Green & Good Food Company Limited was started on 25 Oct 2013 and issued an NZ business number of 9429030012035. This registered LTD company has been managed by 5 directors: Richard Docherty - an active director whose contract started on 03 Jan 2017,
Alexander William Grant - an inactive director whose contract started on 25 Oct 2013 and was terminated on 14 Mar 2017,
Andrew William Henderson - an inactive director whose contract started on 25 Oct 2013 and was terminated on 26 May 2015,
Alexander William Grant - an inactive director whose contract started on 25 Oct 2013 and was terminated on 02 Dec 2013,
Richard Docherty - an inactive director whose contract started on 25 Oct 2013 and was terminated on 28 Nov 2013.
According to our database (updated on 21 Mar 2024), this company filed 1 address: 1 Glengarry Court, Queenstown, 9371 (type: registered, physical).
Up until 25 Jul 2019, Green & Good Food Company Limited had been using 8A Amber Close, Rd 1, Queenstown as their registered address.
A total of 300 shares are issued to 1 group (1 sole shareholder). In the first group, 300 shares are held by 1 entity, namely:
Raw Products 2014 Limited (an entity) located at Queenstown postcode 9371. Green & Good Food Company Limited has been categorised as "Health food retailing" (ANZSIC G412940).
Previous addresses
Address: 8a Amber Close, Rd 1, Queenstown, 9371 New Zealand
Registered & physical address used from 07 Feb 2017 to 25 Jul 2019
Address: 94 Disraeli Street, Sydenham, Christchurch, 8023 New Zealand
Physical & registered address used from 03 Dec 2015 to 07 Feb 2017
Address: 1 Onslow Road, Lake Hayes Estate, Queenstown, 9304 New Zealand
Physical & registered address used from 09 Jun 2015 to 03 Dec 2015
Address: Unit Cg5, Terrace Junction, 1088-1092 Frankton Road, Frankton, Queenstown, 9300 New Zealand
Physical & registered address used from 14 Nov 2013 to 09 Jun 2015
Address: C/- Preston Russell Law, Level One, 50 Stanley Street, Queenstown, 9300 New Zealand
Physical & registered address used from 25 Oct 2013 to 14 Nov 2013
Basic Financial info
Total number of Shares: 300
Annual return filing month: October
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Entity (NZ Limited Company) | Raw Products 2014 Limited Shareholder NZBN: 9429041156872 |
Queenstown 9371 New Zealand |
27 Mar 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Henderson, Andrew William |
Rd 1 Queenstown 9371 New Zealand |
25 Oct 2013 - 27 Mar 2014 |
Individual | Docherty, Richard |
Queenstown 9300 New Zealand |
25 Oct 2013 - 28 Nov 2013 |
Director | Richard Docherty |
Queenstown 9300 New Zealand |
25 Oct 2013 - 28 Nov 2013 |
Director | Alexander William Grant |
Queenstown Queenstown 9300 New Zealand |
25 Oct 2013 - 28 Jan 2014 |
Director | Andrew William Henderson |
Rd 1 Queenstown 9371 New Zealand |
25 Oct 2013 - 27 Mar 2014 |
Individual | Grant, Alexander William |
Queenstown Queenstown 9300 New Zealand |
25 Oct 2013 - 28 Jan 2014 |
Ultimate Holding Company
Richard Docherty - Director
Appointment date: 03 Jan 2017
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 03 Jan 2017
Address: Queenstown, 9371 New Zealand
Address used since 13 Sep 2018
Alexander William Grant - Director (Inactive)
Appointment date: 25 Oct 2013
Termination date: 14 Mar 2017
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 12 Jun 2015
Andrew William Henderson - Director (Inactive)
Appointment date: 25 Oct 2013
Termination date: 26 May 2015
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 25 Oct 2013
Alexander William Grant - Director (Inactive)
Appointment date: 25 Oct 2013
Termination date: 02 Dec 2013
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 25 Oct 2013
Richard Docherty - Director (Inactive)
Appointment date: 25 Oct 2013
Termination date: 28 Nov 2013
Address: Queenstown, 9300 New Zealand
Address used since 25 Oct 2013
Biz Wiz Business Consultants Limited
8a Amber Close
Tw Mcbride Limited
12 Amber Close
Good Works Limited
22 Amber Close
Wgc Limited
3 Mathias Terrace
Shotover Developments Limited
3 Mathias Terrace
Olva Holdings Limited
6 Maple Court
Dkp Holdings Limited
15 George Street
Forage And Graze Limited
121 Lodge Road
Kiwi Saffron (2017) Limited
44 Lees Street
Platinum Fisheries Limited
101 Don Street
Thy Food Limited
18 Pisa Road
Wholesome Limited
1147b Lake Hawea Albertown Road