New Zealand Food Innovation Network 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 19 directors: Stefan Korn - an active director whose contract started on 31 Jul 2020,
Grant Raymond Edwards - an active director whose contract started on 01 Oct 2024,
Elena Josephine Trout - an active director whose contract started on 01 Oct 2024,
Shaun Cameron Hendy - an active director whose contract started on 01 Oct 2024,
Anthony John Nowell - an inactive director whose contract started on 28 Apr 2010 and was terminated on 30 Aug 2024.
Last updated on 10 May 2025, the BizDb database contains detailed information about 4 addresses this company uses, specifically: 28 Verissimo Drive, Mangere, Auckland, 2022 (registered address),
28 Verissimo Drive, Mangere, Auckland, 2022 (service address),
P O Box 107039, Auckland International Airport, Auckland, 2150 (postal address),
Te Ipu Kai, 28 Verissimo Drive, Auckland Airport, 2150 (office address) among others.
New Zealand Food Innovation Network Limited had been using 69 Gracefield Road, Gracefield, Lower Hutt as their registered address up until 15 May 2025.
Past names for this company, as we established at BizDb, included: from 28 Apr 2010 to 12 Aug 2011 they were called New Zealand Food Innovation (Manukau) Limited.
One entity controls all company shares (exactly 10000 shares) - Callaghan Innovation - located at 2022, Gracefield, Lower Hutt.
Other active addresses
Address #4: 28 Verissimo Drive, Mangere, Auckland, 2022 New Zealand
Registered & service address used from 15 May 2025
Principal place of activity
Te Ipu Kai, 28 Verissimo Drive, Auckland Airport, 2150 New Zealand
Previous addresses
Address #1: 69 Gracefield Road, Gracefield, Lower Hutt, 5010 New Zealand
Registered & service address used from 19 Sep 2024 to 15 May 2025
Address #2: Te Ipu Kai, 28 Verissimo Drive, Auckland Airport, 2150 New Zealand
Registered & service address used from 22 Aug 2011 to 19 Sep 2024
Address #3: Cogita House, Level 8, 20 Amersham Way, Manukau City Centre New Zealand
Registered & physical address used from 28 Apr 2010 to 22 Aug 2011
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 19 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 10000 | |||
| Other (Other) | Callaghan Innovation |
Gracefield Lower Hutt 5010 New Zealand |
12 Aug 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Manukau Enterprise And Employment Trust Company Number: 646425 |
28 Apr 2010 - 01 Nov 2010 | |
| Entity | Auckland Tourism Events And Economic Development Limited Shareholder NZBN: 9429031397964 Company Number: 3089625 |
139 Quay Street Auckland 1010 New Zealand |
01 Nov 2010 - 21 Aug 2019 |
| Other | Manukau Enterprise And Employment Trust Company Number: 646425 |
28 Apr 2010 - 01 Nov 2010 | |
| Entity | Auckland Tourism Events And Economic Development Limited Shareholder NZBN: 9429031397964 Company Number: 3089625 |
139 Quay Street Auckland 1010 New Zealand |
01 Nov 2010 - 21 Aug 2019 |
Stefan Korn - Director
Appointment date: 31 Jul 2020
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 31 Jul 2020
Grant Raymond Edwards - Director
Appointment date: 01 Oct 2024
Address: Rd 1, Kirwee, 7671 New Zealand
Address used since 01 Oct 2024
Elena Josephine Trout - Director
Appointment date: 01 Oct 2024
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Oct 2024
Shaun Cameron Hendy - Director
Appointment date: 01 Oct 2024
Address: Nelson, Nelson, 7010 New Zealand
Address used since 01 Oct 2024
Anthony John Nowell - Director (Inactive)
Appointment date: 28 Apr 2010
Termination date: 30 Aug 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Jul 2015
Roger Hamilton Gower - Director (Inactive)
Appointment date: 06 Jun 2012
Termination date: 30 Aug 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Jul 2015
Michael John Studholme Barker - Director (Inactive)
Appointment date: 08 Jun 2015
Termination date: 30 Aug 2024
Address: Rd 21, Geraldine, 7991 New Zealand
Address used since 08 Jun 2015
Karen Theresa Fistonich - Director (Inactive)
Appointment date: 08 Jun 2015
Termination date: 30 Apr 2024
Address: Kumeu, Kumeu, 0891 New Zealand
Address used since 08 Jun 2015
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
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
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
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
Operation Mobilisation
Floor 6
The Cause Collective
Level 9, Laidlaw House
Adullam Humanitarian Aid Trust
20 Amersham Way
Auckland International Church Charitable Trust Board
Level 6
Revitalise Roofing Limited
Apartment 1307, 17 Amersham Way
Vehicle Service Federation Incorporated
Level 3, Cst Nexia Centre
Hvk Limited
14a Grayson Avenue
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