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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Covisory Trust Limited Shareholder NZBN: 9429041403297 |
Parnell Auckland 1052 New Zealand |
31 Jul 2018 - |
Individual | Lim, Nadia |
Rd 1 Queenstown 9371 New Zealand |
13 Oct 2009 - |
Individual | Bagrie, Carlos |
Rd 1 Queenstown 9371 New Zealand |
19 Sep 2012 - |
Entity (NZ Limited Company) | Jka Holdings Limited Shareholder NZBN: 9429033497679 |
Kohimarama Auckland 1071 New Zealand |
31 Jul 2018 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Bagrie, Carlos |
Rd 1 Queenstown 9371 New Zealand |
19 Sep 2012 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Lim, Nadia |
Rd 1 Queenstown 9371 New Zealand |
13 Oct 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, Amanda |
Sandringham Auckland New Zealand |
13 Oct 2009 - 08 Feb 2011 |
Individual | Lim, Nadia |
Pakuranga Auckland, Nz |
15 Jul 2009 - 27 Jun 2010 |
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
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