Goodlife Super Food Fort Street Limited, a registered company, was started on 12 Dec 2014. 9429041539873 is the NZ business number it was issued. "Fast food retailing" (business classification H451220) is how the company was classified. The company has been managed by 3 directors: Ciaran Hugh Mckeever - an active director whose contract started on 12 Dec 2014,
Damiana Ismael Nunes Fortini - an inactive director whose contract started on 04 May 2015 and was terminated on 11 Dec 2017,
Gian Rhys George Farrant - an inactive director whose contract started on 04 May 2015 and was terminated on 20 Oct 2016.
Last updated on 05 Apr 2024, BizDb's data contains detailed information about 1 address: 47 Fort Street, Auckland Central, Auckland, 1010 (types include: postal, office).
Goodlife Super Food Fort Street Limited had been using Unit D, 28 Canaveral Drive, Rosedale, Auckland as their registered address up until 18 Nov 2019.
Other names for the company, as we identified at BizDb, included: from 11 Dec 2014 to 06 Apr 2020 they were called Eleventh and Second Limited.
A total of 16025 shares are issued to 2 shareholders (2 groups). The first group is comprised of 2550 shares (15.91 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 13475 shares (84.09 per cent).
Principal place of activity
47 Fort Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Unit D, 28 Canaveral Drive, Rosedale, Auckland, 0632 New Zealand
Registered address used from 29 Jul 2015 to 18 Nov 2019
Address #2: Unit D, 28 Canaveral Drive, Rosedale, Auckland, 0632 New Zealand
Physical address used from 29 Jul 2015 to 27 Mar 2017
Address #3: 2 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 12 Dec 2014 to 29 Jul 2015
Basic Financial info
Total number of Shares: 16025
Annual return filing month: November
Annual return last filed: 05 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2550 | |||
Individual | Holl, Shannon |
Auckland Central Auckland 1010 New Zealand |
17 Dec 2015 - |
Shares Allocation #2 Number of Shares: 13475 | |||
Director | Mckeever, Ciaran Hugh |
Auckland 1010 New Zealand |
12 Dec 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Childs, Nicholas |
Mount Wellington Auckland 1051 New Zealand |
20 Oct 2016 - 05 Apr 2023 |
Individual | Childs, Nicholas |
Mount Wellington Auckland 1051 New Zealand |
20 Oct 2016 - 05 Apr 2023 |
Individual | Ismael Nunes Fortini, Damiana |
Hauraki Auckland 0622 New Zealand |
08 May 2015 - 05 Apr 2023 |
Individual | Farrant, Gian Rhys George |
Avondale Auckland 1026 New Zealand |
08 May 2015 - 20 Oct 2016 |
Director | Gian Rhys George Farrant |
Avondale Auckland 1026 New Zealand |
08 May 2015 - 20 Oct 2016 |
Ciaran Hugh Mckeever - Director
Appointment date: 12 Dec 2014
Address: Auckland, 1010 New Zealand
Address used since 12 Dec 2014
Damiana Ismael Nunes Fortini - Director (Inactive)
Appointment date: 04 May 2015
Termination date: 11 Dec 2017
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 04 May 2015
Gian Rhys George Farrant - Director (Inactive)
Appointment date: 04 May 2015
Termination date: 20 Oct 2016
Address: Avondale, Auckland, 1026 New Zealand
Address used since 04 May 2015
Nz Water Works Llc Limited
28d Canaveral Drive
Datatec Financial Services (nz) Limited
32 Canaveral Drive
Hygiene Systems Development & Production Limited
15 Canaveral Drive
H S (australasia) Limited
15 Canaveral Drive
Motomuck Limited
15 Canaveral Drive
Dejar International Limited
18 Canaveral Drive, Albany
Bees & Mcmahon Limited
27 Apollo Drive
Bnwsub Company Limited
20 Ballyboe Place
Dcl Food Limited
57 Killybegs Drive
Goldriver Trading Limited
Unit C4, 63 Apollo Drive
Sunnybrae Limited
8 Antares Place
Wairau Junction Limited
8 Antares Place