Duffield's Foodmarket Limited, a registered company, was incorporated on 30 May 2000. 9429037240509 is the number it was issued. "Grocery supermarket operation" (ANZSIC G411040) is how the company is categorised. The company has been managed by 3 directors: Diane Frances Duffield - an active director whose contract began on 30 May 2000,
Steven John Duffield - an active director whose contract began on 30 May 2000,
Stephen John Duffield - an active director whose contract began on 30 May 2000.
Updated on 23 Apr 2024, our database contains detailed information about 4 addresses this company uses, namely: 327, Ferguson Street, Palmerston North, 4410 (service address),
Floor 1, 50 Customhouse Quay, Wellington Central, Wellington, 6011 (postal address),
Floor 1, 50 Customhouse Quay, Wellington Central, Wellington, 6011 (office address),
Floor 1, 50 Customhouse Quay, Wellington Central, Wellington, 6011 (delivery address) among others.
Duffield's Foodmarket Limited had been using 123 Jellicoe Street, Te Puke as their physical address until 21 Jun 2018.
A total of 400 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 200 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 200 shares (50%).
Other active addresses
Address #4: 327, Ferguson Street, Palmerston North, 4410 New Zealand
Service address used from 11 Apr 2024
Previous addresses
Address #1: 123 Jellicoe Street, Te Puke New Zealand
Physical address used from 12 Mar 2008 to 21 Jun 2018
Address #2: 137 Jellicoe Street, Te Puke
Registered address used from 04 Aug 2000 to 04 Aug 2000
Address #3: 123 Jellicoe Street, Te Puke New Zealand
Registered address used from 04 Aug 2000 to 21 Jun 2018
Address #4: 137 Jellicoe Street, Te Puke
Physical address used from 30 May 2000 to 12 Mar 2008
Basic Financial info
Total number of Shares: 400
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Director | Duffield, Stephen John |
Carterton Carterton 5713 New Zealand |
19 Dec 2017 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Duffield, Diane Frances |
Carterton Carterton 5713 New Zealand |
09 Feb 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Duffield, Steven John |
Papamoa 3118 New Zealand |
09 Feb 2004 - 19 Dec 2017 |
Diane Frances Duffield - Director
Appointment date: 30 May 2000
Address: Carterton, Carterton, 5713 New Zealand
Address used since 28 Apr 2020
Address: Carterton, Carterton, 5713 New Zealand
Address used since 20 Feb 2019
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 26 Aug 2015
Steven John Duffield - Director
Appointment date: 30 May 2000
Address: Papamoa, Papamoa, 3118 New Zealand
Address used since 26 Aug 2015
Stephen John Duffield - Director
Appointment date: 30 May 2000
Address: Carterton, Carterton, 5713 New Zealand
Address used since 28 Apr 2020
Address: Carterton, Carterton, 5713 New Zealand
Address used since 20 Feb 2019
Address: Papamoa, Papamoa, 3118 New Zealand
Address used since 26 Aug 2015
Cocksy Five Limited
123 Jellicoe Street
Dng Farming Limited
123 Jellicoe Street
Semloh Contracting Limited
123 Jellicoe Street
Harrmac Farms Limited
123 Jellicoe Street
Zephyr Mk Iv Limited
123 Jellicoe Street
G M Cawte Limited
123 Jellicoe Street
L Paltridge Limited
181 Devonport Road
Mirpur Limited
235a Boucher Avenue
Much More Fmcg Limited
108 Jellicoe Street
Pappns Trading Company Limited
42 Domain Road
Tauranga168 Asia Supermarket Limited
168 Devonport Road
Vani Investments Limited
888 Papamoa Beach Road