Shortcuts

Daily Foods Co. Limited

Type: NZ Limited Company (Ltd)
9429036346196
NZBN
1236862
Company Number
Registered
Company Status
Current address
Unit 20-22, 19-21cain Road
Penrose
Auckland 1061
New Zealand
Physical & service address used since 16 Feb 2022
1 Beggs Way
Flat Bush
Auckland 2016
New Zealand
Registered address used since 28 Feb 2022
Unit 20-22, 7-23 Cain Road
Penrose
Auckland 1061
New Zealand
Service address used since 26 Jul 2023

Daily Foods Co. Limited, a registered company, was registered on 02 Sep 2002. 9429036346196 is the NZ business identifier it was issued. The company has been run by 3 directors: Ma Tin Lei - an active director whose contract started on 02 Sep 2002,
Feng Xia Huang - an active director whose contract started on 22 May 2003,
Emmany Yuen Saan Lei - an active director whose contract started on 23 Mar 2021.
Last updated on 26 Mar 2024, BizDb's data contains detailed information about 1 address: Unit 20-22, 7-23 Cain Road, Penrose, Auckland, 1061 (type: service, registered).
Daily Foods Co. Limited had been using Unit 20-22, 19-21Cain Road, Penrose, Auckland as their registered address up to 28 Feb 2022.
Past names for the company, as we found at BizDb, included: from 27 May 2015 to 23 Mar 2021 they were named Daily Foods Co. Limited, from 25 May 2015 to 27 May 2015 they were named Daily Foods Co Limited and from 25 May 2015 to 27 May 2015 they were named Daily Foods Co Limited.
A total of 100 shares are allocated to 4 shareholders (4 groups). The first group consists of 10 shares (10%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 35 shares (35%). Lastly the 3rd share allocation (35 shares 35%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Unit 20-22, 19-21cain Road, Penrose, Auckland, 1061 New Zealand

Registered address used from 16 Feb 2022 to 28 Feb 2022

Address #2: 1 Beggs Way, Flat Bush, Auckland, 2016 New Zealand

Registered & physical address used from 22 Sep 2020 to 16 Feb 2022

Address #3: 36 Cherrywood Crescent, Northpark, Auckland, 2013 New Zealand

Physical & registered address used from 27 May 2016 to 22 Sep 2020

Address #4: 168a Whitford Road, Somerville, Auckland, 2014 New Zealand

Physical & registered address used from 02 May 2014 to 27 May 2016

Address #5: 18 Plantation Avenue, Flat Bush, Auckland, 2016 New Zealand

Physical & registered address used from 03 Apr 2013 to 02 May 2014

Address #6: 10 Mornash Place, Dannemora, Auckland

Registered & physical address used from 31 Jan 2007 to 31 Jan 2007

Address #7: 50 Coachman Drive, Dannemora, Auckland New Zealand

Physical address used from 31 Jan 2007 to 03 Apr 2013

Address #8: 50 Coachman Drive, Dannemora, Auckland, New Zealand New Zealand

Registered address used from 31 Jan 2007 to 31 Jan 2007

Address #9: 244 Cascade Road, Pakuranga, Auckland

Registered & physical address used from 11 Mar 2005 to 31 Jan 2007

Address #10: 36 Cascade Road, Pakuranga, Auckland, New Zealand

Registered & physical address used from 29 May 2003 to 11 Mar 2005

Address #11: Level 9 Custom House, 50 Anzac Avenue, Auckland

Registered & physical address used from 02 Sep 2002 to 29 May 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Individual Lei, Vincent Chun Yue Flat Bush
Auckland
2016
New Zealand
Shares Allocation #2 Number of Shares: 35
Individual Huang, Feng Xia Flat Bush
Auckland
2016
New Zealand
Shares Allocation #3 Number of Shares: 35
Individual Lei, Ma Tin Flat Bush
Auckland
2016
New Zealand
Shares Allocation #4 Number of Shares: 20
Individual Lei, Emmany Yuen Saan Flat Bush
Auckland
2016
New Zealand
Directors

Ma Tin Lei - Director

Appointment date: 02 Sep 2002

Address: Flat Bush, Auckland, 2016 New Zealand

Address used since 14 Sep 2020

Address: Northpark, Auckland, 2013 New Zealand

Address used since 01 May 2016


Feng Xia Huang - Director

Appointment date: 22 May 2003

Address: Flat Bush, Auckland, 2016 New Zealand

Address used since 14 Sep 2020

Address: Northpark, Auckland, 2013 New Zealand

Address used since 01 May 2016


Emmany Yuen Saan Lei - Director

Appointment date: 23 Mar 2021

Address: Flat Bush, Auckland, 2016 New Zealand

Address used since 23 Mar 2021

Nearby companies

Millton Enterprise Limited
36 Cherrywood Crescent

Jnw Construction Limited
36 Cherrywood Crescent

Black & White Investments Limited
32 Cherrywood Crescent

Luthera & Luthera Limited
19 Cherrywood Crescent

Calimero St Heliers Limited
22 Yarlside Place

Retford Investments Limited
22 Yarlside Place