Constantia Foods Limited, a registered company, was registered on 08 Jul 1983. 9429040012490 is the number it was issued. This company has been supervised by 5 directors: Robert Ronald Greenough - an active director whose contract began on 29 May 1992,
Noel Graham Rusden - an inactive director whose contract began on 29 May 1992 and was terminated on 12 Apr 2016,
Karen Joan Greenough - an inactive director whose contract began on 29 May 1992 and was terminated on 28 Jan 2016,
Peter Morris Wood - an inactive director whose contract began on 01 May 1995 and was terminated on 21 Jun 2013,
Rodney Alexander Sinclair - an inactive director whose contract began on 29 May 1992 and was terminated on 01 May 1995.
Updated on 24 Apr 2024, BizDb's database contains detailed information about 3 addresses the company uses, namely: 79 Maleme Street, Greerton, Tauranga, 3112 (registered address),
78 First Avenue, Tauranga, Tauranga, 3110 (registered address),
79 Maleme Street, Greerton, Tauranga, 3112 (physical address),
79 Maleme Street, Greerton, Tauranga, 3112 (service address) among others.
Constantia Foods Limited had been using 35 May Street, Mount Maunganui, Mount Maunganui as their registered address up until 10 May 2022.
A total of 1200 shares are issued to 5 shareholders (3 groups). The first group consists of 60 shares (5 per cent) held by 1 entity. Next we have the second group which consists of 3 shareholders in control of 1080 shares (90 per cent). Finally we have the next share allotment (60 shares 5 per cent) made up of 1 entity.
Previous addresses
Address #1: 35 May Street, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Registered & physical address used from 21 Oct 2013 to 10 May 2022
Address #2: Kelly & Bryant Chartered Accountants Ltd, 411 Greenhill Drive, Te Awamutu New Zealand
Registered & physical address used from 13 Aug 2008 to 21 Oct 2013
Address #3: Kelly & Bryant Chartered Accountants Ltd, 306 Alexandra Street, Te Awamutu
Registered & physical address used from 23 Jun 2008 to 13 Aug 2008
Address #4: Same As Registered Office Address
Physical address used from 15 Nov 2001 to 23 Jun 2008
Address #5: C/- R A Sinclair, 510 Cameron Road, Tauranga
Registered address used from 15 Nov 2001 to 23 Jun 2008
Address #6: 510 Cameron Road, Tauranga
Physical address used from 15 Nov 2001 to 15 Nov 2001
Address #7: C/o R A Sinclair, 510 Cameron Road, Tauranga
Registered address used from 24 Feb 1999 to 15 Nov 2001
Address #8: -
Physical address used from 18 Feb 1992 to 15 Nov 2001
Basic Financial info
Total number of Shares: 1200
Annual return filing month: April
Annual return last filed: 30 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Greenough, Karen Joan |
Otumoetai Tauranga 3110 New Zealand |
08 Jul 1983 - |
Shares Allocation #2 Number of Shares: 1080 | |||
Individual | Greenough, Karen Joan |
Otumoetai Tauranga 3110 New Zealand |
08 Jul 1983 - |
Entity (NZ Limited Company) | J K Hamilton Trustee Company (2019) Limited Shareholder NZBN: 9429047210295 |
Tauranga Tauranga 3110 New Zealand |
26 Oct 2022 - |
Individual | Greenough, Robert Ronald |
Otumoetai Tauranga 3110 New Zealand |
08 Jul 1983 - |
Shares Allocation #3 Number of Shares: 60 | |||
Individual | Greenough, Robert Ronald |
Otumoetai Tauranga 3110 New Zealand |
08 Jul 1983 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Peacock, Brian John |
Tauranga |
08 Jul 1983 - 26 Oct 2022 |
Robert Ronald Greenough - Director
Appointment date: 29 May 1992
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 20 Apr 2017
Noel Graham Rusden - Director (Inactive)
Appointment date: 29 May 1992
Termination date: 12 Apr 2016
Address: Fenton Park, Rotorua, 3010 New Zealand
Address used since 05 May 2015
Karen Joan Greenough - Director (Inactive)
Appointment date: 29 May 1992
Termination date: 28 Jan 2016
Address: Greerton, Tauranga, 3112 New Zealand
Address used since 05 May 2015
Peter Morris Wood - Director (Inactive)
Appointment date: 01 May 1995
Termination date: 21 Jun 2013
Address: Auckland, 0630 New Zealand
Address used since 11 Jun 2013
Rodney Alexander Sinclair - Director (Inactive)
Appointment date: 29 May 1992
Termination date: 01 May 1995
Address: Mount Maunganui,
Address used since 29 May 1992
Bop Shop Supplies (2012) Limited
35 May Street
Raven Holdings Limited
35 May Street
Malex Limited
35 May Street
Oregon Itm Group Limited
35 May Street
Kopu Mussels Limited
35 May Street
Gary Riddell Builder Limited
35 May Street