Simply Good Foods Nz Limited, a registered company, was registered on 15 Apr 2008. 9429032793314 is the number it was issued. "Grocery wholesaling - multiple product ranges" (ANZSIC F360110) is how the company is categorised. This company has been run by 8 directors: William Richard Sullivan - an active director whose contract started on 15 Apr 2008,
Shaun M. - an active director whose contract started on 01 Dec 2022,
Todd C. - an inactive director whose contract started on 02 Apr 2018 and was terminated on 30 Nov 2022,
Robert L. - an inactive director whose contract started on 02 Apr 2018 and was terminated on 28 Jun 2021,
Shaun M. - an inactive director whose contract started on 16 Dec 2015 and was terminated on 30 Mar 2018.
Updated on 20 Mar 2024, our database contains detailed information about 2 addresses the company registered, specifically: 9 Waiawa Lane, Bethlehem, Tauranga, 3110 (physical address),
9 Waiawa Lane, Bethlehem, Tauranga, 3110 (registered address),
9 Waiawa Lane, Bethlehem, Tauranga, 3110 (service address),
Po Box 4156, Mount Maunganui South, Mount Maunganui, 3149 (postal address) among others.
Simply Good Foods Nz Limited had been using 160 Valley Road, Mount Maunganui, Mount Maunganui as their registered address up to 01 Apr 2020.
Old names for the company, as we managed to find at BizDb, included: from 15 Apr 2008 to 18 Nov 2019 they were called Atkins Nutritionals Nz Limited.
A single entity controls all company shares (exactly 100000 shares) - Simply Good Foods Usa, Inc. - located at 3110, Albany, New York.
Principal place of activity
9 Waiawa Lane, Bethlehem, Tauranga, 3110 New Zealand
Previous addresses
Address #1: 160 Valley Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Registered & physical address used from 19 Dec 2017 to 01 Apr 2020
Address #2: 5 Ulster Street, Mount Maunganui, 3116 New Zealand
Registered & physical address used from 16 Apr 2012 to 19 Dec 2017
Address #3: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand
Registered & physical address used from 05 Jan 2010 to 16 Apr 2012
Address #4: Apt 906, 3-9 Northcroft Street, Takapuna, Auckland
Physical address used from 07 Apr 2009 to 05 Jan 2010
Address #5: 1a Bellcroft Place, Belmont, Auckland
Physical address used from 15 Apr 2008 to 07 Apr 2009
Address #6: C/-albany Chartered Accountants, 15 Mercari Way, Albany 0632
Registered address used from 15 Apr 2008 to 05 Jan 2010
Basic Financial info
Total number of Shares: 100000
Annual return filing month: April
Financial report filing month: August
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Other (Other) | Simply Good Foods Usa, Inc. |
Albany New York 12207 United States |
25 Nov 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Atkins Nutritionals Inc | 15 Apr 2008 - 27 Jun 2010 | |
Other | Null - Atkins Nutritionals Inc | 15 Apr 2008 - 27 Jun 2010 | |
Other | Null - Atkins Netherland | 13 Jun 2008 - 13 Jun 2008 | |
Other | Atkins Netherland | 13 Jun 2008 - 13 Jun 2008 |
Ultimate Holding Company
William Richard Sullivan - Director
Appointment date: 15 Apr 2008
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 01 Feb 2020
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 05 May 2011
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 30 Mar 2018
Shaun M. - Director
Appointment date: 01 Dec 2022
Todd C. - Director (Inactive)
Appointment date: 02 Apr 2018
Termination date: 30 Nov 2022
Address: Apt 709, Denver Co, 80202 United States
Address used since 02 Apr 2018
Robert L. - Director (Inactive)
Appointment date: 02 Apr 2018
Termination date: 28 Jun 2021
Shaun M. - Director (Inactive)
Appointment date: 16 Dec 2015
Termination date: 30 Mar 2018
Address: Dallas, Texas, 75225 United States
Address used since 16 Dec 2015
Annita M. - Director (Inactive)
Appointment date: 16 Dec 2015
Termination date: 30 Mar 2018
Address: Denver, Colorado, 80238 United States
Address used since 03 Apr 2017
James A. - Director (Inactive)
Appointment date: 10 Jun 2008
Termination date: 14 Dec 2015
Address: New Fairfield, Ct 06812, United States
Address used since 10 Jun 2008
Monty Sharma - Director (Inactive)
Appointment date: 10 Jun 2008
Termination date: 17 Jul 2014
Address: Littleton, Colorado 80127, Usa,
Address used since 10 Jun 2008
Plasterbros Limited
225 Valley Road
Rockyknob Limited
20 Valley Road
Trawets Limited
151 Valley Road
Pacific Coast Lodge Limited
71 Valley Road
Furniture Fox Limited
227 Valley Road
Vina Loco Limited
177 Valley Road
Ace Distribution Limited
Level 1, The Hub, 525 Cameron Road
Blue International Trading Limited
42m Koromiko Street
Brazil Express Limited
84 Eighth Avenue
Brook & Hills Trading Limited
247 Cameron Road
Kaitipu Limited
6 Cherry Way
Linz Group Limited
109 Grey Street