Shortcuts

Hutchinsons Limited

Type: NZ Limited Company (Ltd)
9429034204290
NZBN
1796544
Company Number
Registered
Company Status
93318668
GST Number
No Abn Number
Australian Business Number
F360915
Industry classification code
Food Wholesaling Nec
Industry classification description
Current address
Po Box 109-265
Newmarket
Auckland 1149
New Zealand
Postal address used since 01 May 2019
Level 4, 12 Kent Street
Newmarket
Auckland 1023
New Zealand
Registered address used since 12 May 2022
Level 4, 12 Kent Street
Newmarket
Auckland 1023
New Zealand
Physical & service address used since 13 May 2022

Hutchinsons Limited was incorporated on 03 Apr 2006 and issued a number of 9429034204290. The registered LTD company has been managed by 13 directors: Ronald Andrew Curteis - an active director whose contract started on 01 Aug 2018,
Peter Harold Gunning - an active director whose contract started on 03 May 2019,
Richard Patrick Meagher - an active director whose contract started on 08 Jan 2021,
Geoffrey George Wycombe Erby - an inactive director whose contract started on 25 Aug 2011 and was terminated on 08 Jan 2021,
Christine Swanson - an inactive director whose contract started on 30 Jun 2009 and was terminated on 01 Dec 2019.
As stated in BizDb's database (last updated on 05 Apr 2024), the company registered 4 addresses: Level 4, 12 Kent Street, Newmarket, Auckland, 1023 (office address),
Level 4, 12 Kent Street, Newmarket, Auckland, 1023 (delivery address),
Level 4, 12 Kent Street, Newmarket, Auckland, 1023 (physical address),
Level 4, 12 Kent Street, Newmarket, Auckland, 1023 (service address) among others.
Up until 12 May 2022, Hutchinsons Limited had been using Level 4, 136 Broadway, Newmarket, Auckland as their registered address.
BizDb found more names used by the company: from 03 Apr 2006 to 15 May 2006 they were called Hutchinsons Newco Limited.
A total of 4200000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 4200000 shares are held by 1 entity, namely:
Food Finance Pty Limited (an other) located at 31 Alfred Street, Sydney, Nsw 2000, Australia. Hutchinsons Limited has been categorised as "Food wholesaling nec" (business classification F360915).

Addresses

Other active addresses

Address #4: Level 4, 12 Kent Street, Newmarket, Auckland, 1023 New Zealand

Office & delivery address used from 30 Sep 2022

Principal place of activity

Level 4, 12 Kent Street, Newmarket, Auckland, 1023 New Zealand


Previous addresses

Address #1: Level 4, 136 Broadway, Newmarket, Auckland, 1023 New Zealand

Registered address used from 05 Oct 2021 to 12 May 2022

Address #2: Level 4, 136 Broadway, Newmarket, Auckland, 1023 New Zealand

Physical address used from 05 Oct 2021 to 13 May 2022

Address #3: Level 4, Asb Building, 136 Broadway, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 14 Jun 2006 to 05 Oct 2021

Address #4: C/-kensington Swan, Level 4, 18 Viaduct Harbour Avenue, Auckland

Registered & physical address used from 03 Apr 2006 to 14 Jun 2006

Contact info
64 9 529 2850
14 Sep 2018 Phone
nzaccountspayable@hutchinsons.co.nz
28 Sep 2023 nzbn-reserved-invoice-email-address-purpose
accreceivable@hutchinsons.co.nz
30 Sep 2022 nzbn-reserved-invoice-email-address-purpose
nzcustservice@hutchinsons.co.nz
02 Sep 2020 Sales & Product Issues
info@hutchinsons.co.nz
02 Sep 2020 General Enquiries
www.hutchinsons.co.nz
01 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 4200000

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 27 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 4200000
Other (Other) Food Finance Pty Limited 31 Alfred Street, Sydney
Nsw 2000, Australia

Australia

Ultimate Holding Company

31 Aug 2020
Effective Date
Bright Food Group Holdings Pty Ltd
Name
Company
Type
152610645
Ultimate Holding Company Number
AU
Country of origin
Directors

Ronald Andrew Curteis - Director

Appointment date: 01 Aug 2018

Address: Westmere, Auckland, 1022 New Zealand

Address used since 01 Aug 2018


Peter Harold Gunning - Director

Appointment date: 03 May 2019

Address: 291 Miller St, Cammeray, 2062 Australia

Address used since 03 May 2019


Richard Patrick Meagher - Director

Appointment date: 08 Jan 2021

ASIC Name: Bright Food Group Holdings Pty Ltd

Address: 20 Bridge Street, Nsw, 2000 Australia

Address: Roseville, Nsw, 2069 Australia

Address used since 08 Jan 2021


Geoffrey George Wycombe Erby - Director (Inactive)

Appointment date: 25 Aug 2011

Termination date: 08 Jan 2021

ASIC Name: Bright Food Group Holdings Pty Ltd

Address: Cammeray Nsw, NSW Australia

Address used since 25 Aug 2011

Address: Sydney Nsw, 2000 Australia

Address: Sydney Nsw, 2000 Australia


Christine Swanson - Director (Inactive)

Appointment date: 30 Jun 2009

Termination date: 01 Dec 2019

ASIC Name: Manassen Foods Australia Pty Limited

Address: Eastern Creek Nsw, 2766 Australia

Address: 2567, Harington Park, NSW Australia

Address used since 01 Sep 2015

Address: Eastern Creek Nsw, 2766 Australia

Address: 2567, Harington Park, NSW Australia

Address used since 01 Sep 2018


Wayne Andrew Mcintosh - Director (Inactive)

Appointment date: 15 May 2006

Termination date: 01 Aug 2018

ASIC Name: Bright Food Group Holdings Pty Ltd

Address: Bronte, Nsw, 2024 Australia

Address used since 11 Mar 2013

Address: Sydney, Nsw, 2000 Australia

Address: Sydney, Nsw, 2000 Australia


James Robert Massey - Director (Inactive)

Appointment date: 15 May 2006

Termination date: 27 Jan 2016

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 27 Jan 2016


Phillip Michael Jones - Director (Inactive)

Appointment date: 11 Apr 2006

Termination date: 02 Sep 2013

Address: Brighton, Victoria 3186, Australia,

Address used since 11 Apr 2006


Cameron Alexander Buchanan - Director (Inactive)

Appointment date: 03 Apr 2006

Termination date: 30 Nov 2011

Address: Nsw 2070, Australia,

Address used since 03 Apr 2006


Fiona Nancy Lock Rimmer - Director (Inactive)

Appointment date: 03 Apr 2006

Termination date: 30 Nov 2011

Address: Nsw 2066, Australia,

Address used since 03 Apr 2006


Robert Manassen - Director (Inactive)

Appointment date: 11 Apr 2006

Termination date: 30 Nov 2011

Address: Balmoral, Nsw 2088, Australia,

Address used since 11 Apr 2006


Peter Grant Munro - Director (Inactive)

Appointment date: 15 May 2006

Termination date: 30 Jun 2009

Address: Heathcote, 2233 Nsw, Australia,

Address used since 15 May 2006


Kennedy Paul - Director (Inactive)

Appointment date: 08 Mar 2007

Termination date: 03 Nov 2008

Address: Surry Hills, Nsw 2010, Australia, (as Alternate Director),

Address used since 08 Mar 2007

Nearby companies

Business In The Community (2013) Limited
Level 3, 255 Broadway

Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road

Exodus Trustees Limited
Level 1, 10 Manukau Road

Marianas Capital Limited
Level 2, 142 Broadway, Newmarket

Growingfund Investment Limited
Level 1, 169 Manukau Road

K J M Holdings Limited
Level 1, 145 Manukau Road

Similar companies

Kiwinova Nz Limited
Suite 1, 268 Manukau Road

Kokoleka Limited
Flat 1, 51 Empire Road

Maxum Foods Nz Limited
Level 1, 10 Manukau Road

New Zealand Showcase Limited
21 Kakariki Avenue

World Foods Nz Limited
409a Manukau Road

Zeli Holdings Limited
Level 1, 10 Manukau Road