Shortcuts

Romano's Food Group Limited

Type: NZ Limited Company (Ltd)
9429000007382
NZBN
241554
Company Number
Registered
Company Status
Current address
Level 1
100 Moorhouse Avenue
Christchurch 8011
New Zealand
Physical & registered & service address used since 05 Feb 2014

Romano's Food Group Limited was registered on 21 May 1984 and issued an NZ business number of 9429000007382. The registered LTD company has been managed by 5 directors: Bradley Francis Kirkpatrick - an active director whose contract began on 25 Mar 2003,
Barnaby Innes Sundstrum - an active director whose contract began on 19 May 2016,
Gary Francis Kirkpatrick - an inactive director whose contract began on 16 Dec 1992 and was terminated on 19 May 2016,
Michael Robert Kirkpatrick - an inactive director whose contract began on 21 Sep 2009 and was terminated on 07 Oct 2011,
Bradley Francis Kirkpatrick - an inactive director whose contract began on 06 Dec 1989 and was terminated on 27 Mar 1998.
According to BizDb's database (last updated on 29 Feb 2024), the company registered 1 address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 (types include: physical, registered).
Up to 05 Feb 2014, Romano's Food Group Limited had been using P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi as their physical address.
BizDb identified other names for the company: from 21 May 1984 to 31 May 2011 they were called Maxwells Pastry Limited.
A total of 10000 shares are allocated to 2 groups (4 shareholders in total). When considering the first group, 2510 shares are held by 2 entities, namely:
Purvis, John Leslie (an individual) located at Rd 5, Rangiora postcode 7475,
Kirkpatrick, Bradley Francis (an individual) located at Sumner, Christchurch postcode 8081.
Then there is a group that consists of 2 shareholders, holds 74.9% shares (exactly 7490 shares) and includes
Purvis, John Leslie - located at Rd 5, Rangiora,
Kirkpatrick, Bradley Francis - located at Sumner, Christchurch.

Addresses

Previous addresses

Address: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand

Physical & registered address used from 15 Apr 2011 to 05 Feb 2014

Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand

Registered & physical address used from 30 Apr 2009 to 15 Apr 2011

Address: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch

Physical & registered address used from 20 Jun 2006 to 30 Apr 2009

Address: C/ Goldsmith Fox, 131a Armagh Street, Christchurch

Registered address used from 24 Mar 1993 to 20 Jun 2006

Address: 79 Kilmore Street, Christchurch

Registered address used from 22 Dec 1992 to 24 Mar 1993

Address: -

Physical address used from 19 Feb 1992 to 20 Jun 2006

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: April

Annual return last filed: 04 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2510
Individual Purvis, John Leslie Rd 5
Rangiora
7475
New Zealand
Individual Kirkpatrick, Bradley Francis Sumner
Christchurch
8081
New Zealand
Shares Allocation #2 Number of Shares: 7490
Individual Purvis, John Leslie Rd 5
Rangiora
7475
New Zealand
Individual Kirkpatrick, Bradley Francis Sumner
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kirkpatrick-bartlett, Tamara Christie Mission Bay
Auckland
1071
New Zealand
Individual Kirkpatrick, Gary Francis 67 Old Main North Road
Kaiapoi
7691
New Zealand
Entity Mr Trustee Company 2012 Limited
Shareholder NZBN: 9429030837553
Company Number: 3695205
Individual Bartlett, Gary Mission Bay
Auckland
1071
New Zealand
Individual Mcgowan, Anthony Leon 67 Old Main North Road
Kaiapoi
7691
New Zealand
Individual Kirkpatrick-bartlett, Michael Robert Mission Bay
Auckland
1071
New Zealand
Individual Kirkpatrick, Gary Francis 67 Old Main North Road
Kaiapoi
7691
New Zealand
Entity Mr Trustee Company 2012 Limited
Shareholder NZBN: 9429030837553
Company Number: 3695205
Directors

Bradley Francis Kirkpatrick - Director

Appointment date: 25 Mar 2003

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 21 Apr 2008


Barnaby Innes Sundstrum - Director

Appointment date: 19 May 2016

Address: Wanaka, 9305 New Zealand

Address used since 19 May 2016


Gary Francis Kirkpatrick - Director (Inactive)

Appointment date: 16 Dec 1992

Termination date: 19 May 2016

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 21 Apr 2008


Michael Robert Kirkpatrick - Director (Inactive)

Appointment date: 21 Sep 2009

Termination date: 07 Oct 2011

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 31 May 2011


Bradley Francis Kirkpatrick - Director (Inactive)

Appointment date: 06 Dec 1989

Termination date: 27 Mar 1998

Address: Christchurch,

Address used since 06 Dec 1989