Food Innovation Nz Limited was incorporated on 12 Jul 2010 and issued a New Zealand Business Number of 9429031485418. The registered LTD company has been managed by 5 directors: Jai Sunkur Jugessur - an active director whose contract started on 27 Jul 2012,
Jai Jugessur - an active director whose contract started on 27 Jul 2012,
Dandan Chen - an inactive director whose contract started on 03 Feb 2011 and was terminated on 27 Jul 2012,
Jai Jugessur - an inactive director whose contract started on 12 Jul 2010 and was terminated on 21 Feb 2011,
Dandan Chen - an inactive director whose contract started on 12 Jul 2010 and was terminated on 06 Nov 2010.
As stated in our data (last updated on 08 Apr 2024), the company registered 1 address: 12 Seafair Close, Riverlands, 7274 (type: postal, office).
Up until 25 Jun 2020, Food Innovation Nz Limited had been using 18B Bay Road, St Heliers, Auckland as their physical address.
A total of 300 shares are allocated to 1 group (1 sole shareholder). In the first group, 300 shares are held by 1 entity, namely:
Jugessur, Jai Sunkur (an individual) located at St Heliers, Auckland postcode 1071. Food Innovation Nz Limited was categorised as "Business consultant service" (business classification M696205).
Principal place of activity
Level1, 123 Broadway, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address #1: 18b Bay Road, St Heliers, Auckland, 1071 New Zealand
Physical & registered address used from 16 Jun 2020 to 25 Jun 2020
Address #2: 12 Seafair Close, Riverlands, 7274 New Zealand
Registered & physical address used from 15 Jun 2020 to 16 Jun 2020
Address #3: 301a, 160 Hobsonville Point Road, Hobsonville, Auckland, 0618 New Zealand
Registered & physical address used from 13 Apr 2017 to 15 Jun 2020
Address #4: Unit 112, 287 Onehunga Mall, Onehunga, Auckland, 1061 New Zealand
Physical & registered address used from 07 Mar 2017 to 13 Apr 2017
Address #5: 31b Milton Terrace, Picton, Picton, 7220 New Zealand
Physical & registered address used from 11 Apr 2016 to 07 Mar 2017
Address #6: 2 Grove Road, Mayfield, Blenheim, 7201 New Zealand
Physical & registered address used from 09 Dec 2014 to 11 Apr 2016
Address #7: 237 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered address used from 19 May 2014 to 09 Dec 2014
Address #8: Flat 2, 60 Michaels Avenue, Ellerslie, Auckland, 1051 New Zealand
Physical address used from 19 May 2014 to 09 Dec 2014
Address #9: Level 1, 123 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 13 Apr 2012 to 19 May 2014
Address #10: 16a Robert Street, Ellerslie, Auckland, 1051 New Zealand
Physical address used from 01 Feb 2011 to 13 Apr 2012
Address #11: 16a Robert Street, Ellerslie, Auckland, 1051 New Zealand
Registered address used from 31 Jan 2011 to 13 Apr 2012
Address #12: Flat Gd, 193 Main Highway, Ellerslie, Auckland, 1051 New Zealand
Physical address used from 12 Jul 2010 to 01 Feb 2011
Address #13: Flat Gd, 193 Main Highway, Ellerslie, Auckland, 1051 New Zealand
Registered address used from 12 Jul 2010 to 31 Jan 2011
Basic Financial info
Total number of Shares: 300
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Individual | Jugessur, Jai Sunkur |
St Heliers Auckland 1071 New Zealand |
06 Oct 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chen, Dandan |
Newmarket Auckland 1023 New Zealand |
12 Jul 2010 - 18 May 2012 |
Entity | Food Innovation Nz Limited Shareholder NZBN: 9429031485418 Company Number: 2527514 |
17 May 2012 - 19 Jun 2012 | |
Entity | Naturlait Holdings Limited Shareholder NZBN: 9429041655184 Company Number: 5634374 |
03 Jul 2015 - 30 Apr 2016 | |
Entity | Stella And Clavisque Holding Trust Limited Shareholder NZBN: 9429041987445 Company Number: 5811148 |
30 Apr 2016 - 30 May 2016 | |
Director | Jugessur, Jai |
St Heliers Auckland 1071 New Zealand |
30 May 2016 - 06 Oct 2020 |
Individual | Zhang, Xuefen |
Auckland 1051 New Zealand |
13 Aug 2013 - 03 Jul 2015 |
Individual | Jugessur, Jai |
Newmarket Auckland 1023 New Zealand |
01 May 2011 - 17 May 2012 |
Entity | Food Innovation Nz Limited Shareholder NZBN: 9429031485418 Company Number: 2527514 |
18 May 2012 - 19 Jun 2012 | |
Entity | Food Innovation Nz Limited Shareholder NZBN: 9429031485418 Company Number: 2527514 |
19 Jun 2012 - 21 Aug 2013 | |
Entity | Food Innovation Nz Limited Shareholder NZBN: 9429031485418 Company Number: 2527514 |
17 May 2012 - 19 Jun 2012 | |
Director | Jai Jugessur |
Ellerslie Auckland 0000 New Zealand |
12 Jul 2010 - 03 Feb 2011 |
Individual | Singh, Ashwin |
Newmarket Auckland 1049 New Zealand |
21 Aug 2013 - 22 Nov 2013 |
Entity | Stella And Clavisque Holdings Limited Shareholder NZBN: 9429041987445 Company Number: 5811148 |
30 Apr 2016 - 30 May 2016 | |
Individual | Mcintosh Trust, Percy |
Newmarket Auckland 1023 New Zealand |
06 Nov 2010 - 19 Jun 2012 |
Entity | Food Innovation Nz Limited Shareholder NZBN: 9429031485418 Company Number: 2527514 |
18 May 2012 - 19 Jun 2012 | |
Entity | Food Innovation Nz Limited Shareholder NZBN: 9429031485418 Company Number: 2527514 |
19 Jun 2012 - 21 Aug 2013 | |
Individual | Jugessur, Jai |
Picton Picton 7220 New Zealand |
13 Aug 2013 - 03 Jul 2015 |
Entity | Stella And Clavisque Holding Trust Limited Shareholder NZBN: 9429041987445 Company Number: 5811148 |
30 Apr 2016 - 30 May 2016 | |
Individual | Jugessur, Jai |
Ellerslie Auckland 0000 New Zealand |
12 Jul 2010 - 03 Feb 2011 |
Entity | Naturlait Holdings Limited Shareholder NZBN: 9429041655184 Company Number: 5634374 |
03 Jul 2015 - 30 Apr 2016 | |
Director | Dandan Chen |
Newmarket Auckland 1023 New Zealand |
12 Jul 2010 - 18 May 2012 |
Jai Sunkur Jugessur - Director
Appointment date: 27 Jul 2012
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 05 Oct 2020
Jai Jugessur - Director
Appointment date: 27 Jul 2012
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 13 May 2020
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 24 Apr 2018
Address: Picton, Picton, 7220 New Zealand
Address used since 09 Apr 2015
Dandan Chen - Director (Inactive)
Appointment date: 03 Feb 2011
Termination date: 27 Jul 2012
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 03 Feb 2011
Jai Jugessur - Director (Inactive)
Appointment date: 12 Jul 2010
Termination date: 21 Feb 2011
Address: Ellerslie, Auckland, 0000 New Zealand
Address used since 12 Jul 2010
Dandan Chen - Director (Inactive)
Appointment date: 12 Jul 2010
Termination date: 06 Nov 2010
Address: Ellerslie, Auckland, 0000 New Zealand
Address used since 12 Jul 2010
Gold Label International Limited
19 Silvereye Road
Baldrick Limited
11 De Havilland Road
R.o.d. Developments Limited
10 Kanuka Road
Em-hr Limited
6 Liquidambar Drive
S C Technik Limited
5 Gypsy Moth Street
Ck Solutions Limited
18 Liquidambar Drive
Azura Partners Limited
131 Buckley Avenue
Dreamstart Limited
27 Kanuka Road
Em-hr Limited
6 Liquidambar Drive
Indigo Pacific Services Limited
27 Kanuka Road
Masters Of Communication Limited
8 Mapou Road
Simply Magic Concepts Limited
4 Vincent Lane