Shortcuts

My Food Bag Limited

Type: NZ Limited Company (Ltd)
9429030419995
NZBN
4142618
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Level 3, 56 Parnell Road
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 04 May 2017


My Food Bag Limited, a registered company, was incorporated on 11 Dec 2012. 9429030419995 is the NZ business identifier it was issued. This company has been run by 13 directors: Mark James Winter - an active director whose contract started on 14 Jan 2021,
Louise Newsome - an active director whose contract started on 03 Apr 2024,
Leanne Dekker - an inactive director whose contract started on 20 Mar 2023 and was terminated on 19 Jan 2024,
Kevin Lester Bowler - an inactive director whose contract started on 14 Jan 2021 and was terminated on 14 Oct 2022,
Cecilia Charlotte Louise Robinson - an inactive director whose contract started on 11 Dec 2012 and was terminated on 14 Jan 2021.
Updated on 05 Apr 2024, our database contains detailed information about 1 address: Level 3, 56 Parnell Road, Parnell, Auckland, 1052 (category: registered, physical).
My Food Bag Limited had been using 285 Parnell Road, Parnell, Auckland as their physical address up to 04 May 2017.
Old names for the company, as we managed to find at BizDb, included: from 29 Nov 2012 to 30 Jun 2014 they were named My Foodbag Limited.
One entity owns all company shares (exactly 100000 shares) - My Food Bag Group Limited - located at 1052, Parnell, Auckland.

Addresses

Previous addresses

Address: 285 Parnell Road, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 10 Jun 2015 to 04 May 2017

Address: 3 College Hill, Freemans Bay, Auckland, 1011 New Zealand

Physical & registered address used from 10 Apr 2015 to 10 Jun 2015

Address: Level 1, 285 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 30 Mar 2015 to 10 Apr 2015

Address: 3 College Hill, Freemans Bay, Auckland, 1011 New Zealand

Physical & registered address used from 08 Apr 2014 to 30 Mar 2015

Address: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered address used from 25 Mar 2013 to 08 Apr 2014

Address: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand

Physical address used from 11 Dec 2012 to 08 Apr 2014

Address: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered address used from 11 Dec 2012 to 25 Mar 2013

Contact info
64 800 469366
25 Sep 2018 Phone
hello@myfoodbag.co.nz
25 Sep 2018 Email
www.myfoodbag.co.nz
25 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: July

Annual return last filed: 05 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Entity (NZ Limited Company) My Food Bag Group Limited
Shareholder NZBN: 9429043359820
Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Robinson, Cecilia Charlotte Louise Mission Bay
Auckland
1071
New Zealand
Entity Gellert Ivanson Trustee No 2 Limited
Shareholder NZBN: 9429031534956
Company Number: 2487928
Entity My Food Bag Holdings Limited
Shareholder NZBN: 9429041220993
Company Number: 5189441
Individual Lim, Nadia Gulf Harbour
Whangaparaoa
0930
New Zealand
Entity Gellert Ivanson Trustee No 2 Limited
Shareholder NZBN: 9429031534956
Company Number: 2487928
Entity My Food Bag Holdings Limited
Shareholder NZBN: 9429041220993
Company Number: 5189441
Individual Gattung, Theresa Elizabeth 172 Oriental Parade, Oriental Bay
Wellington
6011
New Zealand
Individual Doucas, Margaret Wadestown
Wellington
6012
New Zealand
Individual Bagrie, Carlos Gulf Harbour
Whangaparaoa
0930
New Zealand
Individual Robinson, James Charles Mission Bay
Auckland
1071
New Zealand
Director Carlos Bagrie Gulf Harbour
Whangaparaoa
0930
New Zealand
Director Nadia Lim Gulf Harbour
Whangaparaoa
0930
New Zealand
Director James Charles Robinson Mission Bay
Auckland
1071
New Zealand
Director Cecilia Charlotte Louise Robinson Mission Bay
Auckland
1071
New Zealand
Director Theresa Elizabeth Gattung 172 Oriental Parade, Oriental Bay
Wellington
6011
New Zealand
Individual Wales, Michael Brian St Heliers
Auckland
1071
New Zealand

Ultimate Holding Company

02 Sep 2019
Effective Date
My Food Bag Group Limited
Name
Ltd
Type
6113607
Ultimate Holding Company Number
NZ
Country of origin
Level 3, 56 Parnell Road
Parnell
Auckland 1052
New Zealand
Address
Directors

Mark James Winter - Director

Appointment date: 14 Jan 2021

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 08 Jun 2021

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 14 Jan 2021


Louise Newsome - Director

Appointment date: 03 Apr 2024

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 03 Apr 2024


Leanne Dekker - Director (Inactive)

Appointment date: 20 Mar 2023

Termination date: 19 Jan 2024

Address: Westmere, Auckland, 1022 New Zealand

Address used since 20 Mar 2023


Kevin Lester Bowler - Director (Inactive)

Appointment date: 14 Jan 2021

Termination date: 14 Oct 2022

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 14 Jan 2021


Cecilia Charlotte Louise Robinson - Director (Inactive)

Appointment date: 11 Dec 2012

Termination date: 14 Jan 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 02 Sep 2015


Theresa Elizabeth Gattung - Director (Inactive)

Appointment date: 11 Dec 2012

Termination date: 14 Jan 2021

Address: Westmere, Auckland, 1022 New Zealand

Address used since 04 Aug 2016


Christopher John Whittington Marshall - Director (Inactive)

Appointment date: 22 Nov 2016

Termination date: 14 Jan 2021

Address: Orakei, Auckland, 1071 New Zealand

Address used since 22 Nov 2016

Address: Orakei, Auckland, 1071 New Zealand

Address used since 13 Aug 2019


Philip Kennedy Maud - Director (Inactive)

Appointment date: 22 Nov 2016

Termination date: 14 Jan 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 22 Nov 2016


Lance William Jenkins - Director (Inactive)

Appointment date: 22 Nov 2016

Termination date: 14 Jan 2021

Address: Narrow Neck, Auckland, 0622 New Zealand

Address used since 22 Nov 2016


James Charles Robinson - Director (Inactive)

Appointment date: 11 Dec 2012

Termination date: 22 Nov 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 02 Sep 2015


Carlos Bagrie - Director (Inactive)

Appointment date: 11 Dec 2012

Termination date: 22 Nov 2016

Address: Westmere, Auckland, 1022 New Zealand

Address used since 30 Nov 2015


Nadia Lim - Director (Inactive)

Appointment date: 11 Dec 2012

Termination date: 22 Nov 2016

Address: Westmere, Auckland, 1022 New Zealand

Address used since 30 Nov 2015


Michael Brian Wales - Director (Inactive)

Appointment date: 01 Apr 2013

Termination date: 08 Oct 2013

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Apr 2013

Nearby companies

The Fusion Group Limited
Level 2, 24 Augustus Terrace

Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace

Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace

Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace

Ledlight Limited
Level 2, 24 Augustus Terrace

Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace