Shortcuts

Festive Foods (nz) Limited

Type: NZ Limited Company (Ltd)
9429040399386
NZBN
104565
Company Number
Registered
Company Status
Current address
1st Floor, 2 Burns Ave
Takapuna
Auckland 0622
New Zealand
Registered & physical & service address used since 23 May 2011
Suite1a, 33a Anzac St
Takapuna
Auckland 0622
New Zealand
Registered & service address used since 25 Sep 2023

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 90000
Individual Mckenzie, Penelope Sarah Albany
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 90000
Director Mckenzie, Scott Owen Albany
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mckenzie, Elizabeth Robin Milford
Auckland
0620
New Zealand
Individual D'eyncourt Palmer, Scott Milford
Auckland
0620
New Zealand
Individual Mckenzie, Grant Owen Milford
Auckland
0620
New Zealand
Individual Mckenzie, Elizabeth Robin Milford
Auckland
0620
New Zealand
Individual Mckenzie, Elizabeth Robin Milford
Auckland
0620
New Zealand
Individual Mckenzie, Grant Milford
Auckland
0620
New Zealand
Directors

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

Nearby companies

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