Ferry Road Frozen Foods and Dry Goods Storage Limited was launched on 14 Mar 2005 and issued an NZ business identifier of 9429034886496. This registered LTD company has been run by 2 directors: Delvin Foon Chin - an active director whose contract began on 14 Mar 2005,
Lindsay John Kaan - an active director whose contract began on 14 Mar 2005.
According to BizDb's data (updated on 19 Apr 2024), this company uses 1 address: Level 13, Otago House, 481 Moray Place, Dunedin, 9016 (category: physical, service).
Up until 24 May 2018, Ferry Road Frozen Foods and Dry Goods Storage Limited had been using 29 Willis Street, Dunedin Central, Dunedin as their registered address.
A total of 200 shares are allotted to 2 groups (4 shareholders in total). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Kaan's Properties 2001 Limited (an entity) located at 481 Moray Place, Dunedin postcode 9016.
The second group consists of 3 shareholders, holds 50 per cent shares (exactly 100 shares) and includes
Aquarius Trustees (Chin) Limited - located at Dunedin Central, Dunedin,
Chin, Delvin Foon - located at Belleknowes, Dunedin,
Chin, Li Ying - located at Belleknowes, Dunedin.
Previous addresses
Address: 29 Willis Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 19 Mar 2018 to 24 May 2018
Address: 248 Cumberland Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 18 Mar 2015 to 19 Mar 2018
Address: Keogh Mccormack Ltd, Radio Otago House, Level 7, 248 Cumberland Street, Dunedin New Zealand
Physical address used from 03 Aug 2009 to 18 Mar 2015
Address: Keogh Mccormack Ltd, Radio Otago House, 7/248 Cumberland Street, Dunedin New Zealand
Registered address used from 03 Aug 2009 to 18 Mar 2015
Address: Grant Thornton Otago Ltd, Radio Otago House, Level 7, 248 Cumberland Street, Dunedin
Physical & registered address used from 07 Apr 2006 to 03 Aug 2009
Address: C/-kann's Catering Supplies Ltd, 29 Willis Street, Dunedin
Registered & physical address used from 14 Mar 2005 to 07 Apr 2006
Basic Financial info
Total number of Shares: 200
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Kaan's Properties 2001 Limited Shareholder NZBN: 9429037004866 |
481 Moray Place Dunedin 9016 New Zealand |
06 Jul 2005 - |
Shares Allocation #2 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Aquarius Trustees (chin) Limited Shareholder NZBN: 9429042470854 |
Dunedin Central Dunedin 9016 New Zealand |
01 Sep 2016 - |
Director | Chin, Delvin Foon |
Belleknowes Dunedin 9011 New Zealand |
01 Sep 2016 - |
Individual | Chin, Li Ying |
Belleknowes Dunedin 9011 New Zealand |
01 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chin, Delvin Foon-li Ying Chin |
Belleknowes Dunedin New Zealand |
06 Jul 2005 - 01 Sep 2016 |
Individual | Chin, Delvin Foon |
Belleknowes Dunedin |
14 Mar 2005 - 27 Jun 2010 |
Individual | Kaan, Lindsay John |
R.d. 1 Green Island Dunedin |
14 Mar 2005 - 27 Jun 2010 |
Delvin Foon Chin - Director
Appointment date: 14 Mar 2005
Address: Belleknowes, Dunedin, 9011 New Zealand
Address used since 14 Mar 2005
Lindsay John Kaan - Director
Appointment date: 14 Mar 2005
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 11 Mar 2020
Address: Balaclava, Dunedin, 9011 New Zealand
Address used since 09 Mar 2010
Whitestone Cheese Limited
Level 13, Otago House
Chemvulc New Zealand Limited
Level 13, Otago House
C P Developments Limited
Level 13, Otago House
Eod Limited
Level 13 Otago House
Te Anau Top 10 Holiday Park Limited
Level 13, Otago House
Leadingideas Limited
Level 13, Otago House