Shortcuts

Foodstuffs Fuel Limited

Type: NZ Limited Company (Ltd)
9429036400157
NZBN
1227455
Company Number
Registered
Company Status
Current address
35 Landing Drive
Mangere
Auckland 2022
New Zealand
Registered & physical & service address used since 22 Feb 2021

Foodstuffs Fuel Limited, a registered company, was started on 29 Jul 2002. 9429036400157 is the NZ business identifier it was issued. This company has been managed by 7 directors: Christopher John Quin - an active director whose contract began on 07 Sep 2015,
Mary Monica Devine - an active director whose contract began on 24 Feb 2022,
Stephen Grant Anderson - an inactive director whose contract began on 29 Jul 2002 and was terminated on 24 Feb 2022,
Murray Peter Jordan - an inactive director whose contract began on 01 Dec 2010 and was terminated on 07 Sep 2015,
Craig Arthur Wilson - an inactive director whose contract began on 01 Apr 2010 and was terminated on 30 Jul 2013.
Updated on 22 Apr 2024, BizDb's data contains detailed information about 1 address: 35 Landing Drive, Mangere, Auckland, 2022 (type: registered, physical).
Foodstuffs Fuel Limited had been using Suite 1, 60 Roma Road, Mount Roskill, Auckland as their physical address up until 22 Feb 2021.
A total of 30 shares are issued to 3 shareholders (3 groups). The first group consists of 10 shares (33.33 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 10 shares (33.33 per cent). Finally the third share allocation (10 shares 33.33 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Suite 1, 60 Roma Road, Mount Roskill, Auckland, 1041 New Zealand

Physical & registered address used from 03 Feb 2012 to 22 Feb 2021

Address: 60 Roma Road, Mt Roskill, Auckland 4 New Zealand

Registered address used from 10 Sep 2002 to 03 Feb 2012

Address: 60 Roma Road, Mt Roskill, Auckland New Zealand

Physical address used from 10 Sep 2002 to 03 Feb 2012

Address: Foodstuffs Building, Kiln Street, Silverstream, Upper Hutt

Registered address used from 29 Jul 2002 to 10 Sep 2002

Address: Attn: Gavin Malcolmson, Foodstuffs Building, Kiln Street, Silverstream, Upper Hutt

Physical address used from 29 Jul 2002 to 10 Sep 2002

Financial Data

Basic Financial info

Total number of Shares: 30

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Entity (NZ Limited Company) The National Trading Company Of New Zealand Limited
Shareholder NZBN: 9429040751795
Mangere
Auckland
2022
New Zealand
Shares Allocation #2 Number of Shares: 10
Entity (NZ Co-operative Company) Foodstuffs South Island Limited
Shareholder NZBN: 9429039459077
Christchurch 5
Christchurch
8051
New Zealand
Shares Allocation #3 Number of Shares: 10
Entity (NZ Limited Company) Foodstuffs North Island Limited
Shareholder NZBN: 9429040750835
Mangere
Auckland
2022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Foodstuffs (wellington) Co-operative Society Limited
Company Number: 210148
Entity Foodstuffs (wellington) Co-operative Society Limited
Company Number: 210148
Directors

Christopher John Quin - Director

Appointment date: 07 Sep 2015

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 12 Jan 2018

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 07 Sep 2015


Mary Monica Devine - Director

Appointment date: 24 Feb 2022

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 24 Feb 2022


Stephen Grant Anderson - Director (Inactive)

Appointment date: 29 Jul 2002

Termination date: 24 Feb 2022

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 08 Feb 2019

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 09 May 2011


Murray Peter Jordan - Director (Inactive)

Appointment date: 01 Dec 2010

Termination date: 07 Sep 2015

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 01 Dec 2010


Craig Arthur Wilson - Director (Inactive)

Appointment date: 01 Apr 2010

Termination date: 30 Jul 2013

Address: Whitby, Wellington 5024,

Address used since 01 Apr 2010


Antony John Carter - Director (Inactive)

Appointment date: 29 Jul 2002

Termination date: 01 Dec 2010

Address: 26 Albert Street, Auckland City 1010,

Address used since 31 Jul 2009


Anthony Scott Mcneil - Director (Inactive)

Appointment date: 29 Jul 2002

Termination date: 31 Mar 2010

Address: Paremata, Wellington, 5024 New Zealand

Address used since 29 Jul 2002

Nearby companies

T & A Carmichael (2013) Limited
60 Roma Road

N & R Developments Limited
60 Roma Road

Retail Property Holdings Limited
Suite 1, 60 Roma Road

Foodstuffs North Island Limited
Suite 1, 60 Roma Road

Turas Limited
60 Roma Road

La Moi Trading Limited
60 Roma Road, Mount Roskill