Good Boost Foods Limited (NZBN 9429031701815) was started on 19 Jan 2010. 3 addresses are currently in use by the company: Unit 4, 30 Greenpark Road, Penrose, Auckland, 1061 (type: registered, physical). 202 Ponsonby Road, Ponsonby, Auckland had been their registered address, up until 12 Apr 2021. Good Boost Foods Limited used other aliases, namely: Dollop Foods Limited from 19 May 2010 to 08 Jan 2018, Gud Foods Limited (19 Jan 2010 to 19 May 2010). 1555203 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1555203 shares (100 per cent of shares), namely:
Little Island Limited (an entity) located at Penrose, Auckland postcode 1061. "Health food wholesaling" (ANZSIC F360925) is the classification the ABS issued Good Boost Foods Limited. Our database was updated on 16 Apr 2024.
Current address | Type | Used since |
---|---|---|
Suite 4, 30 Greenpark Road, Penrose, Auckland, 1061 | Postal | 30 Mar 2021 |
Unit 4, 30 Greenpark Road, Penrose, Auckland, 1061 | Registered & physical & service | 12 Apr 2021 |
Name and Address | Role | Period |
---|---|---|
Christie Mccarthy
Te Awanga, Te Awanga, 4102
Address used since 29 Mar 2016 |
Director | 19 Jan 2010 - current |
James Zachariah Crow
Ahuriri, Napier, 4110
Address used since 30 Jun 2020 |
Director | 30 Jun 2020 - current |
John Robert Evans
Point Chevalier, Auckland, 1022
Address used since 30 Jun 2020 |
Director | 30 Jun 2020 - current |
Shane Thomas Lamont
Whitford, 2571
Address used since 01 Oct 2020 |
Director | 01 Oct 2020 - current |
Matthew Leo Mckendry
Ponsonby, Auckland, 1011
Address used since 30 Jun 2020 |
Director | 30 Jun 2020 - 11 Jul 2022 |
Julia Crownshaw
Mount Maunganui, Mount Maunganui, 3116
Address used since 29 Mar 2016
Queenstown, 9371
Address used since 01 Feb 2020
Mount Maunganui, Mount Maunganui, 3116
Address used since 01 Feb 2019 |
Director | 19 Jan 2010 - 30 Jun 2020 |
Anthony Peter Kerridge
Auckland Central, Auckland, 1010
Address used since 21 Jan 2016 |
Director | 12 Oct 2011 - 30 Jun 2020 |
Suite 4, 30 Greenpark Road , Penrose , Auckland , 1061 |
Previous address | Type | Period |
---|---|---|
202 Ponsonby Road, Ponsonby, Auckland, 1011 | Registered & physical | 14 Dec 2017 - 12 Apr 2021 |
202 Ponsonby Road, Ponsonby, Auckland, 1011 | Physical & registered | 30 Nov 2011 - 14 Dec 2017 |
Unit 1, 2 Rawene Ave, Westmere, Auckland | Physical & registered | 19 Jan 2010 - 30 Nov 2011 |
Shareholder Name | Address | Period |
---|---|---|
Little Island Limited Shareholder NZBN: 9429031427289 Entity (NZ Limited Company) |
Penrose Auckland 1061 |
02 Oct 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Granger, David Robert Individual |
Herne Bay Auckland 1011 |
06 Sep 2010 - 02 Oct 2020 |
Mccarthy, Christie Individual |
Te Awanga Te Awanga 4102 |
19 Jan 2010 - 02 Oct 2020 |
Ansley, Simon John Individual |
Bayswater Auckland 0622 |
29 Sep 2011 - 02 Oct 2020 |
Shelf Company 1966 Limited Shareholder NZBN: 9429036762439 Company Number: 1163847 Entity |
Auckland Central Auckland 1010 |
17 Oct 2011 - 02 Oct 2020 |
Crownshaw, Julia Individual |
Mount Maunganui Mount Maunganui 3116 |
19 Jan 2010 - 02 Oct 2020 |
Ansley, Simon John Individual |
Bayswater Auckland 0622 |
29 Sep 2011 - 02 Oct 2020 |
Ansley, Simon John Individual |
Bayswater Auckland 0622 |
29 Sep 2011 - 02 Oct 2020 |
Ansley, Simon John Individual |
Bayswater Auckland 0622 |
29 Sep 2011 - 02 Oct 2020 |
Shelf Company 1966 Limited Shareholder NZBN: 9429036762439 Company Number: 1163847 Entity |
Auckland Central Auckland 1010 |
17 Oct 2011 - 02 Oct 2020 |
Shelf Company 1966 Limited Shareholder NZBN: 9429036762439 Company Number: 1163847 Entity |
Auckland Central Auckland 1010 |
17 Oct 2011 - 02 Oct 2020 |
Elliott, Philippa Louise Individual |
Herne Bay Auckland 1011 |
06 Sep 2010 - 02 Oct 2020 |
Crownshaw, Julia Individual |
Mount Maunganui Mount Maunganui 3116 |
19 Jan 2010 - 02 Oct 2020 |
Mccarthy, Christie Individual |
Te Awanga Te Awanga 4102 |
19 Jan 2010 - 02 Oct 2020 |
Elevate Sign Installation Limited 202 Ponsonby Road |
|
Jomic Limited 202 Ponsonby Road |
|
Vintage 6 Limited 202 Ponsonby Road |
|
Pennant & Triumph Limited 202 Ponsonby Road |
|
Abel Tasman One Limited 202 Ponsonby Road |
|
S & F Thorpe Limited 202 Ponsonby Road |
Riversea Trading Company Limited Suite 2.1 |
Paleo Nutrition Limited 38 Elgin Street |
Ministry Of Breakfast Limited 202 Karangahape Road |
The Seriously Good Foods Group Limited 29 Dacre Street |
Nom Nom Nosh Limited 16 Cooper Street |
Aulando NZ Limited 116 Symonds Street |