Shortcuts

Constantia Foods Limited

Type: NZ Limited Company (Ltd)
9429040012490
NZBN
201652
Company Number
Registered
Company Status
Current address
79 Maleme Street
Greerton
Tauranga 3112
New Zealand
Physical & service address used since 10 May 2022
78 First Avenue
Tauranga
Tauranga 3110
New Zealand
Registered address used since 10 May 2022
79 Maleme Street
Greerton
Tauranga 3112
New Zealand
Registered address used since 03 Mar 2023

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 60
Individual Greenough, Karen Joan Otumoetai
Tauranga
3110
New Zealand
Shares Allocation #2 Number of Shares: 1080
Individual Greenough, Karen Joan Otumoetai
Tauranga
3110
New Zealand
Entity (NZ Limited Company) J K Hamilton Trustee Company (2019) Limited
Shareholder NZBN: 9429047210295
Tauranga
Tauranga
3110
New Zealand
Individual Greenough, Robert Ronald Otumoetai
Tauranga
3110
New Zealand
Shares Allocation #3 Number of Shares: 60
Individual Greenough, Robert Ronald Otumoetai
Tauranga
3110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Peacock, Brian John Tauranga
Directors

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

Nearby companies