Lovable Foods (Nz) Limited was launched on 30 Jan 2015 and issued an NZ business number of 9429041590119. This registered LTD company has been run by 1 director, named Amanda Kaye Holt - an active director whose contract began on 30 Jan 2015.
As stated in BizDb's database (updated on 26 Feb 2024), the company uses 1 address: 191 Waikakaho Road, Rd 3, Blenheim, 7273 (types include: postal, office).
Up to 24 Jul 2020, Lovable Foods (Nz) Limited had been using 758 Ronga Road, Rd 1, Rai Valley as their registered address.
A total of 1000 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 75 shares are held by 1 entity, namely:
Cresswell, Kayne Antony (an individual) located at Rd 1, Waiau postcode 7395.
The second group consists of 1 shareholder, holds 85 per cent shares (exactly 850 shares) and includes
Holt, Amanda Kaye - located at Rd 3, Blenheim.
The third share allotment (75 shares, 7.5%) belongs to 1 entity, namely:
Cresswell, Nicole Alexandra, located at Blenheim, Blenheim (an individual). Lovable Foods (Nz) Limited was categorised as "Food wholesaling nec" (ANZSIC F360915).
Principal place of activity
191 Waikakaho Road, Rd 3, Blenheim, 7273 New Zealand
Previous addresses
Address #1: 758 Ronga Road, Rd 1, Rai Valley, 7194 New Zealand
Registered & physical address used from 03 Oct 2019 to 24 Jul 2020
Address #2: 4755 State Highway 63, Rd1, Blenheim, 7271 New Zealand
Registered & physical address used from 03 Jul 2018 to 03 Oct 2019
Address #3: 11 Henderson Street, Riversdale, Blenheim, 7201 New Zealand
Registered & physical address used from 07 Jun 2017 to 03 Jul 2018
Address #4: 4675 State Highway 63, Rd 1, Blenheim, 7271 New Zealand
Registered & physical address used from 02 Nov 2016 to 07 Jun 2017
Address #5: 14 Pretty Bridge Valley Road, Rd 1, Wakefield, 7095 New Zealand
Registered & physical address used from 30 Sep 2016 to 02 Nov 2016
Address #6: 331 Tadmor-glenhope Road, Rd 2, Wakefield, 7096 New Zealand
Registered & physical address used from 30 Jan 2015 to 30 Sep 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 30 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Individual | Cresswell, Kayne Antony |
Rd 1 Waiau 7395 New Zealand |
30 Jan 2015 - |
Shares Allocation #2 Number of Shares: 850 | |||
Individual | Holt, Amanda Kaye |
Rd 3 Blenheim 7273 New Zealand |
22 Sep 2016 - |
Shares Allocation #3 Number of Shares: 75 | |||
Individual | Cresswell, Nicole Alexandra |
Blenheim Blenheim 7201 New Zealand |
30 Jan 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lyall, Amanda Kaye |
Rd2 Wakefield 7096 New Zealand |
30 Jan 2015 - 22 Sep 2016 |
Individual | Lyall, Peter Mark |
Rd 2 Wakefield 7096 New Zealand |
30 Jan 2015 - 15 Mar 2015 |
Amanda Kaye Holt - Director
Appointment date: 30 Jan 2015
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 16 Jul 2020
Address: Rd 1, Wakefield, 7095 New Zealand
Address used since 22 Sep 2016
Address: Riversdale, Blenheim, 7201 New Zealand
Address used since 23 Aug 2017
Address: Rd1, Blenheim, 7271 New Zealand
Address used since 03 Jul 2018
Address: Rd 1, Rai Valley, 7194 New Zealand
Address used since 03 Oct 2019
Cj Mealings Limited
9 Henderson Street
Riversdale Promotions Incorporated
131 Budge Street
Mauri Ora Promotions Trust Board
7 Holdaway Street
Cromwell Travel Limited
16 Holdaway Street
Gvr Contracting Limited
6 Gascoigne Street
Blenheim Roller Skating Club Incorporated
171 Budge Street
Alva Limited
2 Alfred Street
Cartelle Limited
181 Bridge Street
Eat Right Foods Limited
9 Buxton Square
Imbibe On Shoreline Limited
9a Sinclair Street
Provodore Limited
106 Collingwood Street
Y.m Foods Limited
68 Fergusson St Stoke