Goodlife Super Food Fort Street Limited (issued a New Zealand Business Number of 9429041539873) was incorporated on 12 Dec 2014. 5 addresess are in use by the company: 47 Fort Street, Auckland Central, Auckland, 1010 (type: postal, office). Unit D, 28 Canaveral Drive, Rosedale, Auckland had been their registered address, until 18 Nov 2019. Goodlife Super Food Fort Street Limited used other names, namely: Eleventh and Second Limited from 11 Dec 2014 to 06 Apr 2020. 16025 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 2550 shares (15.91 per cent of shares), namely:
Holl, Shannon (an individual) located at Auckland Central, Auckland postcode 1010. As far as the second group is concerned, a total of 1 shareholder holds 84.09 per cent of all shares (exactly 13475 shares); it includes
Mckeever, Ciaran Hugh (a director) - located at Auckland. "Fast food retailing" (business classification H451220) is the category the ABS issued Goodlife Super Food Fort Street Limited. The Businesscheck database was updated on 25 Feb 2024.
Current address | Type | Used since |
---|---|---|
47 Fort Street, Auckland Central, Auckland, 1010 | Physical & service | 27 Mar 2017 |
47 Fort Street, Auckland Central, Auckland, 1010 | Registered | 18 Nov 2019 |
47 Fort Street, Auckland Central, Auckland, 1010 | Postal & office & delivery | 05 Nov 2021 |
Name and Address | Role | Period |
---|---|---|
Ciaran Hugh Mckeever
Auckland, 1010
Address used since 12 Dec 2014 |
Director | 12 Dec 2014 - current |
Damiana Ismael Nunes Fortini
Hauraki, Auckland, 0622
Address used since 04 May 2015 |
Director | 04 May 2015 - 11 Dec 2017 |
Gian Rhys George Farrant
Avondale, Auckland, 1026
Address used since 04 May 2015 |
Director | 04 May 2015 - 20 Oct 2016 |
47 Fort Street , Auckland Central , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Unit D, 28 Canaveral Drive, Rosedale, Auckland, 0632 | Registered | 29 Jul 2015 - 18 Nov 2019 |
Unit D, 28 Canaveral Drive, Rosedale, Auckland, 0632 | Physical | 29 Jul 2015 - 27 Mar 2017 |
2 Queen Street, Auckland, 1010 | Registered & physical | 12 Dec 2014 - 29 Jul 2015 |
Shareholder Name | Address | Period |
---|---|---|
Holl, Shannon Individual |
Auckland Central Auckland 1010 |
17 Dec 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Mckeever, Ciaran Hugh Director |
Auckland 1010 |
12 Dec 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Childs, Nicholas Individual |
Mount Wellington Auckland 1051 |
20 Oct 2016 - 05 Apr 2023 |
Childs, Nicholas Individual |
Mount Wellington Auckland 1051 |
20 Oct 2016 - 05 Apr 2023 |
Ismael Nunes Fortini, Damiana Individual |
Hauraki Auckland 0622 |
08 May 2015 - 05 Apr 2023 |
Farrant, Gian Rhys George Individual |
Avondale Auckland 1026 |
08 May 2015 - 20 Oct 2016 |
Gian Rhys George Farrant Director |
Avondale Auckland 1026 |
08 May 2015 - 20 Oct 2016 |
NZ Water Works Llc Limited 28d Canaveral Drive |
|
Datatec Financial Services (nz) Limited 32 Canaveral Drive |
|
Hygiene Systems Development & Production Limited 15 Canaveral Drive |
|
H S (australasia) Limited 15 Canaveral Drive |
|
Motomuck Limited 15 Canaveral Drive |
|
Dejar International Limited 18 Canaveral Drive, Albany |
Bnwsub Company Limited 20 Ballyboe Place |
Suifeng Limited 1 Floyd's Lane |
Kebab Limited 2 Capri Place |
Ji An Sushi Limited 24 Fernhill Way |
Ingham & Bees Management Limited Westfield |
Torchlight Catering Limited 693c East Coast Road |