Kai Nz Foods Limited was started on 05 Aug 2011 and issued a business number of 9429031028813. The registered LTD company has been run by 4 directors: Catherine Ann Smith - an active director whose contract started on 05 Aug 2011,
Greig Alister Buckley - an active director whose contract started on 05 Aug 2011,
Ross Eric Mccallum - an inactive director whose contract started on 05 Aug 2011 and was terminated on 22 Dec 2015,
John Wafer - an inactive director whose contract started on 05 Aug 2011 and was terminated on 22 Dec 2015.
According to our information (last updated on 28 Mar 2024), the company filed 1 address: 117 St Georges Bay Road, Parnell, Auckland, 1052 (type: registered, physical).
Until 11 Nov 2021, Kai Nz Foods Limited had been using Level 5 110 Symonds Street, Auckland as their physical address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). In the first group, 250 shares are held by 1 entity, namely:
Smith, Catherine Ann (a director) located at Birkenhead, Auckland postcode 0626.
The second group consists of 1 shareholder, holds 75% shares (exactly 750 shares) and includes
Buckley, Greig Alister - located at Birkenhead, Auckland. Kai Nz Foods Limited is classified as "Specialised food retailing nec" (business classification G412950).
Principal place of activity
5b Glade Place, Birkenhead, Auckland, 0626 New Zealand
Previous addresses
Address: Level 5 110 Symonds Street, Auckland, 1010 New Zealand
Physical & registered address used from 16 Jul 2014 to 11 Nov 2021
Address: Adsett & Braddock Chartered Accountants, Level 2 90 Symonds Street, Auckland, 1010 New Zealand
Physical & registered address used from 05 Aug 2011 to 16 Jul 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 22 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Director | Smith, Catherine Ann |
Birkenhead Auckland 0626 New Zealand |
05 Aug 2011 - |
Shares Allocation #2 Number of Shares: 750 | |||
Individual | Buckley, Greig Alister |
Birkenhead Auckland 0626 New Zealand |
05 Aug 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Sia (strategy In Action) Limited Shareholder NZBN: 9429032319576 Company Number: 2225875 |
05 Aug 2011 - 04 Apr 2017 | |
Individual | Maher, Nicholas Milligan |
Paraparaumu Kapiti 5254 New Zealand |
05 Aug 2011 - 04 Apr 2017 |
Entity | Sia (strategy In Action) Limited Shareholder NZBN: 9429032319576 Company Number: 2225875 |
05 Aug 2011 - 04 Apr 2017 | |
Individual | Mccalum, Ross Eric |
Remuera Auckland 1050 New Zealand |
05 Aug 2011 - 04 Apr 2017 |
Individual | Mccallum, David Ross |
Bethlehem Tauranga 3110 New Zealand |
05 Aug 2011 - 04 Apr 2017 |
Individual | Mccallum, Glenyss Clare |
Remuera Auckland 1050 New Zealand |
05 Aug 2011 - 04 Apr 2017 |
Individual | Wafer, John |
Remuera Auckland 1050 New Zealand |
05 Aug 2011 - 04 Apr 2017 |
Director | John Wafer |
Remuera Auckland 1050 New Zealand |
05 Aug 2011 - 04 Apr 2017 |
Catherine Ann Smith - Director
Appointment date: 05 Aug 2011
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 07 Nov 2019
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 05 Aug 2011
Greig Alister Buckley - Director
Appointment date: 05 Aug 2011
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 07 Nov 2019
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 05 Aug 2011
Ross Eric Mccallum - Director (Inactive)
Appointment date: 05 Aug 2011
Termination date: 22 Dec 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 Aug 2011
John Wafer - Director (Inactive)
Appointment date: 05 Aug 2011
Termination date: 22 Dec 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 Aug 2011
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Dumpling Holdings Limited
Level 4, 52 Symonds St
Good Taste Co Pty Limited
Level 29, 188 Quay Street
Gsr Sub Limited
Level 7, 53 Fort Street
Otahuhu Sub Limited
Level 7, 53 Fort Street
Polar Krush New Zealand Limited
Level 8
Sub Pukekohe Limited
Level 7, 53 Fort Street