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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 18 | |||
Entity (NZ Limited Company) | New Image Group Limited Shareholder NZBN: 9429035158509 |
Mangere Bridge Auckland 2022 New Zealand |
08 Dec 2023 - |
Shares Allocation #2 Number of Shares: 42 | |||
Entity (NZ Limited Company) | New Image Group Limited Shareholder NZBN: 9429035158509 |
Mangere Bridge Auckland 2022 New Zealand |
08 Dec 2023 - |
Shares Allocation #3 Number of Shares: 45 | |||
Entity (NZ Limited Company) | New Image Group Limited Shareholder NZBN: 9429035158509 |
Mangere Bridge Auckland 2022 New Zealand |
08 Dec 2023 - |
Shares Allocation #4 Number of Shares: 105 | |||
Entity (NZ Limited Company) | New Image Group Limited Shareholder NZBN: 9429035158509 |
Mangere Bridge Auckland 2022 New Zealand |
08 Dec 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Waikato Innovation Growth Limited Shareholder NZBN: 9429046514325 Company Number: 6608394 |
Hamilton Central Hamilton 3204 New Zealand |
22 Dec 2017 - 13 Dec 2023 |
Entity | Waikato Innovation Growth Limited Shareholder NZBN: 9429046514325 Company Number: 6608394 |
Hamilton Central Hamilton 3204 New Zealand |
22 Dec 2017 - 13 Dec 2023 |
Other | Callaghan Innovation |
Gracefield Lower Hutt 5010 New Zealand |
08 Dec 2014 - 13 Dec 2023 |
Other | Callaghan Innovation |
Gracefield Lower Hutt 5010 New Zealand |
08 Dec 2014 - 13 Dec 2023 |
Entity | Waikato Innovation Park Limited Shareholder NZBN: 9429030614932 Company Number: 3894957 |
Ruakura Lane Hamilton 3216 New Zealand |
09 Jul 2012 - 22 Dec 2017 |
Entity | Innovation Waikato Limited Shareholder NZBN: 9429036800018 Company Number: 1157067 |
04 Aug 2010 - 09 Jul 2012 | |
Entity | Waikato Innovation Park Limited Shareholder NZBN: 9429030614932 Company Number: 3894957 |
Ruakura Lane Hamilton 3216 New Zealand |
09 Jul 2012 - 22 Dec 2017 |
Entity | Innovation Waikato Limited Shareholder NZBN: 9429036800018 Company Number: 1157067 |
04 Aug 2010 - 09 Jul 2012 |
Ultimate Holding Company
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
Faithful Righteous Almighty God Revelations Academy Non-denominational Church Entrustment
2/239 Old Farm Road
Daalb Limited
189 Knighton Road
Young's International Language Academy (n.z.) Limited
22 May Street
Jd Cleaning Services Limited
20 May Street
Koshish Waikato Charitable Trust
198b Old Farm Road
Cap Land Limited
181 Ruakura Road
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