Shortcuts

Fond Foods Properties Limited

Type: NZ Limited Company (Ltd)
9429033226118
NZBN
1969729
Company Number
Registered
Company Status
Current address
Floor 5, 50 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Registered & physical & service address used since 16 Aug 2021
Floor 2, 50 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Registered & service address used since 17 Jul 2023

Fond Foods Properties Limited, a registered company, was registered on 30 Jul 2007. 9429033226118 is the NZ business identifier it was issued. This company has been managed by 4 directors: Thomas John Taylor - an active director whose contract started on 30 Jul 2007,
Nigel Munro Moody - an active director whose contract started on 30 Jul 2007,
Gary William Grive - an active director whose contract started on 26 Sep 2018,
Paul Alfred Patrick Larkman - an inactive director whose contract started on 30 Jul 2007 and was terminated on 04 Dec 2017.
Updated on 01 Apr 2024, BizDb's database contains detailed information about 1 address: Floor 2, 50 Customhouse Quay, Wellington Central, Wellington, 6011 (category: registered, service).
Fond Foods Properties Limited had been using Level 9, 1 Grey Street, Wellington as their registered address up until 16 Aug 2021.
A total of 500000 shares are allotted to 6 shareholders (4 groups). The first group includes 55000 shares (11 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 57500 shares (11.5 per cent). Lastly the 3rd share allotment (137500 shares 27.5 per cent) made up of 3 entities.

Addresses

Previous addresses

Address #1: Level 9, 1 Grey Street, Wellington, 6011 New Zealand

Registered & physical address used from 16 Aug 2013 to 16 Aug 2021

Address #2: C/-gibson Sheat, Level 1, 107 Customhouse Quay, Wellington New Zealand

Physical & registered address used from 30 Jul 2007 to 16 Aug 2013

Financial Data

Basic Financial info

Total number of Shares: 500000

Annual return filing month: August

Annual return last filed: 15 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 55000
Entity (NZ Limited Company) Cow Lane Limited
Shareholder NZBN: 9429046568809
Taupo
Taupo
3330
New Zealand
Shares Allocation #2 Number of Shares: 57500
Entity (NZ Limited Company) Gulliver Limited
Shareholder NZBN: 9429037819712
R D 1
Katikati
3177
New Zealand
Shares Allocation #3 Number of Shares: 137500
Entity (NZ Limited Company) Gibson Sheat Trustees Limited
Shareholder NZBN: 9429037695606
Level 3
1 Margaret Street, Lower Hutt
5010
New Zealand
Individual Stiriling, Ian Nigel Kelburn
Wellington

New Zealand
Individual Moody, Nigel Munro Oriental Bay
Wellington

New Zealand
Shares Allocation #4 Number of Shares: 250000
Entity (NZ Limited Company) Overton Farm Limited
Shareholder NZBN: 9429040971131
Mount Maunganui
Tauranga
3116
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Larkman, Paul Alfred Patrick Rd 1
Katikati
Individual Page, Russell Martin Rd 1
Katikati
Directors

Thomas John Taylor - Director

Appointment date: 30 Jul 2007

Address: Rd 2, Katikati, 3178 New Zealand

Address used since 06 Oct 2015


Nigel Munro Moody - Director

Appointment date: 30 Jul 2007

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 06 Oct 2015


Gary William Grive - Director

Appointment date: 26 Sep 2018

Address: Rd 2, Waihi, 3682 New Zealand

Address used since 26 Sep 2018


Paul Alfred Patrick Larkman - Director (Inactive)

Appointment date: 30 Jul 2007

Termination date: 04 Dec 2017

Address: Rd 1, Katikati, 3178 New Zealand

Address used since 06 Oct 2015

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace