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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3162 | |||
Individual | Jeffares, Brian Robert |
Freemans Bay Auckland 1011 New Zealand |
20 Oct 2020 - |
Individual | Murray, David Neill |
Freemans Bay Auckland 1011 New Zealand |
16 Jun 2009 - |
Individual | Jeffares, Peter Matthew |
Freemans Bay Auckland 1011 New Zealand |
16 Jun 2009 - |
Shares Allocation #2 Number of Shares: 3162 | |||
Entity (NZ Limited Company) | Var Trustee Limited Shareholder NZBN: 9429030070646 |
Newmarket Auckland 1023 New Zealand |
15 Jun 2017 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Patel, Rekha Aasish |
Milford North Shore City New Zealand |
16 Jun 2009 - |
Shares Allocation #4 Number of Shares: 3675 | |||
Individual | Fraser, Heather |
Belmont Auckland 0622 New Zealand |
17 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fraser, Ian Dallas |
Royal Oak Auckland New Zealand |
16 Jun 2009 - 17 Jul 2017 |
Individual | Jeffares, Nicola Anne |
Greenlane Auckland New Zealand |
16 Jun 2009 - 20 Oct 2020 |
Individual | Millward, Stuart Andrew |
Farm Cove Manukau City 2012 New Zealand |
16 Jun 2009 - 05 Jun 2012 |
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
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