Shortcuts

Foodstuffs Properties (wellington) Limited

Type: NZ Limited Company (Ltd)
9429040950648
NZBN
8275
Company Number
Registered
Company Status
Current address
35 Landing Drive
Mangere
Auckland 2022
New Zealand
Registered & physical & service address used since 22 Feb 2021

Foodstuffs Properties (Wellington) Limited, a registered company, was registered on 02 Sep 1953. 9429040950648 is the NZ business identifier it was issued. The company has been run by 15 directors: Christopher John Quin - an active director whose contract began on 07 Sep 2015,
Murray Peter Jordan - an inactive director whose contract began on 07 Oct 2013 and was terminated on 07 Sep 2015,
Joseph Ivan Vegar - an inactive director whose contract began on 31 Jul 2013 and was terminated on 05 Dec 2013,
Peter James Anderson - an inactive director whose contract began on 31 Jul 2013 and was terminated on 05 Dec 2013,
Brian Robert Galt - an inactive director whose contract began on 12 Aug 1991 and was terminated on 15 Aug 2013.
Last updated on 30 Mar 2024, our database contains detailed information about 1 address: 35 Landing Drive, Mangere, Auckland, 2022 (types include: registered, physical).
Foodstuffs Properties (Wellington) Limited had been using Suite 1, 60 Roma Road, Mount Roskill, Auckland as their physical address up to 22 Feb 2021.
Other names used by the company, as we found at BizDb, included: from 17 Feb 1965 to 07 Jul 1982 they were named Retail Developments Limited, from 07 May 1964 to 17 Feb 1965 they were named Supermarket Developments Limited and from 02 Sep 1953 to 07 May 1964 they were named Fairfield Holdings Limited.
One entity controls all company shares (exactly 1000000 shares) - Foodstuffs North Island Limited - located at 2022, Mangere, Auckland.

Addresses

Previous addresses

Address: Suite 1, 60 Roma Road, Mount Roskill, Auckland, 1041 New Zealand

Physical & registered address used from 12 Aug 2014 to 22 Feb 2021

Address: 57 Kiln Street, Silverstream, Upper Hutt, 5045 New Zealand

Registered address used from 21 May 2012 to 12 Aug 2014

Address: Kiln Street, Silverstream New Zealand

Registered address used from 25 May 1998 to 21 May 2012

Address: Kiln St, Silverstream

Registered address used from 25 May 1998 to 25 May 1998

Address: Kiln Street, Silverstream New Zealand

Physical address used from 18 May 1998 to 12 Aug 2014

Address: Kiln St, Silverstream

Physical address used from 18 May 1998 to 18 May 1998

Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000000
Entity (NZ Limited Company) Foodstuffs North Island Limited
Shareholder NZBN: 9429040750835
Mangere
Auckland
2022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Foodstuffs (wellington) Co-operative Society Limited
Company Number: 210148
Entity Foodstuffs (wellington) Co-operative Society Limited
Company Number: 210148

Ultimate Holding Company

21 Jul 1991
Effective Date
Foodstuffs North Island Limited
Name
Ltd
Type
41782
Ultimate Holding Company Number
NZ
Country of origin
Directors

Christopher John Quin - Director

Appointment date: 07 Sep 2015

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 12 Jan 2018

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 07 Sep 2015


Murray Peter Jordan - Director (Inactive)

Appointment date: 07 Oct 2013

Termination date: 07 Sep 2015

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 07 Oct 2013


Joseph Ivan Vegar - Director (Inactive)

Appointment date: 31 Jul 2013

Termination date: 05 Dec 2013

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 31 Jul 2013


Peter James Anderson - Director (Inactive)

Appointment date: 31 Jul 2013

Termination date: 05 Dec 2013

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 31 Jul 2013


Brian Robert Galt - Director (Inactive)

Appointment date: 12 Aug 1991

Termination date: 15 Aug 2013

Address: Wellington,

Address used since 19 Jan 2006


Brian John Drake - Director (Inactive)

Appointment date: 14 Feb 2006

Termination date: 15 Aug 2013

Address: Whitby 5024, Wellington,

Address used since 13 May 2008


Craig Arthur Wilson - Director (Inactive)

Appointment date: 23 Mar 2010

Termination date: 31 Jul 2013

Address: Whitby 5024,

Address used since 23 Mar 2010


Daniel Asher William Robertson - Director (Inactive)

Appointment date: 27 Sep 2010

Termination date: 31 Jul 2013

Address: Karori, Wellington, 6012 New Zealand

Address used since 27 Sep 2010


Antony John Van Der Hoorn - Director (Inactive)

Appointment date: 14 Sep 2007

Termination date: 06 Jul 2010

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 14 Sep 2007


Anthony Scott Mcneil - Director (Inactive)

Appointment date: 01 Jul 1998

Termination date: 23 Mar 2010

Address: Paremata, Wellington, 5024 New Zealand

Address used since 28 May 2002


Gavin Clarke Malcolmson - Director (Inactive)

Appointment date: 24 Jun 1993

Termination date: 14 Sep 2007

Address: Silverstream,

Address used since 24 Jun 1993


Stuart William Irons - Director (Inactive)

Appointment date: 22 Dec 2000

Termination date: 14 Feb 2006

Address: Rd 12, Levin,

Address used since 22 Dec 2000


Bryan Edward Kelly - Director (Inactive)

Appointment date: 11 Aug 1989

Termination date: 22 Dec 2000

Address: Otaki R D 1,

Address used since 11 Aug 1989


Richard Edward Reilly - Director (Inactive)

Appointment date: 11 Aug 1989

Termination date: 30 Jun 1998

Address: Whitby,

Address used since 11 Aug 1989


Allen Shaw Wigmore - Director (Inactive)

Appointment date: 27 Jul 1989

Termination date: 24 Jun 1993

Address: Lower Hutt,

Address used since 27 Jul 1989

Nearby companies

T & A Carmichael (2013) Limited
60 Roma Road

N & R Developments Limited
60 Roma Road

Retail Property Holdings Limited
Suite 1, 60 Roma Road

Foodstuffs North Island Limited
Suite 1, 60 Roma Road

Turas Limited
60 Roma Road

La Moi Trading Limited
60 Roma Road, Mount Roskill