My Food Bag Group Limited, a registered company, was registered on 06 Oct 2016. 9429043359820 is the NZBN it was issued. This company has been supervised by 13 directors: Jennifer Louise Bunbury - an active director whose contract began on 14 Jan 2021,
Sarah Kristina Hindle - an active director whose contract began on 14 Jan 2021,
Antony John Carter - an active director whose contract began on 14 Jan 2021,
Cecilia Charlotte Louise Robinson - an active director whose contract began on 19 Aug 2022,
Mark David Powell - an active director whose contract began on 01 Nov 2022.
Last updated on 24 Mar 2024, BizDb's database contains detailed information about 1 address: an address for share register at Level 30, Pwc Tower, 15 Customs Street West, Auckland, 1010 (types include: other, shareregister).
My Food Bag Group Limited had been using Level 34, 48 Shortland Street, Vero Building, Auckland as their physical address until 22 Jan 2021.
Past names for this company, as we found at BizDb, included: from 07 Nov 2016 to 14 Jan 2021 they were called Mfb Group Limited, from 21 Sep 2016 to 07 Nov 2016 they were called Wm16 Limited.
A total of 242437524 shares are allotted to 15 shareholders (10 groups). The first group is comprised of 7539685 shares (3.11 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 5000000 shares (2.06 per cent). Lastly there is the next share allotment (38165965 shares 15.74 per cent) made up of 1 entity.
Previous addresses
Address #1: Level 34, 48 Shortland Street, Vero Building, Auckland, 1010 New Zealand
Physical & registered address used from 22 Aug 2019 to 22 Jan 2021
Address #2: Level 1, 70 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 06 Oct 2016 to 22 Aug 2019
Basic Financial info
Total number of Shares: 242437524
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 07 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7539685 | |||
Entity (NZ Limited Company) | Hobson Wealth Custodian Limited Shareholder NZBN: 9429037015954 |
37 Galway Street, Britomart Auckland 1010 New Zealand |
08 Jul 2023 - |
Shares Allocation #2 Number of Shares: 5000000 | |||
Entity (NZ Limited Company) | Masfen Securities Limited Shareholder NZBN: 9429033108711 |
48 Shortland Street Auckland 1010 New Zealand |
08 Jul 2023 - |
Shares Allocation #3 Number of Shares: 38165965 | |||
Other (Other) | Long Term Food Group Lp |
Auckland Central Auckland 1010 New Zealand |
08 Jul 2023 - |
Shares Allocation #4 Number of Shares: 9783046 | |||
Entity (NZ Limited Company) | New Zealand Depository Nominee Limited Shareholder NZBN: 9429032441406 |
Nzx Centre Wellington 6011 New Zealand |
06 Jul 2021 - |
Shares Allocation #5 Number of Shares: 11273297 | |||
Entity (NZ Limited Company) | Fnz Custodians Limited Shareholder NZBN: 9429036641093 |
29a Brandon Street Wellington 6011 New Zealand |
06 Jul 2021 - |
Shares Allocation #6 Number of Shares: 11149179 | |||
Entity (NZ Limited Company) | Custodial Services Limited Shareholder NZBN: 9429038641053 |
Tauranga 3110 New Zealand |
08 Mar 2021 - |
Shares Allocation #7 Number of Shares: 67931322 | |||
Entity (NZ Limited Company) | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 |
Wellington 6011 New Zealand |
08 Mar 2021 - |
Shares Allocation #8 Number of Shares: 3775639 | |||
Entity (NZ Limited Company) | Jka Holdings Limited Shareholder NZBN: 9429033497679 |
Kohimarama Auckland 1071 New Zealand |
22 Nov 2016 - |
Entity (NZ Limited Company) | Covisory Trust Limited Shareholder NZBN: 9429041403297 |
Parnell Auckland 1052 New Zealand |
22 Nov 2016 - |
Individual | Bagrie, Carlos Edward James |
Arrow Junction Queenstown 9371 New Zealand |
08 Feb 2017 - |
Shares Allocation #9 Number of Shares: 7430258 | |||
Entity (NZ Limited Company) | Heimsath Alexander Trustee Limited Shareholder NZBN: 9429031629805 |
147 Quay Street Auckland 1010 New Zealand |
22 Nov 2016 - |
Individual | Robinson, James Charles |
Remuera Auckland 1050 New Zealand |
22 Nov 2016 - |
Individual | Robinson, Cecilia Charlotte Louise |
Remuera Auckland 1050 New Zealand |
22 Nov 2016 - |
Shares Allocation #10 Number of Shares: 6825158 | |||
Individual | Greenwood, Philippa Mary |
Herne Bay Auckland 1011 New Zealand |
22 Nov 2016 - |
Individual | Gattung, Theresa Elizabeth |
Westmere Auckland 1022 New Zealand |
22 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Goldie, Neville |
Kelburn Wellington 6012 New Zealand |
22 Nov 2016 - 08 Mar 2021 |
Individual | Lim, Nadia Rui-chi |
Arrow Junction Queenstown 9371 New Zealand |
08 Feb 2017 - 13 Jul 2022 |
Other | Waterman Fund 3 Lp Company Number: 2635951 |
Auckland Central Auckland 1010 New Zealand |
06 Oct 2016 - 08 Jul 2023 |
Other | Waterman Fund 3 Lp Company Number: 2635951 |
Auckland Central Auckland 1010 New Zealand |
06 Oct 2016 - 08 Jul 2023 |
Other | Waterman Fund 3 Lp Company Number: 2635951 |
Auckland Central Auckland 1010 New Zealand |
06 Oct 2016 - 08 Jul 2023 |
Individual | Goldie, Neville |
Remuera Auckland 1050 New Zealand |
13 Jul 2022 - 08 Jul 2023 |
Individual | Roberts, Kevin |
Remuera Auckland 1050 New Zealand |
13 Jul 2022 - 08 Jul 2023 |
Entity | Jbwere (nz) Nominees Limited Shareholder NZBN: 9429031839822 Company Number: 2338621 |
48 Shortland Street Auckland 1010 New Zealand |
13 Jul 2022 - 08 Jul 2023 |
Individual | Mcewan, Colin |
Remuera Auckland 1050 New Zealand |
13 Jul 2022 - 08 Jul 2023 |
Entity | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Company Number: 148341 |
06 Jul 2021 - 13 Jul 2022 | |
Individual | Goldie, Neville |
Kelburn Wellington 6012 New Zealand |
22 Nov 2016 - 08 Mar 2021 |
Entity | Forsyth Barr Limited Shareholder NZBN: 9429040287003 Company Number: 150925 |
08 Mar 2021 - 06 Jul 2021 | |
Entity | Jarden Securities Limited Shareholder NZBN: 9429038611933 Company Number: 646979 |
08 Mar 2021 - 06 Jul 2021 | |
Entity | Mfb Offeror Limited Shareholder NZBN: 9429048919258 Company Number: 8152562 |
11 Feb 2021 - 08 Mar 2021 | |
Individual | Mcewan, Colin John |
Russell Russell 0202 New Zealand |
22 Nov 2016 - 08 Mar 2021 |
Individual | Lim, Nadia Rui-chi |
Arrow Junction Queenstown 9371 New Zealand |
08 Feb 2017 - 13 Jul 2022 |
Individual | Lim, Nadia Rui-chi |
Arrow Junction Queenstown 9371 New Zealand |
08 Feb 2017 - 13 Jul 2022 |
Individual | Lim, Nadia Rui-chi |
Arrow Junction Queenstown 9371 New Zealand |
08 Feb 2017 - 13 Jul 2022 |
Entity | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Company Number: 148341 |
Dunedin Central Dunedin 9016 New Zealand |
06 Jul 2021 - 13 Jul 2022 |
Other | National Nominees Limited |
Melbourne, Vic 3000 Australia |
08 Mar 2021 - 06 Jul 2021 |
Entity | Jarden Securities Limited Shareholder NZBN: 9429038611933 Company Number: 646979 |
171 Featherston Street Wellington 6011 New Zealand |
08 Mar 2021 - 06 Jul 2021 |
Other | J P Morgan Nominees Australia Pty Limited |
Sydney, Nsw 2000 Australia |
08 Mar 2021 - 06 Jul 2021 |
Entity | Forsyth Barr Limited Shareholder NZBN: 9429040287003 Company Number: 150925 |
Dunedin Central Dunedin 9016 New Zealand |
08 Mar 2021 - 06 Jul 2021 |
Entity | Mfb Offeror Limited Shareholder NZBN: 9429048919258 Company Number: 8152562 |
11 Feb 2021 - 08 Mar 2021 | |
Individual | Roberts, Kevin |
Remuera Auckland 1050 New Zealand |
22 Nov 2016 - 08 Mar 2021 |
Individual | Roberts, Kevin |
Remuera Auckland 1050 New Zealand |
22 Nov 2016 - 08 Mar 2021 |
Individual | Mcewan, Colin John |
Russell Russell 0202 New Zealand |
22 Nov 2016 - 08 Mar 2021 |
Jennifer Louise Bunbury - Director
Appointment date: 14 Jan 2021
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 02 Mar 2023
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 24 May 2021
Address: Omaha, 0986 New Zealand
Address used since 14 Jan 2021
Sarah Kristina Hindle - Director
Appointment date: 14 Jan 2021
Address: Highland Park, Auckland, 2012 New Zealand
Address used since 14 Jan 2021
Antony John Carter - Director
Appointment date: 14 Jan 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 14 Jan 2021
Cecilia Charlotte Louise Robinson - Director
Appointment date: 19 Aug 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Aug 2022
Mark David Powell - Director
Appointment date: 01 Nov 2022
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 01 Nov 2022
Jonathan Keith Macdonald - Director (Inactive)
Appointment date: 14 Jan 2021
Termination date: 31 Dec 2023
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 14 Jan 2021
Christopher John Whittington Marshall - Director (Inactive)
Appointment date: 06 Oct 2016
Termination date: 19 Aug 2022
Address: Orakei, Auckland, 1071 New Zealand
Address used since 14 Aug 2019
Address: Orakei, Auckland, 1071 New Zealand
Address used since 06 Oct 2016
Lance William Jenkins - Director (Inactive)
Appointment date: 06 Oct 2016
Termination date: 14 Jan 2021
Address: Narrow Neck, Auckland, 0622 New Zealand
Address used since 06 Oct 2016
Philip Kennedy Maud - Director (Inactive)
Appointment date: 06 Oct 2016
Termination date: 14 Jan 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 06 Oct 2016
James Charles Robinson - Director (Inactive)
Appointment date: 22 Nov 2016
Termination date: 14 Jan 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 Nov 2016
Cecilia Charlotte Louise Robinson - Director (Inactive)
Appointment date: 22 Nov 2016
Termination date: 14 Jan 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 Nov 2016
Theresa Elizabeth Gattung - Director (Inactive)
Appointment date: 22 Nov 2016
Termination date: 14 Jan 2021
Address: Westmere, Auckland, 1022 New Zealand
Address used since 22 Nov 2016
Kevin Roberts - Director (Inactive)
Appointment date: 22 Nov 2016
Termination date: 14 Jan 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 Nov 2016
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street