Shortcuts

Fsl Foods Limited

Type: NZ Limited Company (Ltd)
9429039623102
NZBN
339814
Company Number
Registered
Company Status
Current address
411 Hill Street
Richmond
Nelson
Other address (Address For Share Register) used since 07 Apr 2003
19 Packham Crescent
Stoke
Nelson 7011
New Zealand
Other address (Address for Records) used since 03 Apr 2012
56 Gladstone Road
Richmond
Richmond 7020
New Zealand
Other address (Address For Share Register) used since 06 Apr 2018

Fsl Foods Limited was incorporated on 22 Apr 1987 and issued a number of 9429039623102. This registered LTD company has been run by 4 directors: Michael John Glover - an active director whose contract began on 22 Apr 1987,
Glenys Ann Glover - an active director whose contract began on 22 Apr 1987,
Barry John Brown - an inactive director whose contract began on 22 Apr 1987 and was terminated on 01 Dec 1999,
Michael James Cashin - an inactive director whose contract began on 28 Aug 1994 and was terminated on 01 Dec 1999.
As stated in our database (updated on 23 Mar 2024), this company uses 5 addresess: 411 Hill Street, Richmond, Richmond, 7020 (registered address),
411 Hill Street, Richmond, Richmond, 7020 (physical address),
411 Hill Street, Richmond, Richmond, 7020 (service address),
411 Hill Street, Richmond, Richmond, 7020 (other address) among others.
Up until 15 Jun 2022, Fsl Foods Limited had been using 56 Gladstone Road, Richmond, Richmond as their physical address.
BizDb identified past names for this company: from 13 Mar 2003 to 22 May 2014 they were called Fruit Solutions Limited, from 04 May 1992 to 13 Mar 2003 they were called Byfield Advisers Limited and from 22 Apr 1987 to 04 May 1992 they were called Kalmia Investments Limited.
A total of 800000 shares are allocated to 1 group (1 sole shareholder). In the first group, 800000 shares are held by 1 entity, namely:
Simla Holdings Limited (an entity) located at Richmond, Richmond postcode 7020.

Addresses

Other active addresses

Address #4: 411 Hill Street, Richmond, Richmond, 7020 New Zealand

Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 07 Jun 2022

Address #5: 411 Hill Street, Richmond, Richmond, 7020 New Zealand

Registered & physical & service address used from 15 Jun 2022

Previous addresses

Address #1: 56 Gladstone Road, Richmond, Richmond, 7020 New Zealand

Physical & registered address used from 16 Apr 2018 to 15 Jun 2022

Address #2: 19 Packham Crescent, Stoke, Nelson, 7011 New Zealand

Registered & physical address used from 13 Apr 2012 to 16 Apr 2018

Address #3: Level 5,, Kirkcaldie & Stains North Tower,, 45 Johnson Street,, Wellington

Registered address used from 16 Dec 1999 to 16 Dec 1999

Address #4: 411 Hill Street, Richmond, Nelson New Zealand

Registered address used from 16 Dec 1999 to 13 Apr 2012

Address #5: 411 Hill Street, Richmond, Nelson New Zealand

Physical address used from 01 Jul 1997 to 13 Apr 2012

Address #6: Level 5,, Kirkcaldie & Stains North Tower,, 45 Johnson Street,, Wellington

Physical address used from 01 Jul 1997 to 01 Jul 1997

Financial Data

Basic Financial info

Total number of Shares: 800000

Annual return filing month: April

Annual return last filed: 05 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 800000
Entity (NZ Limited Company) Simla Holdings Limited
Shareholder NZBN: 9429041337974
Richmond
Richmond
7020
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Glover, Glenys Ann Richmond
Nelson
Individual Glover, Michael John Richmond
Nelson

Ultimate Holding Company

21 Jul 1991
Effective Date
Simla Holdings Limited
Name
Ltd
Type
5401281
Ultimate Holding Company Number
NZ
Country of origin
Directors

Michael John Glover - Director

Appointment date: 22 Apr 1987

Address: Richmond, Nelson, 7020 New Zealand

Address used since 22 Apr 1987


Glenys Ann Glover - Director

Appointment date: 22 Apr 1987

Address: Richmond, Nelson, 7020 New Zealand

Address used since 22 Apr 1987


Barry John Brown - Director (Inactive)

Appointment date: 22 Apr 1987

Termination date: 01 Dec 1999

Address: Kelburn, Wellington,

Address used since 22 Apr 1987


Michael James Cashin - Director (Inactive)

Appointment date: 28 Aug 1994

Termination date: 01 Dec 1999

Address: Khandallah, Wellington,

Address used since 28 Aug 1994

Nearby companies

Allflow Limited
58 Gladstone Road

Tasman Auto Electrics Limited
10 Poutama Street

Plumbing Services Nelson Limited
22 Poutama Street

Tasbay Veterinary Group Limited
79 Gladstone Road

Holly Dot Limited
52a Gladstone Road

Fertilizer New Zealand Limited
18 King Street