Service Foods Limited, a registered company, was launched on 09 Feb 1994. 9429038645853 is the business number it was issued. "Food wholesaling nec" (ANZSIC F360915) is how the company has been categorised. This company has been run by 6 directors: Aneil Balar - an active director whose contract started on 01 Apr 2008,
Nikul Balar - an active director whose contract started on 01 Apr 2008,
Ross James Patrick Buckley - an active director whose contract started on 01 Jul 2021,
Carolyn Jane Mortland - an inactive director whose contract started on 01 Apr 2022 and was terminated on 14 Mar 2025,
Vidya Balar - an inactive director whose contract started on 09 Feb 1994 and was terminated on 22 Apr 2016.
Updated on 15 May 2025, the BizDb database contains detailed information about 3 addresses the company uses, specifically: 221 Ihumatao Road, Mangere, Auckland, 2022 (physical address),
221 Ihumatao Road, Mangere, Auckland, 2022 (registered address),
221 Ihumatao Road, Mangere, Auckland, 2022 (service address),
Po Box 53050, Auckland Airport, Auckland, 2150 (postal address) among others.
Service Foods Limited had been using 17 Saleyards Road, Otahuhu, Auckland as their physical address up until 06 Sep 2019.
Previous aliases for the company, as we identified at BizDb, included: from 09 Feb 1994 to 16 Oct 2007 they were called Balars Wholesale Supplies Limited.
One entity controls all company shares (exactly 2052 shares) - Service Foods Holdings Limited - located at 2022, Mangere, Auckland.
Principal place of activity
17 Saleyards Road, Otahuhu, Auckland, 1062 New Zealand
Previous addresses
Address #1: 17 Saleyards Road, Otahuhu, Auckland, 1062 New Zealand
Physical & registered address used from 10 Sep 2012 to 06 Sep 2019
Address #2: 220 Cumnor Tce,, Woolston, Christchurch New Zealand
Physical address used from 19 Jul 2007 to 10 Sep 2012
Address #3: 220 Cumnor Tce, Woolston, Christchurch New Zealand
Registered address used from 19 Jul 2007 to 10 Sep 2012
Address #4: 9 Harry Ell Drive, Cashmere, Christchurch
Registered address used from 14 Oct 2004 to 19 Jul 2007
Address #5: 58 Kidson Terarce, Christchurch
Physical address used from 01 Jul 1997 to 19 Jul 2007
Address #6: 58 Kidson Terarce, Christchurch
Registered address used from 01 Jul 1997 to 14 Oct 2004
Basic Financial info
Total number of Shares: 2052
Annual return filing month: November
Annual return last filed: 04 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 2052 | |||
| Entity (NZ Limited Company) | Service Foods Holdings Limited Shareholder NZBN: 9429049271126 |
Mangere Auckland 2022 New Zealand |
07 May 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Balar, Vidya |
Woolston Christchurch New Zealand |
09 Feb 1994 - 07 May 2021 |
| Individual | Balar, Suresh |
Woolston Christchurch New Zealand |
09 Feb 1994 - 07 May 2021 |
Ultimate Holding Company
Aneil Balar - Director
Appointment date: 01 Apr 2008
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 May 2021
Address: Woolston, Christchurch, 8002 New Zealand
Address used since 08 Nov 2012
Nikul Balar - Director
Appointment date: 01 Apr 2008
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Oct 2021
Address: Woolston, Christchurch, 8002 New Zealand
Address used since 08 Nov 2012
Ross James Patrick Buckley - Director
Appointment date: 01 Jul 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 Feb 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jul 2021
Carolyn Jane Mortland - Director (Inactive)
Appointment date: 01 Apr 2022
Termination date: 14 Mar 2025
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Apr 2022
Vidya Balar - Director (Inactive)
Appointment date: 09 Feb 1994
Termination date: 22 Apr 2016
Address: Woolston, Christchurch, 8005 New Zealand
Address used since 06 Oct 2011
Suresh Jivraj Balar - Director (Inactive)
Appointment date: 09 Feb 1994
Termination date: 22 Apr 2016
Address: Woolston, Christchurch, 8002 New Zealand
Address used since 08 Nov 2012
Harkness & Young Limited
21 Saleyards Road
Julius Properties Limited
13l Saleyards Road
South Pacific Generators Limited
13g Saleyards Road
First Automotive Limited
15 Saleyards Road
F & H Automotive Limited
15l Saleyards Road
Italian Auto Centre Limited
23 Saleyards Road
Allied Pinnacle Pastryhouse Limited
9 Princes Street
Ballande New Zealand Limited
64-66 Huia Rd
Food International Nz Limited
9 Pukeiti Rd
Gurbani Nz Limited
7/80a, Princes Street
Luv A Pie Foods Limited
97 Huia Rd
Tai Pan Sea Produce And Food Products Distributor Limited
11b Pukeiti Street