Superior Pet Food Co. Limited, a registered company, was incorporated on 30 Jul 2007. 9429033244860 is the NZ business identifier it was issued. The company has been supervised by 7 directors: John Matthew Cullity - an active director whose contract began on 31 Jul 2023,
Elizabeth Mary Coutts - an active director whose contract began on 31 Jul 2023,
Leonard John Hansen - an active director whose contract began on 31 Jul 2023,
Nigel Munro Moody - an inactive director whose contract began on 30 Jul 2007 and was terminated on 31 Jul 2023,
Thomas John Taylor - an inactive director whose contract began on 30 Jul 2007 and was terminated on 31 Jul 2023.
Updated on 29 Mar 2024, our data contains detailed information about 2 addresses this company uses, namely: 108 Wrights Road, Addington, Christchurch, 8024 (registered address),
108 Wrights Road, Addington, Christchurch, 8024 (service address),
Level 5, 50 Customhouse Quay, Wellington, 6011 (physical address).
Superior Pet Food Co. Limited had been using Level 5, 50 Customhouse Quay, Wellington as their registered address up until 18 Sep 2023.
Other names used by this company, as we identified at BizDb, included: from 30 Jul 2007 to 12 Aug 2021 they were called Fond Foods 2007 Limited.
One entity owns all company shares (exactly 772500 shares) - Masterpet Corporation Limited - located at 8024, Gracefield, Lower Hutt.
Previous addresses
Address #1: Level 5, 50 Customhouse Quay, Wellington, 6011 New Zealand
Registered & service address used from 16 Aug 2021 to 18 Sep 2023
Address #2: Level 9, 1 Grey Street, Wellington, 6011 New Zealand
Registered & physical address used from 16 Aug 2013 to 16 Aug 2021
Address #3: C/-gibson Sheat, Level 1, 107 Customhouse Quay, Wellington New Zealand
Registered & physical address used from 30 Jul 2007 to 16 Aug 2013
Basic Financial info
Total number of Shares: 772500
Annual return filing month: August
Annual return last filed: 08 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 772500 | |||
Entity (NZ Limited Company) | Masterpet Corporation Limited Shareholder NZBN: 9429000001687 |
Gracefield Lower Hutt 5010 New Zealand |
31 Jul 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Overton Farm Limited Shareholder NZBN: 9429040971131 Company Number: 2110 |
Mount Maunganui Tauranga 3116 New Zealand |
05 Aug 2008 - 31 Jul 2023 |
Entity | Overton Farm Limited Shareholder NZBN: 9429040971131 Company Number: 2110 |
Mount Maunganui Tauranga 3116 New Zealand |
05 Aug 2008 - 31 Jul 2023 |
Individual | Moody, Nigel Munro |
Oriental Bay Wellington New Zealand |
30 Jul 2007 - 31 Jul 2023 |
Individual | Moody, Nigel Munro |
Oriental Bay Wellington New Zealand |
30 Jul 2007 - 31 Jul 2023 |
Individual | Moody, Nigel Munro |
Oriental Bay Wellington New Zealand |
30 Jul 2007 - 31 Jul 2023 |
Individual | Moody, Nigel Munro |
Oriental Bay Wellington New Zealand |
30 Jul 2007 - 31 Jul 2023 |
Individual | Moody, Nigel Munro |
Oriental Bay Wellington New Zealand |
30 Jul 2007 - 31 Jul 2023 |
Individual | Moody, Nigel Munro |
Oriental Bay Wellington New Zealand |
30 Jul 2007 - 31 Jul 2023 |
Individual | Moody, Nigel Munro |
Oriental Bay Wellington New Zealand |
30 Jul 2007 - 31 Jul 2023 |
Individual | Stirling, Ian Nigel |
Kelburn Wellington New Zealand |
30 Jul 2007 - 31 Jul 2023 |
Individual | Stirling, Ian Nigel |
Kelburn Wellington New Zealand |
30 Jul 2007 - 31 Jul 2023 |
Individual | Stirling, Ian Nigel |
Kelburn Wellington New Zealand |
30 Jul 2007 - 31 Jul 2023 |
Individual | Stirling, Ian Nigel |
Kelburn Wellington New Zealand |
30 Jul 2007 - 31 Jul 2023 |
Individual | Stirling, Ian Nigel |
Kelburn Wellington New Zealand |
30 Jul 2007 - 31 Jul 2023 |
Individual | Stirling, Ian Nigel |
Kelburn Wellington New Zealand |
30 Jul 2007 - 31 Jul 2023 |
Individual | Stirling, Ian Nigel |
Kelburn Wellington New Zealand |
30 Jul 2007 - 31 Jul 2023 |
Entity | Gulliver Limited Shareholder NZBN: 9429037819712 Company Number: 913699 |
Rd 1 Katikati 3177 New Zealand |
30 Jul 2007 - 31 Jul 2023 |
Entity | Gulliver Limited Shareholder NZBN: 9429037819712 Company Number: 913699 |
Rd 1 Katikati 3177 New Zealand |
30 Jul 2007 - 31 Jul 2023 |
Entity | Gulliver Limited Shareholder NZBN: 9429037819712 Company Number: 913699 |
R D 1 Katikati 3177 New Zealand |
30 Jul 2007 - 31 Jul 2023 |
Entity | Gulliver Limited Shareholder NZBN: 9429037819712 Company Number: 913699 |
R D 1 Katikati 3177 New Zealand |
30 Jul 2007 - 31 Jul 2023 |
Entity | Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 Company Number: 939061 |
Level 3 1 Margaret Street, Lower Hutt |
30 Jul 2007 - 31 Jul 2023 |
Entity | Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 Company Number: 939061 |
Level 3 1 Margaret Street, Lower Hutt 5010 New Zealand |
30 Jul 2007 - 31 Jul 2023 |
Entity | Cow Lane Limited Shareholder NZBN: 9429046568809 Company Number: 6673934 |
Taupo Taupo 3330 New Zealand |
02 Feb 2018 - 31 Jul 2023 |
Individual | Bolderston, Clint |
Rd 1 Waihi 3681 New Zealand |
17 Mar 2021 - 31 Jul 2023 |
Individual | Bolderston, Clint |
Rd 1 Waihi 3681 New Zealand |
17 Mar 2021 - 31 Jul 2023 |
Individual | Bolderston, Clint |
Rd 1 Waihi 3681 New Zealand |
17 Mar 2021 - 31 Jul 2023 |
Individual | Page, Russell Martin |
Rd1 Katikati |
30 Jul 2007 - 05 Aug 2008 |
Individual | Taylor, Thomas John |
Rd2 Katikati |
30 Jul 2007 - 08 Jul 2008 |
Individual | Larkman, Paul Alfred Patrick |
Rdi Katikati |
30 Jul 2007 - 05 Aug 2008 |
John Matthew Cullity - Director
Appointment date: 31 Jul 2023
Address: Glen Iris, Victoria, 3146 Australia
Address used since 31 Jul 2023
Elizabeth Mary Coutts - Director
Appointment date: 31 Jul 2023
Address: Orakei, Auckland, 1071 New Zealand
Address used since 31 Jul 2023
Leonard John Hansen - Director
Appointment date: 31 Jul 2023
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 31 Jul 2023
Nigel Munro Moody - Director (Inactive)
Appointment date: 30 Jul 2007
Termination date: 31 Jul 2023
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 06 Oct 2015
Thomas John Taylor - Director (Inactive)
Appointment date: 30 Jul 2007
Termination date: 31 Jul 2023
Address: Rd 2, Katikati, 3178 New Zealand
Address used since 06 Oct 2015
Gary William Grive - Director (Inactive)
Appointment date: 26 Sep 2018
Termination date: 31 Jul 2023
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
Lifestyle Capital Limited
1 Grey Street
Te Heu Heu Trustees Limited
Level 9
Tong Investments Limited
Level 9
Rod Ferguson Medical Services Limited
1 Grey Street
The Wellington Regional Youth Trust
1-13 Grey Street
Wharewaka O Poneke Charitable Trust
C/o Gibson Sheat Lawyers