Shortcuts

St Andrews Limes 2019 Limited

Type: NZ Limited Company (Ltd)
9429035176121
NZBN
1557524
Company Number
Registered
Company Status
G412940
Industry classification code
Health Food Retailing
Industry classification description
Current address
48 Saint Andrews Road
Havelock North
Hawkes Bay 4130
New Zealand
Registered & physical & service address used since 19 Jun 2020
164 St Andrew Road
Havelock North
Hawkes Bay 4130
New Zealand
Registered & service address used since 11 Mar 2024

St Andrews Limes 2019 Limited, a registered company, was launched on 17 Sep 2004. 9429035176121 is the New Zealand Business Number it was issued. "Health food retailing" (ANZSIC G412940) is how the company is categorised. This company has been managed by 3 directors: Matthew Thomas Day - an active director whose contract started on 17 Sep 2004,
Tracy Anne Day - an active director whose contract started on 17 Sep 2004,
Maureen Valma Tomlinson - an inactive director whose contract started on 24 Aug 2015 and was terminated on 26 Sep 2019.
Updated on 10 Apr 2024, our database contains detailed information about 1 address: 164 St Andrew Road, Havelock North, Hawkes Bay, 4130 (type: registered, service).
St Andrews Limes 2019 Limited had been using 48 Saint Andrews Road, Havelock North, Havelock North as their registered address up until 19 Jun 2020.
Previous aliases used by the company, as we established at BizDb, included: from 17 Sep 2004 to 09 May 2019 they were called Vaikura Catering Limited.
A total of 100 shares are issued to 5 shareholders (3 groups). The first group consists of 1 share (1%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (1%). Lastly the next share allotment (98 shares 98%) made up of 3 entities.

Addresses

Principal place of activity

48 Saint Andrews Road, Havelock North, Hawkes Bay, 4130 New Zealand


Previous addresses

Address #1: 48 Saint Andrews Road, Havelock North, Havelock North, 4130 New Zealand

Registered & physical address used from 18 Jun 2020 to 19 Jun 2020

Address #2: Level 5, 3 Ferncroft Street, Grafton, Auckland, 1010 New Zealand

Physical & registered address used from 25 Mar 2014 to 18 Jun 2020

Address #3: Level 6, 182 Broadway, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 01 Nov 2010 to 25 Mar 2014

Address #4: 3/195 Kepa Road, Mission Bay, Auckland New Zealand

Registered & physical address used from 10 Mar 2006 to 01 Nov 2010

Address #5: C/-davidson & Associates Limited, Level 6, 182 Broadway, Newmarket, Auckland

Registered & physical address used from 17 Sep 2004 to 10 Mar 2006

Contact info
64 06 8774683
03 Feb 2021 Phone
matt@limes.co.nz
Email
www.limes.co.nz
03 Feb 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 06 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Day, Matthew Thomas Havelock North
Havelock North
4130
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Day, Tracy Anne Havelock North
Havelock North
4130
New Zealand
Shares Allocation #3 Number of Shares: 98
Individual Day, Matthew Thomas Havelock North
Havelock North
4130
New Zealand
Individual Day, Tracy Anne Havelock North
Havelock North
4130
New Zealand
Individual Tomlinson, Maureen Valma Herne Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Williams-otutaha, Tania Marie Ranui
Auckland

New Zealand
Directors

Matthew Thomas Day - Director

Appointment date: 17 Sep 2004

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 03 Feb 2022

Address: Havelock North, 4130 New Zealand

Address used since 12 Apr 2019

Address: Oliva, Victory Heights, Dubai, United Arab Emirates

Address used since 21 Mar 2017


Tracy Anne Day - Director

Appointment date: 17 Sep 2004

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 12 Apr 2019

Address: Oliva, Victory Heights, Dubai, United Arab Emirates

Address used since 21 Mar 2017


Maureen Valma Tomlinson - Director (Inactive)

Appointment date: 24 Aug 2015

Termination date: 26 Sep 2019

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 24 Aug 2015

Nearby companies

J A Davey Limited
Level 5, 64 Khyber Pass Road

Aquaknight Industries Limited
Level 7, 57 Symonds Street

Mr White Limited
Level 2, 60 Grafton Road

Mjic Limited
Level 2, 60 Grafton Road

Cj Cafe Limited
Level 5, 64 Khyber Pass Rd

Country Treasures Limited
Level 2, 3 Arawa Street

Similar companies

365 Health North Limited
Level 7, 57 Symonds Street

Biomed Solutions Company Limited
Level 7, 57 Grafton Road

Proformance Global Solutions Limited
9-11 Galatos Street

The Nut Shop Limited
Level 5

Tsw Limited
407 Queen Street

Yue Health Products Limited
16 Turner Street