Shortcuts

Kanapu Hemp Foods Limited

Type: NZ Limited Company (Ltd)
9429046019646
NZBN
6255211
Company Number
Registered
Company Status
F360915
Industry classification code
Food Wholesaling Nec
Industry classification description
Current address
111 Avenue Road East
Hastings
Hastings 4122
New Zealand
Registered & physical & service address used since 12 Nov 2018

Kanapu Hemp Foods Limited was registered on 17 Mar 2017 and issued a business number of 9429046019646. This registered LTD company has been supervised by 5 directors: Isaac Tui Te Kanapu Broudigan Beach - an active director whose contract started on 17 Mar 2017,
Simon Frank White - an active director whose contract started on 25 Sep 2017,
Simon White - an active director whose contract started on 25 Sep 2017,
Neil White - an active director whose contract started on 25 Sep 2017,
Simon Keen Heath - an active director whose contract started on 01 Jan 2019.
As stated in BizDb's information (updated on 18 Apr 2024), this company filed 1 address: 111 Avenue Road East, Hastings, Hastings, 4122 (types include: registered, physical).
Up to 12 Nov 2018, Kanapu Hemp Foods Limited had been using 61 Paraone Road, Tamarau, Gisborne as their physical address.
A total of 179333 shares are issued to 8 groups (10 shareholders in total). When considering the first group, 667 shares are held by 1 entity, namely:
Heath, Joshua Keen Heath and Sarah Louise (an individual) located at Glen Iris, Victoria postcode 3146.
The second group consists of 1 shareholder, holds 1.12% shares (exactly 2000 shares) and includes
Assist Consultants Limited - located at Blenheim.
The 3rd share allotment (6667 shares, 3.72%) belongs to 1 entity, namely:
Ludlow Farms Limited, located at Hastings (an entity). Kanapu Hemp Foods Limited was classified as "Food wholesaling nec" (ANZSIC F360915).

Addresses

Previous addresses

Address: 61 Paraone Road, Tamarau, Gisborne, 4010 New Zealand

Physical address used from 17 Mar 2017 to 12 Nov 2018

Address: 315 Lumsden Road, Akina, Hastings, 4122 New Zealand

Registered address used from 17 Mar 2017 to 12 Nov 2018

Financial Data

Basic Financial info

Total number of Shares: 179333

Annual return filing month: November

Annual return last filed: 28 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 667
Individual Heath, Joshua Keen Heath And Sarah Louise Glen Iris
Victoria
3146
Australia
Shares Allocation #2 Number of Shares: 2000
Entity (NZ Limited Company) Assist Consultants Limited
Shareholder NZBN: 9429033914299
Blenheim

New Zealand
Shares Allocation #3 Number of Shares: 6667
Entity (NZ Limited Company) Ludlow Farms Limited
Shareholder NZBN: 9429032097542
Hastings
4122
New Zealand
Shares Allocation #4 Number of Shares: 69999
Individual Williams, Bruce Neville Methven
Methven
7730
New Zealand
Shares Allocation #5 Number of Shares: 49900
Director White, Simon Frank Rd 1
Otane
4276
New Zealand
Individual White, Neil Rd 1
Otane
4276
New Zealand
Entity (NZ Limited Company) Hawke's Bay Trustee Company (2015) Limited
Shareholder NZBN: 9429031270458
Hastings
4122
New Zealand
Shares Allocation #6 Number of Shares: 100
Director White, Simon Frank Rd 1
Otane
4276
New Zealand
Shares Allocation #7 Number of Shares: 49900
Entity (NZ Limited Company) Kanapu Holdings Limited
Shareholder NZBN: 9429041212332
Frimley
Hastings
4120
New Zealand
Shares Allocation #8 Number of Shares: 100
Director Beach, Isaac Tui Akina
Hastings
4122
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual White, Simon Rd 1
Otane
4276
New Zealand
Individual White, Simon Rd 1
Otane
4276
New Zealand
Individual White, Simon Rd 1
Otane
4276
New Zealand
Individual White, Simon Rd 1
Otane
4276
New Zealand
Individual White, Simon Rd 1
Otane
4276
New Zealand
Individual White, Simon Rd 1
Otane
4276
New Zealand
Directors

Isaac Tui Te Kanapu Broudigan Beach - Director

Appointment date: 17 Mar 2017

Address: Mayfair, Hastings, 4122 New Zealand

Address used since 30 Mar 2020

Address: Akina, Hastings, 4122 New Zealand

Address used since 17 Mar 2017


Simon Frank White - Director

Appointment date: 25 Sep 2017

Address: Rd 1, Otane, 4276 New Zealand

Address used since 25 Sep 2017


Simon White - Director

Appointment date: 25 Sep 2017

Address: Rd 1, Otane, 4276 New Zealand

Address used since 25 Sep 2017


Neil White - Director

Appointment date: 25 Sep 2017

Address: Rd 1, Otane, 4276 New Zealand

Address used since 25 Sep 2017


Simon Keen Heath - Director

Appointment date: 01 Jan 2019

Address: Mayfield, Blenheim, 7201 New Zealand

Address used since 01 Jan 2019

Nearby companies

Moffett Orchards Limited
111 Avenue Road East

Bay Blue Marketing Limited
111 Avenue Road

Guthrie-smith Tutira Limited
111 Avenue Road East

Ruahine Views Limited
111 Avenue Road East

Middelheim Limited
111 Avenue Road

Manako Lodge Limited
111 Avenue Road East

Similar companies

Anatolia Distribution Limited
309 Avenue Road

G & M Distributors Hb Limited
213 Queen Street East

Gelibolu Star Limited
405n King Street

Gourmet Hawkes Bay Limited
Business Hq

Kools Nz Limited
208-210 Avenue Road East

Ola Pasefika Limited
208-210 Avenue Road East