Shortcuts

Bidfood Limited

Type: NZ Limited Company (Ltd)
9429037358044
NZBN
1016525
Company Number
Registered
Company Status
74906281
GST Number
Current address
L3, Building 8, 660 Gt South Road
Ellerslie
Auckland 1051
New Zealand
Registered address used since 23 Mar 2022
L3, Building 8, 660 Gt South Road
Ellerslie
Auckland 1051
New Zealand
Physical & service address used since 04 May 2022

Bidfood Limited, a registered company, was registered on 20 Mar 2000. 9429037358044 is the NZ business identifier it was issued. This company has been run by 13 directors: Nigel James Boswell - an active director whose contract started on 23 May 2000,
Philip Bernhard Struckmann - an active director whose contract started on 09 Dec 2005,
Martin Vaughan Wright - an active director whose contract started on 04 Mar 2020,
Stephen John Kent - an active director whose contract started on 04 Mar 2020,
Kenneth Walter Buckthought - an inactive director whose contract started on 23 May 2000 and was terminated on 30 Jun 2022.
Updated on 29 Apr 2024, our data contains detailed information about 1 address: L3, Building 8, 660 Gt South Road, Ellerslie, Auckland, 1051 (types include: physical, service).
Bidfood Limited had been using Level 1, 1 Marewa Road, Greenlane, Auckland as their registered address up to 23 Mar 2022.
Previous aliases for the company, as we found at BizDb, included: from 06 Sep 2016 to 20 Sep 2016 they were named Bidcorp New Zealand Limited, from 29 Sep 2006 to 06 Sep 2016 they were named Bidvest New Zealand Limited and from 18 May 2000 to 29 Sep 2006 they were named Crean Foodservice Limited.

Addresses

Previous addresses

Address #1: Level 1, 1 Marewa Road, Greenlane, Auckland, 1051 New Zealand

Registered address used from 20 May 2008 to 23 Mar 2022

Address #2: Level 1, 1 Marewa Road, Greenlane, Auckland, 1051 New Zealand

Physical address used from 20 May 2008 to 04 May 2022

Address #3: Level 1, 1 Marewa Road, Greenlane, Auckland

Registered & physical address used from 16 Dec 2005 to 20 May 2008

Address #4: 6 Paisley Place, Mt Wellington, Auckland

Physical & registered address used from 30 Apr 2002 to 16 Dec 2005

Address #5: 114 St Georges Bay Rd, Parnell, Auckland

Physical address used from 09 Feb 2001 to 30 Apr 2002

Address #6: C/- Buddle Findlay, 13th Floor, Telstra Business Centre, 191-201 Queen Street, Auckland

Physical address used from 09 Feb 2001 to 09 Feb 2001

Address #7: C/- Buddle Findlay, 13th Floor, Telstra Business Centre, 191-201 Queen Street, Auckland

Registered address used from 09 Feb 2001 to 30 Apr 2002

Address #8: C/- Buddle Findlay, 13th Floor, Telstra Business Centre, 191-201 Queen Street, Auckland

Registered address used from 12 Apr 2000 to 09 Feb 2001

Contact info
64 9 5208050
18 May 2020 Phone
www.bidfood.co.nz
18 May 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 6439214

Annual return filing month: May

Financial report filing month: June

Annual return last filed: 23 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 6439214
Other (Other) Bidcorp Foodservice International Ltd

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Bidvest (iom) Limited
Individual Bidvest Plc, Bidvest Plc Quay, Douglas, Isle Of Man, Im1 5as
Other Null - Bidvest (iom) Limited

Ultimate Holding Company

01 Jun 2017
Effective Date
Bid Corporation Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
ZA
Country of origin
Directors

Nigel James Boswell - Director

Appointment date: 23 May 2000

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Aug 2020

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 18 May 2010


Philip Bernhard Struckmann - Director

Appointment date: 09 Dec 2005

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 28 May 2021

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 09 Dec 2005


Martin Vaughan Wright - Director

Appointment date: 04 Mar 2020

Address: Whitford, 2571 New Zealand

Address used since 02 Apr 2024

Address: Rd 1, Whitford, 2571 New Zealand

Address used since 18 Aug 2021

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 04 Mar 2020


Stephen John Kent - Director

Appointment date: 04 Mar 2020

Address: The Gardens, Auckland, 2105 New Zealand

Address used since 04 Mar 2020


Kenneth Walter Buckthought - Director (Inactive)

Appointment date: 23 May 2000

Termination date: 30 Jun 2022

Address: Omokoroa, 3114 New Zealand

Address used since 12 Jan 2021

Address: Rd 2 Katikati, 3178 New Zealand

Address used since 10 May 2017

Address: Rd 3, Tahawai, 3170 New Zealand

Address used since 01 Apr 2019


Bernard Larry Berson - Director (Inactive)

Appointment date: 20 Mar 2000

Termination date: 03 Mar 2020

ASIC Name: Bidfood Australia Limited

Address: Pyrmont, Sydnesy, Nsw, 2009 Australia

Address: Dover Heights, Nsw, Australia

Address used since 20 Mar 2000

Address: Pyrmont, Sydnesy, Nsw, 2009 Australia

Address: North Bondi, Nsw, 2026 Australia

Address used since 01 Dec 2017


Daniel Ian Magrath - Director (Inactive)

Appointment date: 09 Mar 2004

Termination date: 05 Feb 2020

Address: Silverstream, Upper Hutt, 5019 New Zealand

Address used since 01 Mar 2019

Address: Raumati South, Paraparaumu, 5032 New Zealand

Address used since 30 May 2012


Brian Joffe - Director (Inactive)

Appointment date: 01 Dec 2000

Termination date: 27 Mar 2017

Address: Morningside Ex 7 20, Johannesburg, R S A, South Africa

Address used since 01 Dec 2000


Mervyn Chipkin - Director (Inactive)

Appointment date: 20 Mar 2000

Termination date: 04 Jan 2013

Address: 3 Marathon Road, Darling Point, Nsw 2027, Australia,

Address used since 20 Mar 2000


Kenneth Hedley Bielby - Director (Inactive)

Appointment date: 20 Mar 2000

Termination date: 23 Sep 2010

Address: Mcdowall, Qld 4053, Australia,

Address used since 20 Mar 2000


Colin Kretzmann - Director (Inactive)

Appointment date: 01 Dec 2000

Termination date: 11 Jun 2007

Address: Magaliessig, Gauteng, South Africa,

Address used since 01 Dec 2000


Andrew Peter Crean - Director (Inactive)

Appointment date: 01 Dec 2000

Termination date: 09 Dec 2005

Address: Greenlane, Auckland,

Address used since 26 Oct 2004


Robert Peter Leonard Crean - Director (Inactive)

Appointment date: 23 May 2000

Termination date: 22 Oct 2004

Address: Orakei, Auckland,

Address used since 23 May 2000

Nearby companies

Macky Independent Trustee Limited
Level 1, 217 Great South Road

Murray Independent Trustee Limited
Level 1, 217 Great South Road

Pludthura Independent Trustee Limited
Level 1, 217 Great South Road

Boyd Independent Trustee Limited
Level 1, 217 Great South Road

Redfort Trustee Limited
Level 1 107 Great South Road

Leonard Independent Trustee Limited
Level 1, 217 Great South Road