General information

Foodstuffs Liquor New Zealand Limited

Type: NZ Limited Company (Ltd)
9429032535488
New Zealand Business Number
2178888
Company Number
Registered
Company Status
G412310 - Liquor Store
Industry classification codes with description

Foodstuffs Liquor New Zealand Limited (issued an NZ business number of 9429032535488) was started on 30 Oct 2008. 2 addresses are in use by the company: 35 Landing Drive, Mangere, Auckland, 2022 (type: registered, physical). 60 Roma Road, Mt Roskill, Auckland had been their physical address, up until 22 Feb 2021. 30 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 10 shares (33.33 per cent 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 66.67 per cent of all shares (exactly 20 shares); it includes
Foodstuffs North Island Limited (an entity) - located at Mangere, Auckland. "Liquor store" (ANZSIC G412310) is the category the ABS issued Foodstuffs Liquor New Zealand Limited. Our data was updated on 05 Apr 2024.

Current address Type Used since
35 Landing Drive, Mangere, Auckland, 2022 Registered & physical & service 22 Feb 2021
Contact info
64 9 6210600
Phone (Phone)
ppsr@foodstuffs.co.nz
Email
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 17 Feb 2022
Director 17 Feb 2022 - current
Stephen Grant Anderson
Merivale, Christchurch, 8014
Address used since 08 Feb 2019
Christchurch, 8052
Address used since 11 Aug 2015
Director 30 Oct 2008 - 17 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 1010,
Address used since 31 Jul 2009
Director 30 Oct 2008 - 01 Dec 2010
Anthony Scott Mcneil
Paremata, Wellington, 5024
Address used since 30 Oct 2008
Director 30 Oct 2008 - 31 Mar 2010
Addresses
Previous address Type Period
60 Roma Road, Mt Roskill, Auckland, 1041 Physical & registered 30 Oct 2008 - 22 Feb 2021
Financial Data
Financial info
30
Total number of Shares
August
Annual return filing month
29 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 10
Shareholder Name Address Period
Foodstuffs South Island Limited
Shareholder NZBN: 9429039459077
Entity (NZ Co-operative Company)
Christchurch 5
Christchurch
8051
30 Oct 2008 - current
Shares Allocation #2 Number of Shares: 20
Shareholder Name Address Period
Foodstuffs North Island Limited
Shareholder NZBN: 9429040750835
Entity (NZ Limited Company)
Mangere
Auckland
2022
30 Oct 2008 - current

Historic shareholders

Shareholder Name Address Period
Foodstuffs (wellington) Co-operative Society Limited
Other
30 Oct 2008 - 24 Jan 2014
Null - Foodstuffs (wellington) Co-operative Society Limited
Other
30 Oct 2008 - 24 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
Kashi NZ Limited
383a Richardson Road
Somal Minhas Limited
49 May Road
Vikraman786 NZ Limited
49 May Road
Sri Kanaka Mahalaxmi Limited
69 Gifford Avenue
Sri Kanaka Durga Holdings Limited
69 Gifford Avenue
Sri Sai Ganesh Holdings Limited
69 Gifford Avenue