Hubbard Foods Limited, a registered company, was started on 22 Feb 1988. 9429039482433 is the business number it was issued. The company has been managed by 13 directors: Harrison Richard Francis Hart - an active director whose contract began on 29 Jun 2018,
Richard John Hubbard - an inactive director whose contract began on 26 Nov 1990 and was terminated on 29 Jun 2018,
Peter John Wilson Mcclure - an inactive director whose contract began on 01 Dec 2015 and was terminated on 29 Jun 2018,
Maxwell Frederick Parkin - an inactive director whose contract began on 05 Mar 2010 and was terminated on 31 Mar 2017,
Falcon Robert Storer Clouston - an inactive director whose contract began on 01 Dec 2015 and was terminated on 31 Mar 2017.
Updated on 08 Apr 2024, BizDb's database contains detailed information about 1 address: an address for records at Level 10, Citigroup Centre, 23 Customs Street East, Auckland, 1010 (types include: other, records).
Hubbard Foods Limited had been using 39-43 Mahunga Drive, Mangere, Auckland as their physical address up until 09 Jul 2018.
Old names for this company, as we identified at BizDb, included: from 22 Feb 1988 to 04 Mar 1993 they were named Winner Foods Limited.
A total of 56692 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 357 shares (0.63%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 358 shares (0.63%). Finally there is the next share allocation (55977 shares 98.74%) made up of 1 entity.
Previous addresses
Address #1: 39-43 Mahunga Drive, Mangere, Auckland, 2022 New Zealand
Physical & registered address used from 01 Mar 2013 to 09 Jul 2018
Address #2: 3a Lewin Road, Epsom, Auckland 3
Registered address used from 06 Oct 1997 to 06 Oct 1997
Address #3: 4/2 Claude Road, Epsom, Auckland New Zealand
Registered & physical address used from 06 Oct 1997 to 01 Mar 2013
Address #4: 3a Lewin Road, Epsom, Auckland
Physical address used from 06 Oct 1997 to 06 Oct 1997
Address #5: First Floor, General Buildings, 27 Shortland St, Auckland
Registered address used from 18 Aug 1993 to 06 Oct 1997
Basic Financial info
Total number of Shares: 56692
Annual return filing month: October
Financial report filing month: December
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 357 | |||
Entity (NZ Limited Company) | Walter & Wild Group Limited Shareholder NZBN: 9429046763877 |
Auckland 1010 New Zealand |
29 Jun 2018 - |
Shares Allocation #2 Number of Shares: 358 | |||
Entity (NZ Limited Company) | Walter & Wild Group Limited Shareholder NZBN: 9429046763877 |
Auckland 1010 New Zealand |
29 Jun 2018 - |
Shares Allocation #3 Number of Shares: 55977 | |||
Entity (NZ Limited Company) | Walter & Wild Group Limited Shareholder NZBN: 9429046763877 |
Auckland 1010 New Zealand |
29 Jun 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Rotoruatrust Perpetual Capital Fund Limited Shareholder NZBN: 9429033570242 Company Number: 1914965 |
11 Dec 2009 - 21 Jul 2017 | |
Entity | R J And D K Hubbard Limited Shareholder NZBN: 9429038867422 Company Number: 582621 |
Grafton Auckland 1010 New Zealand |
22 Feb 1988 - 29 Jun 2018 |
Individual | Hubbard, Richard John |
Queenstown Queenstown 9300 New Zealand |
22 Feb 1988 - 29 Jun 2018 |
Entity | Rotoruatrust Perpetual Capital Fund Limited Shareholder NZBN: 9429033570242 Company Number: 1914965 |
11 Dec 2009 - 21 Jul 2017 | |
Entity | R J And D K Hubbard Limited Shareholder NZBN: 9429038867422 Company Number: 582621 |
Grafton Auckland 1010 New Zealand |
22 Feb 1988 - 29 Jun 2018 |
Individual | Hubbard, Diana Katherine |
Queenstown Queenstown 9300 New Zealand |
22 Feb 1988 - 29 Jun 2018 |
Ultimate Holding Company
Harrison Richard Francis Hart - Director
Appointment date: 29 Jun 2018
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 29 Jun 2018
Richard John Hubbard - Director (Inactive)
Appointment date: 26 Nov 1990
Termination date: 29 Jun 2018
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 01 Apr 2017
Peter John Wilson Mcclure - Director (Inactive)
Appointment date: 01 Dec 2015
Termination date: 29 Jun 2018
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 01 Apr 2017
Maxwell Frederick Parkin - Director (Inactive)
Appointment date: 05 Mar 2010
Termination date: 31 Mar 2017
Address: Waiheke Island, Auckland, 1081 New Zealand
Address used since 01 Apr 2010
Falcon Robert Storer Clouston - Director (Inactive)
Appointment date: 01 Dec 2015
Termination date: 31 Mar 2017
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 01 Dec 2015
Stuart Bowden Burns - Director (Inactive)
Appointment date: 11 Dec 2009
Termination date: 21 Oct 2015
Address: Rotorua, Rotorua, 3010 New Zealand
Address used since 01 Jul 2015
Mark Cowsill - Director (Inactive)
Appointment date: 05 Mar 2010
Termination date: 30 Sep 2015
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Jul 2015
Diana Katherine Hubbard - Director (Inactive)
Appointment date: 14 Jul 1993
Termination date: 11 Dec 2009
Address: Parnell, Auckland 1052,
Address used since 27 Nov 2009
David Andrew Irving - Director (Inactive)
Appointment date: 23 Feb 2001
Termination date: 04 Aug 2006
Address: Remuera Road, Auckland,
Address used since 23 Feb 2001
Julia Clair Van De Coolwijk - Director (Inactive)
Appointment date: 23 Feb 2001
Termination date: 30 Jun 2004
Address: Mt Eden, Auckland 2,
Address used since 23 Feb 2001
Paul Frederick Brosnahan - Director (Inactive)
Appointment date: 23 Feb 2001
Termination date: 01 Feb 2004
Address: Castor Bay, North Shore City,
Address used since 23 Feb 2001
John Shener Ashman - Director (Inactive)
Appointment date: 23 Feb 2001
Termination date: 22 Jul 2002
Address: Howick, Auckland,
Address used since 23 Feb 2001
Diana Katherine Hubbard - Director (Inactive)
Appointment date: 23 Nov 1990
Termination date: 14 Jul 1993
Address: Epsom, Auckland,
Address used since 23 Nov 1990
Lord's Church Community Centre
38 Mahunga Drive
Lord's Church Of Auckland
38 Mahunga Drive
Skyline Buildings Auckland Limited
1 Rymer Place
Skyline Buildings Management Services Limited
1 Rymer Place
Cecrae Properties Limited
2 Rymer Place
Laerdal (new Zealand) Limited
29 Mahunga Drive