Nz Foods Direct Limited was incorporated on 08 Dec 2011 and issued an NZBN of 9429030855823. The registered LTD company has been run by 3 directors: Karen Marie Olliver - an active director whose contract started on 08 Dec 2011,
Jason Ian Olliver - an active director whose contract started on 08 Dec 2011,
Karen Marie Whalley - an active director whose contract started on 08 Dec 2011.
According to our information (last updated on 04 Apr 2024), the company uses 1 address: 39 Lusk Street, Rangiora, Rangiora, 7400 (category: postal, office).
Up until 15 Sep 2020, Nz Foods Direct Limited had been using 335 Lincoln Road, Addington, Christchurch as their physical address.
BizDb identified other names for the company: from 07 Dec 2011 to 07 May 2019 they were called Spitroast Canterbury 2012 Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Olliver, Karen Marie (an individual) located at Rangiora, Rangiora postcode 7400.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Olliver, Jason Ian - located at Rangiora, Rangiora. Nz Foods Direct Limited has been categorised as "Pre-prepared meals mfg nec" (business classification C119945).
Other active addresses
Address #4: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Registered & physical & service address used from 15 Sep 2020
Address #5: 39 Lusk Street, Rangiora, Rangiora, 7400 New Zealand
Shareregister & records address used from 02 Jun 2023
Address #6: 39 Lusk Street, Rangiora, Rangiora, 7400 New Zealand
Postal & office & delivery address used from 02 Sep 2023
Principal place of activity
14 Oakgrove Drive, Rangiora, 7400 New Zealand
Previous addresses
Address #1: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 28 Mar 2014 to 15 Sep 2020
Address #2: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Registered address used from 09 Apr 2013 to 28 Mar 2014
Address #3: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Registered address used from 20 Jun 2012 to 09 Apr 2013
Address #4: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Physical address used from 20 Jun 2012 to 28 Mar 2014
Address #5: 5 Maple Place, Rangiora, Rangiora, 7400 New Zealand
Registered & physical address used from 08 Dec 2011 to 20 Jun 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 01 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Olliver, Karen Marie |
Rangiora Rangiora 7400 New Zealand |
17 Apr 2018 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Olliver, Jason Ian |
Rangiora Rangiora 7400 New Zealand |
08 Dec 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Whalley, Karen Marie |
Rangiora Rangiora 7400 New Zealand |
08 Dec 2011 - 17 Apr 2018 |
Karen Marie Olliver - Director
Appointment date: 08 Dec 2011
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 13 Jun 2023
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 01 Aug 2016
Jason Ian Olliver - Director
Appointment date: 08 Dec 2011
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 13 Jun 2023
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 01 Aug 2016
Karen Marie Whalley - Director
Appointment date: 08 Dec 2011
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 01 Aug 2016
Fudge Limited
335 Lincoln Road
Wigram Close Investments Limited
335 Lincoln Road
Sacred Water Limited
335 Lincoln Road
Blondell Holdings Limited
335 Lincoln Road
Levide Capital Limited
335 Lincoln Road
Build Master Homes Limited
335 Lincoln Road
Berkano Organics Limited
17 Newnham Street
Little Kiwi Cuisine Limited
1789 South Eyre Road
Local Dehy Limited
22 Nichol Street
Tpit Limited
7 Silich Street
Your Lunch Box Limited
19 Gudex Roads