Shortcuts

Maui Food Group Limited

Type: NZ Limited Company (Ltd)
9429040982243
NZBN
4794699
Company Number
Registered
Company Status
A016010
Industry classification code
Dairy Cattle Farming
Industry classification description
Current address
Waikino Station, Te Putu Road
Waihaha 3381
New Zealand
Registered address used since 23 Jun 2016
Waikino Station, Te Putu Road,
Waihaha 3381
New Zealand
Physical & service address used since 11 Jul 2016
Unit5-7, Level3, 139 Quay Street
Auckland 1010
New Zealand
Office & postal address used since 10 Sep 2021

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).

Addresses

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

Contact info
64 9 2125536
10 Sep 2021 Phone
mauimilk.co.nz
10 Sep 2021 Website
mauisheepmilk.co.nz
10 Sep 2021 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1000000
Other (Other) Shanghai Be Well Food Group Xinhongqiao, Minhang District
Shanghai

China
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Binlan, Dang Shanghai
China

China

Ultimate Holding Company

21 Jul 1991
Effective Date
Maui Food Co., Limited
Name
Corporation
Type
2163575
Ultimate Holding Company Number
HK
Country of origin
Directors

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

Nearby companies

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

Similar companies

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