Smartfoods Limited (issued an NZ business identifier of 9429035893325) was launched on 04 Jul 2003. 5 addresess are in use by the company: Po Box 109709, Newmarket, Auckland, 1149 (type: postal, office). 3 Farmhouse Lane, St Johns, Auckland had been their physical address, up to 09 Oct 2015. 6526590 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 6526590 shares (100 per cent of shares), namely:
Tom and Luke Holdings Ii Limited (an entity) located at Wainuiomata, Lower Hutt postcode 5014. "Cereal foods mfg" (ANZSIC C116220) is the classification the ABS issued Smartfoods Limited. Businesscheck's data was updated on 18 Mar 2024.
Current address | Type | Used since |
---|---|---|
31 Carbine Road, Mount Wellington, Auckland, 1060 | Registered & physical & service | 09 Oct 2015 |
Po Box 109709, Newmarket, Auckland, 1149 | Postal | 19 Aug 2019 |
31 Carbine Road, Mount Wellington, Auckland, 1060 | Office & delivery | 19 Aug 2019 |
Name and Address | Role | Period |
---|---|---|
Alan Steen Stevns
Darling Point, Nsw, 2027
Address used since 17 Jun 2020
Sydney Nsw, 2000
Address used since 01 Jan 1970
Broke Nsw, 2330
Address used since 13 Aug 2015 |
Director | 09 Aug 2005 - current |
Fabian Partigliani
Remuera, Auckland, 1050
Address used since 02 Jun 2020 |
Director | 02 Jun 2020 - current |
Thomas Wynn Goddard
Northcote Point, Auckland, 0627
Address used since 02 Jun 2020 |
Director | 02 Jun 2020 - current |
Jesper Fournaise Colding
Persiaran Tropicana No3, Petaling Jaya, Selangor, 47140
Address used since 11 Jun 2020 |
Director | 11 Jun 2020 - 19 May 2023 |
Timothy Raymond York
Mcmahons Point, Nsw, 2060
Address used since 15 Dec 2020 |
Director | 15 Dec 2020 - 19 May 2023 |
Randal John Barrett
St Heliers, Auckland, 1071
Address used since 02 Jun 2020 |
Director | 02 Jun 2020 - 15 Dec 2020 |
Justin Michael Hall
Remuera, Auckland, 1050
Address used since 21 Aug 2011 |
Director | 04 Jul 2003 - 02 Jun 2020 |
David Christopher Tommas
Freemans Bay, Auckland, 1011
Address used since 13 Aug 2015 |
Director | 17 Dec 2007 - 10 Aug 2018 |
Julian Davidson
Mission Bay, Auckland, 1071
Address used since 24 Apr 2015 |
Director | 24 Apr 2015 - 10 Aug 2018 |
Ralph Allan Marshall
Glendowie, Auckland,
Address used since 08 Aug 2007 |
Director | 08 Aug 2007 - 28 Aug 2008 |
3 Farmhouse Lane , Saint Johns , Auckland , 1072 |
Previous address | Type | Period |
---|---|---|
3 Farmhouse Lane, St Johns, Auckland | Physical & registered | 14 Oct 2009 - 09 Oct 2015 |
Level 1, 704 Great South Road, Penrose, Auckland, New Zealand | Physical | 26 Oct 2005 - 14 Oct 2009 |
C/- Murdoch Hall & Co, 57 East Tamaki Road, Hunters Corner, Auckland | Registered | 04 Jul 2003 - 14 Oct 2009 |
C/- Murdoch Hall & Co, 57 East Tamaki Road, Hunters Corner, Auckland | Physical | 04 Jul 2003 - 26 Oct 2005 |
Shareholder Name | Address | Period |
---|---|---|
Tom And Luke Holdings Ii Limited Shareholder NZBN: 9429051326449 Entity (NZ Limited Company) |
Wainuiomata Lower Hutt 5014 |
26 May 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Macdonald, Richard Individual |
Mission Bay Auckland |
24 Jun 2007 - 10 Aug 2018 |
Smartfoods Holdings Limited Shareholder NZBN: 9429046853257 Company Number: 6896240 Entity |
Mount Wellington Auckland 1060 |
10 Aug 2018 - 26 May 2023 |
Hall, Michael Peter Individual |
57 East Tamaki Road Hunter's Corner, Auckland |
04 Jul 2003 - 10 Aug 2018 |
Hall, Justin Michael Individual |
Remuera Auckland 1050 |
04 Jul 2003 - 10 Aug 2018 |
Tommas, David Christopher Individual |
Freemans Bay Auckland 1011 |
21 Dec 2007 - 10 Aug 2018 |
Athans, Constantinos Theodore Individual |
Daisy Hill Queensland, Australia |
07 Oct 2009 - 10 Aug 2018 |
Macdonald, Kay Individual |
Kohimarama Auckland |
24 Jun 2007 - 10 Aug 2018 |
Hall, Michael Peter Individual |
Remuera Auckland 1050 |
30 Mar 2007 - 10 Aug 2018 |
Hodhop Trustee Company Limited Shareholder NZBN: 9429032062199 Company Number: 2296300 Entity |
Parnell Auckland 1052 |
09 Mar 2016 - 10 Aug 2018 |
Macdonald, Richard Individual |
Kohimarama Auckland |
24 Jun 2007 - 10 Aug 2018 |
Tommas, Roz Dianne Individual |
Freemans Bay Auckland 1011 |
21 Dec 2007 - 10 Aug 2018 |
Macdonald, Olivia Ann Individual |
Mission Bay Auckland |
24 Jun 2007 - 10 Aug 2018 |
Kerr, Vivienne Individual |
Mount Albert Auckland 1025 |
24 Jun 2007 - 10 Aug 2018 |
Hall, Michael Peter Individual |
57 East Tamaki Road Hunter's Corner, Auckland |
04 Jul 2003 - 10 Aug 2018 |
Hodhop Trustee Company Limited Shareholder NZBN: 9429032062199 Company Number: 2296300 Entity |
Parnell Auckland 1052 |
09 Mar 2016 - 10 Aug 2018 |
Stevns & Company Pty Limited Other |
109 Pitt Street. Sydney, Nsw 2000 |
05 Aug 2014 - 10 Aug 2018 |
Evitt, Geoffrey Richard Individual |
Orakei Auckland 1071 |
24 Jun 2007 - 10 Aug 2018 |
Hodson, Jeremy James Individual |
Masterton |
24 Jun 2007 - 10 Aug 2018 |
Mckenzie, Graham Andrew Individual |
Glendowie Auckland, (trustee-samy No.2 Trust) |
21 Dec 2007 - 10 Aug 2018 |
Sarlow Limited Shareholder NZBN: 9429033937717 Company Number: 1853199 Entity |
24 Jun 2007 - 09 Mar 2016 | |
Stevns, Alan Steen Individual |
Broke Nsw 2330 Australia |
18 Oct 2005 - 10 Aug 2018 |
Maurel, Bruno Individual |
Putney New South Wales, Australia |
07 Oct 2009 - 10 Aug 2018 |
Kerr, Alex Individual |
Mount Albert Auckland 1025 |
24 Jun 2007 - 10 Aug 2018 |
Hall, Justin Michael Individual |
Remuera Auckland 1050 |
04 Jul 2003 - 10 Aug 2018 |
Sarlow Limited Shareholder NZBN: 9429033937717 Company Number: 1853199 Entity |
24 Jun 2007 - 09 Mar 2016 | |
Athans, Constantinos Theodore Individual |
Daisy Hill Queensland, Australia |
07 Oct 2009 - 10 Aug 2018 |
Effective Date | 27 Jun 2018 |
Name | Smartfoods Holdings Limited |
Type | Ltd |
Ultimate Holding Company Number | 6896240 |
Country of origin | NZ |
Address |
31 Carbine Road Mount Wellington Auckland 1060 |
Pacific Business Systems Limited 31 Carbine Road |
|
Retail Plus Limited Carbine Business Centre |
|
Excellent Software Limited Carbine Business Centre |
|
Medlab South Limited 37-41 Carbine Road, |
|
Coca-cola Oceania Limited The Oasis |
|
Shynday Service Co Limited 51 Carbine Road |
Pucka Products Limited 91 Portland Road |
New Zealand Health Association Limited 124 Pah Road |
Te Atatu Toasted Limited 83b Matipo Road |
Granpa Bb's Premium Toasted Muesli Company Limited 138 Dyke Road |
Food Creations Limited 2 Pukenamu Road |
Findlay Food Coatings Limited 190 Grey Street |