Caniwi Food Investments Limited was started on 23 Aug 2013 and issued a business number of 9429030089952. The registered LTD company has been run by 5 directors: Troy Richard Bowker - an active director whose contract started on 23 Aug 2013,
Mark Anthony Withy - an active director whose contract started on 23 Aug 2013,
Michael Geoffrey Stanley - an active director whose contract started on 23 Aug 2013,
James Peter Gould - an active director whose contract started on 23 Aug 2013,
Timothy Simon Treacy - an active director whose contract started on 23 Aug 2013.
As stated in BizDb's information (last updated on 25 Mar 2024), the company registered 3 addresses: Level 9, 111 The Terrace, Wellington Central, Wellington, 6011 (registered address),
Level 9, 111 The Terrace, Wellington Central, Wellington, 6011 (physical address),
Level 9, 111 The Terrace, Wellington Central, Wellington, 6011 (service address),
Level 9, 111 The Terrace, Wellington Central, Wellington, 6011 (other address) among others.
Up to 22 Oct 2021, Caniwi Food Investments Limited had been using Level 16, 2 Hunter Street, Wellington Central, Wellington as their registered address.
A total of 3850 shares are allocated to 5 groups (7 shareholders in total). In the first group, 310 shares are held by 3 entities, namely:
Gellert Ivanson Trustee No 16 Limited (an entity) located at St Heliers, Auckland postcode 1071,
Stanley, Michael Geoffrey (a director) located at Epsom, Auckland postcode 1023,
Stanley, Margaret Isabel (an individual) located at Epsom, Auckland postcode 1023.
Another group consists of 1 shareholder, holds 22.99% shares (exactly 885 shares) and includes
Auburn Trustee Services Limited - located at Remuera, Auckland.
The 3rd share allotment (885 shares, 22.99%) belongs to 1 entity, namely:
Gould Services Limited, located at 44 Victoria Street, Wellington (an entity). Caniwi Food Investments Limited has been categorised as "Financial asset investing" (business classification K624010).
Previous addresses
Address #1: Level 16, 2 Hunter Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 11 Dec 2014 to 22 Oct 2021
Address #2: Unit 301, 11 Chews Lane, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 23 Aug 2013 to 11 Dec 2014
Basic Financial info
Total number of Shares: 3850
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 310 | |||
Entity (NZ Limited Company) | Gellert Ivanson Trustee No 16 Limited Shareholder NZBN: 9429030426559 |
St Heliers Auckland 1071 New Zealand |
05 Sep 2022 - |
Director | Stanley, Michael Geoffrey |
Epsom Auckland 1023 New Zealand |
23 Aug 2013 - |
Individual | Stanley, Margaret Isabel |
Epsom Auckland 1023 New Zealand |
23 Aug 2013 - |
Shares Allocation #2 Number of Shares: 885 | |||
Entity (NZ Limited Company) | Auburn Trustee Services Limited Shareholder NZBN: 9429033715889 |
Remuera Auckland 1050 New Zealand |
23 Aug 2013 - |
Shares Allocation #3 Number of Shares: 885 | |||
Entity (NZ Limited Company) | Gould Services Limited Shareholder NZBN: 9429031446594 |
44 Victoria Street Wellington 6011 New Zealand |
23 Aug 2013 - |
Shares Allocation #4 Number of Shares: 885 | |||
Entity (NZ Limited Company) | Caniwi Capital Partners Limited Shareholder NZBN: 9429032544404 |
Wellington Central Wellington 6011 New Zealand |
23 Aug 2013 - |
Shares Allocation #5 Number of Shares: 885 | |||
Director | Treacy, Timothy Simon |
Heretaunga Upper Hutt 5018 New Zealand |
23 Aug 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cockcroft, Gavin James |
Belmont Auckland 0622 New Zealand |
23 Aug 2013 - 05 Sep 2022 |
Troy Richard Bowker - Director
Appointment date: 23 Aug 2013
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 16 Aug 2022
Address: Rd 1, Porirua, 5381 New Zealand
Address used since 03 Dec 2014
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 10 Sep 2019
Mark Anthony Withy - Director
Appointment date: 23 Aug 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 Aug 2013
Michael Geoffrey Stanley - Director
Appointment date: 23 Aug 2013
Address: Epsom, Auckland, 1023 New Zealand
Address used since 23 Aug 2013
James Peter Gould - Director
Appointment date: 23 Aug 2013
Address: Karori, Wellington, 6012 New Zealand
Address used since 23 Aug 2013
Timothy Simon Treacy - Director
Appointment date: 23 Aug 2013
Address: Heretaunga, Upper Hutt, 5018 New Zealand
Address used since 23 Aug 2013
Assure Legal Limited
Level 1, 79 Taranaki Street
B+lnz Genetics Limited
Level 4, 154 Featherston Street
Ignition Films Limited
Level 4, 111 Customhouse Quay
Stewart Baillie Limited
Level 3, 44 Victoria Street
Tbfree New Zealand Limited
Level 9, 15 Willeston Street
Ospri New Zealand Limited
Level 9, 15 Willeston Street
Carta Property Fund Limited
Level 19, 105 The Terrace
Gama Partners (nz) Limited
Level 5, 10 Customhouse Quay
Gaya Partners (nz) Limited
Level 5, 10 Customhouse Quay
Number 12 Ventures Limited
Level 3 , Polo House,267 Wakefield St
Para Handkerchief & Textiles 1964 Limited
P O Box 981
Retirement Income Group Limited
Level 5, 90 The Terrace