Shortcuts

Nz Global Foods Limited

Type: NZ Limited Company (Ltd)
9429000018111
NZBN
481429
Company Number
Registered
Company Status
53895085
GST Number
No Abn Number
Australian Business Number
C118220
Industry classification code
Confectionery Mfg
Industry classification description
Current address
Po Box 32-020
Christchurch 8147
New Zealand
Postal address used since 24 Sep 2019
16 Elmdale Lane
Phillipstown
Christchurch 8011
New Zealand
Office & delivery address used since 24 Sep 2019
6 Elmdale Lane
Phillipstown
Christchurch 8011
New Zealand
Registered & physical & service address used since 02 Oct 2019

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).

Addresses

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

Contact info
64 3 5951240
20 Feb 2019 Phone
rhonda@nzglobalfoods.co.nz
30 Sep 2021 Email
nzglobalfoods.co.nz
20 Feb 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 5000
Individual Smith, Julie Phyllis Redwood
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Graeme James Redwood
Christchurch
8051
New Zealand
Entity Hereford Trustees (2007) Limited
Shareholder NZBN: 9429033435954
Company Number: 1936211
Unit 12, 71 Gloucester Street
Christchurch
8023
New Zealand
Entity Hereford Trustees (2007) Limited
Shareholder NZBN: 9429033435954
Company Number: 1936211
Christchurch Central
Christchurch
8013
New Zealand
Individual Smith, Graeme James Christchurch

New Zealand
Individual Smith, Graeme James Redwood
Christchurch
8051
New Zealand
Individual Mcelrea, Richard Gerald Christchurch
Directors

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

Similar companies

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