Shortcuts

Good Food Wholefoods Limited

Type: NZ Limited Company (Ltd)
9429036413751
NZBN
1225030
Company Number
Registered
Company Status
Current address
125 The Strand
Parnell
Auckland 1010
New Zealand
Registered address used since 12 Oct 2020
125 The Strand
Parnell
Auckland 1010
New Zealand
Physical & service address used since 12 Oct 2021
5a 125 The Strand
Parnell
Auckland 1010
New Zealand
Registered & service address used since 28 Sep 2023

Good Food Wholefoods Limited, a registered company, was launched on 24 Jul 2002. 9429036413751 is the number it was issued. This company has been managed by 7 directors: Pablo Manuel Kraus - an active director whose contract began on 04 Sep 2023,
Barry James Wallace - an inactive director whose contract began on 18 Aug 2005 and was terminated on 01 Oct 2023,
David Spalter - an inactive director whose contract began on 18 Aug 2005 and was terminated on 12 Aug 2009,
Ivor Miller - an inactive director whose contract began on 24 Jul 2002 and was terminated on 18 Aug 2005,
Margaret Ann Hardy - an inactive director whose contract began on 24 Jul 2002 and was terminated on 18 Aug 2005.
Last updated on 23 Apr 2024, the BizDb database contains detailed information about 1 address: 5A 125 The Strand, Parnell, Auckland, 1010 (types include: registered, service).
Good Food Wholefoods Limited had been using Unit 3A, 125 The Strand, Parnell, Auckland as their physical address up until 12 Oct 2021.
Previous names used by this company, as we established at BizDb, included: from 24 Jul 2002 to 16 Dec 2021 they were named Huckleberry Farms Wholefoods Limited.
One entity owns all company shares (exactly 500 shares) - Good Food Farms Limited - located at 1010, Parnell, Auckland.

Addresses

Previous addresses

Address #1: Unit 3a, 125 The Strand, Parnell, Auckland, 1010 New Zealand

Physical address used from 18 May 2016 to 12 Oct 2021

Address #2: Unit 3a, 125 The Strand, Parnell, Auckland, 1010 New Zealand

Registered address used from 18 May 2016 to 12 Oct 2020

Address #3: Level 2, Unit 15e, 125 The Strand, Parnell, Auckland, 1010 New Zealand

Physical & registered address used from 09 Nov 2015 to 18 May 2016

Address #4: 6 Campbell Road, Royal Oak, Auckland, 1061 New Zealand

Registered & physical address used from 17 Oct 2012 to 09 Nov 2015

Address #5: Unit 18, 125 The Strand, Parnell, Auckland, 1010 New Zealand

Registered & physical address used from 15 Oct 2010 to 17 Oct 2012

Address #6: 240 Greenlane Rd West, Auckland New Zealand

Physical & registered address used from 25 May 2006 to 15 Oct 2010

Address #7: Blackmore Virtue & Owens, Chartered Accountants, 18 Broadway, Newmarket, Auckland

Physical & registered address used from 24 Jul 2002 to 25 May 2006

Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: October

Annual return last filed: 26 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500
Entity (NZ Limited Company) Good Food Farms Limited
Shareholder NZBN: 9429038681813
Parnell
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Miller, Ivor St Johns Park
Auckland
Individual Hardy, Murray Gathorne Hamilton
Individual Miller, Delise Sonia St Johns Park
Auckland
Individual Hardy, Margaret Ann Hamilton
Individual Schramm, Tony Hamilton
Individual Spalter, Nadine Ellerslie
Auckland
Individual Spalter, David Aaron Ellerslie
Auckland

Ultimate Holding Company

Whyte Adder No 3 Limited
Name
Ltd
Type
471597
Ultimate Holding Company Number
NZ
Country of origin
125 The Strand
Parnell
Auckland 1010
New Zealand
Address
Directors

Pablo Manuel Kraus - Director

Appointment date: 04 Sep 2023

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 04 Sep 2023


Barry James Wallace - Director (Inactive)

Appointment date: 18 Aug 2005

Termination date: 01 Oct 2023

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 18 Aug 2005


David Spalter - Director (Inactive)

Appointment date: 18 Aug 2005

Termination date: 12 Aug 2009

Address: Ellerslie, Auckland,

Address used since 18 Aug 2005


Ivor Miller - Director (Inactive)

Appointment date: 24 Jul 2002

Termination date: 18 Aug 2005

Address: St Johns Park, Auckland,

Address used since 24 Jul 2002


Margaret Ann Hardy - Director (Inactive)

Appointment date: 24 Jul 2002

Termination date: 18 Aug 2005

Address: Hamilton,

Address used since 24 Jul 2002


Delise Miller - Director (Inactive)

Appointment date: 24 Jul 2002

Termination date: 18 Aug 2005

Address: St Johns Park, Auckland,

Address used since 24 Jul 2002


Murray Gathorne Hardy - Director (Inactive)

Appointment date: 24 Jul 2002

Termination date: 18 Aug 2005

Address: Hamilton,

Address used since 24 Jul 2002

Nearby companies

Ecostore Company Limited
2/125 The Strand

Pineapple Heads Limited
125 The Strand

Good Food Cafe Limited
125 The Strand

Good Food Store Limited
125 The Strand

Peton Villas Limited
125 The Strand

Peton Lodge Limited
125 The Strand