Maui Food Group Limited, a registered company, was launched on 20 Jan 2014. 9429040982243 is the business number it was issued. "Dairy cattle farming" (business classification A016010) is how the company was categorised. The company has been managed by 8 directors: Binlan Dang - an active director whose contract began on 20 Jan 2014,
Liang Chen - an active director whose contract began on 01 Jan 2023,
Julia Xu - an active director whose contract began on 20 Nov 2023,
Leon Fung - an inactive director whose contract began on 02 Aug 2021 and was terminated on 05 Jul 2022,
Gregory William Gent - an inactive director whose contract began on 17 Jan 2022 and was terminated on 05 Jul 2022.
Last updated on 24 Apr 2024, BizDb's database contains detailed information about 4 addresses this company registered, namely: an address for share register at Level3, 139 Quay Street, Auckland Central, Auckland, 1010 (other address),
Level3, 139 Quay Street, Auckland Central, Auckland, 1010 (shareregister address),
Unit5-7, Level3, 139 Quay Street, Auckland, 1010 (postal address),
Unit5-7, Level3, 139 Quay Street, Auckland, 1010 (office address) among others.
Maui Food Group Limited had been using First Floor Spencer Mall, 31 Dunmore Street, Wanaka as their physical address until 11 Jul 2016.
Old names for this company, as we established at BizDb, included: from 19 Nov 2013 to 30 Aug 2021 they were called Super Organic Dairy Company Limited.
A total of 2000000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 1000000 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1000000 shares (50 per cent).
Other active addresses
Address #4: Level3, 139 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 03 Feb 2022
Principal place of activity
Unit5-7, Level3, 139 Quay Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: First Floor Spencer Mall, 31 Dunmore Street, Wanaka, 9305 New Zealand
Physical address used from 26 Sep 2014 to 11 Jul 2016
Address #2: First Floor Spencer Mall, 31 Dunmore Street, Wanaka, 9305 New Zealand
Registered address used from 26 Sep 2014 to 23 Jun 2016
Address #3: 9 Cliff Wilson Street, Wanaka, Wanaka, 9305 New Zealand
Physical & registered address used from 20 Jan 2014 to 26 Sep 2014
Basic Financial info
Total number of Shares: 2000000
Annual return filing month: February
Financial report filing month: June
Annual return last filed: 25 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000000 | |||
Other (Other) | Shanghai Be Well Food Group |
Xinhongqiao, Minhang District Shanghai China |
31 Jan 2023 - |
Shares Allocation #2 Number of Shares: 1000000 | |||
Other (Other) | 6401443100011148 - Maui Food Co., Ltd |
61 Mody Rd, Tsim Sha Tsui Kln Hong Kong SAR China |
10 Nov 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Binlan, Dang |
Shanghai China China |
20 Jan 2014 - 10 Nov 2014 |
Ultimate Holding Company
Binlan Dang - Director
Appointment date: 20 Jan 2014
Address: Shanghai, China, China
Address used since 20 Jan 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 18 Oct 2019
Liang Chen - Director
Appointment date: 01 Jan 2023
Address: No388 Furongjiang Road, Shanghai, China
Address used since 01 Jan 2023
Julia Xu - Director
Appointment date: 20 Nov 2023
Address: Auckland, 1010 New Zealand
Address used since 20 Nov 2023
Leon Fung - Director (Inactive)
Appointment date: 02 Aug 2021
Termination date: 05 Jul 2022
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 02 Aug 2021
Gregory William Gent - Director (Inactive)
Appointment date: 17 Jan 2022
Termination date: 05 Jul 2022
Address: Rd 2, Ruawai, 0592 New Zealand
Address used since 17 Jan 2022
Patrick English - Director (Inactive)
Appointment date: 02 Aug 2021
Termination date: 10 Jan 2022
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 02 Aug 2021
Ming Dai - Director (Inactive)
Appointment date: 30 Aug 2016
Termination date: 29 Nov 2019
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 30 Aug 2016
Yan Biao Cai - Director (Inactive)
Appointment date: 12 Oct 2015
Termination date: 31 Aug 2016
Address: Oteha, Auckland, 0632 New Zealand
Address used since 12 Oct 2015
Friends Of Tarras School Society Incorporated
Offices Of Findlay & Co Chartered Accoun
Willowridge Lodge Limited
First Floor, Spencer House
Hot Yoga Fusion Limited
31 Dunmore Street
Lj International Limited
31 Dunmore Street
Sassy Pants Limited
Office 14, 31 Dunmore Street
Cognitive Cycle Works Limited
31 Dunmore Street
Ados Limited
13 De La Mare Place
Devon Dairy Farms Limited
21 Brownston Street
Dupies Limited
2741 Lauder-omakau Road
Festive Fields (2015) Limited
Unit 14
G.o. Farming Limited
Unit 6, 1085 Frankton Road
Moehau Farms Limited
1 Lakeview Terrace