Shortcuts

New Zealand Food Innovation (waikato) Limited

Type: NZ Limited Company (Ltd)
9429031459167
NZBN
3028020
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C119925
Industry classification code
Food Mfg Nec
Industry classification description
Current address
Po Box 9466
Hamilton 3240
New Zealand
Postal address used since 05 Jun 2019
10 Melody Lane, Ruakura Road, Hamilton East
Hamilton 3240
New Zealand
Office & delivery address used since 05 Jun 2019
10 Melody Lane, Ruakura Road, Hamilton East
Hamilton 3240
New Zealand
Physical & service address used since 13 Jun 2019

New Zealand Food Innovation (Waikato) Limited, a registered company, was started on 04 Aug 2010. 9429031459167 is the number it was issued. "Food mfg nec" (ANZSIC C119925) is how the company is classified. This company has been supervised by 19 directors: Graeme Lindsay Clegg - an active director whose contract began on 08 Dec 2023,
Alan Grant Stewart - an active director whose contract began on 08 Dec 2023,
Barry Harris - an inactive director whose contract began on 13 Oct 2014 and was terminated on 08 Dec 2023,
Peter Hobman - an inactive director whose contract began on 21 Jan 2015 and was terminated on 08 Dec 2023,
David James Stanley - an inactive director whose contract began on 08 Aug 2017 and was terminated on 08 Dec 2023.
Updated on 19 Mar 2024, our data contains detailed information about 4 addresses the company registered, namely: 10 Melody Lane, Hamilton East, Hamilton, 3216 (registered address),
10 Melody Lane, Ruakura Road, Hamilton East, Hamilton, 3240 (physical address),
10 Melody Lane, Ruakura Road, Hamilton East, Hamilton, 3240 (service address),
Po Box 9466, Hamilton, 3240 (postal address) among others.
New Zealand Food Innovation (Waikato) Limited had been using 10 Melody Lane, Ruakura Road, Hamilton East, Hamilton as their registered address up until 24 Mar 2023.
A total of 210 shares are issued to 4 shareholders (4 groups). The first group is comprised of 18 shares (8.57 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 42 shares (20 per cent). Finally there is the next share allotment (45 shares 21.43 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 10 Melody Lane, Hamilton East, Hamilton, 3216 New Zealand

Registered address used from 24 Mar 2023

Principal place of activity

10 Melody Lane, Ruakura Road, Hamilton East, Hamilton, 3240 New Zealand


Previous addresses

Address #1: 10 Melody Lane, Ruakura Road, Hamilton East, Hamilton, 3240 New Zealand

Registered address used from 13 Jun 2019 to 24 Mar 2023

Address #2: Ruakura Lane, Ruakura Road, Hamilton, 3216 New Zealand

Physical & registered address used from 04 Aug 2010 to 13 Jun 2019

Contact info
64 07 8570500
Phone
64 022 3990221
27 Jul 2022 Phone
chong.v@nzfiw.co.nz
Email
zameer.a@nzfiw.co.nz
27 Jul 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 210

Annual return filing month: June

Annual return last filed: 28 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 18
Entity (NZ Limited Company) New Image Group Limited
Shareholder NZBN: 9429035158509
Mangere Bridge
Auckland
2022
New Zealand
Shares Allocation #2 Number of Shares: 42
Entity (NZ Limited Company) New Image Group Limited
Shareholder NZBN: 9429035158509
Mangere Bridge
Auckland
2022
New Zealand
Shares Allocation #3 Number of Shares: 45
Entity (NZ Limited Company) New Image Group Limited
Shareholder NZBN: 9429035158509
Mangere Bridge
Auckland
2022
New Zealand
Shares Allocation #4 Number of Shares: 105
Entity (NZ Limited Company) New Image Group Limited
Shareholder NZBN: 9429035158509
Mangere Bridge
Auckland
2022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Waikato Innovation Growth Limited
Shareholder NZBN: 9429046514325
Company Number: 6608394
Hamilton Central
Hamilton
3204
New Zealand
Entity Waikato Innovation Growth Limited
Shareholder NZBN: 9429046514325
Company Number: 6608394
Hamilton Central
Hamilton
3204
New Zealand
Other Callaghan Innovation Gracefield
Lower Hutt
5010
New Zealand
Other Callaghan Innovation Gracefield
Lower Hutt
5010
New Zealand
Entity Waikato Innovation Park Limited
Shareholder NZBN: 9429030614932
Company Number: 3894957
Ruakura Lane
Hamilton
3216
New Zealand
Entity Innovation Waikato Limited
Shareholder NZBN: 9429036800018
Company Number: 1157067
Entity Waikato Innovation Park Limited
Shareholder NZBN: 9429030614932
Company Number: 3894957
Ruakura Lane
Hamilton
3216
New Zealand
Entity Innovation Waikato Limited
Shareholder NZBN: 9429036800018
Company Number: 1157067

Ultimate Holding Company

30 Nov 2017
Effective Date
Waikato Innovation Growth Limited
Name
Ltd
Type
6608394
Ultimate Holding Company Number
NZ
Country of origin
Waikato Innovation Park
Ruakura Lane
Hamilton 3216
New Zealand
Address
Directors

Graeme Lindsay Clegg - Director

Appointment date: 08 Dec 2023

Address: Papakura, 2578 New Zealand

Address used since 08 Dec 2023


Alan Grant Stewart - Director

Appointment date: 08 Dec 2023

Address: Masterton, Masterton, 5810 New Zealand

Address used since 08 Dec 2023


Barry Harris - Director (Inactive)

Appointment date: 13 Oct 2014

Termination date: 08 Dec 2023

Address: Tamahere, Hamilton, 3283 New Zealand

Address used since 06 Jun 2018

Address: Rd3, Hamilton, 3283 New Zealand

Address used since 13 Oct 2014


Peter Hobman - Director (Inactive)

Appointment date: 21 Jan 2015

Termination date: 08 Dec 2023

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 21 Jan 2015


David James Stanley - Director (Inactive)

Appointment date: 08 Aug 2017

Termination date: 08 Dec 2023

Address: Bellevue, Tauranga, 3110 New Zealand

Address used since 08 Aug 2017


Stefan Korn - Director (Inactive)

Appointment date: 28 Jul 2020

Termination date: 08 Dec 2023

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 28 Jul 2020


Janie Elizabeth Elrick - Director (Inactive)

Appointment date: 26 Jul 2021

Termination date: 08 Dec 2023

Address: Kihikihi, Te Awamutu, 3800 New Zealand

Address used since 26 Jul 2021


Earl Rattray - Director (Inactive)

Appointment date: 11 Aug 2011

Termination date: 26 Jul 2021

Address: Chartwell, Hamilton, 3210 New Zealand

Address used since 11 Aug 2011


Matthew Jonathan Kenny - Director (Inactive)

Appointment date: 04 Oct 2018

Termination date: 28 Jul 2020

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 04 Oct 2018


Erica Rachel Lloyd - Director (Inactive)

Appointment date: 26 Mar 2018

Termination date: 04 Oct 2018

Address: Northcote, Auckland, 0627 New Zealand

Address used since 26 Mar 2018


Richard Raymond Perry - Director (Inactive)

Appointment date: 05 Dec 2014

Termination date: 21 Mar 2018

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 05 Dec 2014


Stuart Gordon - Director (Inactive)

Appointment date: 01 Oct 2014

Termination date: 03 Aug 2017

Address: Hamilton, 3281 New Zealand

Address used since 01 May 2016


Reindert Michael Spaans - Director (Inactive)

Appointment date: 11 Aug 2011

Termination date: 06 Mar 2015

Address: Fairfield, Hamilton, 3210 New Zealand

Address used since 11 Aug 2011


Christopher Martin Udale - Director (Inactive)

Appointment date: 04 Aug 2010

Termination date: 01 Oct 2014

Address: Grafton, Auckland, 1023 New Zealand

Address used since 04 Aug 2010


Andrew William West - Director (Inactive)

Appointment date: 15 Sep 2010

Termination date: 01 Oct 2014

Address: Rd 1, Cambridge, 3493 New Zealand

Address used since 15 Sep 2010


Anthony Victor Steele - Director (Inactive)

Appointment date: 11 Aug 2011

Termination date: 01 Oct 2014

Address: Frankton, Hamilton, 3204 New Zealand

Address used since 11 Aug 2011


John Clifford Birch - Director (Inactive)

Appointment date: 11 Aug 2011

Termination date: 01 Oct 2012

Address: Chartwell, Hamilton, 3210 New Zealand

Address used since 11 Aug 2011


Warren Charles Mcnabb - Director (Inactive)

Appointment date: 20 Oct 2010

Termination date: 15 Aug 2011

Address: Palmastern North, 4474 New Zealand

Address used since 20 Oct 2010


Anthony Victor Steele - Director (Inactive)

Appointment date: 15 Sep 2010

Termination date: 13 Dec 2010

Address: Frankton, Hamilton, 3204 New Zealand

Address used since 15 Sep 2010

Similar companies

Good Gummies Limited
105 Endeavour Avenue

Health Foods Nz Limited
5 Vista Terrace

Pure-ora Mountain Ginseng (nz) Limited
3rd Level Pricewaterhousecoopers Centre

Traditional Cornish Foods Limited
72 Cook Street

Veerji Da Limited
30b Glenview Terrace

Yellow Dog Distillery Limited
21 Taylor Terrace