Shortcuts

First Class Foods Limited

Type: NZ Limited Company (Ltd)
9429038968600
NZBN
551909
Company Number
Registered
Company Status
Current address
Flat 1002 Ascot Apartments, 8 Middleton Road
Remuera
Auckland 1050
New Zealand
Physical & registered & service address used since 01 Apr 2019

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 37000
Other (Other) C R Kidd Marybank
Nelson
7010
New Zealand
Shares Allocation #2 Number of Shares: 24000
Other (Other) Nicola Kidd Marybank
Nelson
7010
New Zealand
Shares Allocation #3 Number of Shares: 28125
Other (Other) C R Kidd Trust Marybank
Nelson
7010
New Zealand
Shares Allocation #4 Number of Shares: 72500
Other (Other) C R Kidd Trust Marybank
Nelson
7010
New Zealand
Shares Allocation #5 Number of Shares: 54375
Other (Other) C R Kidd Trust Marybank
Nelson
7010
New Zealand
Shares Allocation #6 Number of Shares: 24000
Other (Other) Bevan Kidd Te Atatu Peninsula
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Other R B Mccracken
Individual Cole, Anthony Paul Mt Albert
Auckland
Individual Cole, Louise Theresa Remuera
Individual Cole, Derek Frank Remuera
Individual Cole, Derek Remuera
Auckland
Individual Cole, Anthony Mt Albert
Auckland
Individual Cole, Katrina Mt Albert
Auckland
Individual Carruthers, Gary Wakeling Rd1
Papakura
Individual Cole, Katrina Robyn Mt Albert
Auckland
Other Null - R B Mccracken
Individual Cole, Louise Remuera
Auckland
Directors

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

Nearby companies

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