Shortcuts

Good Boost Foods Limited

Type: NZ Limited Company (Ltd)
9429031701815
NZBN
2387574
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F360925
Industry classification code
Health Food Wholesaling
Industry classification description
Current address
Suite 4, 30 Greenpark Road
Penrose
Auckland 1061
New Zealand
Postal address used since 30 Mar 2021
Unit 4, 30 Greenpark Road
Penrose
Auckland 1061
New Zealand
Registered & physical & service address used since 12 Apr 2021

Good Boost Foods Limited was started on 19 Jan 2010 and issued an NZ business number of 9429031701815. This registered LTD company has been managed by 7 directors: Christie Mccarthy - an active director whose contract began on 19 Jan 2010,
James Zachariah Crow - an active director whose contract began on 30 Jun 2020,
John Robert Evans - an active director whose contract began on 30 Jun 2020,
Shane Thomas Lamont - an active director whose contract began on 01 Oct 2020,
Matthew Leo Mckendry - an inactive director whose contract began on 30 Jun 2020 and was terminated on 11 Jul 2022.
As stated in our database (updated on 16 Apr 2024), the company uses 2 addresses: Unit 4, 30 Greenpark Road, Penrose, Auckland, 1061 (registered address),
Unit 4, 30 Greenpark Road, Penrose, Auckland, 1061 (physical address),
Unit 4, 30 Greenpark Road, Penrose, Auckland, 1061 (service address),
Suite 4, 30 Greenpark Road, Penrose, Auckland, 1061 (postal address) among others.
Up to 12 Apr 2021, Good Boost Foods Limited had been using 202 Ponsonby Road, Ponsonby, Auckland as their registered address.
BizDb found more names for the company: from 19 May 2010 to 08 Jan 2018 they were called Dollop Foods Limited, from 19 Jan 2010 to 19 May 2010 they were called Gud Foods Limited.
A total of 1555203 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1555203 shares are held by 1 entity, namely:
Little Island Limited (an entity) located at Penrose, Auckland postcode 1061. Good Boost Foods Limited was categorised as "Health food wholesaling" (ANZSIC F360925).

Addresses

Principal place of activity

Suite 4, 30 Greenpark Road, Penrose, Auckland, 1061 New Zealand


Previous addresses

Address #1: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand

Registered & physical address used from 14 Dec 2017 to 12 Apr 2021

Address #2: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand

Physical & registered address used from 30 Nov 2011 to 14 Dec 2017

Address #3: Unit 1, 2 Rawene Ave, Westmere, Auckland New Zealand

Physical & registered address used from 19 Jan 2010 to 30 Nov 2011

Contact info
64 21 2068938
Phone
64 9 3607578
Phone
christie@goodboostco.co.nz
Email
christie@littleislandcreamery.com
Email
www.goodboostco.co.nz
Website
www.littleislandcreamery.co.nz
09 Mar 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 1555203

Annual return filing month: March

Annual return last filed: 05 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1555203
Entity (NZ Limited Company) Little Island Limited
Shareholder NZBN: 9429031427289
Penrose
Auckland
1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Granger, David Robert Herne Bay
Auckland
1011
New Zealand
Individual Mccarthy, Christie Te Awanga
Te Awanga
4102
New Zealand
Individual Ansley, Simon John Bayswater
Auckland
0622
New Zealand
Entity Shelf Company 1966 Limited
Shareholder NZBN: 9429036762439
Company Number: 1163847
Auckland Central
Auckland
1010
New Zealand
Individual Crownshaw, Julia Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Ansley, Simon John Bayswater
Auckland
0622
New Zealand
Individual Ansley, Simon John Bayswater
Auckland
0622
New Zealand
Individual Ansley, Simon John Bayswater
Auckland
0622
New Zealand
Entity Shelf Company 1966 Limited
Shareholder NZBN: 9429036762439
Company Number: 1163847
Auckland Central
Auckland
1010
New Zealand
Entity Shelf Company 1966 Limited
Shareholder NZBN: 9429036762439
Company Number: 1163847
Auckland Central
Auckland
1010
New Zealand
Individual Elliott, Philippa Louise Herne Bay
Auckland
1011
New Zealand
Individual Crownshaw, Julia Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Mccarthy, Christie Te Awanga
Te Awanga
4102
New Zealand
Directors

Christie Mccarthy - Director

Appointment date: 19 Jan 2010

Address: Te Awanga, Te Awanga, 4102 New Zealand

Address used since 29 Mar 2016


James Zachariah Crow - Director

Appointment date: 30 Jun 2020

Address: Ahuriri, Napier, 4110 New Zealand

Address used since 30 Jun 2020


John Robert Evans - Director

Appointment date: 30 Jun 2020

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 30 Jun 2020


Shane Thomas Lamont - Director

Appointment date: 01 Oct 2020

Address: Whitford, 2571 New Zealand

Address used since 01 Oct 2020


Matthew Leo Mckendry - Director (Inactive)

Appointment date: 30 Jun 2020

Termination date: 11 Jul 2022

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 30 Jun 2020


Julia Crownshaw - Director (Inactive)

Appointment date: 19 Jan 2010

Termination date: 30 Jun 2020

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 29 Mar 2016

Address: Queenstown, 9371 New Zealand

Address used since 01 Feb 2020

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 01 Feb 2019


Anthony Peter Kerridge - Director (Inactive)

Appointment date: 12 Oct 2011

Termination date: 30 Jun 2020

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 21 Jan 2016

Nearby companies

Elevate Sign Installation Limited
202 Ponsonby Road

Jomic Limited
202 Ponsonby Road

Vintage 6 Limited
202 Ponsonby Road

Pennant & Triumph Limited
202 Ponsonby Road

Abel Tasman One Limited
202 Ponsonby Road

S & F Thorpe Limited
202 Ponsonby Road

Similar companies

Flora Art Limited
132 Richmond Road

Healthy Originz Limited
88 Cook Street

Little Bird Organics Limited
1/226 Richmond Road

Mana Healthcare Limited
1a Howe Street

One World Enterprises Limited
12 Maidstone Street

Riversea Trading Company Limited
2 Fitzroy Street