Davies Foods (2006) Limited was started on 01 Dec 2003 and issued an NZ business number of 9429000008068. This registered LTD company has been run by 4 directors: Paul Neil Davies - an active director whose contract started on 01 Dec 2003,
Brian Dale Armstrong - an inactive director whose contract started on 01 Apr 2008 and was terminated on 31 Oct 2008,
John Peebles - an inactive director whose contract started on 01 Apr 2008 and was terminated on 31 Oct 2008,
John Buchanan Peebles - an inactive director whose contract started on 01 Apr 2008 and was terminated on 31 Oct 2008.
According to our database (updated on 21 Mar 2024), this company filed 1 address: Level 3, Building E, Union Square, 192 Anglesea Street, Hamilton, 3204 (types include: registered, service).
Until 24 Jul 2019, Davies Foods (2006) Limited had been using Level 4, B N Z Building, 354 Victoria Street, Hamilton as their registered address.
BizDb identified other names for this company: from 01 Dec 2003 to 01 May 2006 they were called Png Food Distribution Limited.
A total of 10001 shares are issued to 1 group (1 sole shareholder). When considering the first group, 10001 shares are held by 1 entity, namely:
Pop'n'good Holdings Limited (an entity) located at 192 Anglesea Street, Hamilton postcode 3204.
Previous addresses
Address #1: Level 4, B N Z Building, 354 Victoria Street, Hamilton, 3204 New Zealand
Registered & physical address used from 19 Dec 2011 to 24 Jul 2019
Address #2: 5th Floor, N W M Building, Cnr Victoria & London Streets, Hamilton, 3204 New Zealand
Registered & physical address used from 07 Jun 2011 to 19 Dec 2011
Address #3: C/-staples Rodway Waikato Lp, Wel House, 5th Floor, Corner Victoria And London, Streets, Hamilton New Zealand
Registered & physical address used from 24 Mar 2010 to 07 Jun 2011
Address #4: Deloitte., Deloitte House, 24 Bridge Street, Hamilton East
Physical & registered address used from 06 Aug 2009 to 24 Mar 2010
Address #5: C/- Pricewaterhousecoopers, Level 8, Pricewaterhousecoopers Tower, 188, Quay Str, Auckland
Physical & registered address used from 01 Dec 2003 to 06 Aug 2009
Basic Financial info
Total number of Shares: 10001
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10001 | |||
Entity (NZ Limited Company) | Pop'n'good Holdings Limited Shareholder NZBN: 9429030940147 |
192 Anglesea Street Hamilton 3204 New Zealand |
24 Sep 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Pop'n'good Holdings Limited Shareholder NZBN: 9429038573095 Company Number: 655823 |
01 Dec 2003 - 24 Sep 2012 | |
Entity | Pop'n'good Holdings Limited Shareholder NZBN: 9429038573095 Company Number: 655823 |
01 Dec 2003 - 24 Sep 2012 |
Ultimate Holding Company
Paul Neil Davies - Director
Appointment date: 01 Dec 2003
Address: Main Road, Te Awamutu, 3879 New Zealand
Address used since 13 Aug 2015
Brian Dale Armstrong - Director (Inactive)
Appointment date: 01 Apr 2008
Termination date: 31 Oct 2008
Address: R D 3, Albany,
Address used since 01 Apr 2008
Address: R D 3, Albany,
Address used since 01 Apr 2008
John Peebles - Director (Inactive)
Appointment date: 01 Apr 2008
Termination date: 31 Oct 2008
Address: Remuera, Auckland,
Address used since 01 Apr 2008
John Buchanan Peebles - Director (Inactive)
Appointment date: 01 Apr 2008
Termination date: 31 Oct 2008
Address: Remuera, Auckland,
Address used since 01 Apr 2008
Bzpay Trading Nz Limited
354 Victoria Street
Performance Panel & Paint 2013 Limited
Level 4, B N Z Building
Itn Limited
354 Victoria Street
Revolution Contracting Limited
Level 4, Bnz Building
Bzbank Limited
354 Victoria Street
Quikpay New Zealand Limited
Level 4, B N Z Building