Future Food Systems Limited was started on 21 Aug 2014 and issued an NZ business number of 9429041371190. This registered LTD company has been managed by 3 directors: Sean Colin Marr - an active director whose contract began on 21 Aug 2014,
Vicki-Maree Thode - an inactive director whose contract began on 28 Apr 2017 and was terminated on 31 Jul 2020,
Jonathan Thomas Eyles - an inactive director whose contract began on 21 Aug 2014 and was terminated on 05 Jul 2018.
According to our database (updated on 28 Mar 2024), this company filed 1 address: Unit 2, 38 Estuary Place, Richmond, Richmond, 7020 (category: registered, physical).
Until 04 May 2022, Future Food Systems Limited had been using 9 Oxford Mews, Richmond, Richmond as their registered address.
BizDb identified other names for this company: from 29 Jul 2014 to 19 Apr 2017 they were called Tasman 2014 Holdings Limited.
A total of 100 shares are issued to 2 groups (3 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Marr, Sean Colin (a director) located at Stoke, Nelson postcode 7011.
Another group consists of 2 shareholders, holds 50% shares (exactly 50 shares) and includes
Thode, Vicki-Maree - located at Richmond, Richmond,
Vicki-Maree Thode - located at Richmond, Richmond. Future Food Systems Limited has been categorised as "Commercial property body corporates" (ANZSIC L671220).
Previous addresses
Address: 9 Oxford Mews, Richmond, Richmond, 7020 New Zealand
Registered & physical address used from 11 Jun 2021 to 04 May 2022
Address: 5b Avenger Crescent, Wigram, Christchurch, 8042 New Zealand
Registered & physical address used from 22 Apr 2021 to 11 Jun 2021
Address: 39 Jellicoe Street, Martinborough, Martinborough, 5711 New Zealand
Registered & physical address used from 23 Mar 2018 to 22 Apr 2021
Address: Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 New Zealand
Physical & registered address used from 21 Aug 2014 to 23 Mar 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 26 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Marr, Sean Colin |
Stoke Nelson 7011 New Zealand |
21 Aug 2014 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Thode, Vicki-maree |
Richmond Richmond 7020 New Zealand |
31 May 2017 - |
Director | Vicki-maree Thode |
Richmond Richmond 7020 New Zealand |
31 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Eyles, Jonathan Thomas |
Stoke Nelson 7011 New Zealand |
21 Aug 2014 - 17 Apr 2020 |
Entity | Heritage Trust Limited Shareholder NZBN: 9429037773564 Company Number: 922803 |
21 Aug 2014 - 31 May 2017 | |
Entity | Heritage Trust Limited Shareholder NZBN: 9429037773564 Company Number: 922803 |
21 Aug 2014 - 31 May 2017 | |
Entity | Certane (nz) Limited Shareholder NZBN: 9429037773564 Company Number: 922803 |
21 Aug 2014 - 31 May 2017 | |
Individual | Eyles, Amanda Jane |
Stoke Nelson 7011 New Zealand |
21 Aug 2014 - 31 May 2017 |
Entity | Sargon (nz) Limited Shareholder NZBN: 9429037773564 Company Number: 922803 |
21 Aug 2014 - 31 May 2017 | |
Entity | Heritage Trustee Company Limited Shareholder NZBN: 9429037773564 Company Number: 922803 |
21 Aug 2014 - 31 May 2017 | |
Entity | Heritage Trustee Company Limited Shareholder NZBN: 9429037773564 Company Number: 922803 |
21 Aug 2014 - 31 May 2017 |
Sean Colin Marr - Director
Appointment date: 21 Aug 2014
Address: Stoke, Nelson, 7011 New Zealand
Address used since 21 Aug 2014
Address: Stoke, Nelson, 7011 New Zealand
Address used since 01 May 2019
Vicki-maree Thode - Director (Inactive)
Appointment date: 28 Apr 2017
Termination date: 31 Jul 2020
Address: Richmond, Richmond, 7020 New Zealand
Address used since 06 Apr 2020
Address: Stoke, Nelson, 7011 New Zealand
Address used since 28 Apr 2017
Address: Stoke, Nelson, 7011 New Zealand
Address used since 01 May 2019
Jonathan Thomas Eyles - Director (Inactive)
Appointment date: 21 Aug 2014
Termination date: 05 Jul 2018
Address: Stoke, Nelson, 7011 New Zealand
Address used since 21 Aug 2014
Legion Trustees Limited
39 Jellicoe Street
Booking Spaces Limited
39 Jellicoe Street
Vra Limited
34 Jellicoe Street
The Wairarapa Children's Trust Board
C/o Rightway Limited
Le Coiffeur Limited
29 Jellicoe Street
South Coast Moana Limited
55 Venice Street
Decpam Holdings Limited
14 Nicolaus St
Devi Partnerships Limited
339 Cambridge Terrace
Liaisons Limited
58 Somerset Road
Minh & Nga Properties Limited
1044a High Street
Northland Realty Limited
3390 State Highway 2
Rt Macs Holdings Limited
86 Paremata Road