Natures Foods Limited was registered on 15 Oct 2012 and issued an NZ business identifier of 9429030478626. The registered LTD company has been managed by 5 directors: Anthony Jonathan Wood - an active director whose contract began on 15 Oct 2012,
Justin Matthew Bade - an active director whose contract began on 29 Aug 2014,
Jonathan Mark Bardsley - an active director whose contract began on 29 Aug 2014,
Karl Shaun Blakie - an active director whose contract began on 01 Apr 2022,
Caroline Gabrielle Wood - an inactive director whose contract began on 15 Oct 2012 and was terminated on 29 Aug 2014.
According to BizDb's data (last updated on 09 Apr 2024), the company filed 1 address: Suite 2, 13 Coles Avenue, Mount Eden, Auckland, 1024 (types include: physical, registered).
Up to 01 Aug 2019, Natures Foods Limited had been using Suite 106, Geyser Bldg, 100 Parnell Road, Parnell, Auckland as their registered address.
A total of 1000 shares are issued to 4 groups (6 shareholders in total). When considering the first group, 250 shares are held by 3 entities, namely:
Bade, Justin Matthew (a director) located at Glendowie, Auckland postcode 1071,
Ml Trustees 5359 Limited (an entity) located at 41 Shortland Street, Auckland Central postcode 1011,
Bade, Dorota Agata (an individual) located at Glendowie, Auckland postcode 1071.
The 2nd group consists of 1 shareholder, holds 25% shares (exactly 250 shares) and includes
Blakie, Karl Shaun - located at Karaka, Papakura.
The third share allocation (250 shares, 25%) belongs to 1 entity, namely:
Wood, Anthony Jonathan, located at Bucklands Beach, Auckland (a director). Natures Foods Limited was classified as "Food wholesaling nec" (business classification F360915).
Previous addresses
Address: Suite 106, Geyser Bldg, 100 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered address used from 19 Aug 2016 to 01 Aug 2019
Address: Suite 106, Geyser Bldg, 100 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered address used from 08 Sep 2014 to 19 Aug 2016
Address: Suite 106, Geyser Bldg, 100 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical address used from 08 Sep 2014 to 01 Aug 2019
Address: 239a Kepa Road, Mission Bay, Auckland, 1071 New Zealand
Registered & physical address used from 01 Feb 2013 to 08 Sep 2014
Address: 5 Jefferson Street, Glendowie, Auckland, 1071 New Zealand
Registered & physical address used from 15 Oct 2012 to 01 Feb 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Director | Bade, Justin Matthew |
Glendowie Auckland 1071 New Zealand |
23 Mar 2021 - |
Entity (NZ Limited Company) | Ml Trustees 5359 Limited Shareholder NZBN: 9429042525097 |
41 Shortland Street Auckland Central 1011 New Zealand |
23 Mar 2021 - |
Individual | Bade, Dorota Agata |
Glendowie Auckland 1071 New Zealand |
23 Mar 2021 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Blakie, Karl Shaun |
Karaka Papakura 2113 New Zealand |
11 Apr 2022 - |
Shares Allocation #3 Number of Shares: 250 | |||
Director | Wood, Anthony Jonathan |
Bucklands Beach Auckland 2014 New Zealand |
15 Oct 2012 - |
Shares Allocation #4 Number of Shares: 250 | |||
Individual | Bardsley, Jonathan Mark |
Greenlane Auckland 1061 New Zealand |
29 Aug 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bade, Justin Matthew |
Kohimarama Auckland 1071 New Zealand |
29 Aug 2014 - 23 Mar 2018 |
Individual | Wood, Caroline Gabrielle |
Glendowie Auckland 1071 New Zealand |
15 Oct 2012 - 29 Aug 2014 |
Other | Bade Investment Trust |
Ponsonby Auckland 1011 New Zealand |
23 Mar 2018 - 23 Mar 2021 |
Director | Caroline Gabrielle Wood |
Glendowie Auckland 1071 New Zealand |
15 Oct 2012 - 29 Aug 2014 |
Anthony Jonathan Wood - Director
Appointment date: 15 Oct 2012
Address: Bucklands Beach, Auckland, 2014 New Zealand
Address used since 11 Aug 2022
Address: Bucklands Beach, Auckland, 2010 New Zealand
Address used since 11 Apr 2022
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 16 Aug 2018
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 11 Aug 2016
Justin Matthew Bade - Director
Appointment date: 29 Aug 2014
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 16 Aug 2018
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 06 Aug 2015
Jonathan Mark Bardsley - Director
Appointment date: 29 Aug 2014
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 29 Aug 2014
Karl Shaun Blakie - Director
Appointment date: 01 Apr 2022
Address: Karaka, Papakura, 2113 New Zealand
Address used since 01 Apr 2022
Caroline Gabrielle Wood - Director (Inactive)
Appointment date: 15 Oct 2012
Termination date: 29 Aug 2014
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 18 Aug 2013
Lochiel Farmlands Limited
Geyser
Sterling Nominees Limited
Geyser
Samson Corporation Limited
Geyser
W Investments Limited
Geyser
End 2 End Limited
205/100 Parnell Road
Hotondo Homes New Zealand Limited
Ground Floor, 92 Parnell Road
Capa International Limited
Level 3, Textile Centre
Hudson Enterprises Limited
Unit 701, 8 Ronayne Street
Nagh Company 2018 Limited
Level 4, 165 The Strand
Nz Food Supplies Limited
Level 1, 46 Stanley Street
Primary Select Limited
8 Cleveland Road
Soulfresh Nz Limited
10 Heather Street