Shortcuts

Foodstuffs Publishing Limited

Type: NZ Limited Company (Ltd)
9429037042073
NZBN
1109051
Company Number
Registered
Company Status
J541220
Industry classification code
Periodical Publishing (including Printing)
Industry classification description
Current address
35 Landing Drive
Mangere
Auckland 2022
New Zealand
Physical & registered & service address used since 22 Feb 2021

Foodstuffs Publishing Limited was registered on 21 Dec 2000 and issued a business number of 9429037042073. The registered LTD company has been supervised by 8 directors: Christopher John Quin - an active director whose contract began on 07 Sep 2015,
Mary Monica Devine - an active director whose contract began on 17 Feb 2022,
Stephen Grant Anderson - an inactive director whose contract began on 03 Jul 2001 and was terminated on 17 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.
According to BizDb's information (last updated on 10 Mar 2024), the company registered 1 address: 35 Landing Drive, Mangere, Auckland, 2022 (type: physical, registered).
Until 22 Feb 2021, Foodstuffs Publishing Limited had been using Suite 1, 60 Roma Road, Mount Roskill, Auckland as their registered address.
BizDb identified previous aliases for the company: from 21 Dec 2000 to 02 Apr 2008 they were named Essentially Food Limited.
A total of 75000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50000 shares are held by 1 entity, namely:
Foodstuffs North Island Limited (an entity) located at Mangere, Auckland postcode 2022.
Another group consists of 1 shareholder, holds 33.33% shares (exactly 25000 shares) and includes
Foodstuffs South Island Limited - located at Christchurch 5, Christchurch. Foodstuffs Publishing Limited was classified as "Periodical publishing (including printing)" (business classification J541220).

Addresses

Previous addresses

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

Registered & physical address used from 03 Feb 2012 to 22 Feb 2021

Address: Roma Road, Mt Roskill, Auckland New Zealand

Physical & registered address used from 09 Apr 2008 to 03 Feb 2012

Address: Kiln Street, Silverstream

Registered & physical address used from 21 Dec 2000 to 09 Apr 2008

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 75000

Annual return filing month: November

Annual return last filed: 24 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50000
Entity (NZ Limited Company) Foodstuffs North Island Limited
Shareholder NZBN: 9429040750835
Mangere
Auckland
2022
New Zealand
Shares Allocation #2 Number of Shares: 25000
Entity (NZ Co-operative Company) Foodstuffs South Island Limited
Shareholder NZBN: 9429039459077
Christchurch 5
Christchurch
8051
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: 17 Feb 2022

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 17 Feb 2022


Stephen Grant Anderson - Director (Inactive)

Appointment date: 03 Jul 2001

Termination date: 17 Feb 2022

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 08 Feb 2019

Address: Christchurch, 8052 New Zealand

Address used since 18 Nov 2015


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, Porirua, 5024 New Zealand

Address used since 01 Apr 2010


Antony John Carter - Director (Inactive)

Appointment date: 21 Dec 2000

Termination date: 01 Dec 2010

Address: 26 Albert Street, Auckland, 1010 New Zealand

Address used since 23 Nov 2010


Anthony Scott Mcneil - Director (Inactive)

Appointment date: 21 Dec 2000

Termination date: 31 Mar 2010

Address: Paremata, Porirua, 5024 New Zealand

Address used since 25 Nov 2009


Hugh Earle Perrett - Director (Inactive)

Appointment date: 21 Dec 2000

Termination date: 02 Jul 2001

Address: Remuera, Auckland,

Address used since 21 Dec 2000

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

Similar companies

Auto News Limited
81b Shelley Beach Road

Express Communications Limited
17 Sunnyvale Rd

Global Origins Limited
91 Moontide Rd

Nana And Lincoln's Mushroom Patch Limited
18 Thompson Terrace

Nz Contract Publishing Limited
91 Moontide Road

Rural Buys Limited
Dingwall Building, 87 Queen Street, L5, Suite 501