Hnt Foods Limited, a registered company, was registered on 02 Dec 2015. 9429042079224 is the number it was issued. "Takeaway food retailing" (business classification H451260) is how the company is categorised. This company has been run by 2 directors: Katherine Eluned Hughes - an active director whose contract started on 02 Dec 2015,
Mia Nichola Lloyd - an inactive director whose contract started on 02 Dec 2015 and was terminated on 20 Aug 2024.
Last updated on 29 May 2025, our database contains detailed information about 5 addresses the company registered, specifically: 59 Aramoana Avenue, Devonport, Auckland, 0624 (registered address),
Shop E14 Level 2 Commercial Bay, 7 Queen Street, Auckland Central, Auckland, 1010 (postal address),
Shop E14 Level 2 Commercial Bay, 7 Queen Street, Auckland Central, Auckland, 1010 (office address),
Shop E14 Level 2 Commercial Bay, 7 Queen Street, Auckland Central, Auckland, 1010 (delivery address) among others.
Hnt Foods Limited had been using Shop 4, 12 Silverdale Street, Silverdale as their physical address until 11 Mar 2022.
More names for the company, as we found at BizDb, included: from 20 Nov 2015 to 20 Feb 2017 they were named Spooned Limited.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: Shop E14 Level 2 Commercial Bay, 7 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Postal & office & delivery address used from 06 Feb 2023
Address #5: 59 Aramoana Avenue, Devonport, Auckland, 0624 New Zealand
Registered address used from 03 Mar 2025
Previous addresses
Address #1: Shop 4, 12 Silverdale Street, Silverdale, 0932 New Zealand
Physical address used from 15 Feb 2018 to 11 Mar 2022
Address #2: 28 Balboa Drive, Matakatia, Whangaparaoa, 0930 New Zealand
Registered address used from 15 Feb 2018 to 16 Feb 2018
Address #3: 28 Balboa Drive, Matakatia, Whangaparaoa, 0930 New Zealand
Registered address used from 15 Apr 2016 to 15 Feb 2018
Address #4: 28 Balboa Drive, Matakatia, Whangaparaoa, 0930 New Zealand
Registered address used from 02 Dec 2015 to 15 Apr 2016
Address #5: 28 Balboa Drive, Matakatia, Whangaparaoa, 0930 New Zealand
Physical address used from 02 Dec 2015 to 15 Feb 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 20 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Lloyd, Mia Nichola |
Torbay Auckland 0630 New Zealand |
02 Dec 2015 - |
| Director | Lloyd, Mia Nichola |
Torbay Auckland 0630 New Zealand |
02 Dec 2015 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | Rhodes, Katherine Eluned |
Devonport Auckland 0624 New Zealand |
02 Dec 2015 - |
Katherine Eluned Hughes - Director
Appointment date: 02 Dec 2015
Address: Matakatia, Whangaparaoa, 0930 New Zealand
Address used since 02 Dec 2015
Mia Nichola Lloyd - Director (Inactive)
Appointment date: 02 Dec 2015
Termination date: 20 Aug 2024
Address: Torbay, Auckland, 0630 New Zealand
Address used since 24 Feb 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 Dec 2015
Crummer Trustees No.136 Limited
31 Balboa Drive
Ancrom New Zealand Limited
40 Balboa Drive
Advanced 3d Technologies New Zealand Limited
15 Balboa Drive
Sen Sushi Limited
37 Beauvoir Avenue
T C Painters Limited
35 Balboa Drive
Sanyou Union International Nz Limited
23 Beauvoir Avenue
Black Robin Kitchen Limited
117 Parkview Drive
Kang & Yan Company Limited
88 Whangaparoa Rd,red Beach
Pebekiwi Limited
62 The Circle
Shayona Foodtrendz Limited
816a Whangaparaoa Road
Sugar Daddys Donuts Limited
374 Hibiscus Coast Highway
Yibaoyicui Catering New Zealand Limited
77 Te Oneroa Way