The Feed Store Limited, a registered company, was started on 27 Mar 1997. 9429038128073 is the number it was issued. The company has been run by 5 directors: Kestelle Louise Wineera - an active director whose contract began on 27 May 2010,
Kent Randall Hancock - an active director whose contract began on 27 May 2010,
Clinton Scott Hancock - an inactive director whose contract began on 12 Jan 2009 and was terminated on 28 May 2010,
Brian Albert Hancock - an inactive director whose contract began on 27 Mar 1997 and was terminated on 12 Jan 2009,
Shirley Jean Hancock - an inactive director whose contract began on 27 Mar 1997 and was terminated on 30 Jun 2005.
Updated on 25 Apr 2024, the BizDb database contains detailed information about 1 address: 8 Orite Drive, Welbourn, New Plymouth, 4310 (type: physical, service).
The Feed Store Limited had been using 238 Tukapa Street, Westown, New Plymouth as their registered address up to 16 Sep 2021.
Old names used by the company, as we identified at BizDb, included: from 27 May 2010 to 23 Nov 2015 they were named Opunake Dairy 2010 Limited, from 27 Mar 1997 to 27 May 2010 they were named Independent Commission Agencies Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address: 238 Tukapa Street, Westown, New Plymouth, 4310 New Zealand
Registered & physical address used from 28 Sep 2020 to 16 Sep 2021
Address: 370 Frankley Road, New Plymouth, 4371 New Zealand
Physical & registered address used from 08 Oct 2018 to 28 Sep 2020
Address: 15 Riversdale Drive, Merrilands, New Plymouth, 4312 New Zealand
Registered & physical address used from 05 Jul 2016 to 08 Oct 2018
Address: 13a Montrose Place, Highlands Park, New Plymouth, 4312 New Zealand
Physical & registered address used from 02 Oct 2014 to 05 Jul 2016
Address: 1 Thwaites Place, Leamington, Cambridge, 3432 New Zealand
Physical & registered address used from 03 Oct 2013 to 02 Oct 2014
Address: 148 Tasman Street, Opunake 4616 New Zealand
Physical & registered address used from 07 Jun 2010 to 03 Oct 2013
Address: 3 Pembroke Road, Stratford 4332
Physical & registered address used from 01 Jun 2010 to 07 Jun 2010
Address: B A & S J Hancock, 3 Pembroke Road, Stratford
Physical address used from 26 Sep 2000 to 01 Jun 2010
Address: B A Hancock, 3 Pembroke Road, Stratford
Physical address used from 26 Sep 2000 to 26 Sep 2000
Address: B A Hancock, 3 Pembroke Road, Stratford
Registered address used from 26 Sep 2000 to 01 Jun 2010
Address: B A Hancock, 3 Pembroke Road, Stratford
Registered address used from 11 Apr 2000 to 26 Sep 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 22 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Wineera, Kestelle Louise |
Welbourn New Plymouth 4310 New Zealand |
02 Jun 2010 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Hancock, Kent Randall |
Welbourn New Plymouth 4310 New Zealand |
02 Jun 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hancock, Clinton Scott |
Stratford 4332 New Zealand |
25 May 2010 - 12 Aug 2019 |
Individual | Hancock, Brian Albert |
Stratford |
27 Mar 1997 - 14 Sep 2005 |
Entity | Young + Carrington Trustees Limited Shareholder NZBN: 9429031044462 Company Number: 3441371 |
New Plymouth 4310 New Zealand |
29 Jul 2016 - 14 Sep 2022 |
Entity | Young + Carrington Trustees Limited Shareholder NZBN: 9429031044462 Company Number: 3441371 |
New Plymouth 4310 New Zealand |
29 Jul 2016 - 14 Sep 2022 |
Entity | Young + Carrington Trustees Limited Shareholder NZBN: 9429031044462 Company Number: 3441371 |
New Plymouth New Plymouth 4310 New Zealand |
29 Jul 2016 - 14 Sep 2022 |
Individual | Carrington, Paul Follett |
Urenui 4375 New Zealand |
30 Sep 2010 - 29 Jul 2016 |
Individual | Hancock, Shirley Jean |
Stratford |
27 Mar 1997 - 14 Sep 2005 |
Kestelle Louise Wineera - Director
Appointment date: 27 May 2010
Address: Welbourn, New Plymouth, 4310 New Zealand
Address used since 31 Aug 2021
Address: Westown, New Plymouth, 4310 New Zealand
Address used since 01 Aug 2020
Address: Merrilands, New Plymouth, 4312 New Zealand
Address used since 29 Jul 2016
Address: New Plymouth, 4371 New Zealand
Address used since 28 Sep 2018
Kent Randall Hancock - Director
Appointment date: 27 May 2010
Address: Welbourn, New Plymouth, 4310 New Zealand
Address used since 31 Aug 2021
Address: Westown, New Plymouth, 4310 New Zealand
Address used since 01 Aug 2020
Address: Merrilands, New Plymouth, 4312 New Zealand
Address used since 29 Jul 2016
Address: New Plymouth, 4371 New Zealand
Address used since 28 Sep 2018
Clinton Scott Hancock - Director (Inactive)
Appointment date: 12 Jan 2009
Termination date: 28 May 2010
Address: Stratford 4332,
Address used since 12 Jan 2009
Brian Albert Hancock - Director (Inactive)
Appointment date: 27 Mar 1997
Termination date: 12 Jan 2009
Address: Stratford, New Zealand
Address used since 27 Mar 1997
Shirley Jean Hancock - Director (Inactive)
Appointment date: 27 Mar 1997
Termination date: 30 Jun 2005
Address: Stratford,
Address used since 27 Mar 1997
The Combined Club Of New Plymouth Incorporated
24 Riversdale Drive
Zambezi Trails Limited
31 Turakina Street
Mcleods Corporation Limited
193b Mangorei Road
Pure Heat N.z. Limited
14 Kellyville Heights
Ars Nova Choir Incorporated
7 Milne Place
Patten Academy Dance Trust
8 Lindaver Grove