Shortcuts

Fine Foods Of New Zealand Limited

Type: NZ Limited Company (Ltd)
9429041218532
NZBN
5185882
Company Number
Registered
Company Status
F360915
Industry classification code
Food Wholesaling Nec
Industry classification description
Current address
8a Basilton Close
Bucklands Beach
Auckland 2012
New Zealand
Registered & physical & service address used since 26 May 2021
8a Basilton Close
Bucklands Beach
Auckland 2012
New Zealand
Postal address used since 01 Jun 2021

Fine Foods Of New Zealand Limited was incorporated on 29 May 2014 and issued an NZBN of 9429041218532. This registered LTD company has been managed by 3 directors: Shamil Gujarati - an active director whose contract began on 29 May 2014,
Anthony Chanel Lovell - an inactive director whose contract began on 29 May 2014 and was terminated on 22 Mar 2021,
Trevor Leon Elia - an inactive director whose contract began on 29 May 2014 and was terminated on 30 Jul 2014.
According to our information (updated on 12 Apr 2024), this company uses 1 address: 8A Basilton Close, Bucklands Beach, Auckland, 2012 (category: postal, physical).
Up to 26 May 2021, Fine Foods Of New Zealand Limited had been using 575 Mahurangi East Road, Algies Bay, Warkworth as their physical address.
A total of 300 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 299 shares are held by 1 entity, namely:
Basilton Duke Trustee Limited (an entity) located at Bucklands Beach, Auckland postcode 2012.
Another group consists of 1 shareholder, holds 0.33% shares (exactly 1 share) and includes
Gujarati, Shamil - located at Bucklands Beach, Auckland. Fine Foods Of New Zealand Limited has been categorised as "Food wholesaling nec" (ANZSIC F360915).

Addresses

Principal place of activity

8a Basilton Close, Bucklands Beach, Auckland, 2012 New Zealand


Previous addresses

Address #1: 575 Mahurangi East Road, Algies Bay, Warkworth, 0920 New Zealand

Physical & registered address used from 21 Jun 2016 to 26 May 2021

Address #2: 833 Beach Road, Browns Bay, Auckland, 0630 New Zealand

Physical & registered address used from 29 May 2014 to 21 Jun 2016

Contact info
64 27 5144471
Phone
shamil.gujarati@icloud.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 299
Entity (NZ Limited Company) Basilton Duke Trustee Limited
Shareholder NZBN: 9429041249956
Bucklands Beach
Auckland
2012
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Gujarati, Shamil Bucklands Beach
Auckland
2012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lovell, Anthony Chanel Algies Bay
Warkworth
0920
New Zealand
Individual Lovell, Anne Julie Algies Bay
Warkworth
0920
New Zealand
Director Trevor Leon Elia Mount Eden
Auckland
1024
New Zealand
Individual Elia, Trevor Leon Mount Eden
Auckland
1024
New Zealand
Directors

Shamil Gujarati - Director

Appointment date: 29 May 2014

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 29 May 2014


Anthony Chanel Lovell - Director (Inactive)

Appointment date: 29 May 2014

Termination date: 22 Mar 2021

Address: Algies Bay, Warkworth, 0920 New Zealand

Address used since 26 May 2016


Trevor Leon Elia - Director (Inactive)

Appointment date: 29 May 2014

Termination date: 30 Jul 2014

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 29 May 2014

Nearby companies

Asia Trade (nz) Limited
575 Mahurangi East Road

The Mahurangi Community Trust
10 Alexander Road

Hideaway Island Limited
585 Mahurangi East Road

Rollprint Limited
1 Mera Road

Shady Furniture Limited
5 Alexander Road

Farside Design Limited
7 Mera Road

Similar companies

Atlas Roofing Limited
21 Kettlewell Drive

Earthstar Holistic Business Limited
C/- Gillian & Associates

European Grocer Limited
32 Ladies Mile

New Synergies Limited
202 Kahikatea Flat Road

Patrick & Louise Trading Limited
93 Pulham Road

Rockhaven Estate Limited
93 Jackson Way