General information

Angel Food Limited

Type: NZ Limited Company (Ltd)
9429000053839
New Zealand Business Number
1830413
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
F360920 - Grocery Wholesaling Nec
Industry classification codes with description

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
Contact info
64 9 3764623
Phone (Phone)
info@angelfood.co.nz
Email
www.angelfood.co.nz
Website
Directors
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
Addresses
Other active addresses
Type Used since
369 Devon Street East, Strandon, New Plymouth, 4312 Registered & service 29 Aug 2024
Principal place of activity
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
Financial Data
Financial info
164189
Total number of Shares
March
Annual return filing month
01 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 11355
Shareholder Name Address Period
Treat Yo Self Holdings Pty Limited
Other (Other)
Paradise
South Australia 5075
16 May 2024 - current
Shares Allocation #2 Number of Shares: 67202
Shareholder Name Address Period
Shopland, Alice Refiti
Individual
Point Chevalier
Auckland
1022
22 Jun 2006 - current
Shares Allocation #3 Number of Shares: 21744
Shareholder Name Address Period
Woods, Colin James
Individual
Birkenhead
Auckland
0626
31 Jan 2014 - current
Shares Allocation #4 Number of Shares: 1000
Shareholder Name Address Period
Gadd, Christopher Frank
Individual
Atawhai
Nelson
7010
10 Aug 2023 - current
Shares Allocation #5 Number of Shares: 2114
Shareholder Name Address Period
Davies, Jennifer Mary
Individual
Hillpark
Auckland
2102
10 Aug 2023 - current
Shares Allocation #6 Number of Shares: 898
Shareholder Name Address Period
Parsons, Jessica Elisabeth
Individual
Kohimarama
Auckland
1071
20 Feb 2023 - current
Shares Allocation #7 Number of Shares: 835
Shareholder Name Address Period
Mcintosh, Carole Menzies
Individual
Springlands
Blenheim
Marlborough 7201
27 Oct 2020 - current
Shares Allocation #8 Number of Shares: 10795
Shareholder Name Address Period
Soryl, Yolanda
Individual
St Albans, Christchurch
8014
27 Oct 2020 - current
Shares Allocation #9 Number of Shares: 960
Shareholder Name Address Period
Smith, Penelope
Individual
27 Oct 2020 - current
Shares Allocation #10 Number of Shares: 1000
Shareholder Name Address Period
Dromer, David
Individual
Hobsonville
Auckland
0618
27 Oct 2020 - current
Shares Allocation #11 Number of Shares: 1300
Shareholder Name Address Period
Sylvia Louise Shopland & Raymond Charles Shopland
Other (Other)
Point Chevalier
Auckland
1022
27 Oct 2020 - current
Shares Allocation #12 Number of Shares: 1380
Shareholder Name Address Period
Lam, Frederic C
Individual
Shiel Hill
Dunedin
Otago 9013
27 Oct 2020 - current
Shares Allocation #13 Number of Shares: 1713
Shareholder Name Address Period
Cartmell, Brian
Individual
Queenstown
9371
27 Oct 2020 - current
Shares Allocation #14 Number of Shares: 3400
Shareholder Name Address Period
Gabriel, Tracey Kate
Individual
Epsom
Auckland
1023
27 Oct 2020 - current
Shares Allocation #15 Number of Shares: 2070
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
Shares Allocation #16 Number of Shares: 900
Shareholder Name Address Period
Rowling, Julia Heather
Individual
Karori
Wellington
6012
27 Oct 2020 - current
Shares Allocation #17 Number of Shares: 1310
Shareholder Name Address Period
Scott, Jewel
Individual
Invercargill
9879
27 Oct 2020 - current
Shares Allocation #18 Number of Shares: 3680
Shareholder Name Address Period
Dallison, Lyn-marie
Individual
Freemans Bay
Auckland
1011
27 Oct 2020 - current
Shares Allocation #19 Number of Shares: 1250
Shareholder Name Address Period
Moodie, Bryan Alexander
Individual
Grey Lynn
Auckland
1021
27 Oct 2020 - current
Shares Allocation #20 Number of Shares: 3001
Shareholder Name Address Period
Ball, Kate Louise
Individual
Gledswood Hills
New South Wales 2557
27 Oct 2020 - current

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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