Nz Global Foods Limited was incorporated on 21 Aug 1990 and issued a New Zealand Business Number of 9429000018111. The registered LTD company has been managed by 4 directors: Graeme James Smith - an active director whose contract began on 12 Nov 1990,
Graeme John Marriott - an inactive director whose contract began on 20 Oct 1990 and was terminated on 19 Mar 1993,
Malcolm Alister Rickerby - an inactive director whose contract began on 12 Nov 1990 and was terminated on 19 Mar 1993,
James Hugh Roberts - an inactive director whose contract began on 12 Nov 1990 and was terminated on 05 Nov 1992.
As stated in our data (last updated on 22 Mar 2024), the company uses 3 addresses: 6 Elmdale Lane, Phillipstown, Christchurch, 8011 (registered address),
6 Elmdale Lane, Phillipstown, Christchurch, 8011 (physical address),
6 Elmdale Lane, Phillipstown, Christchurch, 8011 (service address),
Po Box 32-020, Christchurch, 8147 (postal address) among others.
Up until 02 Oct 2019, Nz Global Foods Limited had been using 6 Elmdale Lane, Christchurch as their registered address.
BizDb found previous names for the company: from 10 Apr 1997 to 29 Mar 2018 they were called Mary Gray Confections Limited, from 21 Aug 1990 to 10 Apr 1997 they were called Mary Gray (Merivale) Limited.
A total of 20000 shares are allotted to 1 group (1 sole shareholder). In the first group, 5000 shares are held by 1 entity, namely:
Smith, Julie Phyllis (an individual) located at Redwood, Christchurch postcode 8051. Nz Global Foods Limited is categorised as "Confectionery mfg" (ANZSIC C118220).
Principal place of activity
16 Elmdale Lane, Phillipstown, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 6 Elmdale Lane, Christchurch New Zealand
Registered address used from 18 Jun 2002 to 02 Oct 2019
Address #2: 6 Elmdale Lane, Linwood, Christchurch 8001
Registered address used from 07 Jan 2002 to 18 Jun 2002
Address #3: Marriott Smith, 7 Liverpool Street, Christchurch
Registered address used from 10 Sep 1999 to 07 Jan 2002
Address #4: Same As Registered Office
Physical address used from 09 Oct 1998 to 09 Oct 1998
Address #5: -
Physical address used from 09 Oct 1998 to 09 Oct 1998
Address #6: 6 Elmdale Lane, Linwood, Christchurch New Zealand
Physical address used from 09 Oct 1998 to 02 Oct 2019
Basic Financial info
Total number of Shares: 20000
Annual return filing month: September
Annual return last filed: 02 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Individual | Smith, Julie Phyllis |
Redwood Christchurch 8051 New Zealand |
19 Aug 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Graeme James |
Redwood Christchurch 8051 New Zealand |
21 Aug 1990 - 19 Aug 2022 |
Entity | Hereford Trustees (2007) Limited Shareholder NZBN: 9429033435954 Company Number: 1936211 |
Unit 12, 71 Gloucester Street Christchurch 8023 New Zealand |
05 Mar 2009 - 19 Aug 2022 |
Entity | Hereford Trustees (2007) Limited Shareholder NZBN: 9429033435954 Company Number: 1936211 |
Christchurch Central Christchurch 8013 New Zealand |
05 Mar 2009 - 19 Aug 2022 |
Individual | Smith, Graeme James |
Christchurch New Zealand |
21 Aug 1990 - 19 Aug 2022 |
Individual | Smith, Graeme James |
Redwood Christchurch 8051 New Zealand |
21 Aug 1990 - 19 Aug 2022 |
Individual | Mcelrea, Richard Gerald |
Christchurch |
21 Aug 1990 - 06 Dec 2005 |
Graeme James Smith - Director
Appointment date: 12 Nov 1990
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 12 Nov 1990
Graeme John Marriott - Director (Inactive)
Appointment date: 20 Oct 1990
Termination date: 19 Mar 1993
Address: Christchurch,
Address used since 20 Oct 1990
Malcolm Alister Rickerby - Director (Inactive)
Appointment date: 12 Nov 1990
Termination date: 19 Mar 1993
Address: Christchurch,
Address used since 12 Nov 1990
James Hugh Roberts - Director (Inactive)
Appointment date: 12 Nov 1990
Termination date: 05 Nov 1992
Address: Christchurch,
Address used since 12 Nov 1990
Agility Asbestos Remediation Solutions Limited
13 Saxon Street
Agility Developments Limited
13 Saxon Street
Agility Solutions Group Limited
13 Saxon Street
Thermocell Limited
21 Gatherer St
Castle Hill Furniture Company Limited
9 Saxon Street
Mike's Auto Finish Limited
5 Saxon Street
Cacao For Me Chocolate Limited
Flat 2, 13 Tapiri Street
Korpiko Nz Limited
74 Whitby Road
Price Investments 2018 Limited
329 Durham Street
Sweet Limited
24 Eastling Street
The Chocolate Fish Company Limited
Level 4, 123 Victoria Street
The Decadent Fudge Company Limited
1 Tussock Lane