Festive Foods (Nz) Limited, a registered company, was registered on 05 Dec 1978. 9429040399386 is the business number it was issued. The company has been run by 4 directors: Scott Owen Mckenzie - an active director whose contract started on 30 Jul 2018,
Penelope Sarah Mckenzie - an active director whose contract started on 09 Jun 2020,
Elizabeth Robin Mckenzie - an inactive director whose contract started on 21 Dec 1990 and was terminated on 08 Jun 2020,
Grant Owen Mckenzie - an inactive director whose contract started on 21 Dec 1990 and was terminated on 25 Jun 2019.
Last updated on 25 Mar 2024, our database contains detailed information about 1 address: Suite1A, 33A Anzac St, Takapuna, Auckland, 0622 (types include: registered, service).
Festive Foods (Nz) Limited had been using Henning & Associates Ltd, Chartered, Accountants, 1St Floor, 2 Burns Ave, Takapuna, North Shore 0622 as their physical address up to 23 May 2011.
Other names for this company, as we found at BizDb, included: from 01 May 1987 to 11 Jun 1991 they were named Wykersham Consultants Limited, from 05 Dec 1978 to 01 May 1987 they were named Intellectual Quest Productions Limited.
A total of 180000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 90000 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 90000 shares (50 per cent).
Previous addresses
Address #1: Henning & Associates Ltd, Chartered, Accountants, 1st Floor, 2 Burns Ave, Takapuna, North Shore 0622 New Zealand
Physical address used from 22 Apr 2010 to 23 May 2011
Address #2: Henning & Associates Ltd, Chartered, Accountants, 1st Floor, 2 Burns Ave, Takapuna, North Shore City 0622 New Zealand
Registered address used from 22 Apr 2010 to 23 May 2011
Address #3: Henning & Associates Ltd, Chartered, Accountants, 1st Floor, Spicers, House, 2 Burns Ave, Takapuna
Registered & physical address used from 20 May 2002 to 22 Apr 2010
Address #4: 1st Floor, Godfey Durham House, 2 Burns Avenue, Takapuna
Physical address used from 01 Mar 2001 to 20 May 2002
Address #5: Spicer & Oppenheim, Level 1, 17 Anzac Street, Takapuna, Auckland
Physical address used from 01 Mar 2001 to 01 Mar 2001
Address #6: Spicer & Oppenheim, Level 1, 17 Anzac Street, Takapuna, Auckland
Registered address used from 01 Mar 2001 to 20 May 2002
Address #7: 5a Ashfield Street, Glenfield, Auckland
Registered address used from 18 Apr 1997 to 01 Mar 2001
Address #8: 4th Floor, 3 Osterley Way, Manukau City, Auckland 6
Registered address used from 25 Jun 1996 to 18 Apr 1997
Basic Financial info
Total number of Shares: 180000
Annual return filing month: May
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90000 | |||
Individual | Mckenzie, Penelope Sarah |
Albany Auckland 0632 New Zealand |
10 Jun 2020 - |
Shares Allocation #2 Number of Shares: 90000 | |||
Director | Mckenzie, Scott Owen |
Albany Auckland 0632 New Zealand |
29 May 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mckenzie, Elizabeth Robin |
Milford Auckland 0620 New Zealand |
05 Dec 1978 - 09 Jun 2020 |
Individual | D'eyncourt Palmer, Scott |
Milford Auckland 0620 New Zealand |
05 Dec 1978 - 29 May 2020 |
Individual | Mckenzie, Grant Owen |
Milford Auckland 0620 New Zealand |
05 Dec 1978 - 29 May 2020 |
Individual | Mckenzie, Elizabeth Robin |
Milford Auckland 0620 New Zealand |
05 Dec 1978 - 09 Jun 2020 |
Individual | Mckenzie, Elizabeth Robin |
Milford Auckland 0620 New Zealand |
05 Dec 1978 - 09 Jun 2020 |
Individual | Mckenzie, Grant |
Milford Auckland 0620 New Zealand |
05 Dec 1978 - 29 May 2020 |
Scott Owen Mckenzie - Director
Appointment date: 30 Jul 2018
Address: Albany, Auckland, 0632 New Zealand
Address used since 12 Jul 2021
Address: Rd 1, Helensville, 0871 New Zealand
Address used since 30 Jul 2018
Penelope Sarah Mckenzie - Director
Appointment date: 09 Jun 2020
Address: Albany, Auckland, 0632 New Zealand
Address used since 12 Jul 2021
Address: Rd 1, Helensville, 0871 New Zealand
Address used since 09 Jun 2020
Elizabeth Robin Mckenzie - Director (Inactive)
Appointment date: 21 Dec 1990
Termination date: 08 Jun 2020
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 13 May 2011
Grant Owen Mckenzie - Director (Inactive)
Appointment date: 21 Dec 1990
Termination date: 25 Jun 2019
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 13 May 2011
Knoben Limited
1st Floor
Newco Construction (2013) Limited
1st Floor, 2 Burns Avenue
Smartleds New Zealand Limited
1st Floor
Econest Limited
1st Floor, 2 Burns Ave
H & A Trustees (no10) Limited
1st Floor
H & A Trustees (no8) Limited
1st Floor, 2 Burns Avenue