Shortcuts

Wilderness Foods Limited

Type: NZ Limited Company (Ltd)
9429039053596
NZBN
524475
Company Number
Registered
Company Status
Current address
Second Floor, 60 Durham Street
Tauranga 3110
New Zealand
Registered & physical & service address used since 26 Sep 2013

Wilderness Foods Limited, a registered company, was started on 13 Jan 1992. 9429039053596 is the number it was issued. This company has been supervised by 8 directors: Peter John Mitchell - an active director whose contract started on 20 Feb 1992,
Kimberley Mitchell - an active director whose contract started on 01 Aug 2007,
Geoffrey Williamson - an inactive director whose contract started on 01 Aug 2007 and was terminated on 21 Sep 2009,
Christopher John Leslie Averill - an inactive director whose contract started on 31 Mar 2006 and was terminated on 22 Jun 2007,
Mark Alan Mitchell - an inactive director whose contract started on 22 Apr 1998 and was terminated on 01 Apr 2005.
Updated on 31 Mar 2024, our data contains detailed information about 1 address: Second Floor, 60 Durham Street, Tauranga, 3110 (category: registered, physical).
Wilderness Foods Limited had been using 510 Cameron Road, Tauranga as their registered address until 19 Nov 2001.
Previous aliases for the company, as we identified at BizDb, included: from 13 Jan 1992 to 14 Jan 1992 they were named Wilderness Food Company Limited.
A total of 2192000 shares are allotted to 7 shareholders (4 groups). The first group includes 1446660 shares (66 per cent) held by 3 entities. There is also a second group which consists of 2 shareholders in control of 372580 shares (17 per cent). Finally we have the next share allocation (372700 shares 17 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 510 Cameron Road, Tauranga

Registered address used from 19 Nov 2001 to 19 Nov 2001

Address: Wood Walton Chartered Accountants Ltd, 55 Eighth Avenue, Tauranga New Zealand

Registered & physical address used from 19 Nov 2001 to 26 Sep 2013

Address: Same As Registered Office

Physical address used from 19 Nov 2001 to 19 Nov 2001

Address: 491 Cameron Road, Tauranga

Registered address used from 20 Oct 1995 to 19 Nov 2001

Address: -

Physical address used from 21 Feb 1992 to 19 Nov 2001

Financial Data

Basic Financial info

Total number of Shares: 2192000

Annual return filing month: March

Annual return last filed: 28 Mar 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1446660
Individual Mitchell, Peter John Rd 7
Te Puke
3187
New Zealand
Individual Wood, Peter Morris Browns Bay
Auckland
0630
New Zealand
Individual Cooney, Hugh Owen Summerhill
Reid Road R D 7, Te Puke

New Zealand
Shares Allocation #2 Number of Shares: 372580
Individual Mitchell, Kimberley Rd 7
Te Puke
3187
New Zealand
Individual Reid, Kathryn Diane Rd 7
Te Puke
3187
New Zealand
Shares Allocation #3 Number of Shares: 372700
Individual Mitchell, Peter John Reid Road R D 7
Te Puke

New Zealand
Shares Allocation #4 Number of Shares: 60
Individual Mitchell, Kimberley Rd 7
Te Puke
3187
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Williamson, Geoffrey Te Puna
Tauranga
Entity Leslie Limited
Shareholder NZBN: 9429034216859
Company Number: 1794382
Individual Mitchell, Mark Alan La Crescenta Ca 91214
Los Angeles, Usa
Individual Pfeifer, Mark Gerard Mount Maunganui
Entity Leslie Limited
Shareholder NZBN: 9429034216859
Company Number: 1794382
Individual Williamson, Linda Jane Te Puna
Tauranga
Individual Blackburn, Trevor Te Puna
Tauranga
Individual Gelsinger, Ronald Kaye La Crescenta Ca 91214
Los Angeles, Usa
Individual Mitchell, Mark Alan La Crescenta
Ca 91214, Los Angeles U S A
Individual Smith, Janet Mount Maunganui
Directors

Peter John Mitchell - Director

Appointment date: 20 Feb 1992

Address: Reid Road R D 7, Te Puke, 3187 New Zealand

Address used since 01 Dec 2015

Address: Rd 7, Te Puke, 3187 New Zealand

Address used since 22 Feb 2019


Kimberley Mitchell - Director

Appointment date: 01 Aug 2007

Address: Reid Road, R D 7, Te Puke, 3187 New Zealand

Address used since 01 Dec 2015

Address: Rd 7, Te Puke, 3187 New Zealand

Address used since 22 Feb 2019


Geoffrey Williamson - Director (Inactive)

Appointment date: 01 Aug 2007

Termination date: 21 Sep 2009

Address: Te Puna, Tauranga,

Address used since 01 Aug 2007


Christopher John Leslie Averill - Director (Inactive)

Appointment date: 31 Mar 2006

Termination date: 22 Jun 2007

Address: Tauranga,

Address used since 31 Mar 2006


Mark Alan Mitchell - Director (Inactive)

Appointment date: 22 Apr 1998

Termination date: 01 Apr 2005

Address: La Crescenta, Ca 91214, Los Angeles U S A,

Address used since 22 Apr 1998


Geoffrey Campbell De Manser - Director (Inactive)

Appointment date: 20 Feb 1992

Termination date: 01 Oct 1997

Address: Otumoetai, Tauranga,

Address used since 20 Feb 1992


Nicholas John Stevens - Director (Inactive)

Appointment date: 20 Feb 1992

Termination date: 08 Nov 1996

Address: Mt Maunganui,

Address used since 20 Feb 1992


Robert Ronald Greenough - Director (Inactive)

Appointment date: 20 Feb 1992

Termination date: 08 Nov 1996

Address: R D 3, Tauranga,

Address used since 20 Feb 1992

Nearby companies

Kiwipharma Limited
Second Floor, 60 Durham Street

Ezyneezy Limited
Second Floor, 60 Durham Street

Cad Marketing Solutions Limited
Second Floor, 60 Durham Street

Green Vista Limited
Second Floor, 60 Durham Street

Kumar And Pal Limited
Second Floor, 60 Durham Street

Peter Wood Trustee Co (no 2) Limited
Second Floor, 60 Durham Street