Shortcuts

New Zealand Food Innovation Auckland Limited

Type: NZ Limited Company (Ltd)
9429031592093
NZBN
2448723
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C119925
Industry classification code
Food Mfg Nec
Industry classification description
Current address
Te Ipu Kai
28 Verissimo Drive
Auckland Airport 2150
New Zealand
Registered & physical & service address used since 22 Aug 2011
P O Box 107039
Auckland International Airport
Auckland 2150
New Zealand
Postal address used since 17 Mar 2020
Te Ipu Kai
28 Verissimo Drive
Auckland Airport 2150
New Zealand
Office & delivery address used since 17 Mar 2020

New Zealand Food Innovation Auckland Limited, a registered company, was registered on 28 Apr 2010. 9429031592093 is the NZ business identifier it was issued. "Food mfg nec" (business classification C119925) is how the company has been categorised. The company has been managed by 16 directors: Anthony John Nowell - an active director whose contract started on 28 Apr 2010,
Roger Hamilton Gower - an active director whose contract started on 06 Jun 2012,
Michael John Studholme Barker - an active director whose contract started on 08 Jun 2015,
Karen Theresa Fistonich - an active director whose contract started on 08 Jun 2015,
Stefan Korn - an active director whose contract started on 31 Jul 2020.
Last updated on 24 Feb 2024, the BizDb database contains detailed information about 1 address: P O Box 107039, Auckland International Airport, Auckland, 2150 (types include: postal, office).
New Zealand Food Innovation Auckland Limited had been using Cogita House, Level 8, 20 Amersham Way, Manukau City Centre as their registered address up until 22 Aug 2011.
Former names for the company, as we found at BizDb, included: from 28 Apr 2010 to 12 Aug 2011 they were named New Zealand Food Innovation (Manukau) Limited.
One entity controls all company shares (exactly 10000 shares) - Callaghan Innovation - located at 2150, Gracefield, Lower Hutt.

Addresses

Principal place of activity

Te Ipu Kai, 28 Verissimo Drive, Auckland Airport, 2150 New Zealand


Previous address

Address #1: Cogita House, Level 8, 20 Amersham Way, Manukau City Centre New Zealand

Registered & physical address used from 28 Apr 2010 to 22 Aug 2011

Contact info
64 9 2544730
05 Mar 2019 Phone
alexandra.allan@foodinnovationnetwork.co.nz
Email
gaelle.deighton@foodinnovationnetwork.co.nz
07 Mar 2022 Email
gaelle.deighton@foodinnovationnetwork.co.nz
17 Mar 2020 nzbn-reserved-invoice-email-address-purpose
www.foodinnovationnetwork.co.nz
05 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Annual return last filed: 05 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Other (Other) Callaghan Innovation Gracefield
Lower Hutt
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Auckland Tourism Events And Economic Development Limited
Shareholder NZBN: 9429031397964
Company Number: 3089625
139 Quay Street
Auckland
1010
New Zealand
Other Manukau Enterprise And Employment Trust
Company Number: 646425
Entity Auckland Tourism Events And Economic Development Limited
Shareholder NZBN: 9429031397964
Company Number: 3089625
139 Quay Street
Auckland
1010
New Zealand
Other Manukau Enterprise And Employment Trust
Company Number: 646425
Directors

Anthony John Nowell - Director

Appointment date: 28 Apr 2010

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Jul 2015


Roger Hamilton Gower - Director

Appointment date: 06 Jun 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Jul 2015


Michael John Studholme Barker - Director

Appointment date: 08 Jun 2015

Address: Rd 21, Geraldine, 7991 New Zealand

Address used since 08 Jun 2015


Karen Theresa Fistonich - Director

Appointment date: 08 Jun 2015

Address: Kumeu, Kumeu, 0891 New Zealand

Address used since 08 Jun 2015


Stefan Korn - Director

Appointment date: 31 Jul 2020

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 31 Jul 2020


Matthew Jonathon Kenny - Director (Inactive)

Appointment date: 08 Oct 2018

Termination date: 31 Jul 2020

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 08 Oct 2018


Erica Rachel Lloyd - Director (Inactive)

Appointment date: 26 Mar 2018

Termination date: 07 Oct 2018

Address: Northcote, Auckland, 0627 New Zealand

Address used since 26 Mar 2018


Jason Paki Witehira - Director (Inactive)

Appointment date: 08 Jun 2015

Termination date: 17 Aug 2018

Address: Epsom, Auckland, 1023 New Zealand

Address used since 08 Jun 2015


Richard Raymond Perry - Director (Inactive)

Appointment date: 08 Jun 2015

Termination date: 23 Mar 2018

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 08 Jun 2015


Richard Hamilton Archer - Director (Inactive)

Appointment date: 19 Jul 2010

Termination date: 06 Jun 2015

Address: Fitzherbert, Palmerston North, 4410 New Zealand

Address used since 19 Jul 2010


Ross Eric Mccallum - Director (Inactive)

Appointment date: 17 Aug 2010

Termination date: 06 Jun 2015

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 18 Dec 2012


Mary Quin - Director (Inactive)

Appointment date: 01 Aug 2013

Termination date: 06 Jun 2015

Address: 121 Customs Street, Auckland, 1010 New Zealand

Address used since 01 Aug 2013


Barry John Curtis - Director (Inactive)

Appointment date: 28 Apr 2010

Termination date: 15 Jan 2013

Address: Eastern Beach, Manukau 2012, New Zealand

Address used since 28 Apr 2010


Colin Mitten - Director (Inactive)

Appointment date: 28 Apr 2010

Termination date: 15 Jan 2013

Address: Rd 3, Albany, 0793 New Zealand

Address used since 15 Mar 2011


Mark Cowsill - Director (Inactive)

Appointment date: 17 Feb 2012

Termination date: 30 Apr 2012

Address: Epsom, Auckland, New Zealand

Address used since 17 Feb 2012


Colin George Ogilvie Wise - Director (Inactive)

Appointment date: 28 Apr 2010

Termination date: 10 Mar 2011

Address: Parnell, Auckland 1052, New Zealand

Address used since 28 Apr 2010

Nearby companies
Similar companies

Artisano Nz Limited
67 Druces Rd

Kohkoz Limited
29 Grayson Avenue

Manuka Nz Inc Limited
13a Chieftain Rise

Pasefika Products Limited
12 Tir Conaill Avenue

Sail Sunkiss Limited
5 Wentworth Avenue

Ssd Homes & Projects Limited
99 Kerrs Road