Fiji Food Distributors Nz Limited was launched on 23 Nov 2005 and issued an NZ business identifier of 9429034416891. The registered LTD company has been run by 3 directors: Ameer Akhtar Ali - an active director whose contract started on 21 Dec 2005,
Janice Nilufa Ali - an active director whose contract started on 09 Nov 2007,
Damien Faraaz Mohammed - an inactive director whose contract started on 23 Nov 2005 and was terminated on 24 May 2006.
As stated in BizDb's data (last updated on 22 Mar 2024), the company filed 1 address: 15 Lexington Place, Shirley, Christchurch, 8061 (category: registered, service).
Up until 07 Sep 2022, Fiji Food Distributors Nz Limited had been using 367 Blenheim Road, Upper Riccarton, Christchurch as their registered address.
BizDb found more names used by the company: from 25 Mar 2013 to 04 Oct 2021 they were named Krazy Price Mart Limited, from 23 Nov 2005 to 25 Mar 2013 they were named Spice Heaven Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Ali, Ameer Akhtar (an individual) located at Shirley, Christchurch postcode 8061.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Ali, Janice Nilufa - located at Shirley, Christchurch. Fiji Food Distributors Nz Limited has been classified as "General store operation - mainly grocery" (business classification G411020).
Principal place of activity
431 Tuam Street, Phillipstown, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 367 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered address used from 21 Jan 2022 to 07 Sep 2022
Address #2: 15 Lexington Place, Shirley, Christchurch, 8061 New Zealand
Registered & physical address used from 02 Nov 2021 to 21 Jan 2022
Address #3: 431 Tuam Street, Phillipstown, Christchurch, 8011 New Zealand
Registered & physical address used from 01 Apr 2015 to 02 Nov 2021
Address #4: 205c Hills Road, Shirley, Christchurch, 8013 New Zealand
Registered address used from 04 Apr 2013 to 01 Apr 2015
Address #5: 70a Ottawa Road, Wainoni, Christchurch, 8061 New Zealand
Registered address used from 04 Apr 2011 to 04 Apr 2013
Address #6: 70a Ottawa Road, Wainoni, Christchurch, 8061 New Zealand
Physical address used from 04 Apr 2011 to 01 Apr 2015
Address #7: 4/103 Stanmore Rd, Linwood, Christchurch New Zealand
Registered address used from 31 May 2006 to 04 Apr 2011
Address #8: Shop 4/ 103 Stanmore Rd, Linwood, Christchurch, Nz New Zealand
Physical address used from 06 Jan 2006 to 04 Apr 2011
Address #9: 68 Orbell St, Fendalton, Chch, Nz
Physical address used from 23 Nov 2005 to 06 Jan 2006
Address #10: 68 Orbell St, Fendalton, Chch, Nz
Registered address used from 23 Nov 2005 to 31 May 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 11 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Ali, Ameer Akhtar |
Shirley Christchurch 8061 New Zealand |
04 Jan 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Ali, Janice Nilufa |
Shirley Christchurch 8061 New Zealand |
25 Mar 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mohammed, Damien Faraaz |
Fendalton Chch, Nz |
23 Nov 2005 - 04 Jan 2006 |
Ameer Akhtar Ali - Director
Appointment date: 21 Dec 2005
Address: Shirley, Christchurch, 8061 New Zealand
Address used since 04 Jul 2019
Address: Wainoni, Christchurch, Nz, 8061 New Zealand
Address used since 01 Apr 2007
Janice Nilufa Ali - Director
Appointment date: 09 Nov 2007
Address: Shirley, Christchurch, 8061 New Zealand
Address used since 04 Jul 2019
Address: Wainoni, Christchurch, 8061 New Zealand
Address used since 09 Nov 2007
Damien Faraaz Mohammed - Director (Inactive)
Appointment date: 23 Nov 2005
Termination date: 24 May 2006
Address: Fendalton, Chch, Nz,
Address used since 23 Nov 2005
Matlo Limited
202 Hills Road
Mainland Turkish Food Limited
204 Hills Road
Imoney Limited
3 Shirley Road
Dave Diggs Group Limited
3 Shirley Road
Crester Foundation Limited
3 Shirley Road
Road Runner Rentals Limited
3 Shirley Road
Golden Buffalo Trading Limited
1/407 Cashel St
Mandaar Limited
Flat 4, 149 Peterborough Street
New Sunrises Limited
147 Springfield Road
Sai Kirpa Enterprises Limited
724 Gloucester Street
Saunders Foodmarket Limited
167 Main North Road
Yuan Mei Limited
49 Coleridge Street