The New Zealand School Of Food Hygiene Limited, a registered company, was incorporated on 07 Jan 1993. 9429038912368 is the number it was issued. "Regulating qualification standards" (ANZSIC O772017) is how the company has been categorised. The company has been managed by 8 directors: Jyoti Bhasin - an active director whose contract started on 01 Dec 2022,
Laura T. - an active director whose contract started on 16 Oct 2024,
Renee Louise Minchin - an active director whose contract started on 18 Oct 2024,
Ross Cohen - an inactive director whose contract started on 01 Dec 2022 and was terminated on 28 Sep 2024,
Michael W. - an inactive director whose contract started on 25 Feb 2020 and was terminated on 15 Dec 2022.
Updated on 05 May 2025, the BizDb database contains detailed information about 4 addresses this company registered, specifically: Level 1, Australis Nathan Building, 37 Galway Street, Takutai Square, Auckland, 1010 (postal address),
Level 1, Australis Nathan Building, 37 Galway Street, Takutai Square, Auckland, 1010 (office address),
Level 1, Australis Nathan Building, 37 Galway Street, Takutai Square, Auckland, 1010 (delivery address),
Level 1, Australis Nathan Building, 37 Galway Street, Takutai Square, Auckland, 1010 (physical address) among others.
The New Zealand School Of Food Hygiene Limited had been using Level 1 Cpo Building, 12 Queen Street, Britomart, Auckland as their physical address up until 14 Nov 2017.
A single entity controls all company shares (exactly 500 shares) - Nsf International Food Safety, Llc - located at 1010, Ann Arbor, Michigan.
Other active addresses
Address #4: Level 1, Australis Nathan Building, 37 Galway Street, Takutai Square, Auckland, 1010 New Zealand
Postal & office & delivery address used from 06 Nov 2019
Principal place of activity
Level 1, Australis Nathan Building, 37 Galway Street, Takutai Square, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 1 Cpo Building, 12 Queen Street, Britomart, Auckland, 1010 New Zealand
Physical & registered address used from 16 Feb 2016 to 14 Nov 2017
Address #2: Suite C, Ground Floor, Rawene Chambers, 17 Rawene Rd, Birkenhead, North Shore, 0746 New Zealand
Registered & physical address used from 14 Oct 2014 to 16 Feb 2016
Address #3: C/o Kingston Accountants Ltd, Suite C, Ground Floor, Rawene Chambers, 17, Rawene Rd Birkenhead New Zealand
Registered & physical address used from 14 Dec 2009 to 14 Oct 2014
Address #4: C/-toby Kingston Accountants, 1b/129 Onewa Road, Northcote, North Shore
Registered address used from 06 Nov 2009 to 14 Dec 2009
Address #5: 1b 129 Onewa Road, Northcote, North Shore, Auckland
Physical address used from 06 Nov 2009 to 14 Dec 2009
Address #6: C/- Ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland
Physical & registered address used from 26 Nov 2003 to 06 Nov 2009
Address #7: Level 5, 50 Anzac Ave, Auckland
Physical address used from 01 Jun 2001 to 26 Nov 2003
Address #8: 139 Victoria Street West, Auckland
Physical address used from 01 Jun 2001 to 01 Jun 2001
Address #9: 139 Victoria Street West, Auckland
Registered address used from 01 Jun 2001 to 26 Nov 2003
Basic Financial info
Total number of Shares: 500
Annual return filing month: October
Annual return last filed: 12 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 500 | |||
| Other (Other) | Nsf International Food Safety, Llc |
Ann Arbor Michigan 48105 United States |
15 Jan 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Burrows, Tracey |
Birkenhead Auckland New Zealand |
30 Oct 2009 - 15 Jan 2016 |
| Individual | Abbott, Jacqueline Valarie |
Birkenhead Auckland |
07 Jan 1993 - 12 Oct 2005 |
| Individual | Burrows, Nigel John |
Birkenhead Auckland New Zealand |
07 Jan 1993 - 15 Jan 2016 |
| Individual | Drinkwater, Michael John |
Birkenhead Auckland |
07 Jan 1993 - 12 Oct 2005 |
Ultimate Holding Company
Jyoti Bhasin - Director
Appointment date: 01 Dec 2022
Address: Dlf Phase-2, Gurgaon, Haryana, 122002 India
Address used since 01 Dec 2022
Laura T. - Director
Appointment date: 16 Oct 2024
Renee Louise Minchin - Director
Appointment date: 18 Oct 2024
ASIC Name: Nsf Australia Pty Ltd
Address: Toorak, Melbourne, 3142 Australia
Address used since 18 Oct 2024
Ross Cohen - Director (Inactive)
Appointment date: 01 Dec 2022
Termination date: 28 Sep 2024
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Dec 2022
Michael W. - Director (Inactive)
Appointment date: 25 Feb 2020
Termination date: 15 Dec 2022
Nigel John Burrows - Director (Inactive)
Appointment date: 07 Jan 1993
Termination date: 01 Dec 2022
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 07 Jan 1993
Peter Mark Bracher - Director (Inactive)
Appointment date: 15 Jan 2016
Termination date: 25 Feb 2020
Address: 8th Floor, 25 Soi Chidlom, Lumpini, Bangkok, 10330 Thailand
Address used since 15 Jan 2016
Michael John Drinkwater - Director (Inactive)
Appointment date: 07 Jan 1993
Termination date: 28 Mar 2008
Address: Birkenhead, Auckland,
Address used since 07 Jan 1993
Cyber Indemnity Solutions Limited
Suite C, Ground Floor, Rawene Chambers
Property & Project Management Limited
17 Rawene Road
Shk Investments Limited
17 Rawene Road
Crystal Payroll Limited
17 Rawene Road
Stan Pr Limited
17 Rawene Road
Shoelife Limited
8 Mokoia Road
Auckland Welding School Limited
1/34 Parkway Drive
Dangerous Goods Compliance Limited
25 Laurie Avenue
Mg Certifiers Limited
2-20 Port Rd
Palmerston North Health & Safety Limited
12 Haast Place
Telarc Limited
Level 12