Shortcuts

The Feed Store Limited

Type: NZ Limited Company (Ltd)
9429038128073
NZBN
849549
Company Number
Registered
Company Status
Current address
8 Orite Drive
Welbourn
New Plymouth 4310
New Zealand
Physical & service & registered address used since 16 Sep 2021

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 500
Individual Wineera, Kestelle Louise Welbourn
New Plymouth
4310
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Hancock, Kent Randall Welbourn
New Plymouth
4310
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hancock, Clinton Scott Stratford 4332

New Zealand
Individual Hancock, Brian Albert Stratford
Entity Young + Carrington Trustees Limited
Shareholder NZBN: 9429031044462
Company Number: 3441371
New Plymouth
4310
New Zealand
Entity Young + Carrington Trustees Limited
Shareholder NZBN: 9429031044462
Company Number: 3441371
New Plymouth
4310
New Zealand
Entity Young + Carrington Trustees Limited
Shareholder NZBN: 9429031044462
Company Number: 3441371
New Plymouth
New Plymouth
4310
New Zealand
Individual Carrington, Paul Follett Urenui
4375
New Zealand
Individual Hancock, Shirley Jean Stratford
Directors

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

Nearby companies

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