Addiction Foods Nz Limited, a registered company, was incorporated on 08 May 2006. 9429034159620 is the business number it was issued. "Animal food mfg" (business classification C119210) is how the company is classified. This company has been run by 4 directors: Jerel Kwek - an active director whose contract started on 08 May 2006,
Iza Elona Fernando Solano - an active director whose contract started on 01 Nov 2015,
Jean-Paul Ly - an inactive director whose contract started on 08 May 2006 and was terminated on 29 May 2018,
Bryan James Bassett-Smith - an inactive director whose contract started on 08 May 2006 and was terminated on 29 Nov 2007.
Last updated on 14 Mar 2024, our data contains detailed information about 1 address: 242 Jellicoe Street, Te Puke, Te Puke, 3119 (types include: office, delivery).
Addiction Foods Nz Limited had been using 240 Jellicoe Street, Te Puke, Te Puke as their physical address up to 20 Mar 2020.
A single entity owns all company shares (exactly 1000 shares) - 200308831E - Addiction Foods Pte Limited - located at 3119, Ang Mo Kio Ave 5, Singapore.
Previous addresses
Address #1: 240 Jellicoe Street, Te Puke, Te Puke, 3119 New Zealand
Physical address used from 19 Mar 2020 to 20 Mar 2020
Address #2: 240 Jellicoe Street, Te Puke, Te Puke, 3119 New Zealand
Registered address used from 19 Mar 2020 to 23 Mar 2020
Address #3: 240 Jellicoe Street, Te Puke, Te Puke, 3119 New Zealand
Physical address used from 20 Dec 2016 to 19 Mar 2020
Address #4: 1181 Cameron Road, Gate Pa, Tauranga, 3112 New Zealand
Registered address used from 09 Mar 2015 to 19 Mar 2020
Address #5: 1181 Cameron Road, Gate Pa, Tauranga, 3112 New Zealand
Physical address used from 09 Mar 2015 to 20 Dec 2016
Address #6: 1181 Cameron Road, Gate Pa, Tauranga, 3112 New Zealand
Registered & physical address used from 16 Feb 2015 to 09 Mar 2015
Address #7: 1181 Cameron Road, Gate Pa, Tauranga, 3112 New Zealand
Registered & physical address used from 18 Nov 2013 to 16 Feb 2015
Address #8: 240 Jellicoe Street, Te Puke, Te Puke, 3119 New Zealand
Registered & physical address used from 24 Jun 2013 to 18 Nov 2013
Address #9: Rhb Chartered Accountants Ltd, Cnr Jocelyn & Queen Streets, Te Puke New Zealand
Registered & physical address used from 26 Mar 2010 to 24 Jun 2013
Address #10: C/-rodewald Hart Brown Ltd, Cnr Queen & Jocelyn St, Te Puke
Physical & registered address used from 19 Apr 2007 to 26 Mar 2010
Address #11: 52 Neewood Road, Ohauiti Rd 3, Tauranga
Registered & physical address used from 06 Mar 2007 to 19 Apr 2007
Address #12: Lellman Wearne Curragh Ltd, 78 First Avenue, Tauranga
Physical & registered address used from 13 Jul 2006 to 06 Mar 2007
Address #13: 52 Neewood Road, Ohauiti, Rd 3, Tauranga
Physical & registered address used from 08 May 2006 to 13 Jul 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Financial report filing month: December
Annual return last filed: 23 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | 200308831e - Addiction Foods Pte Limited |
Ang Mo Kio Ave 5 Singapore 569880 Singapore |
08 May 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bassett-smith, Bryan James |
Ohauiti R.d. 3, Tauranga |
08 May 2006 - 08 May 2006 |
Ultimate Holding Company
Jerel Kwek - Director
Appointment date: 08 May 2006
Address: 02-53 Northstar At Amk, Singapore, 268546 Singapore
Address used since 09 Jun 2023
Address: Singapore, 268546 Singapore
Address used since 29 Feb 2016
Iza Elona Fernando Solano - Director
Appointment date: 01 Nov 2015
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 11 Mar 2020
Address: Te Puke, 3119 New Zealand
Address used since 01 Nov 2015
Jean-paul Ly - Director (Inactive)
Appointment date: 08 May 2006
Termination date: 29 May 2018
Address: Singapore, 269361 Singapore
Address used since 01 Feb 2015
Bryan James Bassett-smith - Director (Inactive)
Appointment date: 08 May 2006
Termination date: 29 Nov 2007
Address: Ohauiti, R.d.3, Tauranga,
Address used since 08 May 2006
Kammi Produce Limited
1181 Cameron Road
Paico Holdings Limited
1181 Cameron Road
Das Holdings Limited
1181 Cameron Road
Millionleaves Limited
1181 Cameron Road
Das Nz Limited
1181 Cameron Road
Mds Leatherworks Limited
1181 Cameron Road
Alpine Export Nz Limited
32 Koromiko Street
Bear Essentials Pet Food Limited
33 Haszard Street
C.k. Import - Export Company Nz Limited
11a Kulim Avenue
Rdg Technologies Limited
20a Jean Batten Drive
Sunday Pets Limited
269 Jellicoe Street
Ziwipets Limited
18 Boeing Place