onehunga Auckland 1061 |
15 May 2014 - 07 Aug 2015 |
Cross, Timothy Peter Individual |
Otūmoetai Tauranga Bay Of Plenty 3110 |
27 Oct 2020 - 10 Aug 2023 |
Biggs, Katrina Individual |
Parklands Parklands, Christchurch Canterbury 8083 |
27 Oct 2020 - 10 Aug 2023 |
Mcintosh, Carole Menzies Individual |
Mount Eden Auckland 1024 |
07 Aug 2015 - 27 Oct 2020 |
Cheung, Wan-i Wendy Individual |
Unsworth Heights Auckland 0632 |
07 Aug 2015 - 07 Nov 2019 |
Joseph, Paul Individual |
Roslyn Palmerston North 4414 |
07 Aug 2015 - 07 Nov 2019 |
Brenndorfer, Michael Peter Individual |
Mt Eden Auckland 1024 |
17 Dec 2015 - 07 Nov 2019 |
Jones, Megan Claire Individual |
Mount Albert Auckland 1025 |
07 Aug 2015 - 07 Nov 2019 |
Wuis, Jan Individual |
Auckland 1021 |
19 Dec 2014 - 07 Aug 2015 |
Shopland, Sylvia Louise Individual |
Point Chevalier Auckland 1022 |
20 Jul 2018 - 27 Oct 2020 |
Dallison, Lyn-marie Individual |
Herne Bay Auckland 1011 |
17 Jun 2014 - 27 Oct 2020 |
Ball, Kate Louise Individual |
Rd 3 Kerikeri 0293 |
07 Aug 2015 - 27 Oct 2020 |
Lam, Frederic Individual |
Shiel Hill Dunedin 9013 |
07 Aug 2015 - 27 Oct 2020 |
Mccalden, Sarah Elizabeth Individual |
27 Oct 2020 - 11 Nov 2021 | |
Cross, Timothy Peter Individual |
Wellington Central Wellington 6011 |
17 Dec 2015 - 27 Oct 2020 |
Ball, Kate Louise Individual |
Rd 3 Kerikeri 0293 |
07 Aug 2015 - 27 Oct 2020 |
Biggs, Katrina Individual |
Parklands Christchurch 8083 |
07 Aug 2015 - 27 Oct 2020 |
Alexander, Daniel Avinash Individual |
Ellerslie Auckland 1051 |
07 Aug 2015 - 07 Nov 2019 |
Gabriel, Tracey Kate Individual |
Epsom Auckland 1023 |
07 Aug 2015 - 27 Oct 2020 |
Mccalden, Sarah Elizabeth Individual |
07 Nov 2019 - 27 Oct 2020 | |
Smith, Penelope Individual |
31 Mar 2014 - 27 Oct 2020 | |
Cheung, Wan-i Wendy Individual |
Unsworth Heights Auckland 0632 |
07 Aug 2015 - 07 Nov 2019 |
Williams, Neal Edward Individual |
Auckland Central 1010 |
17 Dec 2015 - 20 Jul 2018 |
Wheeler, Jonathan Individual |
Onehunga Auckland 1061 |
15 May 2014 - 07 Aug 2015 |
Mccalden, Sarah Elizabeth Individual |
27 Oct 2020 - 11 Nov 2021 | |
Dealy, Minnie Madeleine Ough Individual |
Kerikeri Kerikeri 0230 |
23 Dec 2015 - 27 Oct 2020 |
Dealy, Martin Ough Individual |
Kerikeri Kerikeri 0230 |
07 Aug 2015 - 27 Oct 2020 |
Dealy, Martin Ough Individual |
Kerikeri Kerikeri 0230 |
07 Aug 2015 - 27 Oct 2020 |
Dallison, Lyn-marie Individual |
Herne Bay Auckland 1011 |
17 Jun 2014 - 27 Oct 2020 |
Dallison, Lyn-marie Individual |
Herne Bay Auckland 1011 |
17 Jun 2014 - 27 Oct 2020 |
Biggs, Katrina Individual |
Parklands Christchurch 8083 |
07 Aug 2015 - 27 Oct 2020 |
Gabriel, Tracey Kate Individual |
Epsom Auckland 1023 |
07 Aug 2015 - 27 Oct 2020 |
Cross, Timothy Peter Individual |
Wellington Central Wellington 6011 |
17 Dec 2015 - 27 Oct 2020 |
Dealy, Minnie Madeleine Ough Individual |
Kerikeri Kerikeri 0230 |
23 Dec 2015 - 27 Oct 2020 |
Lam, Frederic Individual |
Shiel Hill Dunedin 9013 |
07 Aug 2015 - 27 Oct 2020 |
Biggs, Katrina Individual |
Parklands Christchurch 8083 |
07 Aug 2015 - 27 Oct 2020 |
Gabriel, Tracey Kate Individual |
Epsom Auckland 1023 |
07 Aug 2015 - 27 Oct 2020 |
Dealy, Minnie Madeleine Ough Individual |
Rd 1 Kerikeri 0294 |
23 Dec 2015 - 27 Oct 2020 |
Dealy, Martin Ough Individual |
Rd 1 Kerikeri 0294 |
07 Aug 2015 - 27 Oct 2020 |
Biggs, Katrina Individual |
Parklands Christchurch 8083 |
07 Aug 2015 - 27 Oct 2020 |
Ball, Kate Louise Individual |
Rd 3 Kerikeri 0293 |
07 Aug 2015 - 27 Oct 2020 |
Scott, Jewel Individual |
Rd9 Invercargill 9879 |
07 Aug 2015 - 27 Oct 2020 |
Scott, Jewel Individual |
Rd9 Invercargill 9879 |
07 Aug 2015 - 27 Oct 2020 |
Lam, Frederic Individual |
Shiel Hill Dunedin 9013 |
07 Aug 2015 - 27 Oct 2020 |
Angel Food Limited Shareholder NZBN: 9429000053839 Company Number: 1830413 Entity |
31 Mar 2014 - 26 May 2015 | |
Brenndorfer, Michael Peter Individual |
Mt Eden Auckland 1024 |
17 Dec 2015 - 07 Nov 2019 |
Jones, Megan Claire Individual |
Mount Albert Auckland 1025 |
07 Aug 2015 - 07 Nov 2019 |
Shopland, Suzanne Individual |
Massey Waitakere |
22 Jun 2006 - 09 Apr 2007 |
Vegan Future Trust Other |
06 Apr 2007 - 30 Jul 2008 | |
Parsons, Jessica Elizabeth Individual |
Kohimarama Auckland 1071 |
17 Dec 2015 - 07 Nov 2019 |
Angel Food Limited Shareholder NZBN: 9429000053839 Company Number: 1830413 Entity |
31 Mar 2014 - 26 May 2015 | |
Joseph, Paul Individual |
Roslyn Palmerston North 4414 |
07 Aug 2015 - 07 Nov 2019 |
Null - Vegan Future Trust Other |
06 Apr 2007 - 30 Jul 2008 | |
Sharplin, Virginia Marie Individual |
Devonport Auckland 0624 |
07 Aug 2015 - 17 Dec 2015 |
Walker, Diana Elizabeth Individual |
Karaka Bays Wellington 6022 |
07 Aug 2015 - 27 Oct 2020 |
Dromer, David Individual |
Hobsonville Auckland 0618 |
07 Aug 2015 - 27 Oct 2020 |
Mcintosh, Carole Menzies Individual |
Mount Eden Auckland 1024 |
07 Aug 2015 - 27 Oct 2020 |
Mcintosh, Carole Menzies Individual |
Mount Eden Auckland 1024 |
07 Aug 2015 - 27 Oct 2020 |
Mcintosh, Carole Menzies Individual |
Mount Eden Auckland 1024 |
07 Aug 2015 - 27 Oct 2020 |
Moodie, Bryan Alexander Individual |
Grey Lynn Auckland 1021 |
07 Aug 2015 - 27 Oct 2020 |
Moodie, Bryan Alexander Individual |
Grey Lynn Auckland 1021 |
07 Aug 2015 - 27 Oct 2020 |
Cartmell, Brian Individual |
Rd 1 Queenstown 9371 |
07 Nov 2019 - 27 Oct 2020 |
Alexander, Daniel Avinash Individual |
Ellerslie Auckland 1051 |
07 Aug 2015 - 07 Nov 2019 |
Cheung, Wan-i Wendy Individual |
Unsworth Heights Auckland 0632 |
07 Aug 2015 - 07 Nov 2019 |
Cfg Heritage Limited 132 Symonds Street |
|
S.l. Corporation Limited 130 Symonds Street |
|
Sitevitals Limited 128 Symonds Street |
|
Metropolitan Systems Limited 128 Symonds Street |
|
Simuserv Pty Ltd 3 Glenside Crescent |
|
Pinfold Architects Limited 126 Symonds Street |
New Zealand Ministry Of Kiwifruit Limited 202 Karangahape Road |
Ministry Of Kiwifruit Limited 202 Karangahape Road |
Gbaco Corporation Limited 335 New North Road |
James Crisp Limited 202 Parnell Road |
J & K Import Export Limited Flat 3, 13 Bracken Avenue |
Paramount Trading Limited 11 Otahuri Crescent |