General information

Uk And Foods Of The World Holdings Limited

Type: NZ Limited Company (Ltd)
9429032234688
New Zealand Business Number
2247280
Company Number
Registered
Company Status

Uk and Foods Of The World Holdings Limited (New Zealand Business Number 9429032234688) was incorporated on 16 Jun 2009. 2 addresses are currently in use by the company: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (type: physical, registered). Floor 1, 103 Carlton Gore Road, Newmarket, Auckland had been their registered address, up to 19 Sep 2019. 10000 shares are issued to 6 shareholders who belong to 4 shareholder groups. The first group contains 3 entities and holds 3162 shares (31.62 per cent of shares), namely:
Jeffares, Brian Robert (an individual) located at Freemans Bay, Auckland postcode 1011,
Murray, David Neill (an individual) located at Freemans Bay, Auckland postcode 1011,
Jeffares, Peter Matthew (an individual) located at Freemans Bay, Auckland postcode 1011. As far as the second group is concerned, a total of 1 shareholder holds 31.62 per cent of all shares (3162 shares); it includes
Var Trustee Limited (an entity) - located at Newmarket, Auckland. The third group of shareholders, share allocation (1 share, 0.01%) belongs to 1 entity, namely:
Patel, Rekha Aasish, located at Milford, North Shore City (an individual). The Businesscheck database was last updated on 02 Mar 2024.

Current address Type Used since
Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 Physical & registered & service 19 Sep 2019
Contact info
64 9 4787363
Phone (Phone)
ukandfoodsoftheworld@xtra.co.nz
Email
www.ukfoods.co.nz
Website
Directors
Name and Address Role Period
Rekha Aasish Patel
Milford, Auckland, 0620
Address used since 17 Aug 2016
Director 17 Aug 2016 - current
Peter Jeffares
Freemans Bay, Auckland, 1011
Address used since 01 Sep 2021
Greenlane, Auckland, 1051
Address used since 17 Aug 2016
Central Auckland, Auckland, 1010
Address used since 18 Aug 2016
Director 17 Aug 2016 - current
Ian Dallas Fraser
Royal Oak, Auckland, 1061
Address used since 01 Jul 2011
Director 16 Jun 2009 - 10 Jan 2017
Rekha Patel
Milford, Auckland, 0620
Address used since 23 Jun 2016
Director 23 Jun 2016 - 09 Aug 2016
Stuart Andrew Millward
Farm Cove, Manukau City 2012,
Address used since 16 Jun 2009
Director 16 Jun 2009 - 06 Mar 2012
Addresses
Previous address Type Period
Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 Registered & physical 01 Apr 2019 - 19 Sep 2019
Level 10, 203 Queen Street, Auckland, 1010 Registered & physical 02 Oct 2014 - 01 Apr 2019
Level 10, 203 Queen Street, Auckland, 1140 Registered 10 Sep 2013 - 02 Oct 2014
Level 10, 203 Queen Street, Auckland, 1140 Physical 20 Sep 2012 - 02 Oct 2014
Level 10, 203 Queen Street, Auckland, 1140 Registered 20 Sep 2012 - 10 Sep 2013
93 Church Street, Onehunga, Auckland, 1061 Registered & physical 18 Aug 2011 - 20 Sep 2012
The Office Of Stuart Pollard, Achieve, Global House, 443 Lake Rd, Takapuna, North Shore City 0622 Physical & registered 16 Jun 2009 - 18 Aug 2011
Financial Data
Financial info
10000
Total number of Shares
September
Annual return filing month
31 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 3162
Shareholder Name Address Period
Jeffares, Brian Robert
Individual
Freemans Bay
Auckland
1011
20 Oct 2020 - current
Murray, David Neill
Individual
Freemans Bay
Auckland
1011
16 Jun 2009 - current
Jeffares, Peter Matthew
Individual
Freemans Bay
Auckland
1011
16 Jun 2009 - current
Shares Allocation #2 Number of Shares: 3162
Shareholder Name Address Period
Var Trustee Limited
Shareholder NZBN: 9429030070646
Entity (NZ Limited Company)
Newmarket
Auckland
1023
15 Jun 2017 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Patel, Rekha Aasish
Individual
Milford
North Shore City
16 Jun 2009 - current
Shares Allocation #4 Number of Shares: 3675
Shareholder Name Address Period
Fraser, Heather
Individual
Belmont
Auckland
0622
17 Jul 2017 - current

Historic shareholders

Shareholder Name Address Period
Fraser, Ian Dallas
Individual
Royal Oak
Auckland
16 Jun 2009 - 17 Jul 2017
Jeffares, Nicola Anne
Individual
Greenlane
Auckland
16 Jun 2009 - 20 Oct 2020
Millward, Stuart Andrew
Individual
Farm Cove
Manukau City 2012
16 Jun 2009 - 05 Jun 2012
Location
Companies nearby
Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road
Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road
Oscar Mike Limited
Floor 1, 103 Carlton Gore Road
Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road
Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road
Asaleo Holdings New Zealand Limited
Level 2