Shortcuts

Nude Food Inc Limited

Type: NZ Limited Company (Ltd)
9429032135350
NZBN
2283827
Company Number
Registered
Company Status
Current address
464 Crown Range Road
Rd 1
Queenstown 9371
New Zealand
Registered & physical & service address used since 12 Jul 2019

Nude Food Inc Limited was started on 15 Jul 2009 and issued an NZ business number of 9429032135350. This registered LTD company has been managed by 2 directors: Nadia Lim - an active director whose contract began on 15 Jul 2009,
Carlos Bagrie - an active director whose contract began on 29 Mar 2017.
According to the BizDb database (updated on 24 Mar 2024), the company uses 2 addresses: 46 Cumberland Avenue, Westmere, Auckland, 1022 (office address),
464 Crown Range Road, Rd 1, Queenstown, 9371 (registered address),
464 Crown Range Road, Rd 1, Queenstown, 9371 (physical address),
464 Crown Range Road, Rd 1, Queenstown, 9371 (service address) among others.
Until 12 Jul 2019, Nude Food Inc Limited had been using 46 Cumberland Avenue, Westmere, Auckland as their physical address.
BizDb identified old names for the company: from 15 Jul 2009 to 02 Nov 2016 they were called Eat Smarter Limited.
A total of 100 shares are allotted to 3 groups (6 shareholders in total). When considering the first group, 98 shares are held by 4 entities, namely:
Covisory Trust Limited (an entity) located at Parnell, Auckland postcode 1052,
Lim, Nadia (an individual) located at Rd 1, Queenstown postcode 9371,
Bagrie, Carlos (an individual) located at Rd 1, Queenstown postcode 9371.
The 2nd group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Bagrie, Carlos - located at Rd 1, Queenstown.
The next share allocation (1 share, 1%) belongs to 1 entity, namely:
Lim, Nadia, located at Rd 1, Queenstown (an individual).

Addresses

Principal place of activity

46 Cumberland Avenue, Westmere, Auckland, 1022 New Zealand


Previous addresses

Address #1: 46 Cumberland Avenue, Westmere, Auckland, 1022 New Zealand

Physical & registered address used from 28 Jun 2016 to 12 Jul 2019

Address #2: Flat 16, 91 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 10 Jan 2014 to 28 Jun 2016

Address #3: 41 Maylee Crescent, Gulf Harbour, Whangaparaoa, 0930 New Zealand

Registered address used from 26 Jul 2013 to 10 Jan 2014

Address #4: 76 Alberton Ave, Mt Albert, Auckland, Nz, 1025 New Zealand

Registered address used from 06 Aug 2012 to 26 Jul 2013

Address #5: 76 Alberton Ave, Mt Albert, Auckland, Nz, 1025 New Zealand

Physical address used from 06 Aug 2012 to 10 Jan 2014

Address #6: 76 Alberton Ave, Mt Albert, Auckland, Nz New Zealand

Registered address used from 15 Jul 2009 to 06 Aug 2012

Address #7: Club Physical Gym, 184 Karangahape Road, Auckland City New Zealand

Physical address used from 15 Jul 2009 to 06 Aug 2012

Contact info
information@nadia.co.nz
31 Jul 2018 Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Financial report filing month: March

Annual return last filed: 28 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Entity (NZ Limited Company) Covisory Trust Limited
Shareholder NZBN: 9429041403297
Parnell
Auckland
1052
New Zealand
Individual Lim, Nadia Rd 1
Queenstown
9371
New Zealand
Individual Bagrie, Carlos Rd 1
Queenstown
9371
New Zealand
Entity (NZ Limited Company) Jka Holdings Limited
Shareholder NZBN: 9429033497679
Kohimarama
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Bagrie, Carlos Rd 1
Queenstown
9371
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Lim, Nadia Rd 1
Queenstown
9371
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wilson, Amanda Sandringham
Auckland

New Zealand
Individual Lim, Nadia Pakuranga
Auckland, Nz
Directors

Nadia Lim - Director

Appointment date: 15 Jul 2009

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 09 Jul 2020

Address: Westmere, Auckland, 1022 New Zealand

Address used since 04 Jul 2016


Carlos Bagrie - Director

Appointment date: 29 Mar 2017

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 09 Jul 2020

Address: Westmere, Auckland, 1022 New Zealand

Address used since 29 Mar 2017

Nearby companies

Bauerhaus Productions N.z. Limited
80 Warnock Street

Chicago Limited
80 Warnock Street

Dailu Consulting Limited
35 Dorset Street

Gordon Harcourt Limited
85 Warnock Street

Fair Ocean Trading Australia Pty Ltd
101 Warnock Street

Promotions Only (nz) Limited
101 Warnock Street