General information

Foodstuffs Own Brands Limited

Type: NZ Limited Company (Ltd)
9429000054379
New Zealand Business Number
1556582
Company Number
Registered
Company Status
C119925 - Food Mfg Nec
Industry classification codes with description

Foodstuffs Own Brands Limited (New Zealand Business Number 9429000054379) was started on 28 Sep 2004. 2 addresses are in use by the company: 35 Landing Drive, Mangere, Auckland, 2022 (type: registered, physical). Suite 1, 60 Roma Road, Mount Roskill, Auckland had been their registered address, up until 22 Feb 2021. 1000002 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 500001 shares (50% of shares), namely:
Foodstuffs South Island Limited (an entity) located at Christchurch 5, Christchurch postcode 8051. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 500001 shares); it includes
Foodstuffs North Island Limited (an entity) - located at Mangere, Auckland. "Food mfg nec" (business classification C119925) is the classification the Australian Bureau of Statistics issued to Foodstuffs Own Brands Limited. Our data was updated on 17 Mar 2024.

Current address Type Used since
35 Landing Drive, Mangere, Auckland, 2022 Registered & physical & service 22 Feb 2021
Contact info
No website
Website
Directors
Name and Address Role Period
Christopher John Quin
St Heliers, Auckland, 1071
Address used since 12 Jan 2018
Saint Johns, Auckland, 1072
Address used since 07 Sep 2015
Director 07 Sep 2015 - current
Mary Monica Devine
Fendalton, Christchurch, 8052
Address used since 24 Feb 2022
Director 24 Feb 2022 - current
Stephen Grant Anderson
Fendalton, Christchurch, 8052
Address used since 28 Sep 2004
Merivale, Christchurch, 8014
Address used since 08 Feb 2019
Director 28 Sep 2004 - 24 Feb 2022
Murray Peter Jordan
Saint Heliers, Auckland, 1071
Address used since 01 Dec 2010
Director 01 Dec 2010 - 07 Sep 2015
Craig Arthur Wilson
Whitby, Wellington, 5024
Address used since 01 Apr 2010
Director 01 Apr 2010 - 30 Jul 2013
Antony John Carter
26 Albert Street, Auckland City, 1010
Address used since 31 Jul 2009
Director 28 Sep 2004 - 01 Dec 2010
Anthony Scott Mcneil
Paremata, Wellington, 5024
Address used since 28 Sep 2004
Director 28 Sep 2004 - 31 Mar 2010
Addresses
Previous address Type Period
Suite 1, 60 Roma Road, Mount Roskill, Auckland, 1041 Registered & physical 02 Mar 2012 - 22 Feb 2021
60 Roma Road, Mt Roskill, Auckland Physical 28 Sep 2004 - 02 Mar 2012
60 Roma Road, Mt Roskill, Auckland, 1041 Registered 28 Sep 2004 - 02 Mar 2012
Financial Data
Financial info
1000002
Total number of Shares
February
Annual return filing month
12 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 500001
Shareholder Name Address Period
Foodstuffs South Island Limited
Shareholder NZBN: 9429039459077
Entity (NZ Co-operative Company)
Christchurch 5
Christchurch
8051
28 Sep 2004 - current
Shares Allocation #2 Number of Shares: 500001
Shareholder Name Address Period
Foodstuffs North Island Limited
Shareholder NZBN: 9429040750835
Entity (NZ Limited Company)
Mangere
Auckland
2022
28 Sep 2004 - current

Historic shareholders

Shareholder Name Address Period
Foodstuffs (wellington) Co-operative Society Limited
Company Number: 210148
Entity
28 Sep 2004 - 23 Jan 2014
Foodstuffs (wellington) Co-operative Society Limited
Company Number: 210148
Entity
28 Sep 2004 - 23 Jan 2014
Location
Companies nearby
T & A Carmichael (2013) Limited
60 Roma Road
N & R Developments Limited
60 Roma Road
Retail Property Holdings Limited
Suite 1, 60 Roma Road
Foodstuffs North Island Limited
Suite 1, 60 Roma Road
Turas Limited
60 Roma Road
La Moi Trading Limited
60 Roma Road, Mount Roskill
Similar companies
Hoola Foods Limited
5a Preston Avenue
Hoola Limited
5a Preston Avenue
Jay Mataji Foods Limited
Flat 4, 261 Balmoral Road
Kapakapa New Zealand Limited
30a Willcott Street
Monzoni Limited
159 Balmoral Road
Kokoleka Limited
Flat 1, 51 Empire Road