General information

Every Bite Counts NZ Pty Limited

Type: NZ Limited Company (Ltd)
9429035197270
New Zealand Business Number
1553881
Company Number
Registered
Company Status

Every Bite Counts Nz Pty Limited (New Zealand Business Number 9429035197270) was registered on 06 Sep 2004. 2 addresses are in use by the company: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (type: registered, physical). Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland had been their registered address, up until 28 Feb 2020. Every Bite Counts Nz Pty Limited used more names, namely: Brands Worldwide Nz Limited from 06 Sep 2004 to 21 Aug 2017. 1000 shares are allocated to 4 shareholders who belong to 2 shareholder groups. The first group includes 2 entities and holds 500 shares (50% of shares), namely:
Sherzyl Pty Limited (an other) located at Bondi Junction, Nsw postcode 2022,
Sher, Steven (a director) located at North Bondi, Australia 2026. As far as the second group is concerned, a total of 2 shareholders hold 50% of all shares (exactly 500 shares); it includes
Sher, Clive Howard (an individual) - located at Dover Heights, Nsw,
Sher, Nicole Talia (an individual) - located at Dover Heights, Nsw. The Businesscheck database was updated on 08 Apr 2024.

Current address Type Used since
Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 Registered & physical & service 28 Feb 2020
Directors
Name and Address Role Period
Steven Sher
North Bondi, Australia 2026,
Address used since 06 Sep 2004
101 Grafton Street, Bondi Junction, New South Wales, 2022
Address used since 01 Jan 1970
101 Grafton Street, Bondi Junction, New South Wales, 2022
Address used since 01 Jan 1970
Director 06 Sep 2004 - current
Clive Howard Sher
Dover Heights, Nsw, 2030
Address used since 10 Nov 2017
101 Grafton Street, Nsw, 2022
Address used since 01 Jan 1970
Director 10 Nov 2017 - current
Addresses
Previous address Type Period
Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 Registered & physical 04 Oct 2019 - 28 Feb 2020
Level 2, Bldg 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 Registered & physical 01 Jun 2018 - 04 Oct 2019
Ford Building, 86 Highbrook Drive, Manukau, Auckland, 2161 Registered & physical 02 Dec 2015 - 01 Jun 2018
Ford Building, 86 Highbrook Drive, Manukau, Auckland, 2161 Registered & physical 29 Jun 2012 - 02 Dec 2015
Level 9, 50 Anzac Ave, Auckland Physical & registered 28 Mar 2006 - 29 Jun 2012
Level 15, Affco House, 12-26 Swanson Street, Auckland City, Auckland Registered & physical 06 Sep 2004 - 28 Mar 2006
Financial Data
Financial info
1000
Total number of Shares
November
Annual return filing month
23 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 500
Shareholder Name Address Period
Sherzyl Pty Limited
Other (Other)
Bondi Junction
Nsw
2022
22 Aug 2017 - current
Sher, Steven
Director
North Bondi
Australia 2026
22 Aug 2017 - current
Shares Allocation #2 Number of Shares: 500
Shareholder Name Address Period
Sher, Clive Howard
Individual
Dover Heights
Nsw
2030
22 Aug 2017 - current
Sher, Nicole Talia
Individual
Dover Heights
Nsw
2030
22 Aug 2017 - current

Historic shareholders

Shareholder Name Address Period
Null - Tailor Investments Pty Limited
Other
06 Sep 2004 - 27 Jun 2010
Prince & Partners Trustee Company Limited
Shareholder NZBN: 9429039862013
Company Number: 267846
Entity
21 Mar 2006 - 22 Aug 2017
Tailor Investments Pty Limited
Other
06 Sep 2004 - 27 Jun 2010
Prince & Partners Trustee Company Limited
Shareholder NZBN: 9429039862013
Company Number: 267846
Entity
21 Mar 2006 - 22 Aug 2017
Location
Companies nearby
My Tax Back NZ Limited
Ford Building
Raymond Abel Dental Limited
Ford Building
Sebo Limited
Unit 12, 13 Highbrook Drive
Oldco Limited
Unit 2, 13 Highbrook Drive
Ford Motor Company Of New Zealand Limited
Level 2, The Ford Building
Ftl Securities Limited
Level 1 21 El Kobar Drive