Shortcuts

Farro Fresh Food Limited

Type: NZ Limited Company (Ltd)
9429038790072
NZBN
606138
Company Number
Registered
Company Status
G411040
Industry classification code
Grocery Supermarket Operation
Industry classification description
Current address
470 Parnell Road
Parnell
Auckland 1052
New Zealand
Physical & registered & service address used since 06 Jan 2016
Po Box 113150
Newmarket
Auckland 1149
New Zealand
Postal address used since 24 Aug 2021
470 Parnell Road
Parnell
Auckland 1052
New Zealand
Office address used since 24 Aug 2021

Farro Fresh Food Limited was registered on 30 Sep 1993 and issued a number of 9429038790072. This registered LTD company has been run by 4 directors: Craig Alton Williams - an active director whose contract started on 21 Mar 2023,
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,
Janene Gail 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 23 Mar 2024), the company uses 1 address: Po Box 113150, Newmarket, Auckland, 1149 (category: postal, office).
Up until 06 Jan 2016, Farro Fresh Food Limited had been using Level 1, 35 Robert Street, Whangarei as their registered address.
BizDb found previous aliases 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 allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Farro Fresh Holdings Limited (an entity) located at Auckland postcode 1052. Farro Fresh Food Limited was classified as "Grocery supermarket operation" (ANZSIC G411040).

Addresses

Principal place of activity

470 Parnell Road, Parnell, Auckland, 1052 New Zealand


Previous addresses

Address #1: Level 1, 35 Robert Street, Whangarei, 0110 New Zealand

Registered & physical address used from 12 Mar 2015 to 06 Jan 2016

Address #2: 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 #3: 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 #4: 2 Crummer Rd, Ponsonby, Auckland

Registered & physical address used from 22 Jul 2004 to 25 Sep 2007

Address #5: Level 8, Westpac Tower, 120 Albert Street, Auckland

Physical address used from 01 Jul 1997 to 22 Jul 2004

Address #6: 97-101 Hobson Street, Auckland

Registered address used from 09 Oct 1995 to 22 Jul 2004

Contact info
64 09 3600499
24 Aug 2021 Phone
info@farro.co.nz
24 Aug 2021 Email
farro.co.nz
24 Aug 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Farro Fresh Holdings Limited
Shareholder NZBN: 9429031512800
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Draper, James Patrick Remuera
Auckland
1050
New Zealand
Individual Draper, Janene Gail Remuera
Auckland
1050
New Zealand

Ultimate Holding Company

02 Jun 2010
Effective Date
Farro Fresh Holdings Limited
Name
Ltd
Type
2504128
Ultimate Holding Company Number
NZ
Country of origin
470 Parnell Road
Auckland 1052
New Zealand
Address
Directors

Craig Alton Williams - Director

Appointment date: 21 Mar 2023

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

Nearby companies

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

Similar companies

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