Food Processing Services Limited was launched on 28 Jan 2011 and issued an NZ business number of 9429031235815. This registered LTD company has been run by 4 directors: Graeme Wayne Hanifin - an active director whose contract started on 29 Jan 2011,
Adam Richard Kellerhals - an active director whose contract started on 03 Dec 2015,
Steven Colin Ramsey - an inactive director whose contract started on 28 Jan 2011 and was terminated on 18 Aug 2016,
Brent Graham Foxcroft - an inactive director whose contract started on 29 Jan 2011 and was terminated on 09 Feb 2015.
According to our database (updated on 17 Apr 2024), the company registered 4 addresses: Level 1, 1 Papanui Road, Merivale, Christchurch, 8014 (registered address),
Level 1, 1 Papanui Road, Merivale, Christchurch, 8014 (service address),
4 Leslie Hills Drive, Riccarton, Christchurch, 8011 (registered address),
4 Leslie Hills Drive, Riccarton, Christchurch, 8011 (physical address) among others.
Up to 07 Jun 2022, Food Processing Services Limited had been using 4 Leslie Hills Drive, Riccarton, Christchurch as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 51 shares are held by 1 entity, namely:
Hanifin, Graeme Wayne (an individual) located at Shirley, Christchurch postcode 8052.
The second group consists of 1 shareholder, holds 49 per cent shares (exactly 49 shares) and includes
Kellerhals, Adam Richard - located at Rolleston, Rolleston. Food Processing Services Limited is classified as "Cleaning service" (ANZSIC N731110).
Other active addresses
Address #4: Level 1, 1 Papanui Road, Merivale, Christchurch, 8014 New Zealand
Registered & service address used from 04 Sep 2023
Principal place of activity
4 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 4 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 10 Jul 2012 to 07 Jun 2022
Address #2: Flat 1, 4 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 15 Jul 2011 to 10 Jul 2012
Address #3: 71 Whytehead Crescent, Saint Heliers, Auckland, 1071 New Zealand
Registered & physical address used from 28 Jan 2011 to 15 Jul 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 23 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 51 | |||
Individual | Hanifin, Graeme Wayne |
Shirley Christchurch 8052 New Zealand |
29 Jan 2011 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Kellerhals, Adam Richard |
Rolleston Rolleston 7614 New Zealand |
09 Feb 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Niles, Graeme Ronald |
Somerfield Christchurch 8024 New Zealand |
29 Jan 2011 - 25 Sep 2012 |
Individual | Ramsey, Steven Colin |
Saint Heliers Auckland 1071 New Zealand |
28 Jan 2011 - 23 Aug 2016 |
Individual | Foxcroft, Brent Graham |
Temuka Temuka 7920 New Zealand |
29 Jan 2011 - 09 Feb 2015 |
Individual | Price, Philip John |
Shirley Christchurch 8052 New Zealand |
25 Sep 2012 - 06 May 2014 |
Director | Steven Colin Ramsey |
Saint Heliers Auckland 1071 New Zealand |
28 Jan 2011 - 23 Aug 2016 |
Graeme Wayne Hanifin - Director
Appointment date: 29 Jan 2011
Address: Shirley, Christchurch, 8052 New Zealand
Address used since 06 May 2022
Address: Shirley, Christchurch, 8052 New Zealand
Address used since 29 Jan 2011
Adam Richard Kellerhals - Director
Appointment date: 03 Dec 2015
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 16 Feb 2017
Steven Colin Ramsey - Director (Inactive)
Appointment date: 28 Jan 2011
Termination date: 18 Aug 2016
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 28 Jan 2011
Brent Graham Foxcroft - Director (Inactive)
Appointment date: 29 Jan 2011
Termination date: 09 Feb 2015
Address: Temuka, Temuka, 7920 New Zealand
Address used since 29 Jan 2011
Chreos Limited
4 Leslie Hills Drive
Wild Software Limited
4 Leslie Hills Drive
Big Brand Outlet Limited
4 Leslie Hills Drive
Dr Paula Hanley Limited
1st Floor, 10 Leslie Hills Drive
Wwl Trustees Services 106 Limited
1st Floor, 10 Leslie Hills Drive
Mornington Investments Limited
1st Floor, 10 Leslie Hills Drive
Christchurch Cleaning Service Limited
Unit 3,39,brockworth Place,riccarton
Christchurch Electrical & Appliance Limited
27b Peverel Street
Cleaning Perfection Nz Limited
Flat 6, 99a Mandeville Street
Dirty Dozen Cleaning Services Limited
2/18 Burdale Street
South Island Travel Limited
Office 4, 63 Mandeville Street
Zack.zhou Limited
2/41 Picton Ave