Ab World Foods Pty Ltd (New Zealand Business Number 9429031469630) was launched on 27 Jul 2010. 1 address is currently in use by the company: Building 3, Level 2, 666 Gt South Road, Ellerslie, Auckland, 1051 (type: registered, service). 73-105 Great South Road, Otahuhu, Auckland had been their registered address, up until 29 Jul 2013. The Businesscheck database was updated on 17 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 73-105 Great South Road, Otahuhu Auckland, 1062 | Service | 27 Jul 2010 |
| Building 3, Level 2, 666 Gt South Road, Ellerslie, Auckland, 1051 | Registered | 29 Jul 2013 |
| Name and Address | Role | Period |
|---|---|---|
|
Evan Fitzpatrick
Ellerslie, Auckland, 1051
Address used since 15 Nov 2011 |
Person Authorised For Service | 15 Nov 2011 - unknown |
| Andrew M. | Director | 14 Apr 2014 - current |
| Stephen H. | Director | 28 May 2015 - current |
|
David Dimes
Ellerslie, Auckland, 1051
Address used since 06 Jul 2020 |
Person Authorised for Service | 06 Jul 2020 - current |
|
David Dimes
Ellerslie, Auckland, 1051
Address used since 06 Jul 2020
Ellerslie, Auckland, 1051
Address used since 06 Jul 2020 |
Person Authorised For Service | 06 Jul 2020 - unknown |
|
Amanda Jayne Chanthadavong
Lilyfield, Nsw, 2040
Address used since 16 May 2023 |
Director | 10 May 2023 - current |
|
Richard Brent Atkinson
Bayview, Nsw, 2104
Address used since 21 Dec 2017
Kellyville, Nsw, 2155
Address used since 21 Dec 2017 |
Director | 28 Sep 2017 - 18 Jun 2024 |
|
Annie Wang
Ellerslie, Auckland, 1051
Address used since 15 Nov 2011
Ellerslie, Auckland, 1051
Address used from 15 Nov 2011 to 06 Jul 2020 |
Person Authorised For Service | 15 Nov 2011 - 06 Jul 2020 |
|
Annie Wang
Ellerslie, Auckland, 1051
Address used from 15 Nov 2011 to 06 Jul 2020 |
Person Authorised for Service | 15 Nov 2011 - 06 Jul 2020 |
|
Peter Michael James Baxendell
Neutral Bay, Nsw, 2089
Address used since 01 Sep 2016 |
Director | 31 Aug 2016 - 28 Sep 2017 |
|
Janice Anne Falzon
Rozelle, Nsw, 2039
Address used since 03 Oct 2014 |
Director | 13 Aug 2014 - 12 Aug 2016 |
| Simon W. | Director | 14 Apr 2014 - 27 Apr 2015 |
|
David Ross Wallace
Alfords Point, Nsw, 2234
Address used since 11 Aug 2011 |
Director | 26 Jul 2011 - 13 Aug 2014 |
|
Peter Goldsworthy
Drummoyne, Nsw, 2047
Address used since 25 Nov 2013 |
Director | 31 Oct 2013 - 13 Aug 2014 |
|
Katharine Liddell Poole
204-212 Victoria Street, Potts Point, Nsw, 2011
Address used since 29 Nov 2012 |
Director | 23 Nov 2012 - 31 Oct 2013 |
|
Patrick Hugh Vernon Eustace
Bella Vista, Nsw, 2153
Address used since 01 Jan 1970 |
Director | 27 Jul 2010 - 23 Nov 2012 |
|
Andrew Ellis
Otahuhu, Auckland, 1062
Address used from 27 Jul 2010 to 15 Nov 2011 |
Person Authorised for Service | 27 Jul 2010 - 15 Nov 2011 |
|
Andrew Ellis
Otahuhu, Auckland, 1062
Address used from 27 Jul 2010 to 15 Nov 2011 |
Person Authorised For Service | 27 Jul 2010 - 15 Nov 2011 |
|
John Ivon Kavanagh
West Pymble, Nsw, 2073
Address used since 01 Jan 1970 |
Director | 27 Jul 2010 - 01 Aug 2011 |
| Previous address | Type | Period |
|---|---|---|
| 73-105 Great South Road, Otahuhu, Auckland, 1062 | Registered | 27 Jul 2010 - 29 Jul 2013 |
![]() |
Fleetcor Technologies New Zealand Limited Level 5, Building 2, 666 Great South Road |
![]() |
Cff Limited Building 2 Level 1 195 Main Highway |
![]() |
Skellerup Industrial Holdings Limited Level 3, 205 Great South Road |
![]() |
Skellerup Agri Holdings Limited Level 3, 205 Great South Road |
![]() |
Prm Health Limited Level 3, 7 Ellerslie Racecourse Dr |
![]() |
Flexicon Australia Pty Ltd Level 1, 18 St Marks Road |