Modis' Food Store Limited was incorporated on 06 Dec 2005 and issued a New Zealand Business Number of 9429034433676. This registered LTD company has been managed by 2 directors: Shailesh Modi - an active director whose contract started on 06 Dec 2005,
Kamini Modi - an active director whose contract started on 06 Dec 2005.
According to the BizDb data (updated on 02 Apr 2024), this company registered 5 addresess: 18 Dee Street, Sea View, Timaru, 7910 (postal address),
18 Dee Street, Sea View, Timaru, 7910 (office address),
18 Dee Street, Sea View, Timaru, 7910 (delivery address),
57A Marston Road, Kensington, Timaru, 7910 (other address) among others.
Up until 11 May 2009, Modis' Food Store Limited had been using 18,Dee Street, Seaview, Timaru, New Zealand as their physical address.
BizDb found more names for this company: from 06 Dec 2005 to 18 Jul 2007 they were called Modis' Marketing Media Limited.
A total of 10 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 5 shares are held by 1 entity, namely:
Modi, Shailesh (an individual) located at Kensington, Timaru postcode 7910.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 5 shares) and includes
Modi, Kamini - located at Kensington, Timaru. Modis' Food Store Limited has been categorised as "Specialised food retailing nec" (ANZSIC G412950).
Other active addresses
Address #4: 18 Dee Street, Sea View, Timaru, 7910 New Zealand
Office & delivery address used from 10 Nov 2019
Address #5: 18 Dee Street, Sea View, Timaru, 7910 New Zealand
Postal address used from 03 Nov 2020
Principal place of activity
Flat 2, 18 Dee Street, Timaru, Timaru, 7910 New Zealand
Previous addresses
Address #1: 18,dee Street, Seaview, Timaru, New Zealand
Physical address used from 11 May 2009 to 11 May 2009
Address #2: 52/a,, Arthur Street,, Timaru
Registered address used from 08 May 2008 to 11 May 2009
Address #3: 52/a,, Arthur Street,, Timaru, New Zealand
Physical address used from 08 May 2008 to 11 May 2009
Address #4: 15, Endeavour Street,, Riversdale,, Blenheim, New Zealand
Registered address used from 11 Jun 2007 to 08 May 2008
Address #5: 15, Endeavour Street, Riversdale, Blenheim, New Zealand
Registered address used from 11 Jun 2007 to 11 Jun 2007
Address #6: 15, Endeavour Street,, Riversdale,, Blenheim, New Zealand
Physical address used from 11 Jun 2007 to 11 Jun 2007
Address #7: 183/a, Weld Street,, Witherlea, Blenheim
Registered & physical address used from 06 Dec 2005 to 11 Jun 2007
Basic Financial info
Total number of Shares: 10
Annual return filing month: November
Annual return last filed: 13 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Modi, Shailesh |
Kensington Timaru 7910 New Zealand |
17 Jun 2008 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Modi, Kamini |
Kensington Timaru 7910 New Zealand |
17 Jun 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Modi, Kamini |
Riversdale Blenheim, New Zealand |
06 Dec 2005 - 03 Jun 2007 |
Shailesh Modi - Director
Appointment date: 06 Dec 2005
Address: Kensington, Timaru, 7910 New Zealand
Address used since 25 Nov 2011
Kamini Modi - Director
Appointment date: 06 Dec 2005
Address: Kensington, Timaru, 7910 New Zealand
Address used since 25 Nov 2011
Rok Fitness Limited
18 Dee Street
South Canterbury Indian Cultural Society Incorporated
18 Dee Street
South Canterbury Savage Club Incorporated
14 Dee Street
Timaru Taxis Limited
11 Dee Street
Twizel - Tekapo Community Vehicle Trust Board
C/o Environment Canterbury
Waihao Wainono Catchment Community Group Incorporated
C/o Emily Anderson
Barnswood Limited
Level 1 18 Woollcombe Street
Harts Creek Farm Limited
66 High Street
Heavenly Taste Limited
59 Michael Street
Mokai Holdings Limited
C/-hubbard Churcher & Co
Weka Food Solutions Limited
54 Cass Street
Xtreme Clean South Island Limited
2nd Floor Woollcombe House