Shortcuts

Hubbard Foods Limited

Type: NZ Limited Company (Ltd)
9429039482433
NZBN
383027
Company Number
Registered
Company Status
Current address
Floor 9, 148 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 09 Jul 2018
Level 10
Citigroup Centre, 23 Customs Street East
Auckland 1010
New Zealand
Other (Address for Records) & records address (Address for Records) used since 13 Jul 2018

Hubbard Foods Limited, a registered company, was started on 22 Feb 1988. 9429039482433 is the business number it was issued. The company has been managed by 13 directors: Harrison Richard Francis Hart - an active director whose contract began on 29 Jun 2018,
Richard John Hubbard - an inactive director whose contract began on 26 Nov 1990 and was terminated on 29 Jun 2018,
Peter John Wilson Mcclure - an inactive director whose contract began on 01 Dec 2015 and was terminated on 29 Jun 2018,
Maxwell Frederick Parkin - an inactive director whose contract began on 05 Mar 2010 and was terminated on 31 Mar 2017,
Falcon Robert Storer Clouston - an inactive director whose contract began on 01 Dec 2015 and was terminated on 31 Mar 2017.
Updated on 08 Apr 2024, BizDb's database contains detailed information about 1 address: an address for records at Level 10, Citigroup Centre, 23 Customs Street East, Auckland, 1010 (types include: other, records).
Hubbard Foods Limited had been using 39-43 Mahunga Drive, Mangere, Auckland as their physical address up until 09 Jul 2018.
Old names for this company, as we identified at BizDb, included: from 22 Feb 1988 to 04 Mar 1993 they were named Winner Foods Limited.
A total of 56692 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 357 shares (0.63%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 358 shares (0.63%). Finally there is the next share allocation (55977 shares 98.74%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 39-43 Mahunga Drive, Mangere, Auckland, 2022 New Zealand

Physical & registered address used from 01 Mar 2013 to 09 Jul 2018

Address #2: 3a Lewin Road, Epsom, Auckland 3

Registered address used from 06 Oct 1997 to 06 Oct 1997

Address #3: 4/2 Claude Road, Epsom, Auckland New Zealand

Registered & physical address used from 06 Oct 1997 to 01 Mar 2013

Address #4: 3a Lewin Road, Epsom, Auckland

Physical address used from 06 Oct 1997 to 06 Oct 1997

Address #5: First Floor, General Buildings, 27 Shortland St, Auckland

Registered address used from 18 Aug 1993 to 06 Oct 1997

Financial Data

Basic Financial info

Total number of Shares: 56692

Annual return filing month: October

Financial report filing month: December

Annual return last filed: 09 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 357
Entity (NZ Limited Company) Walter & Wild Group Limited
Shareholder NZBN: 9429046763877
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 358
Entity (NZ Limited Company) Walter & Wild Group Limited
Shareholder NZBN: 9429046763877
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 55977
Entity (NZ Limited Company) Walter & Wild Group Limited
Shareholder NZBN: 9429046763877
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Rotoruatrust Perpetual Capital Fund Limited
Shareholder NZBN: 9429033570242
Company Number: 1914965
Entity R J And D K Hubbard Limited
Shareholder NZBN: 9429038867422
Company Number: 582621
Grafton
Auckland
1010
New Zealand
Individual Hubbard, Richard John Queenstown
Queenstown
9300
New Zealand
Entity Rotoruatrust Perpetual Capital Fund Limited
Shareholder NZBN: 9429033570242
Company Number: 1914965
Entity R J And D K Hubbard Limited
Shareholder NZBN: 9429038867422
Company Number: 582621
Grafton
Auckland
1010
New Zealand
Individual Hubbard, Diana Katherine Queenstown
Queenstown
9300
New Zealand

Ultimate Holding Company

Walter & Wild Holdings Limited
Name
Ltd
Type
6828715
Ultimate Holding Company Number
NZ
Country of origin
Floor 9, 148 Quay Street
Auckland Central
Auckland 1010
New Zealand
Address
Directors

Harrison Richard Francis Hart - Director

Appointment date: 29 Jun 2018

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 29 Jun 2018


Richard John Hubbard - Director (Inactive)

Appointment date: 26 Nov 1990

Termination date: 29 Jun 2018

Address: Queenstown, Queenstown, 9300 New Zealand

Address used since 01 Apr 2017


Peter John Wilson Mcclure - Director (Inactive)

Appointment date: 01 Dec 2015

Termination date: 29 Jun 2018

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 01 Apr 2017


Maxwell Frederick Parkin - Director (Inactive)

Appointment date: 05 Mar 2010

Termination date: 31 Mar 2017

Address: Waiheke Island, Auckland, 1081 New Zealand

Address used since 01 Apr 2010


Falcon Robert Storer Clouston - Director (Inactive)

Appointment date: 01 Dec 2015

Termination date: 31 Mar 2017

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 01 Dec 2015


Stuart Bowden Burns - Director (Inactive)

Appointment date: 11 Dec 2009

Termination date: 21 Oct 2015

Address: Rotorua, Rotorua, 3010 New Zealand

Address used since 01 Jul 2015


Mark Cowsill - Director (Inactive)

Appointment date: 05 Mar 2010

Termination date: 30 Sep 2015

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Jul 2015


Diana Katherine Hubbard - Director (Inactive)

Appointment date: 14 Jul 1993

Termination date: 11 Dec 2009

Address: Parnell, Auckland 1052,

Address used since 27 Nov 2009


David Andrew Irving - Director (Inactive)

Appointment date: 23 Feb 2001

Termination date: 04 Aug 2006

Address: Remuera Road, Auckland,

Address used since 23 Feb 2001


Julia Clair Van De Coolwijk - Director (Inactive)

Appointment date: 23 Feb 2001

Termination date: 30 Jun 2004

Address: Mt Eden, Auckland 2,

Address used since 23 Feb 2001


Paul Frederick Brosnahan - Director (Inactive)

Appointment date: 23 Feb 2001

Termination date: 01 Feb 2004

Address: Castor Bay, North Shore City,

Address used since 23 Feb 2001


John Shener Ashman - Director (Inactive)

Appointment date: 23 Feb 2001

Termination date: 22 Jul 2002

Address: Howick, Auckland,

Address used since 23 Feb 2001


Diana Katherine Hubbard - Director (Inactive)

Appointment date: 23 Nov 1990

Termination date: 14 Jul 1993

Address: Epsom, Auckland,

Address used since 23 Nov 1990