Dandy Food Distributors Limited, a registered company, was incorporated on 29 Aug 1977. 9429040056449 is the business number it was issued. This company has been run by 7 directors: Phillip John Rawlinson - an active director whose contract began on 17 May 2018,
Joanne Margaret Rawlinson - an active director whose contract began on 17 May 2018,
Richard John Rawlinson - an inactive director whose contract began on 13 May 1992 and was terminated on 19 Mar 2018,
Raymond John Crawford - an inactive director whose contract began on 13 May 1992 and was terminated on 31 Mar 2000,
James Edward Crawford - an inactive director whose contract began on 13 May 1992 and was terminated on 31 Mar 2000.
Last updated on 10 Jun 2025, the BizDb database contains detailed information about 1 address: 80B Level 1, Northwest Shopping Centre, 7 Fred Taylor Drive, Westgate, Auckland, 0814 (type: registered, service).
Dandy Food Distributors Limited had been using Level 1, Westgate Chambers, 3A/2 Maki Street Westgate Centre, Auckland as their registered address up to 02 Aug 2017.
A total of 46000 shares are issued to 9 shareholders (5 groups). The first group consists of 4000 shares (8.7 per cent) held by 3 entities. Next there is the second group which includes 3 shareholders in control of 40000 shares (86.96 per cent). Finally there is the next share allocation (400 shares 0.87 per cent) made up of 1 entity.
Previous addresses
Address #1: Level 1, Westgate Chambers, 3a/2 Maki Street Westgate Centre, Auckland, 0614 New Zealand
Registered & physical address used from 21 Oct 2016 to 02 Aug 2017
Address #2: Level 1, Westgate Chambers, Main Street, Westgate Centre, Waitakere City, 0614 New Zealand
Registered & physical address used from 23 Jul 2007 to 21 Oct 2016
Address #3: C/- Chapmans Chartered Accountants Ltd, Level 1, Market Precinct, Westgate, Centre, Westgate Dr, Waitakere City
Physical & registered address used from 13 May 2003 to 23 Jul 2007
Address #4: C/- C & A Chartered Accounants, 108 Swanson Road, Henderson
Physical address used from 20 Jul 2000 to 20 Jul 2000
Address #5: 37-39 Canada Street, Morrinsville
Physical address used from 20 Jul 2000 to 20 Jul 2000
Address #6: C/- C & A Chartered Accountants, 108 Swanson Road, Henderson, Auckland
Physical address used from 20 Jul 2000 to 20 Jul 2000
Address #7: C/- C & A Chartered Accountants Ltd, 108 Swanson Road, Henderson, Auckland
Physical address used from 20 Jul 2000 to 13 May 2003
Address #8: 37-39 Canada St, Morrinsville
Registered address used from 20 Jul 2000 to 13 May 2003
Address #9: -
Physical address used from 18 Feb 1992 to 20 Jul 2000
Basic Financial info
Total number of Shares: 46000
Annual return filing month: July
Annual return last filed: 15 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 4000 | |||
| Individual | Rawlinson, Phillip John |
Kumeu Auckland 0810 New Zealand |
29 Aug 1977 - |
| Entity (NZ Limited Company) | Davenports West Trustee Company (no. 1) Limited Shareholder NZBN: 9429033651019 |
Henderson Auckland 0610 New Zealand |
22 Dec 2008 - |
| Individual | Rawlinson, Joanne Margaret |
Rd 1 Kumeu 0891 New Zealand |
17 May 2018 - |
| Shares Allocation #2 Number of Shares: 40000 | |||
| Individual | Rawlinson, Phillip John |
Kumeu Auckland 0810 New Zealand |
29 Aug 1977 - |
| Individual | Rawlinson, Joanne Margaret |
Rd 1 Kumeu 0891 New Zealand |
17 May 2018 - |
| Entity (NZ Limited Company) | Davenports West Trustee Company (no. 1) Limited Shareholder NZBN: 9429033651019 |
Henderson Auckland 0610 New Zealand |
22 Dec 2008 - |
| Shares Allocation #3 Number of Shares: 400 | |||
| Individual | Rawlinson, Joanne Margaret |
Rd 1 Kumeu 0891 New Zealand |
17 May 2018 - |
| Shares Allocation #4 Number of Shares: 1000 | |||
| Individual | Rawlinson, Phillip John |
Kumeu Auckland 0810 New Zealand |
29 Aug 1977 - |
| Shares Allocation #5 Number of Shares: 600 | |||
| Individual | Rawlinson, Joanne Margaret |
Rd 1 Kumeu 0891 New Zealand |
17 May 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Butler, Joanne Margaret |
Swanson Auckland, (b Shares) |
29 Aug 1977 - 17 May 2018 |
| Individual | Rawlinson, Richard John |
Swanson Auckland, (a Shares) |
29 Aug 1977 - 17 May 2018 |
| Individual | Rawlinson, Richard John |
Swanson Auckland, (a Shares) |
29 Aug 1977 - 17 May 2018 |
| Individual | Rawlinson, Richard John |
Swanson Auckland |
22 Dec 2008 - 22 Dec 2008 |
| Individual | Butler, Joanne Margaret |
Swanson Auckland, (b Shares) |
29 Aug 1977 - 17 May 2018 |
| Individual | Rawlinson, Richard John |
Swanson Auckland, (a Shares) |
29 Aug 1977 - 17 May 2018 |
Phillip John Rawlinson - Director
Appointment date: 17 May 2018
Address: Kumeu, Kumeu, 0810 New Zealand
Address used since 17 May 2018
Joanne Margaret Rawlinson - Director
Appointment date: 17 May 2018
Address: Rd 1, Kumeu, 0891 New Zealand
Address used since 17 May 2018
Richard John Rawlinson - Director (Inactive)
Appointment date: 13 May 1992
Termination date: 19 Mar 2018
Address: Ranui, Auckland, 0612 New Zealand
Address used since 05 Aug 2015
Raymond John Crawford - Director (Inactive)
Appointment date: 13 May 1992
Termination date: 31 Mar 2000
Address: Waihi,
Address used since 13 May 1992
James Edward Crawford - Director (Inactive)
Appointment date: 13 May 1992
Termination date: 31 Mar 2000
Address: Morrinsville,
Address used since 13 May 1992
Mary Elizabeth Crawford - Director (Inactive)
Appointment date: 13 May 1992
Termination date: 31 Mar 2000
Address: Morrinsville,
Address used since 13 May 1992
Raymond George Crawford - Director (Inactive)
Appointment date: 13 May 1992
Termination date: 07 Jul 1993
Address: 10 Beach Road, Ohope,
Address used since 13 May 1992
Nationwide Touring Limited
Level 1, Westgate Chambers
Zoro Limited
Level 1, Westgate Chambers
Gubb Design Limited
Level 1, Westgate Chambers
Utopia Limited
Level 1, Westgate Chambers
Westgate No.2 Limited
Level 1, 1a / 7 Maki Street
Milford Centre Limited
Level 1, 1a / 7 Maki Street