Shortcuts

Nz Delicatessen Products Limited

Type: NZ Limited Company (Ltd)
9429039068019
NZBN
520045
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C119925
Industry classification code
Food Mfg Nec
Industry classification description
Current address
24 Aratonga Avenue
Greenlane
Auckland 1051
New Zealand
Registered address used since 10 Mar 2011
24 Aratonga Avenue
Greenlane
Auckland 1051
New Zealand
Physical & service address used since 11 Mar 2011
Po Box 17406
Greenlane
Auckland 1546
New Zealand
Postal address used since 14 Feb 2020

Nz Delicatessen Products Limited, a registered company, was launched on 20 Aug 1991. 9429039068019 is the NZ business number it was issued. "Food mfg nec" (business classification C119925) is how the company was classified. The company has been run by 11 directors: Donald Whitefoord Sykes - an active director whose contract began on 01 Jul 1993,
Elizabeth Jane Sykes - an active director whose contract began on 13 Feb 2004,
Bernd Gundermann - an inactive director whose contract began on 12 Mar 1992 and was terminated on 17 Aug 2005,
Glenn Hardy Armstrong - an inactive director whose contract began on 01 Jul 1993 and was terminated on 30 Mar 2004,
Barbara Gundermann - an inactive director whose contract began on 08 Jul 1993 and was terminated on 01 Apr 2000.
Last updated on 09 Mar 2024, BizDb's data contains detailed information about 1 address: Po Box 17406, Greenlane, Auckland, 1546 (type: postal, office).
Nz Delicatessen Products Limited had been using 22 Ra Ora Drive, East Tamaki, Auckland as their registered address up to 10 Mar 2011.
Past names used by this company, as we established at BizDb, included: from 20 Aug 1991 to 23 Mar 1992 they were called Chelwood House Rest Home Limited.
A single entity controls all company shares (exactly 75000 shares) - Two Oaks Limited - located at 1546, Epsom, Auckland.

Addresses

Other active addresses

Address #4: 24 Aratonga Avenue, Greenlane, Auckland, 1051 New Zealand

Office address used from 14 Feb 2020

Principal place of activity

24 Aratonga Avenue, Greenlane, Auckland, 1051 New Zealand


Previous addresses

Address #1: 22 Ra Ora Drive, East Tamaki, Auckland New Zealand

Registered address used from 24 Jul 2000 to 10 Mar 2011

Address #2: 22 Ra Ora Drive, East Tamaki, Auckland New Zealand

Physical address used from 01 Jul 1997 to 11 Mar 2011

Address #3: Unit 4, 9-11 Rothwell Avenue, Albany

Registered address used from 19 Jan 1994 to 24 Jul 2000

Address #4: 66 Wyndham Street, Auckland 1

Registered address used from 23 Nov 1992 to 19 Jan 1994

Contact info
64 21 520416
Phone
don.sykes@hollins.co.nz
14 Feb 2020 nzbn-reserved-invoice-email-address-purpose
don.sykes@hollins.co.nz
27 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 75000

Annual return filing month: March

Annual return last filed: 31 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 75000
Entity (NZ Limited Company) Two Oaks Limited
Shareholder NZBN: 9429038864124
Epsom
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gundermann, Bernd 91085
Germany

Ultimate Holding Company

21 Jul 1991
Effective Date
Two Oaks Limited
Name
Ltd
Type
584046
Ultimate Holding Company Number
NZ
Country of origin
Directors

Donald Whitefoord Sykes - Director

Appointment date: 01 Jul 1993

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 22 Jan 2010


Elizabeth Jane Sykes - Director

Appointment date: 13 Feb 2004

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 22 Jan 2010


Bernd Gundermann - Director (Inactive)

Appointment date: 12 Mar 1992

Termination date: 17 Aug 2005

Address: 91085, Germany,

Address used since 12 Mar 1992


Glenn Hardy Armstrong - Director (Inactive)

Appointment date: 01 Jul 1993

Termination date: 30 Mar 2004

Address: Cockle Bay, Auckland,

Address used since 01 Jul 1993


Barbara Gundermann - Director (Inactive)

Appointment date: 08 Jul 1993

Termination date: 01 Apr 2000

Address: 91085, Germany,

Address used since 08 Jul 1993


Lionel Montague Brackley - Director (Inactive)

Appointment date: 12 Mar 1992

Termination date: 01 Jan 1997

Address: Browns Bay, Auckland,

Address used since 12 Mar 1992


Paul Louis Smit - Director (Inactive)

Appointment date: 12 Mar 1992

Termination date: 01 Jun 1996

Address: Herne Bay, Auckland,

Address used since 12 Mar 1992


Noeline Glenny Keeling - Director (Inactive)

Appointment date: 08 Jul 1993

Termination date: 01 Jan 1996

Address: Christchurch 1,

Address used since 08 Jul 1993


Ray Peter Keeling - Director (Inactive)

Appointment date: 08 Jul 1993

Termination date: 01 Jan 1996

Address: Christchurch 1,

Address used since 08 Jul 1993


Noelene Glenny Keeling - Director (Inactive)

Appointment date: 12 Mar 1992

Termination date: 08 Jul 1993

Address: R.d.3, Hamilton,

Address used since 12 Mar 1992


Alfonse Wilhelm Zabern - Director (Inactive)

Appointment date: 12 Mar 1992

Termination date: 01 Jul 1993

Address: Greenhithe, Auckland,

Address used since 12 Mar 1992

Nearby companies

Hire Iq Limited
24 Aratonga Avenue

Fincom Trustees Limited
24 Aratonga Avenue

Secure Settlements Limited
24 Aratonga Avenue

Nubizz Limited
24 Aratonga Avenue

Zz Inc.com Limited
24 Aratonga Avenue

Zz Pharmacy. Com Limited
24 Aratonga Avenue

Similar companies

Gravity Corporation Limited
Griffin Avenue

Jaguarnz Enterprise Limited
Flat 1a, 1c Queen Mary Avenue

Kokoleka Limited
Flat 1, 51 Empire Road

La Maison Foods Limited
18a Dilworth Avenue

Legit Foods Limited
18a Dilworth Avenue

New Zealand Natural Care Products (2014) Limited
C/- Unit R, 383 Khyber Pass Road