Green Oven Foods Limited, a registered company, was incorporated on 14 Sep 2004. 9429035177289 is the business number it was issued. "Health food retailing" (business classification G412940) is how the company has been categorised. This company has been managed by 3 directors: Reuben Cameron Shadbolt - an active director whose contract began on 14 Sep 2009,
Robert Van Ruyssevelt - an inactive director whose contract began on 14 Jul 2009 and was terminated on 14 Sep 2009,
Reuben Cameron Shadbolt - an inactive director whose contract began on 14 Sep 2004 and was terminated on 17 Jul 2009.
Last updated on 26 Apr 2024, the BizDb database contains detailed information about 1 address: Flat 2, 332 West Coast Road, Glen Eden, Auckland, 0602 (type: registered, physical).
Green Oven Foods Limited had been using 68 Golf Road, New Lynn, Auckland as their registered address up until 02 Sep 2022.
One entity owns all company shares (exactly 100 shares) - Shadbolt, Reuben Cameron - located at 0602, Glen Eden, Auckland.
Principal place of activity
68 Golf Road, New Lynn, Auckland, 0600 New Zealand
Previous addresses
Address: 68 Golf Road, New Lynn, Auckland, 0600 New Zealand
Registered & physical address used from 05 Sep 2014 to 02 Sep 2022
Address: 37 La Rosa Street, Green Bay, Auckland, 0604 New Zealand
Physical & registered address used from 04 Sep 2012 to 05 Sep 2014
Address: 34 Egremont Street, Belmont, Auckland, 0622 New Zealand
Physical & registered address used from 16 Aug 2011 to 04 Sep 2012
Address: 48 Waimarie Road, Whenuapai, Waitakere, 0618 New Zealand
Physical & registered address used from 31 Aug 2010 to 16 Aug 2011
Address: 7 Humphrey Kemp Avenue-teatatu Sth, Auckland New Zealand
Registered & physical address used from 21 Jul 2009 to 31 Aug 2010
Address: 26 Hueglow Rise West Harbour, Auckland 1250
Registered & physical address used from 23 Jul 2007 to 21 Jul 2009
Address: 29 King Richard Pl Northcross, North Shore City 0630
Registered address used from 21 Jul 2006 to 23 Jul 2007
Address: 29 King Richard Pl, Northcross, North Shore City 0630
Physical address used from 21 Jul 2006 to 23 Jul 2007
Address: 29 King Richard Pl, Northcross, North Shore City 1311
Physical & registered address used from 15 Aug 2005 to 21 Jul 2006
Address: 1 Agathis Avenue, Mairangi Bay, Auckland
Registered & physical address used from 14 Sep 2004 to 15 Aug 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 25 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Shadbolt, Reuben Cameron |
Glen Eden Auckland 0602 New Zealand |
14 Jul 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shadbolt, Reuben Cameron |
Auckland 1250 |
14 Sep 2004 - 27 Jun 2010 |
Reuben Cameron Shadbolt - Director
Appointment date: 14 Sep 2009
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 25 Aug 2023
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 28 Aug 2014
Robert Van Ruyssevelt - Director (Inactive)
Appointment date: 14 Jul 2009
Termination date: 14 Sep 2009
Address: Auckland,
Address used since 14 Jul 2009
Reuben Cameron Shadbolt - Director (Inactive)
Appointment date: 14 Sep 2004
Termination date: 17 Jul 2009
Address: Auckland 1250,
Address used since 16 Jul 2007
Shobsonu Limited
64 Golf Road
Renee Robyn Gonsalves Limited
76 Golf Road
Hanfling Limited
4b Lantana Road
Qualitas Builders Limited
19 Taupo Street
Ersa Transport Limited
6 Taupo Street
Vepa Investments Limited
6 Taupo Street
Blockhouse Bay Healthworks Limited
534 Blockhouse Bay Road
Green Young Limited
84 Taylor Street
Hundred Series Limited
18h Clark Street
Nzlegou Limited
17 Dolbear Street
Temptation Foods Limited
16 Hutchinson Avenue
The A&m Trade Limited
90 Seabrook Ave, New Lynn