Little Wonder Foods Limited, a registered company, was incorporated on 14 Feb 2005. 9429034953372 is the business number it was issued. "Repair (general) or renovation of residential buildings nec" (business classification E301920) is how the company was categorised. This company has been supervised by 5 directors: David Stuart Boulger - an active director whose contract began on 18 Sep 2013,
Anaru Amohia Tumahai - an inactive director whose contract began on 04 Jul 2006 and was terminated on 17 Oct 2013,
Martin James Ivory - an inactive director whose contract began on 04 Jul 2006 and was terminated on 29 Apr 2009,
Robert John Butler - an inactive director whose contract began on 14 Feb 2005 and was terminated on 04 Jul 2006,
Nigel Hackney - an inactive director whose contract began on 14 Feb 2005 and was terminated on 04 Jul 2006.
Last updated on 22 Mar 2024, BizDb's database contains detailed information about 1 address: 6 School Rd, Riverhead, Auckland, 0820 (types include: office, delivery).
Little Wonder Foods Limited had been using 63 Barrett Rd, Riverhead as their registered address until 17 Sep 2015.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 49 shares (49 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 51 shares (51 per cent).
Principal place of activity
6 School Rd, Riverhead, Auckland, 0820 New Zealand
Previous addresses
Address #1: 63 Barrett Rd, Riverhead New Zealand
Registered address used from 11 Jul 2006 to 17 Sep 2015
Address #2: 63 Barrett Road, Riverhead New Zealand
Physical address used from 11 Jul 2006 to 17 Sep 2015
Address #3: 1b Claybrook Rd, Parnell, Auckland
Registered & physical address used from 14 Feb 2005 to 11 Jul 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 09 Nov 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Boulger, David Stuart |
Riverhead Auckland 0820 New Zealand |
18 Sep 2013 - |
Shares Allocation #2 Number of Shares: 51 | |||
Individual | Ivory Boulger, Heidi Elizabeth |
Riverhead Auckland 0820 New Zealand |
04 Jul 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tumahai, Victoria Elizabeth |
Riverhead New Zealand |
04 Jul 2006 - 18 Sep 2013 |
Individual | Tumahai, Anuru Amohia |
Riverhead New Zealand |
04 Jul 2006 - 18 Sep 2013 |
Individual | Ivory, Martin James |
Riverhead |
04 Jul 2006 - 04 Jul 2006 |
Individual | Butler, Robert John |
Parnell Auckland |
14 Feb 2005 - 27 Jun 2010 |
Individual | Hackney, Nigel |
Rothesay Bay |
14 Feb 2005 - 27 Jun 2010 |
David Stuart Boulger - Director
Appointment date: 18 Sep 2013
Address: Riverhead, Auckland, 0820 New Zealand
Address used since 09 Sep 2015
Anaru Amohia Tumahai - Director (Inactive)
Appointment date: 04 Jul 2006
Termination date: 17 Oct 2013
Address: Rd 3, Albany, 0793 New Zealand
Address used since 11 Feb 2010
Martin James Ivory - Director (Inactive)
Appointment date: 04 Jul 2006
Termination date: 29 Apr 2009
Address: Riverhead,
Address used since 04 Jul 2006
Robert John Butler - Director (Inactive)
Appointment date: 14 Feb 2005
Termination date: 04 Jul 2006
Address: Parnell, Auckland,
Address used since 14 Feb 2005
Nigel Hackney - Director (Inactive)
Appointment date: 14 Feb 2005
Termination date: 04 Jul 2006
Address: Rothesay Bay,
Address used since 14 Feb 2005
The Flower Delivery Company Limited
6 Wautaiti Drive
Dr Lynne Coleman Limited
1 Mill Grove
Country Cool&heat Pump (nz) Limited
11 Mill Grove
Peppin Limited
34 School Rd
Robert Trathen Photography Limited
34 School Rd
Berzina Limited
10 Alice Street
Carray Developments Limited
45 Weza Lane
Claddex Systems Limited
72 Access Road
Five Star Contractors Limited
9 Queen Street
Luxor Motors Limited
15 Timber Place
No16 Limited
86 Sanders Road
Total Developments Limited
72 Access Road