First Class Foods Limited, a registered company, was incorporated on 18 Aug 1992. 9429038968600 is the NZ business number it was issued. The company has been supervised by 8 directors: Colin Richard Kidd - an active director whose contract began on 10 Sep 2003,
Robert Bruce Mccracken - an inactive director whose contract began on 10 Sep 2003 and was terminated on 25 Nov 2004,
Derek Frank Cole - an inactive director whose contract began on 05 Dec 2000 and was terminated on 10 Sep 2003,
Anthony Cole - an inactive director whose contract began on 30 Jul 1996 and was terminated on 26 Sep 2002,
Katrina Robyn Cole - an inactive director whose contract began on 30 Jul 1994 and was terminated on 02 Sep 2002.
Last updated on 07 May 2025, BizDb's database contains detailed information about 1 address: Flat 1002 Ascot Apartments, 8 Middleton Road, Remuera, Auckland, 1050 (types include: physical, registered).
First Class Foods Limited had been using Suite 2, 9 Remuera Road, Newmarket, Auckland as their physical address until 01 Apr 2019.
Previous names used by the company, as we managed to find at BizDb, included: from 18 Aug 1992 to 13 May 2009 they were called Ponsonby Pies Limited.
A total of 240000 shares are allocated to 6 shareholders (6 groups). The first group is comprised of 37000 shares (15.42 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 24000 shares (10 per cent). Finally we have the third share allocation (28125 shares 11.72 per cent) made up of 1 entity.
Previous addresses
Address: Suite 2, 9 Remuera Road, Newmarket, Auckland, 1149 New Zealand
Physical & registered address used from 07 Sep 2015 to 01 Apr 2019
Address: C/-cockcroft & Co Ltd, Level 10, Wellesley Centre, 44 Wellesley Street, Auckland New Zealand
Physical & registered address used from 22 Oct 2009 to 07 Sep 2015
Address: C/-cockcroft Ats Ltd, Level 10, Wellesley Centre, 44 Wellesley Street, Auckland
Registered & physical address used from 23 Dec 2005 to 22 Oct 2009
Address: 7a/165 Stoddard Road, Mt Roskill, Auckland
Physical address used from 01 Jul 1997 to 23 Dec 2005
Address: 91 Sturges Rd, Henderson, Auckland
Registered address used from 22 Jun 1997 to 23 Dec 2005
Basic Financial info
Total number of Shares: 240000
Annual return filing month: September
Annual return last filed: 26 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 37000 | |||
| Other (Other) | C R Kidd |
Marybank Nelson 7010 New Zealand |
16 Oct 2003 - |
| Shares Allocation #2 Number of Shares: 24000 | |||
| Other (Other) | Nicola Kidd |
Marybank Nelson 7010 New Zealand |
16 Oct 2003 - |
| Shares Allocation #3 Number of Shares: 28125 | |||
| Other (Other) | C R Kidd Trust |
Marybank Nelson 7010 New Zealand |
16 Oct 2003 - |
| Shares Allocation #4 Number of Shares: 72500 | |||
| Other (Other) | C R Kidd Trust |
Marybank Nelson 7010 New Zealand |
16 Oct 2003 - |
| Shares Allocation #5 Number of Shares: 54375 | |||
| Other (Other) | C R Kidd Trust |
Marybank Nelson 7010 New Zealand |
16 Oct 2003 - |
| Shares Allocation #6 Number of Shares: 24000 | |||
| Other (Other) | Bevan Kidd |
Te Atatu Peninsula Auckland |
16 Oct 2003 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | R B Mccracken | 16 Oct 2003 - 18 Nov 2004 | |
| Individual | Cole, Anthony Paul |
Mt Albert Auckland |
16 Oct 2003 - 16 Oct 2003 |
| Individual | Cole, Louise Theresa |
Remuera |
16 Oct 2003 - 16 Oct 2003 |
| Individual | Cole, Derek Frank |
Remuera |
16 Oct 2003 - 16 Oct 2003 |
| Individual | Cole, Derek |
Remuera Auckland |
16 Oct 2003 - 16 Oct 2003 |
| Individual | Cole, Anthony |
Mt Albert Auckland |
16 Oct 2003 - 16 Oct 2003 |
| Individual | Cole, Katrina |
Mt Albert Auckland |
16 Oct 2003 - 16 Oct 2003 |
| Individual | Carruthers, Gary Wakeling |
Rd1 Papakura |
18 Nov 2004 - 18 Nov 2004 |
| Individual | Cole, Katrina Robyn |
Mt Albert Auckland |
16 Oct 2003 - 16 Oct 2003 |
| Other | Null - R B Mccracken | 16 Oct 2003 - 18 Nov 2004 | |
| Individual | Cole, Louise |
Remuera Auckland |
16 Oct 2003 - 16 Oct 2003 |
Colin Richard Kidd - Director
Appointment date: 10 Sep 2003
Address: Marybank, Nelson, 7010 New Zealand
Address used since 08 Oct 2015
Robert Bruce Mccracken - Director (Inactive)
Appointment date: 10 Sep 2003
Termination date: 25 Nov 2004
Address: Ponsonby, Auckland,
Address used since 10 Sep 2003
Derek Frank Cole - Director (Inactive)
Appointment date: 05 Dec 2000
Termination date: 10 Sep 2003
Address: Remuera, Auckland,
Address used since 05 Dec 2000
Anthony Cole - Director (Inactive)
Appointment date: 30 Jul 1996
Termination date: 26 Sep 2002
Address: Mt Albert, Auckland,
Address used since 30 Jul 1996
Katrina Robyn Cole - Director (Inactive)
Appointment date: 30 Jul 1994
Termination date: 02 Sep 2002
Address: Henderson,
Address used since 30 Jul 1994
Address: Mt Albert, Auckland,
Address used since 30 Jul 1994
Victor Andrew Talyancich - Director (Inactive)
Appointment date: 18 Aug 1992
Termination date: 05 Dec 2000
Address: Henderson,
Address used since 18 Aug 1992
Joseph Michael Talyancich - Director (Inactive)
Appointment date: 18 Aug 1992
Termination date: 30 Jul 1994
Address: Henderson,
Address used since 18 Aug 1992
Joseph Michael Talyancich - Director (Inactive)
Appointment date: 30 Jul 1994
Termination date: 30 Jul 1994
Address: West Harbour, Auckland,
Address used since 30 Jul 1994
Real Foods Nz Limited
9 Remuera Road
Shotover Park Limited
360 Remuera
Broadway Convenience Limited
30 Remuera Road, Aucklad
Companions Youth Mentorship Trust
Suite2:1, Level Two
Yy Hair Design Limited
22 Remuera Road
Young Clothing Limited
K1, 16 Remuera Road