Shortcuts

Foodstuffs Own Brands Limited

Type: NZ Limited Company (Ltd)
9429000054379
NZBN
1556582
Company Number
Registered
Company Status
C119925
Industry classification code
Food Mfg Nec
Industry classification description
Current address
35 Landing Drive
Mangere
Auckland 2022
New Zealand
Registered & physical & service address used since 22 Feb 2021

Foodstuffs Own Brands Limited, a registered company, was started on 28 Sep 2004. 9429000054379 is the NZBN it was issued. "Food mfg nec" (business classification C119925) is how the company is classified. This company has been supervised by 7 directors: Christopher John Quin - an active director whose contract began on 07 Sep 2015,
Mary Monica Devine - an active director whose contract began on 24 Feb 2022,
Stephen Grant Anderson - an inactive director whose contract began on 28 Sep 2004 and was terminated on 24 Feb 2022,
Murray Peter Jordan - an inactive director whose contract began on 01 Dec 2010 and was terminated on 07 Sep 2015,
Craig Arthur Wilson - an inactive director whose contract began on 01 Apr 2010 and was terminated on 30 Jul 2013.
Last updated on 17 Mar 2024, our data contains detailed information about 1 address: 35 Landing Drive, Mangere, Auckland, 2022 (category: registered, physical).
Foodstuffs Own Brands Limited had been using Suite 1, 60 Roma Road, Mount Roskill, Auckland as their registered address until 22 Feb 2021.
A total of 1000002 shares are allotted to 2 shareholders (2 groups). The first group includes 500001 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 500001 shares (50%).

Addresses

Previous addresses

Address: Suite 1, 60 Roma Road, Mount Roskill, Auckland, 1041 New Zealand

Registered & physical address used from 02 Mar 2012 to 22 Feb 2021

Address: 60 Roma Road, Mt Roskill, Auckland New Zealand

Physical address used from 28 Sep 2004 to 02 Mar 2012

Address: 60 Roma Road, Mt Roskill, Auckland, 1041 New Zealand

Registered address used from 28 Sep 2004 to 02 Mar 2012

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000002

Annual return filing month: February

Annual return last filed: 12 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500001
Entity (NZ Co-operative Company) Foodstuffs South Island Limited
Shareholder NZBN: 9429039459077
Christchurch 5
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 500001
Entity (NZ Limited Company) Foodstuffs North Island Limited
Shareholder NZBN: 9429040750835
Mangere
Auckland
2022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Foodstuffs (wellington) Co-operative Society Limited
Company Number: 210148
Entity Foodstuffs (wellington) Co-operative Society Limited
Company Number: 210148
Directors

Christopher John Quin - Director

Appointment date: 07 Sep 2015

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 12 Jan 2018

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 07 Sep 2015


Mary Monica Devine - Director

Appointment date: 24 Feb 2022

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 24 Feb 2022


Stephen Grant Anderson - Director (Inactive)

Appointment date: 28 Sep 2004

Termination date: 24 Feb 2022

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 28 Sep 2004

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 08 Feb 2019


Murray Peter Jordan - Director (Inactive)

Appointment date: 01 Dec 2010

Termination date: 07 Sep 2015

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 01 Dec 2010


Craig Arthur Wilson - Director (Inactive)

Appointment date: 01 Apr 2010

Termination date: 30 Jul 2013

Address: Whitby, Wellington, 5024 New Zealand

Address used since 01 Apr 2010


Antony John Carter - Director (Inactive)

Appointment date: 28 Sep 2004

Termination date: 01 Dec 2010

Address: 26 Albert Street, Auckland City, 1010 New Zealand

Address used since 31 Jul 2009


Anthony Scott Mcneil - Director (Inactive)

Appointment date: 28 Sep 2004

Termination date: 31 Mar 2010

Address: Paremata, Wellington, 5024 New Zealand

Address used since 28 Sep 2004

Nearby companies

T & A Carmichael (2013) Limited
60 Roma Road

N & R Developments Limited
60 Roma Road

Retail Property Holdings Limited
Suite 1, 60 Roma Road

Foodstuffs North Island Limited
Suite 1, 60 Roma Road

Turas Limited
60 Roma Road

La Moi Trading Limited
60 Roma Road, Mount Roskill

Similar companies

Best Foods Nz Limited
22a Westminster Street

Coztrix Limited
3a Thomson Street

Shri Krishna Foods Nz Limited
39 Staveley Avenue

Sunshine Food Manufacturing Limited
76d Stoddard Road

Tofu Shop Factory Limited
Unit 4b 149 Stoddard Road Mt Roskill

Zone Products Limited
60 Roma Road