The Food Business Limited, a registered company, was started on 07 Jun 2017. 9429046171832 is the NZ business identifier it was issued. "Fashion design service" (ANZSIC M692440) is how the company was categorised. The company has been supervised by 2 directors: Grant Pickup - an active director whose contract started on 07 Jun 2017,
Anna Drumm - an inactive director whose contract started on 07 Jun 2017 and was terminated on 08 May 2021.
Updated on 12 May 2025, BizDb's database contains detailed information about 6 addresses this company uses, specifically: 159 Kitchener Road, Milford, Auckland, 0620 (registered address),
159 Kitchener Road, Milford, Auckland, 0620 (service address),
159 Kitchener Road, Milford, Auckland, 0620 (records address),
159 Kitchener Road, Milford, Auckland, 0620 (shareregister address) among others.
The Food Business Limited had been using 90 Canongate Street, Birkdale, Auckland as their registered address up to 18 Feb 2022.
Past names used by this company, as we identified at BizDb, included: from 06 Jun 2017 to 17 Aug 2020 they were named Foodcontrolplans.co.nz Limited.
One entity controls all company shares (exactly 1000 shares) - Pickup, Grant - located at 0620, Milford, Auckland.
Other active addresses
Address #4: 4 Regent Street, Brookfield, Tauranga, 3110 New Zealand
Registered & physical & service address used from 18 Feb 2022
Address #5: 159 Kitchener Road, Milford, Auckland, 0620 New Zealand
Records & shareregister address used from 03 Jul 2024
Address #6: 159 Kitchener Road, Milford, Auckland, 0620 New Zealand
Registered & service address used from 11 Jul 2024
Principal place of activity
90 Canongate Street, Birkdale, Auckland, 0626 New Zealand
Previous addresses
Address #1: 90 Canongate Street, Birkdale, Auckland, 0626 New Zealand
Registered & physical address used from 02 Jun 2021 to 18 Feb 2022
Address #2: 1009 Whangaparaoa Road, Matakataia, Whangaparaoa, 0930 New Zealand
Registered & physical address used from 24 Apr 2019 to 02 Jun 2021
Address #3: 14 Melandra Road, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Physical & registered address used from 07 Jun 2017 to 24 Apr 2019
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 03 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Director | Pickup, Grant |
Milford Auckland 0620 New Zealand |
07 Jun 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Shearer, Annaleis |
Beach Haven Auckland 0626 New Zealand |
07 Jun 2017 - 30 May 2021 |
| Individual | Drumm, Caleb |
Matakatia Whangaparaoa 0930 New Zealand |
07 Jun 2017 - 05 Sep 2021 |
| Individual | Drumm, Anna |
Matakatia Whangaparaoa 0930 New Zealand |
07 Jun 2017 - 05 Sep 2021 |
Grant Pickup - Director
Appointment date: 07 Jun 2017
Address: Milford, Auckland, 0620 New Zealand
Address used since 03 Jul 2024
Address: Brookfield, Tauranga, 3110 New Zealand
Address used since 10 Feb 2022
Address: Birkdale, Auckland, 0626 New Zealand
Address used since 01 Nov 2019
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 07 Jun 2017
Anna Drumm - Director (Inactive)
Appointment date: 07 Jun 2017
Termination date: 08 May 2021
Address: Matakatia, Whangaparaoa, 0930 New Zealand
Address used since 12 Apr 2019
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 07 Jun 2017
Dynamic Fire Protection Limited
18a Melandra Road
Bay View Window Cleaning Limited
113 Stanmore Bay Road
Hml Limited
13 Melandra Road
Hibiscus Coast Photographic Club Incorporated
1b Swann Beach Road
Academic Excellence In English Limited
9 Melandra Road
Aee Tutoring Limited
9 Melandra Road
Je Pleure Limited
4 Greenway Rise
Juliana Parfums Co. Limited
17 Rishworth Avenue
Merine Le Sueur Limited
10/12 Inverness Rd
Posh Styling Limited
52 Corricvale Way
Red Creative Limited
11 Jeffs Road
Streetwise Design Limited
222 Dairy Flat Highway