Shortcuts

Natural Pet Food Group Limited

Type: NZ Limited Company (Ltd)
9429034241059
NZBN
1787973
Company Number
Registered
Company Status
C119210
Industry classification code
Animal Food Mfg
Industry classification description
Current address
305 Lincoln Road
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 26 Nov 2014
Po Box 11 367
Sockburn
Christchurch 8443
New Zealand
Postal address used since 03 Mar 2020
305 Lincoln Road
Addington
Christchurch 8024
New Zealand
Office & delivery address used since 03 Mar 2020

Natural Pet Food Group Limited, a registered company, was incorporated on 03 Apr 2006. 9429034241059 is the New Zealand Business Number it was issued. "Animal food mfg" (business classification C119210) is how the company has been categorised. This company has been managed by 19 directors: Chen Wang - an active director whose contract began on 30 Apr 2021,
Debra Buckley - an active director whose contract began on 29 Aug 2023,
Andrew R. - an active director whose contract began on 02 Oct 2023,
Brett Douglas Henshaw - an active director whose contract began on 02 Apr 2024,
Zhiling Qiu - an inactive director whose contract began on 29 Aug 2023 and was terminated on 09 Feb 2024.
Last updated on 22 Apr 2024, the BizDb database contains detailed information about 1 address: Po Box 11 367, Sockburn, Christchurch, 8443 (type: postal, office).
Natural Pet Food Group Limited had been using 6-12 Halwyn Drive, Sockburn, Christchurch as their physical address up until 26 Nov 2014.
Former names used by this company, as we managed to find at BizDb, included: from 27 Mar 2009 to 28 Mar 2018 they were called Natural Food Group Limited, from 03 Apr 2006 to 27 Mar 2009 they were called K9 Natural Food Limited.
One entity owns all company shares (exactly 24559442 shares) - Gold Nature Iv Limited - located at 8443, Addington, Christchurch.

Addresses

Principal place of activity

305 Lincoln Road, Addington, Christchurch, 8024 New Zealand


Previous addresses

Address #1: 6-12 Halwyn Drive, Sockburn, Christchurch, 8443 New Zealand

Physical & registered address used from 05 Dec 2012 to 26 Nov 2014

Address #2: Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8013 New Zealand

Registered & physical address used from 20 Aug 2012 to 05 Dec 2012

Address #3: C/-polson Higgs, Hsbc Tower, Level 8, 62, Worcester Boulevard, Christchurch 8140 New Zealand

Registered & physical address used from 06 Nov 2009 to 20 Aug 2012

Address #4: C/-polson Higgs, Level 6, Clarendon, Tower, Cnr Worcester St & Oxford Tce, Christchurch 8140

Registered & physical address used from 03 Jun 2009 to 06 Nov 2009

Address #5: 6 -12 Halwyn Drive, Sockburn, Christchurch, 8042

Registered & physical address used from 12 May 2008 to 03 Jun 2009

Address #6: 770 Courtenay Road, Rd1 Christchurch

Registered address used from 03 Apr 2006 to 12 May 2008

Address #7: Bells Gourmet Foods, 42 Leeds Street, Christchurch

Physical address used from 03 Apr 2006 to 12 May 2008

Contact info
64 3 3426380
22 Mar 2019 Phone
ap@naturalpetfoodgroup.com
18 Mar 2024 nzbn-reserved-invoice-email-address-purpose
accounts@k9natural.co.nz
03 Mar 2020 nzbn-reserved-invoice-email-address-purpose
bark@k9natural.com
03 Mar 2020 Email
www.k9natural.com
22 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 24559442

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 18 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 24559442
Entity (NZ Limited Company) Gold Nature Iv Limited
Shareholder NZBN: 9429049106749
Addington
Christchurch
8024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hinton, Mandy Strowan
Christchurch
8014
New Zealand
Individual Bowers, Samantha Alison Rd1
Christchurch
7671
New Zealand
Individual Livingstone, Karen Ann Rangiora
Rangiora
7400
New Zealand
Individual Ruddenklau, Karen Rose Rd 2
Wanaka
9382
New Zealand
Individual Deans, Katrina Marie Harewood
Christchurch
8051
New Zealand
Individual Ruddenklau, Grant Arthur Rd 2
Wanaka
9382
New Zealand
Individual Ong, Adam Singapore
458855
Singapore
Individual Gan, Justin Singapore

Singapore
Individual Stewart, Sarah Anne Dipton
9791
New Zealand
Individual Stewart, Robert Kahu Parish Fendalton
Christchurch

New Zealand
Individual O'sullivan, Joanne Riccarton
Christchurch
8011
New Zealand
Individual Taylor, Ingrid Christchurch Central
Christchurch
8013
New Zealand
Individual Mayhew, Judith Mary Marshlands
Christchurch
Entity Wf Trustees 2012 Limited
Shareholder NZBN: 9429030776197
Company Number: 3734876
Addington
Christchurch
Null 8011
New Zealand
Individual Hinton, Neil Robert Strowan
Christchurch
8014
New Zealand
Individual Jorgensen, James Bryndwr
Christchurch
8053
New Zealand
Individual Wilson, Michael Ross Addington
Christchurch
8011
New Zealand
Individual Wilson, Michael Ross Addington
Christchurch
8011
New Zealand
Individual Millar, Sally Geraldine
Geraldine
7930
New Zealand
Individual Millar, Brendan Geraldine
Geraldine
7930
New Zealand
Individual Brown, William Leslie Marshlands
Christchurch

New Zealand
Individual Mayhew, John Kenneth Bruce Marshlands
Christchurch
Individual Stewart, Christopher John Dipton
9791
New Zealand
Individual Stewart, Christopher John Dipton
9791
New Zealand
Individual Smith, Joanne Mary O'donoghue Fendalton
Christchurch

New Zealand
Individual Henderson, Sheena Moana Cashmere
Christchurch
8022
New Zealand
Individual Bowers, Geoffrey Philip Rd1
Christchurch
Entity Pioneer Capital Ellie Limited
Shareholder NZBN: 9429030098206
Company Number: 4597100
L4, 152 Fanshawe Street
Auckland
1010
New Zealand
Individual Bartlett, Shane Daniel North New Brighton
Christchurch
8083
New Zealand
Entity Pioneer Capital Ellie Limited
Shareholder NZBN: 9429030098206
Company Number: 4597100
L4, 152 Fanshawe Street
Auckland
1010
New Zealand
Individual Hinton, Neil Strowan
Christchurch
8014
New Zealand
Individual Wilson, Michael Ross Addington
Christchurch
8011
New Zealand
Individual Ballagh, Timothy Somerfield
Christchurch
8024
New Zealand
Individual Bowers, Diane Michelle Rd1
Christchurch
Entity Wf Trustees 2012 Limited
Shareholder NZBN: 9429030776197
Company Number: 3734876
Addington
Christchurch
Null 8011
New Zealand
Individual Ballagh, Timothy Somerfield
Christchurch
8024
New Zealand
Individual O'grady, Terence Paul Rangiora
Rangiora
7400
New Zealand
Individual Smith, Stephen Mark Rd 12
Havelock North
4294
New Zealand
Individual Bartlett, Shane Daniel North New Brighton
Christchurch
8083
New Zealand
Individual Stewart, Sarah Anne Dipton
Southland 9791

New Zealand
Individual Millar, Sally Geraldine
Geraldine
7930
New Zealand
Entity Pioneer Capital Ellie Limited
Shareholder NZBN: 9429030098206
Company Number: 4597100
Auckland
1010
New Zealand
Entity Pioneer Capital Ellie Limited
Shareholder NZBN: 9429030098206
Company Number: 4597100
Auckland
1010
New Zealand
Individual Bowers, Michelle Amber Rd1
Christchurch
7671
New Zealand
Individual Hurley, Lisa Margarite West Melton, Rd1
Christchurch
7671
New Zealand
Individual Ruddenklau, Karen Rose Rd 2
Wanaka
9382
New Zealand
Individual Hurley, Jonathan Mark West Melton, Rd1
Christchurch
7671
New Zealand
Individual O'sullivan, Joanne Riccarton
Christchurch
8011
New Zealand
Individual Jorgensen, James Bryndwr
Christchurch
8053
New Zealand
Individual Ruddenklau, Grant Arthur Rd 2
Wanaka
9382
New Zealand
Individual Stewart, Christopher John Dipton
Southland 9791

New Zealand
Individual Millar, Brendan Geraldine
Geraldine
7930
New Zealand
Individual Smith, Calvin France Fendalton
Christchurch

New Zealand
Entity Harley Trustee Limited
Shareholder NZBN: 9429035973027
Company Number: 1306061
Entity Harley Trustee Limited
Shareholder NZBN: 9429035973027
Company Number: 1306061

Ultimate Holding Company

29 Apr 2021
Effective Date
Kkr Asia Iv Fund Investments Pte. Ltd.
Name
Overseas Company
Type
4597100
Ultimate Holding Company Number
SG
Country of origin
Level 4, 152 Fanshawe Street
Auckland 1010
New Zealand
Address
Directors

Chen Wang - Director

Appointment date: 30 Apr 2021

Address: Hongkou District, Shanghai, 200000 China

Address used since 18 Mar 2024

Address: Jing'an District, Shanghai, 200000 China

Address used since 30 Apr 2021


Debra Buckley - Director

Appointment date: 29 Aug 2023

Address: Rd 2, Lincoln, 7672 New Zealand

Address used since 29 Aug 2023


Andrew R. - Director

Appointment date: 02 Oct 2023


Brett Douglas Henshaw - Director

Appointment date: 02 Apr 2024

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 02 Apr 2024


Zhiling Qiu - Director (Inactive)

Appointment date: 29 Aug 2023

Termination date: 09 Feb 2024

Address: No.288 Shimenyi Road, Jingan District, Shanghai, 200041 China

Address used since 29 Aug 2023


Neil Hinton - Director (Inactive)

Appointment date: 30 Apr 2021

Termination date: 31 Dec 2023

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 30 Apr 2021


Michael Robson - Director (Inactive)

Appointment date: 30 Apr 2021

Termination date: 29 Aug 2023

Address: Edgecliff, New South Wales, 2027 Australia

Address used since 30 Apr 2021


Christopher John Stewart - Director (Inactive)

Appointment date: 07 May 2009

Termination date: 30 Apr 2021

Address: Dipton, 9791 New Zealand

Address used since 03 Mar 2020

Address: Dipton, Southland, 9791 New Zealand

Address used since 14 Jul 2015


Craig John Styris - Director (Inactive)

Appointment date: 21 Nov 2013

Termination date: 30 Apr 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 03 Mar 2020

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 21 Nov 2013

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 23 Sep 2019


Debra Buckley - Director (Inactive)

Appointment date: 01 May 2014

Termination date: 30 Apr 2021

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 01 May 2014


Sheena Moana Henderson - Director (Inactive)

Appointment date: 01 Apr 2015

Termination date: 30 Apr 2021

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 01 Apr 2015


Stephen Mark Smith - Director (Inactive)

Appointment date: 01 Apr 2015

Termination date: 01 Dec 2016

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 01 Apr 2015


Calvin Francis Smith - Director (Inactive)

Appointment date: 07 May 2009

Termination date: 31 Mar 2015

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 07 May 2009


Grant Arthur Ruddenklau - Director (Inactive)

Appointment date: 22 Mar 2012

Termination date: 11 Nov 2014

Address: Rd 2, Wanaka, 9382 New Zealand

Address used since 22 Mar 2012


Randal John Barrett - Director (Inactive)

Appointment date: 21 Nov 2013

Termination date: 01 May 2014

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 21 Nov 2013


Geoffrey Philip Bowers - Director (Inactive)

Appointment date: 03 Apr 2006

Termination date: 15 Apr 2013

Address: Rd1, Christchurch,

Address used since 03 Apr 2006


John Kenneth Bruce Mayhew - Director (Inactive)

Appointment date: 03 Apr 2006

Termination date: 22 Mar 2012

Address: Marshlands, Christchurch,

Address used since 03 Apr 2006


Diane Michelle Bowers - Director (Inactive)

Appointment date: 03 Apr 2006

Termination date: 07 May 2009

Address: Rd1, Christchurch,

Address used since 03 Apr 2006


Judith Mary Mayhew - Director (Inactive)

Appointment date: 03 Apr 2006

Termination date: 07 May 2009

Address: Marshlands, Christchurch,

Address used since 03 Apr 2006

Nearby companies

K9 Natural Food Limited
305 Lincoln Road

Costello Cars Limited
309 Lincoln Road

Freehold Express Limited
3/301 Lincoln Road

Itops Limited
1/301 Lincoln Road

Mortgage Free Plan Limited
Unit 3, 301 Lincoln Road

The Mortgage Game Limited
Unit 3, 301 Lincoln Road

Similar companies

Broadfield Chaff Limited
6e Pope Street

Castlegate James (nz) Limited
Ground Floor

Epigenetic Science Partners Limited
68 Mandeville Street

Kirkwood Farms Limited
Same As The Registered Office

The Barkery Brothers Limited
111a Hay Street

Ultimate Equine Limited
68 Mandeville Street