Shortcuts

Kea Foods Limited

Type: NZ Limited Company (Ltd)
9429037030520
NZBN
1111554
Company Number
Registered
Company Status
Current address
Level 2, 116 Vautier Street
Napier 4110
New Zealand
Registered & physical & service address used since 18 Jun 2018
21 Browning Street
Napier 4110
New Zealand
Registered & service address used since 17 Jul 2023

Kea Foods Limited, a registered company, was registered on 02 Feb 2001. 9429037030520 is the NZ business identifier it was issued. This company has been run by 3 directors: Andrew Mcgovern Martin - an active director whose contract started on 02 Feb 2001,
Heather Smith - an inactive director whose contract started on 21 Jun 2016 and was terminated on 10 Jul 2020,
James Brandon Daniell - an inactive director whose contract started on 02 Feb 2001 and was terminated on 24 Jun 2003.
Last updated on 05 May 2024, the BizDb data contains detailed information about 1 address: 21 Browning Street, Napier, 4110 (category: registered, service).
Kea Foods Limited had been using Level 3, 116 Vautier Street, Napier as their physical address up to 18 Jun 2018.
A total of 2031274 shares are issued to 10 shareholders (6 groups). The first group includes 8462 shares (0.42%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 8129 shares (0.4%). Lastly the next share allotment (1589361 shares 78.24%) made up of 2 entities.

Addresses

Previous addresses

Address #1: Level 3, 116 Vautier Street, Napier, 4110 New Zealand

Physical & registered address used from 29 May 2017 to 18 Jun 2018

Address #2: 96 Ford Road, Napier, 4110 New Zealand

Physical & registered address used from 14 Oct 2010 to 29 May 2017

Address #3: Offices Of Taylor Ogier Limited, 96 Ford Road, Onekawa, Napier New Zealand

Physical & registered address used from 17 Nov 2005 to 14 Oct 2010

Address #4: 209 Karamu Road North, Hastings

Registered address used from 26 Apr 2002 to 17 Nov 2005

Address #5: C/- Taylor Corp Services, 209 Karamu Road North, Hastings

Physical address used from 26 Apr 2002 to 17 Nov 2005

Address #6: 679 St Georges Road South, Rd 2, Hastings

Registered & physical address used from 02 Feb 2001 to 26 Apr 2002

Financial Data

Basic Financial info

Total number of Shares: 2031274

Annual return filing month: June

Annual return last filed: 06 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 8462
Individual Murphy, James Durham
Usa
Shares Allocation #2 Number of Shares: 8129
Individual Murphy, Robert Columbia
Usa
Shares Allocation #3 Number of Shares: 1589361
Individual Osborne, Kevin Hastings
Hastings
4122
New Zealand
Individual Mcgovern, Martin Andrew Hastings
Hastings
4122
New Zealand
Shares Allocation #4 Number of Shares: 101563
Individual Burke, Cassandra Havelock North
Individual Daniell, James Brandan Havelock North
Shares Allocation #5 Number of Shares: 147163
Individual Leng, Natelie Westmere
Auckland 1022

New Zealand
Individual Leng, Ted Westmere
Auckland 1022

New Zealand
Shares Allocation #6 Number of Shares: 176596
Individual Daniell, Sandra Herne Bay
Auckland
Individual Daniell, Jim Herne Bay
Auckland
Directors

Andrew Mcgovern Martin - Director

Appointment date: 02 Feb 2001

Address: Hastings, Hastings, 4122 New Zealand

Address used since 01 Jul 2022

Address: Rd 12, Havelock North, 4294 New Zealand

Address used since 01 Jun 2021

Address: 154 Matangi Road, Havelock North, 4294 New Zealand

Address used since 01 Jun 2016


Heather Smith - Director (Inactive)

Appointment date: 21 Jun 2016

Termination date: 10 Jul 2020

Address: Rd12, Havelock North, 4294 New Zealand

Address used since 21 Jun 2016


James Brandon Daniell - Director (Inactive)

Appointment date: 02 Feb 2001

Termination date: 24 Jun 2003

Address: Havelock North,

Address used since 02 Feb 2001

Nearby companies

Benchtops For You Limited
Level 2, 116 Vautier Street

B & N Investments Limited
Level 2, 116 Vautier Street

Current Controls Limited
Level 2, 116 Vautier Street

J K's Auto Electrical & Air Conditioning 2011 Limited
Level 2, 116 Vautier Street

South Island Logistics Limited
Shed 5, Level 1, Lever Street

Kai Muri Limited
Level 1, 15 Shakespeare Road