The Ugly Food Foundation Limited (issued a New Zealand Business Number of 9429046070678) was incorporated on 10 Apr 2017. 1 address is in use by the company: 3 Munro Street, Pleasant Point, 7903 (type: registered, physical). 16 Harris Street, Pleasant Point, South Canterbury had been their registered address, until 24 Apr 2019. 1000 shares are issued to 3 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 500 shares (50 per cent of shares), namely:
Georgia Scott (a director) located at Pleasant Point, Pleasant Point postcode 7903. As far as the second group is concerned, a total of 2 shareholders hold 50 per cent of all shares (500 shares); it includes
Matthew Berrington (an individual) - located at Pleasant Point, Pleasant Point,
Matthew Berrington (a director) - located at Pleasant Point, Pleasant Point. "Farm produce or supplies wholesaling" (ANZSIC F331905) is the category the ABS issued The Ugly Food Foundation Limited. The Businesscheck database was last updated on 03 Oct 2022.
Current address | Type | Used since |
---|---|---|
3 Munro Street, Pleasant Point, 7903 | Registered & physical | 24 Apr 2019 |
Name and Address | Role | Period |
---|---|---|
Georgia Naumai Scott
Pleasant Point, Pleasant Point, 7903
Address used since 11 Dec 2017
Birkenhead, Auckland, 0626
Address used since 11 Dec 2017
Castor Bay, Auckland, 0620
Address used since 10 Apr 2017 |
Director | 10 Apr 2017 - current |
Matthew Jamie Berrington
Pleasant Point, Pleasant Point, 7903
Address used since 11 Dec 2017
Birkenhead, Auckland, 0626
Address used since 11 Dec 2017
Castor Bay, Auckland, 0620
Address used since 10 Apr 2017 |
Director | 10 Apr 2017 - 01 Apr 2021 |
Previous address | Type | Period |
---|---|---|
16 Harris Street, Pleasant Point, South Canterbury, 7903 | Registered & physical | 04 Jul 2018 - 24 Apr 2019 |
44 Park Hill Road, Birkenhead, Auckland, 0626 | Physical & registered | 19 Dec 2017 - 04 Jul 2018 |
90b Braemar Road, Castor Bay, Auckland, 0620 | Physical & registered | 10 Apr 2017 - 19 Dec 2017 |
Shareholder Name | Address | Period |
---|---|---|
Georgia Naumai Scott Director |
Pleasant Point Pleasant Point 7903 |
10 Apr 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Matthew Jamie Berrington Individual |
Pleasant Point Pleasant Point 7903 |
10 Apr 2017 - current |
Matthew Jamie Berrington Director |
Pleasant Point Pleasant Point 7903 |
10 Apr 2017 - current |
Toptile & Bathroom Limited 46 Park Hill Road |
|
Aruvo Co Limited 46 Park Hill Road |
|
Dakota Moon Limited 58 Park Hill Road |
|
Angela Evans Limited 64 Park Hill Road |
|
Molly Jay Limited 25 Park Hill Road |
|
Sugar Free Please Limited 56 Park Hill Road |
Bvn Health Food Limited 2a Balmain Road |
Magiland Biotechnology Co. Limited 23 Leiden Place |
Dtm Distributors Limited 58 College Hill |
Belmont Produce Limited 1 Kauri Road |
F&f Produce Limited 10 Collins Street |
Julian Lee Trading Limited Unit 408, 10 Lion Place |