Foodstuffs Ventures (Nz) Limited (issued a New Zealand Business Number of 9429038315985) was registered on 01 Jul 1996. 2 addresses are in use by the company: 35 Landing Drive, Mangere, Auckland, 2022 (type: physical, registered). Suite 1, 60 Roma Road, Mount Roskill, Auckland had been their physical address, until 22 Feb 2021. 1000000 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 333334 shares (33.33 per cent of shares), namely:
Foodstuffs North Island Limited (an entity) located at Mangere, Auckland postcode 2022. In the second group, a total of 1 shareholder holds 33.33 per cent of all shares (exactly 333333 shares); it includes
Foodstuffs North Island Limited (an entity) - located at Mangere, Auckland. Moving on to the next group of shareholders, share allotment (333333 shares, 33.33%) belongs to 1 entity, namely:
Foodstuffs South Island Limited, located at Christchurch 5, Christchurch (an entity). Businesscheck's data was updated on 01 Mar 2024.
Current address | Type | Used since |
---|---|---|
35 Landing Drive, Mangere, Auckland, 2022 | Physical & registered & service | 22 Feb 2021 |
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
Fendalton, Chrischurch, 8052
Address used since 07 Apr 2016 |
Director | 03 Jul 2001 - 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 5024,
Address used since 31 Mar 2010 |
Director | 31 Mar 2010 - 30 Jul 2013 |
Antony John Carter
Devonport, Auckland,
Address used since 04 Jun 2003 |
Director | 01 Jul 1996 - 01 Dec 2010 |
Anthony Scott Mcneil
Paremata, Wellington, 5024
Address used since 04 Jun 2003 |
Director | 01 Jul 1998 - 31 Mar 2010 |
Hugh Earl Perrett
Remuera, Auckland,
Address used since 01 Jul 1996 |
Director | 01 Jul 1996 - 02 Jul 2001 |
Richard Edward Reilly
Whitby, Wellington,
Address used since 01 Jul 1996 |
Director | 01 Jul 1996 - 01 Jul 1998 |
Previous address | Type | Period |
---|---|---|
Suite 1, 60 Roma Road, Mount Roskill, Auckland, 1041 | Physical & registered | 21 Apr 2015 - 22 Feb 2021 |
57 Kiln Street, Silverstream, Upper Hutt, 5019 | Physical & registered | 19 Apr 2012 - 21 Apr 2015 |
60 Roma Road, Mt Roskill, Auckland | Physical & registered | 27 Jul 1998 - 27 Jul 1998 |
Kiln Street, Silverstream, Upper Hutt | Physical | 27 Jul 1998 - 19 Apr 2012 |
Kiln Street, Silverstream, Wellington | Registered | 27 Jul 1998 - 27 Jul 1998 |
Kiln Street, Silverstream, Wellington | Registered & physical | 16 Jul 1996 - 27 Jul 1998 |
Shareholder Name | Address | Period |
---|---|---|
Foodstuffs North Island Limited Shareholder NZBN: 9429040750835 Entity (NZ Limited Company) |
Mangere Auckland 2022 |
28 Jan 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Foodstuffs North Island Limited Shareholder NZBN: 9429040750835 Entity (NZ Limited Company) |
Mangere Auckland 2022 |
01 Jul 1996 - current |
Shareholder Name | Address | Period |
---|---|---|
Foodstuffs South Island Limited Shareholder NZBN: 9429039459077 Entity (NZ Co-operative Company) |
Christchurch 5 Christchurch 8051 |
01 Jul 1996 - current |
Shareholder Name | Address | Period |
---|---|---|
Foodstuffs (wellington) Co-operative Society Limited Company Number: 210148 Entity |
01 Jul 1996 - 28 Jan 2014 | |
Foodstuffs (wellington) Co-operative Society Limited Company Number: 210148 Entity |
01 Jul 1996 - 28 Jan 2014 |
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 |