Kea Foods (2014) Limited (issued an NZ business identifier of 9429041453551) was started on 13 Oct 2014. 5 addresess are currently in use by the company: Po Box11976, Ellerslie, Auckland, 1542 (type: postal, office). Unit 10, 115 Elliot Street, Howick, Auckland had been their physical address, up to 09 Sep 2015. 100 shares are issued to 6 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 25 shares (25% of shares), namely:
Xanthopol, John (a director) located at Epsom, Auckland postcode 1023. In the second group, a total of 1 shareholder holds 1% of all shares (1 share); it includes
Hardie, Nicole Helen Anne (a director) - located at Remuera, Auckland. The 3rd group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Hardie, Andrew Malcolm, located at Remuera, Auckland (a director). "Food mfg nec" (business classification C119925) is the category the Australian Bureau of Statistics issued to Kea Foods (2014) Limited. Businesscheck's database was last updated on 25 Feb 2024.
Current address | Type | Used since |
---|---|---|
Unit 3, 65 Elizabeth Knox Place, Saint Johns, Auckland, 1072 | Physical & registered & service | 09 Sep 2015 |
Po Box11976, Ellerslie, Auckland, 1542 | Postal | 27 Aug 2019 |
Unit 3, 65 Elizabeth Knox Place, Saint Johns, Auckland, 1072 | Office & delivery | 27 Aug 2019 |
Name and Address | Role | Period |
---|---|---|
Andrew Malcolm Hardie
Remuera, Auckland, 1050
Address used since 13 Oct 2014 |
Director | 13 Oct 2014 - current |
John Xanthopol
Epsom, Auckland, 1023
Address used since 18 Jun 2019
Mount Wellington, Auckland, 1051
Address used since 13 Oct 2014
One Tree Hill, Auckland, 1061
Address used since 01 Jul 2018 |
Director | 13 Oct 2014 - current |
Nicole Helen Anne Hardie
Remuera, Auckland, 1050
Address used since 13 Oct 2014 |
Director | 13 Oct 2014 - current |
Unit 3, 65 Elizabeth Knox Place , Saint Johns , Auckland , 1072 |
Previous address | Type | Period |
---|---|---|
Unit 10, 115 Elliot Street, Howick, Auckland, 2014 | Physical & registered | 13 Oct 2014 - 09 Sep 2015 |
Shareholder Name | Address | Period |
---|---|---|
Xanthopol, John Director |
Epsom Auckland 1023 |
13 Oct 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Hardie, Nicole Helen Anne Director |
Remuera Auckland 1050 |
13 Oct 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Hardie, Andrew Malcolm Director |
Remuera Auckland 1050 |
13 Oct 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Hardie, Nicole Helen Anne Individual |
Remuera Auckland 1050 |
13 Oct 2014 - current |
Hardie, Andrew Malcolm Individual |
Remuera Auckland 1050 |
13 Oct 2014 - current |
Langton, Stephen Craig Individual |
Remuera Auckland 1050 |
13 Oct 2014 - current |
NZ Woolly Stuff Limited 1/65 Elizabeth Knox Place |
|
Treff Limited 59 Elizabeth Knox Place |
|
Chemtech Products NZ Limited 82 Elizabeth Knox Place |
|
Cana Culture & Art Foundation Of Nz 67m Elizabeth Knox Place |
|
Creative Image Screenprinting Limited 15/49 Elizabeth Knox Place |
|
Locationz Limited Unit 28 49 Elizabeth Knox Place |
Pure Delish Limited 47 Elizabeth Knox Place |
Dri-trik Ingredients New Zealand Limited 16 Hannigan Drive |
Abe's Real Bagels Limited 30 Hannigan Dr |
Plum Kitchen Limited 8 Laud Avenue |
Pure Coco Limited 96 Ngapuhi Road |
Foodies Delight Limited 20b Whitford Avenue |