General information

Hutchinsons Limited

Type: NZ Limited Company (Ltd)
9429034204290
New Zealand Business Number
1796544
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
93318668
GST Number
F360915 - Food Wholesaling Nec
Industry classification codes with description

Hutchinsons Limited (issued a business number of 9429034204290) was registered on 03 Apr 2006. 5 addresess are in use by the company: Level 4, 12 Kent Street, Newmarket, Auckland, 1023 (type: office, delivery). Level 4, 136 Broadway, Newmarket, Auckland had been their registered address, up until 12 May 2022. Hutchinsons Limited used other names, namely: Hutchinsons Newco Limited from 03 Apr 2006 to 15 May 2006. 4200000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 4200000 shares (100% of shares), namely:
Food Finance Pty Limited (an other) located at 31 Alfred Street, Sydney, Nsw 2000, Australia. "Food wholesaling nec" (business classification F360915) is the classification the ABS issued to Hutchinsons Limited. The Businesscheck data was updated on 24 Feb 2024.

Current address Type Used since
Po Box 109-265, Newmarket, Auckland, 1149 Postal 01 May 2019
Level 4, 12 Kent Street, Newmarket, Auckland, 1023 Registered 12 May 2022
Level 4, 12 Kent Street, Newmarket, Auckland, 1023 Physical & service 13 May 2022
Level 4, 12 Kent Street, Newmarket, Auckland, 1023 Office & delivery 30 Sep 2022
Contact info
64 9 529 2850
Phone (Phone)
nzaccountspayable@hutchinsons.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
accreceivable@hutchinsons.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
nzcustservice@hutchinsons.co.nz
Email (Sales & Product Issues)
info@hutchinsons.co.nz
Email (General Enquiries)
www.hutchinsons.co.nz
Website
Directors
Name and Address Role Period
Ronald Andrew Curteis
Westmere, Auckland, 1022
Address used since 01 Aug 2018
Director 01 Aug 2018 - current
Peter Harold Gunning
291 Miller St, Cammeray, 2062
Address used since 03 May 2019
Director 03 May 2019 - current
Richard Patrick Meagher
20 Bridge Street, Nsw, 2000
Address used since 01 Jan 1970
Roseville, Nsw, 2069
Address used since 08 Jan 2021
Director 08 Jan 2021 - current
Geoffrey George Wycombe Erby
Cammeray Nsw, NSW
Address used since 25 Aug 2011
Sydney Nsw, 2000
Address used since 01 Jan 1970
Sydney Nsw, 2000
Address used since 01 Jan 1970
Director 25 Aug 2011 - 08 Jan 2021
Christine Swanson
Eastern Creek Nsw, 2766
Address used since 01 Jan 1970
2567, Harington Park, NSW
Address used since 01 Sep 2015
Eastern Creek Nsw, 2766
Address used since 01 Jan 1970
2567, Harington Park, NSW
Address used since 01 Sep 2018
Director 30 Jun 2009 - 01 Dec 2019
Wayne Andrew Mcintosh
Bronte, Nsw, 2024
Address used since 11 Mar 2013
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Director 15 May 2006 - 01 Aug 2018
James Robert Massey
Kohimarama, Auckland, 1071
Address used since 27 Jan 2016
Director 15 May 2006 - 27 Jan 2016
Phillip Michael Jones
Brighton, Victoria 3186, Australia,
Address used since 11 Apr 2006
Director 11 Apr 2006 - 02 Sep 2013
Cameron Alexander Buchanan
Nsw 2070, Australia,
Address used since 03 Apr 2006
Director 03 Apr 2006 - 30 Nov 2011
Fiona Nancy Lock Rimmer
Nsw 2066, Australia,
Address used since 03 Apr 2006
Director 03 Apr 2006 - 30 Nov 2011
Robert Manassen
Balmoral, Nsw 2088, Australia,
Address used since 11 Apr 2006
Director 11 Apr 2006 - 30 Nov 2011
Peter Grant Munro
Heathcote, 2233 Nsw, Australia,
Address used since 15 May 2006
Director 15 May 2006 - 30 Jun 2009
Kennedy Paul
Surry Hills, Nsw 2010, Australia, (as Alternate Director),
Address used since 08 Mar 2007
Director 08 Mar 2007 - 03 Nov 2008
Addresses
Other active addresses
Type Used since
Level 4, 12 Kent Street, Newmarket, Auckland, 1023 Office & delivery 30 Sep 2022
Principal place of activity
Level 4, 12 Kent Street , Newmarket , Auckland , 1023
Previous address Type Period
Level 4, 136 Broadway, Newmarket, Auckland, 1023 Registered 05 Oct 2021 - 12 May 2022
Level 4, 136 Broadway, Newmarket, Auckland, 1023 Physical 05 Oct 2021 - 13 May 2022
Level 4, Asb Building, 136 Broadway, Newmarket, Auckland, 1023 Physical & registered 14 Jun 2006 - 05 Oct 2021
C/-kensington Swan, Level 4, 18 Viaduct Harbour Avenue, Auckland Registered & physical 03 Apr 2006 - 14 Jun 2006
Financial Data
Financial info
4200000
Total number of Shares
September
Annual return filing month
December
Financial report filing month
27 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 4200000
Shareholder Name Address Period
Food Finance Pty Limited
Other (Other)
31 Alfred Street, Sydney
Nsw 2000, Australia
03 Apr 2006 - current

Ultimate Holding Company
Effective Date 31 Aug 2020
Name Bright Food Group Holdings Pty Ltd
Type Company
Ultimate Holding Company Number 152610645
Country of origin AU
Location
Companies nearby
Business In The Community (2013) Limited
Level 3, 255 Broadway
Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road
Exodus Trustees Limited
Level 1, 10 Manukau Road
Marianas Capital Limited
Level 2, 142 Broadway, Newmarket
Growingfund Investment Limited
Level 1, 169 Manukau Road
K J M Holdings Limited
Level 1, 145 Manukau Road
Similar companies
New Zealand Showcase Limited
21 Kakariki Avenue
Kokoleka Limited
Flat 1, 51 Empire Road
Ingredientbox Limited
163 Gillies Avenue
Motion Asia Limited
60c Peary Road
World Food Limited
280 Great South Road
Two Smart Cookies Limited
Level 3, 142 Broadway