Nelson Food Distributors Limited was started on 21 Jun 1996 and issued a business number of 9429038296666. This registered LTD company has been managed by 2 directors: Julie Anne Jones - an active director whose contract began on 21 Jun 1996,
Paul Robert Jones - an active director whose contract began on 21 Jun 1996.
As stated in our information (updated on 04 May 2025), this company filed 1 address: 315A Hardy Street, Nelson, 7010 (types include: registered, physical).
Up to 24 Feb 2021, Nelson Food Distributors Limited had been using 118 Mcshane Road Richmond, Nelson as their registered address.
A total of 100 shares are issued to 3 groups (5 shareholders in total). When considering the first group, 90 shares are held by 3 entities, namely:
Jones, Paul Robert (an individual) located at Rd 1, Richmond postcode 7081,
Jones, Julie Anne (an individual) located at Rd 1, Richmond postcode 7081,
Nelson Trustees Jones Limited (an entity) located at Nelson, Nelson postcode 7010.
Another group consists of 1 shareholder, holds 5% shares (exactly 5 shares) and includes
Jones, Paul Robert - located at Rd 1, Richmond.
The next share allotment (5 shares, 5%) belongs to 1 entity, namely:
Jones, Julie Anne, located at Rd 1, Richmond (an individual).
Previous addresses
Address: 118 Mcshane Road Richmond, Nelson, 7081 New Zealand
Registered & physical address used from 22 Feb 2021 to 24 Feb 2021
Address: Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 New Zealand
Physical & registered address used from 30 Aug 2013 to 22 Feb 2021
Address: 105 Trafalgar Street, Nelson, Nelson, 7010 New Zealand
Physical & registered address used from 08 Oct 2010 to 30 Aug 2013
Address: Richards Woodhouse, 105 Trafalgar Street, Nelson New Zealand
Registered & physical address used from 18 Apr 2004 to 08 Oct 2010
Address: Clearmount House, 9 Buxton Square, Nelson
Physical & registered address used from 05 Apr 2002 to 18 Apr 2004
Address: Mcshane Rd, R D 1, Richmond
Physical address used from 27 Sep 2001 to 05 Apr 2002
Address: 66 Bateup Road, Richmond, Nelson
Physical address used from 27 Sep 2001 to 27 Sep 2001
Address: C/- Christine Johnston, 24 Nile Street, Nelson
Registered address used from 27 Sep 2001 to 05 Apr 2002
Address: C/- Christine Johnston, 24 Nile Street, Nelson
Registered address used from 11 Apr 2000 to 27 Sep 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 26 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 90 | |||
| Individual | Jones, Paul Robert |
Rd 1 Richmond 7081 New Zealand |
21 Jun 1996 - |
| Individual | Jones, Julie Anne |
Rd 1 Richmond 7081 New Zealand |
21 Jun 1996 - |
| Entity (NZ Limited Company) | Nelson Trustees Jones Limited Shareholder NZBN: 9429049014808 |
Nelson Nelson 7010 New Zealand |
26 Jul 2021 - |
| Shares Allocation #2 Number of Shares: 5 | |||
| Individual | Jones, Paul Robert |
Rd 1 Richmond 7081 New Zealand |
21 Jun 1996 - |
| Shares Allocation #3 Number of Shares: 5 | |||
| Individual | Jones, Julie Anne |
Rd 1 Richmond 7081 New Zealand |
21 Jun 1996 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Cameron, Trevor Nelson |
Atawhai Nelson 7010 New Zealand |
19 Sep 2007 - 26 Jul 2021 |
Julie Anne Jones - Director
Appointment date: 21 Jun 1996
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 30 Sep 2010
Paul Robert Jones - Director
Appointment date: 21 Jun 1996
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 30 Sep 2010
The Smokehouse Limited
Whitby House, Level 3
Linchpin Holdings Limited
7 Alma Street
Glenduan Holdings Limited
7 Alma Street
Buxton Nominees 2013 Limited
Whitby House, Level 3, 7 Alma Street
The Oblong Space Limited
Whitby House, Level 3, 7 Alma Street
Berklea Properties Limited
Whitby House, Level 3, 7 Alma Street