Proper Snack Foods Limited was started on 07 Apr 2011 and issued an NZ business identifier of 9429031144230. The registered LTD company has been managed by 9 directors: Kurt Ogilvie Preshaw - an active director whose contract started on 29 Jul 2022,
Alan Douglas Le Clus - an active director whose contract started on 06 Jan 2023,
Andre Reuben Dudley Gargiulo - an active director whose contract started on 01 Aug 2023,
Daniel Bradridge Thomas Gilbert - an inactive director whose contract started on 06 Jan 2023 and was terminated on 15 Jun 2023,
Edward Smith - an inactive director whose contract started on 07 Apr 2011 and was terminated on 06 Jan 2023.
As stated in BizDb's data (last updated on 08 Mar 2024), this company registered 3 addresses: Level 2, Building C, Millennium Centre, 600 Great South Road, Ellerslie, Auckland, 1051 (registered address),
Level 2, Building C, Millennium Centre, 600 Great South Road, Ellerslie, Auckland, 1051 (service address),
197 Bridge Street, Nelson, Nelson, 7010 (registered address),
Level 3, 7 Alma Street, Nelson, Nelson, 7010 (physical address) among others.
Up until 04 Jul 2017, Proper Snack Foods Limited had been using Level 3, 7 Alma Street, Nelson, Nelson as their registered address.
BizDb identified more names for this company: from 06 Apr 2011 to 26 Apr 2011 they were called Proper Snacks Limited.
A total of 10000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 10000 shares are held by 1 entity, namely:
Griffin's Foods Limited (an entity) located at 600 Great South Road, Ellerslie, Auckland postcode 1051. Proper Snack Foods Limited was categorised as "Food mfg nec" (business classification C119925).
Previous addresses
Address #1: Level 3, 7 Alma Street, Nelson, Nelson, 7010 New Zealand
Registered address used from 30 Mar 2017 to 04 Jul 2017
Address #2: 197 Bridge Street, Nelson, 7010 New Zealand
Registered & physical address used from 07 Apr 2011 to 30 Mar 2017
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 31 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Griffin's Foods Limited Shareholder NZBN: 9429040963365 |
600 Great South Road, Ellerslie Auckland 1051 New Zealand |
19 Mar 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilkie-smith, Wilhelma |
Moana Nelson 7011 New Zealand |
04 Nov 2020 - 16 Jan 2023 |
Entity | Stallard Law (bisley) Limited Shareholder NZBN: 9429047902541 Company Number: 7873058 |
04 Nov 2020 - 16 Jan 2023 | |
Individual | Smith, Edward |
Moana Nelson 7011 New Zealand |
04 Nov 2020 - 16 Jan 2023 |
Individual | Smith, Edward Martin |
Moana Nelson 7011 New Zealand |
23 Sep 2016 - 16 Jan 2023 |
Entity | Duncan Cotterill Nelson Trustee (2011) Limited Shareholder NZBN: 9429031248440 Company Number: 3243608 |
Nelson Nelson 7010 New Zealand |
07 Apr 2011 - 04 Nov 2020 |
Entity | Duncan Cotterill Nelson Trustee (2011) Limited Shareholder NZBN: 9429031248440 Company Number: 3243608 |
Nelson Nelson 7010 New Zealand |
07 Apr 2011 - 04 Nov 2020 |
Entity | Duncan Cotterill Nelson Trustee (2011) Limited Shareholder NZBN: 9429031248440 Company Number: 3243608 |
Nelson Nelson 7010 New Zealand |
07 Apr 2011 - 04 Nov 2020 |
Kurt Ogilvie Preshaw - Director
Appointment date: 29 Jul 2022
Address: Chatswood, New South Wales, 2067 Australia
Address used since 29 Jul 2022
Alan Douglas Le Clus - Director
Appointment date: 06 Jan 2023
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 06 Jan 2023
Andre Reuben Dudley Gargiulo - Director
Appointment date: 01 Aug 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Aug 2023
Daniel Bradridge Thomas Gilbert - Director (Inactive)
Appointment date: 06 Jan 2023
Termination date: 15 Jun 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 06 Jan 2023
Edward Smith - Director (Inactive)
Appointment date: 07 Apr 2011
Termination date: 06 Jan 2023
Address: Moana, Nelson, 7011 New Zealand
Address used since 19 Mar 2018
Address: Bisley Avenue, Nelson, 7011 New Zealand
Address used since 07 Apr 2011
Wilhelma Wilkie-smith - Director (Inactive)
Appointment date: 09 Aug 2011
Termination date: 06 Jan 2023
Address: Moana, Nelson, 7011 New Zealand
Address used since 22 Jul 2011
Paul Ashley Musgrave - Director (Inactive)
Appointment date: 30 Jun 2017
Termination date: 06 Jan 2023
Address: Dural, Nsw, 2158 Australia
Address used since 30 Jun 2017
Stephen James Burns - Director (Inactive)
Appointment date: 23 Nov 2018
Termination date: 29 Jul 2022
Address: Epsom, Auckland, 1023 New Zealand
Address used since 23 Nov 2018
Brett Douglas Henshaw - Director (Inactive)
Appointment date: 30 Jun 2017
Termination date: 23 Nov 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 16 Oct 2018
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 30 Jun 2017
187 Wifkram Trustee Limited
197 Bridge Street
Duncan Cotterill Nelson Trustee (brodie Drummond Family Trust) Limited
197 Bridge Street
Duncan Cotterill Nelson Trustee (dayne Drummond Family Trust) Limited
197 Bridge Street
187 Heslop Trustee Limited
197 Bridge Street
Duncan Cotterill Nelson Trustee (2013) Limited
197 Bridge Street
Duncan Cotterill Nelson Trustee (2012) Limited
197 Bridge Street
Alaron Products Limited
181 Bridge Street
Craft Pate Limited
34 Wastney Terrace
Nelson Naturally Gourmet Limited
106 Vanguard Street
Pure Food Limited
42 Strathaven Place
The New Zealand Spirit Company Limited
15 Istana Place
Yum Inc. Limited
34a Tipahi Street