Firstlight Foods Limited, a registered company, was launched on 13 Oct 2004. 9429035213581 is the number it was issued. "Commission-based wholesaling" (ANZSIC F380060) is how the company was categorised. The company has been supervised by 11 directors: Gerard Michael Hickey - an active director whose contract started on 13 Oct 2004,
Jason Mcclure Ross - an active director whose contract started on 08 Jun 2009,
Neil Gregory Evans - an active director whose contract started on 08 Jun 2009,
Gregory Neil Evans - an inactive director whose contract started on 08 Jun 2009 and was terminated on 24 Sep 2024,
Teresa Ciprian - an inactive director whose contract started on 07 Feb 2012 and was terminated on 03 May 2024.
Updated on 10 May 2025, BizDb's database contains detailed information about 1 address: Po Box 8661, Havelock North, 4130 (types include: postal, delivery).
Firstlight Foods Limited had been using Farming House, 211 Market Street South, Hastings as their physical address until 15 Jul 2019.
Previous names for this company, as we established at BizDb, included: from 13 Oct 2004 to 19 Apr 2006 they were named Pipeline Nz Limited.
A total of 16092 shares are allotted to 18 shareholders (10 groups). The first group is comprised of 8640 shares (53.69%) held by 1 entity. Next we have the second group which consists of 3 shareholders in control of 1810 shares (11.25%). Lastly we have the third share allocation (154 shares 0.96%) made up of 3 entities.
Principal place of activity
15 Joll Road, Unit 2b, Havelock North, 4130 New Zealand
Previous addresses
Address #1: Farming House, 211 Market Street South, Hastings New Zealand
Physical & registered address used from 14 Aug 2007 to 15 Jul 2019
Address #2: Cnr Grays Road & Heretaunga Str, Hastings
Physical & registered address used from 06 Dec 2005 to 14 Aug 2007
Address #3: 8a Crowther Terrace, Taupo
Registered & physical address used from 13 Oct 2004 to 06 Dec 2005
Basic Financial info
Total number of Shares: 16092
Annual return filing month: November
Annual return last filed: 29 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 8640 | |||
| Other (Other) | J A G Future Ventures Llc |
Santa Monica, Ca 90402 United States |
25 Jan 2018 - |
| Shares Allocation #2 Number of Shares: 1810 | |||
| Individual | Ross, Sarah Jane |
Havelock North 4130 New Zealand |
11 Jun 2009 - |
| Entity (NZ Limited Company) | Sh 1 Trustee Limited Shareholder NZBN: 9429033045870 |
107 Market Street South Hastings 4122 |
11 Jun 2009 - |
| Individual | Ross, Jason Mcclure |
Havelock North 4130 New Zealand |
04 Apr 2008 - |
| Shares Allocation #3 Number of Shares: 154 | |||
| Individual | Roberts, Peter Lynn |
Rd 2 Hastings New Zealand |
04 Apr 2008 - |
| Individual | Evans, Gregory Neil |
Hastings New Zealand |
04 Apr 2008 - |
| Individual | Evans, Jacqueline Ann |
Hastings New Zealand |
04 Apr 2008 - |
| Shares Allocation #4 Number of Shares: 30 | |||
| Individual | Desai, Sheeroy |
Santa Monica Ca 90402 United States |
09 Sep 2024 - |
| Individual | Desai, Barbara |
Santa Monica Ca 90402 United States |
09 Sep 2024 - |
| Shares Allocation #5 Number of Shares: 30 | |||
| Individual | Odell, Michael |
Santa Monica Ca 90402 United States |
09 Sep 2024 - |
| Shares Allocation #6 Number of Shares: 2571 | |||
| Individual | Scannell, Simon John |
Havelock North New Zealand |
04 Apr 2008 - |
| Individual | Hickey, Shiree Anne |
Otane Central Hawkes Bay New Zealand |
13 Oct 2004 - |
| Individual | Hickey, Gerard Michael |
Otane Central Hawkes Bay New Zealand |
13 Oct 2004 - |
| Shares Allocation #7 Number of Shares: 92 | |||
| Entity (NZ Limited Company) | Sainsbury Logan & Williams Nominees Limited Shareholder NZBN: 9429040223414 |
Napier New Zealand |
10 Mar 2022 - |
| Shares Allocation #8 Number of Shares: 393 | |||
| Individual | Ross, Jason Mcclure |
Havelock North 4130 New Zealand |
04 Apr 2008 - |
| Individual | Ross, Sarah Jane |
Havelock North 4130 New Zealand |
11 Jun 2009 - |
| Shares Allocation #9 Number of Shares: 161 | |||
| Individual | Ross, Jason Mcclure |
Havelock North 4130 New Zealand |
04 Apr 2008 - |
| Shares Allocation #10 Number of Shares: 2211 | |||
| Individual | Hickey, Gerard Michael |
Otane Central Hawkes Bay New Zealand |
13 Oct 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Brier, Brendon John |
Rd 2 Waipukurau New Zealand |
11 Jun 2009 - 08 Jul 2011 |
| Individual | Swinburn, Peter Soanes |
Rd 2 Waipukurau New Zealand |
04 Apr 2008 - 08 Jul 2011 |
| Individual | Ross, Sarah Jane |
Havelock North |
04 Apr 2008 - 04 Apr 2008 |
| Entity | Sh 1 Trustee Limited Shareholder NZBN: 9429033045870 Company Number: 2052180 |
04 Apr 2008 - 04 Apr 2008 | |
| Entity | Sh 1 Trustee Limited Shareholder NZBN: 9429033045870 Company Number: 2052180 |
04 Apr 2008 - 04 Apr 2008 |
Gerard Michael Hickey - Director
Appointment date: 13 Oct 2004
Address: Rd 1, Otane, 4276 New Zealand
Address used since 30 Nov 2009
Jason Mcclure Ross - Director
Appointment date: 08 Jun 2009
Address: Havelock North, 4130 New Zealand
Address used since 09 Jun 2009
Neil Gregory Evans - Director
Appointment date: 08 Jun 2009
Address: Hastings, 4175 New Zealand
Address used since 09 Jun 2009
Gregory Neil Evans - Director (Inactive)
Appointment date: 08 Jun 2009
Termination date: 24 Sep 2024
Address: Hastings, 4175 New Zealand
Address used since 09 Jun 2009
Teresa Ciprian - Director (Inactive)
Appointment date: 07 Feb 2012
Termination date: 03 May 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 Feb 2012
John Richard Anthony Punter - Director (Inactive)
Appointment date: 08 Feb 2016
Termination date: 03 May 2024
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 08 Feb 2016
Philip Gerard Ryan - Director (Inactive)
Appointment date: 10 Oct 2016
Termination date: 25 May 2021
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 10 Oct 2016
John James Loughlin - Director (Inactive)
Appointment date: 01 Jul 2009
Termination date: 29 Jul 2015
Address: 267 Te Mata Mangateretere Road, Havelock North, New Zealand
Address used since 01 Jul 2009
Shiree Anne Hickey - Director (Inactive)
Appointment date: 13 Oct 2004
Termination date: 05 Nov 2013
Address: Rd 1, Otane, 4276 New Zealand
Address used since 30 Nov 2009
Michael Peter Jamieson - Director (Inactive)
Appointment date: 07 Feb 2012
Termination date: 30 May 2013
Address: Martinborough, Martinborough, 5711 New Zealand
Address used since 07 Feb 2012
Peter Soanes Swinburn - Director (Inactive)
Appointment date: 08 Jun 2009
Termination date: 04 Jul 2011
Address: Rd 2, Waipukurau,
Address used since 08 Jun 2009
Poukawa Valley Limited
First Floor
Black Folder Limited
Building A, Level 1, Farming House
Poukawa Holdings Limited
211 Market Street
Farming House Limited
211 Market Street South
Kiwiwines2u Limited
Building A, Level 1, Farming House
Brownrigg Agriculture Limited
211 Market Street South
Barn Door Limited
105 Chaucer Rd North
Cerco Limited
211 Market Street
Craig Harvey Livestock Limited
54 Abbotsford Road
Firstlight Meat Limited
211 Market Street
Rosemount Farming Co Limited
Building A, Level 1, Farming House
True South Limited
Farming House