Farro Fresh Food Limited was registered on 30 Sep 1993 and issued a number of 9429038790072. This registered LTD company has been run by 6 directors: Garth Chrstopher Sutherland - an active director whose contract started on 05 May 2025,
David Peter Sainsbury - an inactive director whose contract started on 06 Sep 2024 and was terminated on 26 May 2025,
Craig Alton Williams - an inactive director whose contract started on 21 Mar 2023 and was terminated on 09 Sep 2024,
Bryce Eric Howard - an inactive director whose contract started on 18 May 2022 and was terminated on 21 Mar 2023,
James Patrick Draper - an inactive director whose contract started on 30 Sep 1993 and was terminated on 18 May 2022.
According to BizDb's database (updated on 07 Jun 2025), the company registered 5 addresess: 15 Westmoreland Street West, Grey Lynn, Auckland, 1021 (registered address),
15 Westmoreland Street West, Grey Lynn, Auckland, 1021 (service address),
15 Westmoreland Street West, Grey Lynn, Auckland, 1021 (postal address),
15 Westmoreland Street West, Grey Lynn, Auckland, 1021 (office address) among others.
Up to 02 Sep 2024, Farro Fresh Food Limited had been using 470 Parnell Road, Parnell, Auckland as their registered address.
BizDb found past names for the company: from 15 Feb 2000 to 01 Dec 2005 they were named Alba (1999) Limited, from 30 Sep 1993 to 15 Feb 2000 they were named First Communications Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Farro Fresh Holdings Limited (an entity) located at Grey Lynn, Auckland postcode 1021. Farro Fresh Food Limited has been classified as "Grocery supermarket operation" (business classification G411040).
Other active addresses
Address #4: 15 Westmoreland Street West, Grey Lynn, Auckland, 1021 New Zealand
Postal & office address used from 25 Aug 2024
Address #5: 15 Westmoreland Street West, Grey Lynn, Auckland, 1021 New Zealand
Registered & service address used from 02 Sep 2024
Principal place of activity
470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & service address used from 06 Jan 2016 to 02 Sep 2024
Address #2: Level 1, 35 Robert Street, Whangarei, 0110 New Zealand
Registered & physical address used from 12 Mar 2015 to 06 Jan 2016
Address #3: C/-spire Ca, 35 Roberts St Lvl 1, Whangarei, 0140 New Zealand
Physical & registered address used from 10 Aug 2010 to 12 Mar 2015
Address #4: C/-macky Roberton Solicitors, 144 Parnell Road, Parnell, Auckland 1151 New Zealand
Registered & physical address used from 25 Sep 2007 to 10 Aug 2010
Address #5: 2 Crummer Rd, Ponsonby, Auckland
Registered & physical address used from 22 Jul 2004 to 25 Sep 2007
Address #6: Level 8, Westpac Tower, 120 Albert Street, Auckland
Physical address used from 01 Jul 1997 to 22 Jul 2004
Address #7: 97-101 Hobson Street, Auckland
Registered address used from 09 Oct 1995 to 22 Jul 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 25 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Farro Fresh Holdings Limited Shareholder NZBN: 9429031512800 |
Grey Lynn Auckland 1021 New Zealand |
09 Jul 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Draper, James Patrick |
Remuera Auckland 1050 New Zealand |
30 Sep 1993 - 09 Jul 2015 |
| Individual | Draper, Janene Gail |
Remuera Auckland 1050 New Zealand |
30 Sep 1993 - 09 Jul 2015 |
Ultimate Holding Company
Garth Chrstopher Sutherland - Director
Appointment date: 05 May 2025
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 05 May 2025
David Peter Sainsbury - Director (Inactive)
Appointment date: 06 Sep 2024
Termination date: 26 May 2025
Address: Devonport, Auckland, 0624 New Zealand
Address used since 06 Sep 2024
Craig Alton Williams - Director (Inactive)
Appointment date: 21 Mar 2023
Termination date: 09 Sep 2024
Address: Parnell, Auckland, 1052 New Zealand
Address used since 21 Mar 2023
Bryce Eric Howard - Director (Inactive)
Appointment date: 18 May 2022
Termination date: 21 Mar 2023
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 18 May 2022
James Patrick Draper - Director (Inactive)
Appointment date: 30 Sep 1993
Termination date: 18 May 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 May 2014
Janene Gail Draper - Director (Inactive)
Appointment date: 30 Sep 1993
Termination date: 18 May 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 May 2014
Farrah Breads Limited
470 Parnell Road
Weston Mcdonald Trustee Limited
470 Parnell Road
The House Company Limited
470 Parnell Road
Takutai Trustee Limited
470 Parnell Road
Hicks Family Trustees Limited
470 Parnell Road
Leo Peng Trustee Limited
470 Parnell Road
Eco'nsave Limited
475 Khyber Pass Road
Farro Fresh Epsom Limited
470 Parnell Road
Palak Holdings (nz) Limited
Level 6
T & A Chawla Limited
Level 2, 142 Broadway
Tp Albany (march 2015) Limited
Suite C, 7 Windsor Street
Triple 6 Trading Limited
4 Short Street