Wellfoods Limited was started on 17 Jan 2017 and issued an NZ business number of 9429045902741. The registered LTD company has been managed by 6 directors: Duane Gardner Wells - an active director whose contract began on 17 Jan 2017,
Sarah Isobel Wells - an active director whose contract began on 06 Nov 2018,
Ercoli Allen Angelo - an inactive director whose contract began on 17 Jan 2017 and was terminated on 23 Sep 2019,
Andrew Graham Kitson - an inactive director whose contract began on 17 Jan 2017 and was terminated on 29 Apr 2019,
Graham Walter Kitson - an inactive director whose contract began on 17 Jan 2017 and was terminated on 29 Apr 2019.
According to our database (last updated on 27 Mar 2024), this company filed 1 address: 5 Hunt Street, Whangarei, Whangarei, 0110 (type: registered, physical).
BizDb identified more names for this company: from 06 Jan 2017 to 28 Jan 2021 they were called Wellkit Foods International Limited.
A total of 10000 shares are issued to 1 group (1 sole shareholder). In the first group, 10000 shares are held by 1 entity, namely:
Natural Touch Limited (an entity) located at Rd 1, Kauri postcode 0185. Wellfoods Limited is categorised as "Frozen fruit or vegetable mfg" (business classification C114025).
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 24 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Natural Touch Limited Shareholder NZBN: 9429038897795 |
Rd 1 Kauri 0185 New Zealand |
17 Jan 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kitson, Andrew Graham |
Rd 6 Christchurch 7676 New Zealand |
17 Jan 2017 - 17 Jun 2019 |
Duane Gardner Wells - Director
Appointment date: 17 Jan 2017
Address: Rd 1, Kamo, 0185 New Zealand
Address used since 17 Jan 2017
Sarah Isobel Wells - Director
Appointment date: 06 Nov 2018
Address: Rd 1, Kauri, 0185 New Zealand
Address used since 06 Nov 2018
Ercoli Allen Angelo - Director (Inactive)
Appointment date: 17 Jan 2017
Termination date: 23 Sep 2019
Address: Kamo, Whangarei, 0176 New Zealand
Address used since 17 Jan 2017
Andrew Graham Kitson - Director (Inactive)
Appointment date: 17 Jan 2017
Termination date: 29 Apr 2019
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 17 Jan 2017
Graham Walter Kitson - Director (Inactive)
Appointment date: 17 Jan 2017
Termination date: 29 Apr 2019
Address: Rolleston, Christchurch, 7676 New Zealand
Address used since 17 Jan 2017
Lindsay Gardner Wells - Director (Inactive)
Appointment date: 17 Jan 2017
Termination date: 09 Aug 2018
Address: Rd 1, Kamo, 0185 New Zealand
Address used since 17 Jan 2017
Maq Trustees 2013 Limited
5 Hunt Street
Maq Trustees 2012 Limited
5 Hunt Street
Northland Drug Testing Limited
5 Hunt Street
Cjkr Trusts Limited
5 Hunt Street
Luscious Living 2012 Limited
5 Hunt Street
Northland Inflatables 2011 Limited
5 Hunt Street
Cedenco Foods New Zealand Limited
Suite 2, 12 Heather Street
Horowhenua Freeze Dry Limited
214 Kawiu Road
Oob Foods Gp Limited
89 Jones Road
Pasifika Produce Limited
Tyne Road
Seriously Healthy Limited
Level 2, 3 Vernon Street
X-pert New Zealand Limited
46 Station Road