Shortcuts

Food Contractors Limited

Type: NZ Limited Company (Ltd)
9429037804022
NZBN
916877
Company Number
Registered
Company Status
Current address
19 Mahunga Drive
Mangere Bridge
Auckland 1701
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 24 May 2002
19 Mahunga Drive
Mangere Bridge
Auckland 2022
New Zealand
Physical & registered & service address used since 31 May 2002

Food Contractors Limited, a registered company, was launched on 20 Jul 1998. 9429037804022 is the NZBN it was issued. This company has been run by 3 directors: Graeme Lindsay Clegg - an active director whose contract started on 20 Jul 1998,
Alan Grant Stewart - an active director whose contract started on 19 Mar 2010,
Douglas Robertson Gibbons - an inactive director whose contract started on 24 May 2002 and was terminated on 11 Dec 2003.
Last updated on 20 Apr 2024, the BizDb database contains detailed information about 1 address: 19 Mahunga Drive, Mangere Bridge, Auckland, 2022 (type: physical, registered).
Food Contractors Limited had been using 106 Springs Road, Est Tamaki, Manukau City as their registered address up to 31 May 2002.
Previous aliases for this company, as we established at BizDb, included: from 09 Dec 2008 to 15 Oct 2015 they were called Bioactive Technologies Asia Pacific Limited, from 20 Jul 1998 to 09 Dec 2008 they were called New Image (N.z.) Limited.
One entity owns all company shares (exactly 10000 shares) - Nig Nutritionals Limited - located at 2022, Mangere Bridge, Auckland 1701, Null.

Addresses

Previous addresses

Address #1: 106 Springs Road, Est Tamaki, Manukau City

Registered address used from 19 Jul 2001 to 31 May 2002

Address #2: 19 Lambie Drive, Manukau City, Auckland

Physical address used from 24 Jul 2000 to 24 Jul 2000

Address #3: 106 Springs Road, East Tamaki, Auckland

Physical address used from 24 Jul 2000 to 31 May 2002

Address #4: 19 Lambie Fdrive, Manukau City, Auckland

Registered address used from 12 Apr 2000 to 12 Apr 2000

Address #5: 19 Lambie Drive, Manukau City, Auckland

Registered address used from 12 Apr 2000 to 19 Jul 2001

Address #6: 19 Lambie Fdrive, Manukau City, Auckland

Registered address used from 09 Jul 1999 to 12 Apr 2000

Address #7: 19 Lambie Fdrive, Manukau City, Auckland

Physical address used from 20 Jul 1998 to 24 Jul 2000

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: July

Annual return last filed: 25 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Entity (NZ Limited Company) Nig Nutritionals Limited
Shareholder NZBN: 9429032928242
Mangere Bridge
Auckland 1701
Null
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity New Image International Limited
Shareholder NZBN: 9429039935939
Company Number: 244862
Entity New Image International Limited
Shareholder NZBN: 9429039935939
Company Number: 244862
Entity New Image Holdings Limited
Shareholder NZBN: 9429037330422
Company Number: 1021680
Entity New Image Holdings Limited
Shareholder NZBN: 9429037330422
Company Number: 1021680

Ultimate Holding Company

Nig Nutritionals Limited
Name
Ltd
Type
2089193
Ultimate Holding Company Number
NZ
Country of origin
Directors

Graeme Lindsay Clegg - Director

Appointment date: 20 Jul 1998

Address: Papakura, 2578 New Zealand

Address used since 12 Mar 2018

Address: Flat Bush, Auckland, 2016 New Zealand

Address used since 23 May 2012


Alan Grant Stewart - Director

Appointment date: 19 Mar 2010

Address: Masterton, 5810 New Zealand

Address used since 17 Jul 2015


Douglas Robertson Gibbons - Director (Inactive)

Appointment date: 24 May 2002

Termination date: 11 Dec 2003

Address: Bushlands, Albany,

Address used since 24 May 2002

Nearby companies