Shortcuts

Clarence Street Food Warehouse Limited

Type: NZ Limited Company (Ltd)
9429038753626
NZBN
614547
Company Number
Registered
Company Status
G411040
Industry classification code
Grocery Supermarket Operation
Industry classification description
Current address
Kpmg Centre Level 10
85 Alexandra Street
Hamilton 3240
New Zealand
Service & physical & registered address used since 06 Aug 2014
Pak N Save, 85 Clarence Street
Hamilton Lake
Hamilton 3204
New Zealand
Delivery address used since 02 Jul 2021

Clarence Street Food Warehouse Limited, a registered company, was started on 22 Dec 1993. 9429038753626 is the NZ business number it was issued. "Grocery supermarket operation" (business classification G411040) is how the company is classified. The company has been managed by 7 directors: Tony Vivian Rider - an active director whose contract began on 26 Mar 2007,
Murray William Tonkin - an inactive director whose contract began on 01 Mar 2006 and was terminated on 13 Sep 2007,
Michael Terrance Tocker - an inactive director whose contract began on 08 Jul 1994 and was terminated on 26 Mar 2007,
Graham James Fabian - an inactive director whose contract began on 31 Mar 1999 and was terminated on 01 Mar 2006,
Vivian Vaughan-Barnett Wright - an inactive director whose contract began on 22 Dec 1993 and was terminated on 31 Mar 1999.
Last updated on 19 Apr 2024, our data contains detailed information about 1 address: Pak N Save, 85 Clarence Street, Hamilton Lake, Hamilton, 3204 (types include: delivery, physical).
Clarence Street Food Warehouse Limited had been using Retail Business Services, Foodstuffs (Auckland) Limited, 60 Roma Road, Mt Roskill Auckland as their physical address up until 06 Aug 2014.
A total of 600000 shares are issued to 3 shareholders (2 groups). The first group is comprised of 599997 shares (100 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 3 shares (0 per cent).

Addresses

Principal place of activity

Kpmg Centre Level 10, 85 Alexandra Street, Hamilton, 3240 New Zealand


Previous addresses

Address #1: Retail Business Services, Foodstuffs (auckland) Limited, 60 Roma Road, Mt Roskill Auckland New Zealand

Physical & registered address used from 20 Jul 2005 to 06 Aug 2014

Address #2: Foodstuffs (auckland) Limited, Roma Road, Mt Roskill, Auckland

Physical & registered address used from 27 Jun 1997 to 20 Jul 2005

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 600000

Annual return filing month: July

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 599997
Individual Rider, Tony Vivian Rd 3
Cambridge
3495
New Zealand
Individual Rider, Vicki Rae Rd 3
Cambridge
3495
New Zealand
Shares Allocation #2 Number of Shares: 3
Individual Rider, Tony Vivian Rd 3
Cambridge
3495
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tocker, Michael Terrance Rd 2
Omokoroa Beach
Entity Equity Funding Limited
Shareholder NZBN: 9429039689566
Company Number: 319126
Entity Clarence Street Food Warehouse Holdings Limited
Shareholder NZBN: 9429033635644
Company Number: 1904465
Individual Grey, Nj Tauranga
Entity Equity Funding Limited
Shareholder NZBN: 9429039689566
Company Number: 319126
Individual Tocker, Larraine May Rd 2
Omokoroa Beach
Entity Clarence Street Food Warehouse Holdings Limited
Shareholder NZBN: 9429033635644
Company Number: 1904465
Directors

Tony Vivian Rider - Director

Appointment date: 26 Mar 2007

Address: Rd 3, Cambridge, 3495 New Zealand

Address used since 30 Jul 2015


Murray William Tonkin - Director (Inactive)

Appointment date: 01 Mar 2006

Termination date: 13 Sep 2007

Address: Herne Bay, Auckland,

Address used since 01 Mar 2006


Michael Terrance Tocker - Director (Inactive)

Appointment date: 08 Jul 1994

Termination date: 26 Mar 2007

Address: Rd 2, Omokoroa Beach,

Address used since 13 Jul 2005


Graham James Fabian - Director (Inactive)

Appointment date: 31 Mar 1999

Termination date: 01 Mar 2006

Address: Kohimarama, Auckland,

Address used since 05 Nov 2004


Vivian Vaughan-barnett Wright - Director (Inactive)

Appointment date: 22 Dec 1993

Termination date: 31 Mar 1999

Address: Golflands, Pakuranga,

Address used since 22 Dec 1993


Donald Clive Shelton - Director (Inactive)

Appointment date: 22 Dec 1993

Termination date: 08 Jul 1994

Address: Mt Roskill,

Address used since 22 Dec 1993


Hugh Earle Perrett - Director (Inactive)

Appointment date: 22 Dec 1993

Termination date: 08 Jul 1994

Address: Remuera, Auckland,

Address used since 22 Dec 1993

Nearby companies

30 Seconds Limited
Level 10, Kpmg Centre

Manor Homes Limited
Level 10, Kpmg Centre

Absolute Pet Care Limited
Level 10, Kpmg Centre

Miller Financial Services Limited
85 Alexandra Street

Weight Loss Surgery Limited
Level 10, Kpmg Centre

J & V Roskam Farms Limited
Level 10, Kpmg Centre

Similar companies

Abel's Food Warehouse Limited
Level 10, Kpmg Centre

Bramt Retail Limited
Level 10, Kpmg Centre

Langley Trading Limited
85 Alexandra Street

Morrison Holdings Limited
Level 10, Kpmg Centre

Pavan Sharma Raglan Limited
Level 11, Kpmg Centre

Shoebridge Supermarket Limited
Level 10, Kpmg Centre