Kind Heart Foods Limited, a registered company, was incorporated on 30 Sep 2016. 9429043353002 is the NZ business identifier it was issued. "Health food retailing" (ANZSIC G412940) is how the company is categorised. The company has been supervised by 4 directors: Joshua Douglas Payne - an active director whose contract began on 30 Sep 2016,
James Marcus Oliver - an active director whose contract began on 30 Sep 2016,
Alice Harriet Eade - an inactive director whose contract began on 11 May 2018 and was terminated on 04 Aug 2020,
Sophia Torea Carew - an inactive director whose contract began on 11 May 2018 and was terminated on 20 Feb 2020.
Updated on 07 Mar 2024, our database contains detailed information about 1 address: 16 Sioux Road, Hobsonville, Auckland, 0618 (type: registered, physical).
Kind Heart Foods Limited had been using 304/193 Great North Road, Grey Lynn, Auckland as their registered address until 23 May 2022.
More names for this company, as we managed to find at BizDb, included: from 19 Dec 2016 to 04 Dec 2017 they were named Kind Heart Organic Limited, from 29 Sep 2016 to 19 Dec 2016 they were named Kind Heart Organics Limited.
A total of 1000000 shares are allotted to 2 shareholders (2 groups). The first group consists of 500000 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500000 shares (50%).
Principal place of activity
33 Collingwood Street, Freemans Bay, Auckland, 1011 New Zealand
Previous addresses
Address: 304/193 Great North Road, Grey Lynn, Auckland, 1021 New Zealand
Registered & physical address used from 06 Mar 2018 to 23 May 2022
Address: Unit 3f, 36 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Registered & physical address used from 12 Dec 2017 to 06 Mar 2018
Address: Unit 3f, 36 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Registered & physical address used from 25 Oct 2017 to 12 Dec 2017
Address: 33 Collingwood Street, Freemans Bay, Auckland, 1011 New Zealand
Registered & physical address used from 30 Sep 2016 to 25 Oct 2017
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: March
Annual return last filed: 12 May 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500000 | |||
Director | Payne, Joshua Douglas |
Grey Lynn Auckland 1011 New Zealand |
30 Sep 2016 - |
Shares Allocation #2 Number of Shares: 500000 | |||
Director | Oliver, James Marcus |
Silverdale Silverdale 0932 New Zealand |
30 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Huia Produce Limited Shareholder NZBN: 9429046650245 Company Number: 6759533 |
11 May 2018 - 10 Feb 2022 | |
Entity | Carew Kitchen Limited Shareholder NZBN: 9429041270820 Company Number: 5285401 |
11 May 2018 - 17 Mar 2020 | |
Entity | Huia Produce Limited Shareholder NZBN: 9429046650245 Company Number: 6759533 |
Greenlane Auckland 1061 New Zealand |
11 May 2018 - 10 Feb 2022 |
Entity | Huia Produce Limited Shareholder NZBN: 9429046650245 Company Number: 6759533 |
Greenlane Auckland 1061 New Zealand |
11 May 2018 - 10 Feb 2022 |
Entity | Huia Produce Limited Shareholder NZBN: 9429046650245 Company Number: 6759533 |
Brunswick 4571 New Zealand |
11 May 2018 - 10 Feb 2022 |
Entity | Carew Kitchen Limited Shareholder NZBN: 9429041270820 Company Number: 5285401 |
Rd 5 Warkworth 0985 New Zealand |
11 May 2018 - 17 Mar 2020 |
Joshua Douglas Payne - Director
Appointment date: 30 Sep 2016
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 16 Nov 2021
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 16 Oct 2017
Address: Grey Lynn, Auckland, 1011 New Zealand
Address used since 06 Mar 2018
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 30 Sep 2016
James Marcus Oliver - Director
Appointment date: 30 Sep 2016
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 01 Apr 2019
Address: Kaukapakapa, Kaukapakapa, 0873 New Zealand
Address used since 30 Sep 2016
Alice Harriet Eade - Director (Inactive)
Appointment date: 11 May 2018
Termination date: 04 Aug 2020
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 11 May 2018
Sophia Torea Carew - Director (Inactive)
Appointment date: 11 May 2018
Termination date: 20 Feb 2020
Address: Rd 5, Big Omaha, 0985 New Zealand
Address used since 11 May 2018
Auckland Photographic Supplies Limited
175 Great North Road
Digilowcost (asia Pacific) Limited
196 Great North Road
Pr Investments Limited
4 Turakina Street
Tea Leaf Trustee Limited
3/171 Great North Road
3rd Battalion Auckland (countess Of Ranfurlys Own) And Northland Regimental Association Incorporated
204-234 Great North Road
Prisoners Action Trust
159 Great North Road
All Life Company Limited
18 Charles Street
Goodfor Limited
2 Williamson Avenue
Great Hemp Nz Limited
Level 1, 26 Crummer Road
Lc Health Products Limited
2e/21 Virginia Ave East
Ponsonby Health Shop Limited
125 Ponsonby Road
Proformance Global Solutions Limited
9-11 Galatos Street