House Of Fine Foods Limited, a registered company, was started on 02 Feb 1996. 9429038377792 is the New Zealand Business Number it was issued. "Grocery wholesaling - multiple product ranges" (ANZSIC F360110) is how the company has been classified. This company has been supervised by 5 directors: Wayne Louis Tibbotts - an active director whose contract began on 02 Feb 1996,
Karin Yvonne Tibbotts - an active director whose contract began on 02 Feb 1996,
Adam Benjamin Tibbotts - an inactive director whose contract began on 15 Nov 2021 and was terminated on 05 Jun 2024,
Brett Wayne Tibbotts - an inactive director whose contract began on 15 Nov 2021 and was terminated on 05 Jun 2024,
Scott Christopher Tibbotts - an inactive director whose contract began on 15 Nov 2021 and was terminated on 05 Jun 2024.
Updated on 26 May 2025, the BizDb data contains detailed information about 1 address: 1 Airborne Road, Rosedale, Auckland, 0632 (type: office, delivery).
House Of Fine Foods Limited had been using 52A Aberdeen Road, Castor Bay, Auckland as their registered address until 02 Aug 2017.
More names used by this company, as we identified at BizDb, included: from 02 Feb 1996 to 08 Apr 2011 they were called Confectionery House (Nz) Limited.
A total of 20000 shares are allocated to 7 shareholders (6 groups). The first group consists of 2000 shares (10 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 2000 shares (10 per cent). Finally the 3rd share allocation (13800 shares 69 per cent) made up of 2 entities.
Principal place of activity
1 Airborne Road, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 52a Aberdeen Road, Castor Bay, Auckland New Zealand
Registered & physical address used from 19 Apr 2000 to 02 Aug 2017
Address #2: C/-cairns Clarke,chartered Accountants, 85 Kitchener Road, Milford, North Shore City
Registered & physical address used from 19 Apr 2000 to 19 Apr 2000
Address #3: Unit 6, 9 Milford Road, Milford, Auckland 1309
Physical & registered address used from 01 Jul 1998 to 19 Apr 2000
Basic Financial info
Total number of Shares: 20000
Annual return filing month: July
Annual return last filed: 03 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2000 | |||
| Individual | Tibbotts, Adam Benjamin |
Greenhithe Auckland 0632 New Zealand |
12 Oct 2011 - |
| Shares Allocation #2 Number of Shares: 2000 | |||
| Individual | Tibbotts, Brett Wayne |
Torbay Auckland 0630 New Zealand |
12 Oct 2011 - |
| Shares Allocation #3 Number of Shares: 13800 | |||
| Individual | Tibbotts, Trustee, Honeysuckle Trust, Wayne Louis |
Greenhithe Auckland 0632 New Zealand |
02 Feb 1996 - |
| Individual | Tibbotts, Trustee, Honeysuckle Trust, Karin Yvonne |
Greenhithe Auckland 0632 New Zealand |
02 Feb 1996 - |
| Shares Allocation #4 Number of Shares: 2000 | |||
| Individual | Tibbotts, Scott Christopher |
Stanley Point Auckland 0624 New Zealand |
12 Oct 2011 - |
| Shares Allocation #5 Number of Shares: 100 | |||
| Individual | Tibbotts, Wayne Louis |
Greenhithe Auckland 0632 New Zealand |
02 Feb 1996 - |
| Shares Allocation #6 Number of Shares: 100 | |||
| Individual | Tibbotts, Karin Yvonne |
Greenhithe Auckland 0632 New Zealand |
02 Feb 1996 - |
Wayne Louis Tibbotts - Director
Appointment date: 02 Feb 1996
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 12 Jul 2021
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 01 Aug 2005
Karin Yvonne Tibbotts - Director
Appointment date: 02 Feb 1996
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 12 Jul 2021
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 01 Aug 2005
Adam Benjamin Tibbotts - Director (Inactive)
Appointment date: 15 Nov 2021
Termination date: 05 Jun 2024
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 15 Nov 2021
Brett Wayne Tibbotts - Director (Inactive)
Appointment date: 15 Nov 2021
Termination date: 05 Jun 2024
Address: Torbay, Auckland, 0630 New Zealand
Address used since 15 Nov 2021
Scott Christopher Tibbotts - Director (Inactive)
Appointment date: 15 Nov 2021
Termination date: 05 Jun 2024
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 15 Nov 2021
Advice Plus Limited
1 Airborne Road
Independent Trustees (new Zealand) Limited
2 Airborne Road
Garrison Trustee Limited
2 Airborne Road
Turley Family Trustee Company Limited
2 Airborne Road
Wellington College Old Boys (auckland) Charitable Trust
Ross Holmes Lawyers
Hibiscus Harbour L.p.
2 Airborne Road
Confectionery House (nz) Limited
1 Airbourne Road
Hansang Trading Limited
19b Airborne Road
Oriental Land International Trading Limited
239q Rosedale Road
Quattro Alas Limited
12n Schnapper Rock Road
Simply Good Foods Nz Limited
C/-albany Chartered Accountants
Universal Trade Limited
6d Piermark Drive