Shortcuts

Natures Foods Limited

Type: NZ Limited Company (Ltd)
9429030478626
NZBN
4055838
Company Number
Registered
Company Status
F360915
Industry classification code
Food Wholesaling Nec
Industry classification description
Current address
Suite 2, 13 Coles Avenue
Mount Eden
Auckland 1024
New Zealand
Physical & registered & service address used since 01 Aug 2019

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 250
Director Bade, Justin Matthew Glendowie
Auckland
1071
New Zealand
Entity (NZ Limited Company) Ml Trustees 5359 Limited
Shareholder NZBN: 9429042525097
41 Shortland Street
Auckland Central
1011
New Zealand
Individual Bade, Dorota Agata Glendowie
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Blakie, Karl Shaun Karaka
Papakura
2113
New Zealand
Shares Allocation #3 Number of Shares: 250
Director Wood, Anthony Jonathan Bucklands Beach
Auckland
2014
New Zealand
Shares Allocation #4 Number of Shares: 250
Individual Bardsley, Jonathan Mark Greenlane
Auckland
1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bade, Justin Matthew Kohimarama
Auckland
1071
New Zealand
Individual Wood, Caroline Gabrielle Glendowie
Auckland
1071
New Zealand
Other Bade Investment Trust Ponsonby
Auckland
1011
New Zealand
Director Caroline Gabrielle Wood Glendowie
Auckland
1071
New Zealand
Directors

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

Nearby companies
Similar companies

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