Goodnoze Pet Cuisine Limited, a registered company, was started on 11 Dec 2014. 9429041536759 is the business number it was issued. "Pet food wholesaling" (business classification F373950) is how the company was classified. The company has been managed by 4 directors: Qiuju Pu - an active director whose contract began on 23 Dec 2020,
Paul Francis Bellerby - an inactive director whose contract began on 11 Dec 2014 and was terminated on 02 Apr 2024,
Anthony Bindi Ground - an inactive director whose contract began on 23 Dec 2020 and was terminated on 19 May 2023,
David William Howard Smith - an inactive director whose contract began on 11 Dec 2014 and was terminated on 24 Jul 2020.
Last updated on 19 Apr 2024, BizDb's data contains detailed information about 3 addresses this company uses, namely: 45I Arrenway Drive, Rosedale, Auckland, 0632 (service address),
2 Lincoln Street, Frankton, Hamilton, 3204 (registered address),
2 Lincoln Street, Frankton, Hamilton, 3204 (service address),
3205 State Highway 23, Raglan, 3295 (physical address) among others.
Goodnoze Pet Cuisine Limited had been using 3205 State Highway 23, Raglan as their registered address until 06 Oct 2023.
Other names used by this company, as we found at BizDb, included: from 30 Mar 2017 to 29 Mar 2021 they were called Smith and Bellerby Petfoods Limited, from 10 Dec 2014 to 30 Mar 2017 they were called Smith and Bellerby Limited.
A total of 3167 shares are allotted to 4 shareholders (3 groups). The first group includes 399 shares (12.6 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1434 shares (45.28 per cent). Lastly we have the next share allocation (1334 shares 42.12 per cent) made up of 2 entities.
Previous addresses
Address #1: 3205 State Highway 23, Raglan, 3295 New Zealand
Registered & service address used from 19 Mar 2018 to 06 Oct 2023
Address #2: 38 Matakotea Road, Rd 1, Raglan, 3295 New Zealand
Registered & physical address used from 11 Dec 2014 to 19 Mar 2018
Basic Financial info
Total number of Shares: 3167
Annual return filing month: March
Annual return last filed: 31 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 399 | |||
Entity (NZ Limited Company) | Double M Holding Limited Shareholder NZBN: 9429051066093 |
Rosedale Auckland 0632 New Zealand |
19 May 2023 - |
Shares Allocation #2 Number of Shares: 1434 | |||
Director | Pu, Qiuju |
Torbay Auckland 0630 New Zealand |
29 Mar 2021 - |
Shares Allocation #3 Number of Shares: 1334 | |||
Individual | Bellerby, Paul Francis |
Rd 1 Raglan 3295 New Zealand |
11 Apr 2024 - |
Director | Bellerby, Paul Francis |
Rd 1 Raglan 3295 New Zealand |
11 Dec 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bellerby, Paul Francis |
Rd 1 Raglan 3295 New Zealand |
11 Dec 2014 - 02 Apr 2024 |
Individual | Cogswell, Lauren Bailey |
Rd 8 Hamilton 3288 New Zealand |
29 Mar 2021 - 28 May 2023 |
Individual | Smith, Kerry Ross |
Rd 8 Hamilton 3288 New Zealand |
29 Mar 2021 - 28 May 2023 |
Entity | Tihiroa Independent Trustees Limited Shareholder NZBN: 9429049279276 Company Number: 8181307 |
Te Awamutu Te Awamutu 3800 New Zealand |
04 Apr 2022 - 19 May 2023 |
Individual | Ground, Anthony Bindi |
Rd 4 Hamilton 3284 New Zealand |
29 Mar 2021 - 19 May 2023 |
Individual | Gilbert, Mark Ralph |
Rd 4 Hamilton 3284 New Zealand |
29 Mar 2021 - 04 Apr 2022 |
Individual | Smith, David William Howard |
Rd 1 Raglan 3295 New Zealand |
11 Dec 2014 - 10 Aug 2020 |
Qiuju Pu - Director
Appointment date: 23 Dec 2020
Address: Dairy Flat, Auckland, 0792 New Zealand
Address used since 02 Apr 2024
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 10 Aug 2023
Address: Torbay, Auckland, 0630 New Zealand
Address used since 23 Dec 2020
Paul Francis Bellerby - Director (Inactive)
Appointment date: 11 Dec 2014
Termination date: 02 Apr 2024
Address: Rd 1, Raglan, 3295 New Zealand
Address used since 11 Dec 2014
Anthony Bindi Ground - Director (Inactive)
Appointment date: 23 Dec 2020
Termination date: 19 May 2023
Address: Rd 4, Hamilton, 3284 New Zealand
Address used since 23 Dec 2020
David William Howard Smith - Director (Inactive)
Appointment date: 11 Dec 2014
Termination date: 24 Jul 2020
Address: Rd 1, Raglan, 3295 New Zealand
Address used since 11 Dec 2014
Miro Feeds Limited
3205 State Highway 23
Te Uku & District Memorial Hall Committee Incorporated
C/-pauline Walters
Bryeng Limited
84 Mangakino Road
Bosch Pet Nutrition Limited
462 Peacockes Road
Gourmet Petfood Kitchen Limited
224 King Street
K9 Cuisine Limited
5 Brownlie Crescent
Kinesis Group Limited
108d Plummer Road
Raw Pawz Limited
695b Esdaile Road
Sunday Pets Limited
14 Glenburn Place