Shortcuts

Uk And Foods Of The World Holdings Limited

Type: NZ Limited Company (Ltd)
9429032234688
NZBN
2247280
Company Number
Registered
Company Status
Current address
Floor 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Physical & registered & service address used since 19 Sep 2019

Uk and Foods Of The World Holdings Limited, a registered company, was registered on 16 Jun 2009. 9429032234688 is the NZ business number it was issued. This company has been managed by 5 directors: Rekha Aasish Patel - an active director whose contract started on 17 Aug 2016,
Peter Jeffares - an active director whose contract started on 17 Aug 2016,
Ian Dallas Fraser - an inactive director whose contract started on 16 Jun 2009 and was terminated on 10 Jan 2017,
Rekha Patel - an inactive director whose contract started on 23 Jun 2016 and was terminated on 09 Aug 2016,
Stuart Andrew Millward - an inactive director whose contract started on 16 Jun 2009 and was terminated on 06 Mar 2012.
Updated on 02 Mar 2024, the BizDb database contains detailed information about 1 address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (type: physical, registered).
Uk and Foods Of The World Holdings Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their registered address up until 19 Sep 2019.
A total of 10000 shares are allocated to 6 shareholders (4 groups). The first group consists of 3162 shares (31.62 per cent) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 3162 shares (31.62 per cent). Lastly we have the third share allocation (1 share 0.01 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 01 Apr 2019 to 19 Sep 2019

Address: Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 02 Oct 2014 to 01 Apr 2019

Address: Level 10, 203 Queen Street, Auckland, 1140 New Zealand

Registered address used from 10 Sep 2013 to 02 Oct 2014

Address: Level 10, 203 Queen Street, Auckland, 1140 New Zealand

Physical address used from 20 Sep 2012 to 02 Oct 2014

Address: Level 10, 203 Queen Street, Auckland, 1140 New Zealand

Registered address used from 20 Sep 2012 to 10 Sep 2013

Address: 93 Church Street, Onehunga, Auckland, 1061 New Zealand

Registered & physical address used from 18 Aug 2011 to 20 Sep 2012

Address: The Office Of Stuart Pollard, Achieve, Global House, 443 Lake Rd, Takapuna, North Shore City 0622 New Zealand

Physical & registered address used from 16 Jun 2009 to 18 Aug 2011

Contact info
64 9 4787363
25 Feb 2019 Phone
ukandfoodsoftheworld@xtra.co.nz
25 Feb 2019 Email
www.ukfoods.co.nz
25 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: September

Annual return last filed: 31 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3162
Individual Jeffares, Brian Robert Freemans Bay
Auckland
1011
New Zealand
Individual Murray, David Neill Freemans Bay
Auckland
1011
New Zealand
Individual Jeffares, Peter Matthew Freemans Bay
Auckland
1011
New Zealand
Shares Allocation #2 Number of Shares: 3162
Entity (NZ Limited Company) Var Trustee Limited
Shareholder NZBN: 9429030070646
Newmarket
Auckland
1023
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Patel, Rekha Aasish Milford
North Shore City

New Zealand
Shares Allocation #4 Number of Shares: 3675
Individual Fraser, Heather Belmont
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fraser, Ian Dallas Royal Oak
Auckland

New Zealand
Individual Jeffares, Nicola Anne Greenlane
Auckland

New Zealand
Individual Millward, Stuart Andrew Farm Cove
Manukau City 2012

New Zealand
Directors

Rekha Aasish Patel - Director

Appointment date: 17 Aug 2016

Address: Milford, Auckland, 0620 New Zealand

Address used since 17 Aug 2016


Peter Jeffares - Director

Appointment date: 17 Aug 2016

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 01 Sep 2021

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 17 Aug 2016

Address: Central Auckland, Auckland, 1010 New Zealand

Address used since 18 Aug 2016


Ian Dallas Fraser - Director (Inactive)

Appointment date: 16 Jun 2009

Termination date: 10 Jan 2017

Address: Royal Oak, Auckland, 1061 New Zealand

Address used since 01 Jul 2011


Rekha Patel - Director (Inactive)

Appointment date: 23 Jun 2016

Termination date: 09 Aug 2016

Address: Milford, Auckland, 0620 New Zealand

Address used since 23 Jun 2016


Stuart Andrew Millward - Director (Inactive)

Appointment date: 16 Jun 2009

Termination date: 06 Mar 2012

Address: Farm Cove, Manukau City 2012, New Zealand

Address used since 16 Jun 2009

Nearby companies

Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road

Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road

Oscar Mike Limited
Floor 1, 103 Carlton Gore Road

Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road

Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road

Asaleo Holdings New Zealand Limited
Level 2