Foodco New Zealand Limited (issued a business number of 9429038864889) was incorporated on 25 Mar 1993. 10 addresess are in use by the company: Po Box 204246, Highbrook, Auckland, 2161 (type: postal, office). Level 2, 92 Parnell Road, Parnell, Auckland had been their registered address, until 17 Mar 2016. Foodco New Zealand Limited used more aliases, namely: Sablon Limited from 25 Mar 1993 to 09 Jun 2000. 258391 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 258391 shares (100% of shares), namely:
Foodco Group Pty Ltd Acn 007 145 057 (an other) located at The Entertainment Quarter, 122 Lang Road, Moore Park, Nsw postcode 2021. "Coffee shops" (ANZSIC H451120) is the category the Australian Bureau of Statistics issued to Foodco New Zealand Limited. The Businesscheck information was last updated on 19 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 38a Highbrook Drive, East Tamaki, Auckland, 2013 | Registered & physical & service | 17 Mar 2016 |
Level 1, 38a Highbrook Drive, East Tamaki, Auckland, 2013 | Office & postal & delivery | 19 Feb 2020 |
Level 1, 3 Vernon Street, Freemans Bay, Auckland, 1010 | Registered & service | 10 Jan 2024 |
Po Box 204246, Highbrook, Auckland, 2161 | Postal | 28 Feb 2024 |
Name and Address | Role | Period |
---|---|---|
Sergio Mauro Infanti
Hunters Hill, Sydney Nsw, 2110
Address used since 17 May 2022
122 Lang Road, Moore Park Nsw, 2021
Address used since 01 Jan 1970
Vaucluse, Sydney, N.s.w. 2030,
Address used since 06 Apr 2010
122 Lang Road, Moore Park Nsw, 2021
Address used since 01 Jan 1970 |
Director | 06 Apr 2010 - current |
Robert Henry Fitzgerald
122 Lang Road, Moore Park Nsw, 2021
Address used since 01 Jan 1970
Paddington, Sydney, N.s.w. 2021,
Address used since 06 Apr 2010
122 Lang Road, Moore Park Nsw, 2021
Address used since 01 Jan 1970 |
Director | 06 Apr 2010 - current |
Wynton Gill Cox
Westmorland, Christchurch, 8025
Address used since 05 Jul 2022 |
Director | 05 Jul 2022 - current |
Norman Walden Fitzgerald
Wanaka, Wanaka, 9305
Address used since 21 Aug 2015 |
Director | 06 Apr 2010 - 30 Jun 2022 |
Michael Craig Horne
Saint Clair, Dunedin, 9012
Address used since 27 Oct 2014 |
Director | 27 Oct 2014 - 30 Apr 2021 |
Garry Roy Croft
Pauanui Beach, 3579
Address used since 24 May 2017 |
Director | 24 May 2017 - 28 Jun 2019 |
Lindsay John Brown
Roslyn, Dunedin, 9010
Address used since 21 Aug 2015 |
Director | 06 Apr 2010 - 26 May 2017 |
Paul David Kristian Jensen
122 Lang Road, Moore Park Nsw, 2021
Address used since 01 Jan 1970
Rose Bay Nsw, 2029
Address used since 29 Aug 2014
122 Lang Road, Moore Park Nsw, 2021
Address used since 01 Jan 1970 |
Director | 29 Aug 2014 - 08 Mar 2016 |
Robyn Winifred Fitzgerald
Woollahra, Nsw, 2025
Address used since 24 Feb 2014 |
Director | 01 May 2010 - 29 Aug 2014 |
Paul John Mccormick
Epsom, Auckland, 1023
Address used since 23 Aug 2001 |
Director | 23 Aug 2001 - 06 Apr 2010 |
Garry Roy Croft
Bucklands Beach, Manukau, 2012
Address used since 03 Feb 2010 |
Director | 30 Mar 2004 - 06 Apr 2010 |
Linda Margaret Arbuckle
St Heliers, Auckland, Auckland,
Address used since 03 Mar 2004 |
Director | 23 Aug 2001 - 30 Mar 2004 |
Michael Joseph Arbuckle
Remuera, Auckland,
Address used since 16 Jul 1993 |
Director | 16 Jul 1993 - 23 Aug 2001 |
Robyn Michelle Arbuckle
Remuera, Auckland,
Address used since 16 Jul 1993 |
Director | 16 Jul 1993 - 23 Aug 2001 |
John Rogers
Red Beach,
Address used since 25 Mar 1993 |
Director | 25 Mar 1993 - 16 Jul 1993 |
Graeme Vranjes
Red Beach,
Address used since 25 Mar 1993 |
Director | 25 Mar 1993 - 16 Jul 1993 |
Type | Used since | |
---|---|---|
Po Box 204246, Highbrook, Auckland, 2161 | Postal | 28 Feb 2024 |
Level 1, 3 Vernon Street, Freemans Bay, Auckland, 1010 | Office & delivery | 28 Feb 2024 |
Level 1, 38a Highbrook Drive , East Tamaki , Auckland , 2013 |
Previous address | Type | Period |
---|---|---|
Level 2, 92 Parnell Road, Parnell, Auckland, 1052 | Registered | 01 Jul 2010 - 17 Mar 2016 |
Leve 2, 92 Parnell Road, Auckland, 1151 | Physical | 01 Jul 2010 - 17 Mar 2016 |
Grant Thornton New Zealand Ltd, Level 4,152 Fanshawe Street, Auckland | Registered & physical | 10 Feb 2010 - 01 Jul 2010 |
Grant Thornton Auckland Limited, Level 4,152 Fanshawe Street, Auckland | Registered & physical | 24 Jun 2009 - 10 Feb 2010 |
Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland | Physical & registered | 23 Oct 2007 - 24 Jun 2009 |
Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland | Physical & registered | 10 Mar 2004 - 23 Oct 2007 |
C/- Grant Thornton, 97-101 Hobson St, Auckland | Registered & physical | 01 Mar 2004 - 10 Mar 2004 |
C/- Johnston Associates, 202 Ponsonby Rd, Ponsonby, Auckland 1030 | Registered & physical | 16 Sep 2003 - 01 Mar 2004 |
97-101 Hobsob Street, Auckland 1 | Physical | 05 Sep 2001 - 16 Sep 2003 |
30 Ridings Road, Remuera, Auckland | Registered | 05 Sep 2001 - 16 Sep 2003 |
30 Ridings Road, Remuera, Auckland | Physical | 05 Sep 2001 - 05 Sep 2001 |
118 Benson Road, Remuera, Auckland | Registered | 03 Jun 1999 - 05 Sep 2001 |
Same As Registered Address | Physical | 03 Jun 1999 - 05 Sep 2001 |
3rd Floor, 90 Symonds Street, Auckland | Physical & registered | 03 Jun 1998 - 03 Jun 1999 |
15 Rushden Terrace, Red Beach | Registered | 29 Oct 1993 - 03 Jun 1998 |
Shareholder Name | Address | Period |
---|---|---|
Foodco Group Pty Ltd Acn 007 145 057 Other (Other) |
The Entertainment Quarter, 122 Lang Road Moore Park, Nsw 2021 |
07 Apr 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Delaney, Nola Claire Individual |
25 Ashley Street St Andrews, Hamilton |
25 Mar 1993 - 07 Apr 2010 |
Mccormick, Paul John Individual |
C/-25 Ashley Street St Andrews, Hamilton |
25 Mar 1993 - 07 Apr 2010 |
Effective Date | 09 Mar 2016 |
Name | Foodco Holdings Pty Limited |
Type | Company |
Ultimate Holding Company Number | 610909343 |
Country of origin | AU |
R & R Quality Products Limited Level 1, 320 Ti Rakau Drive |
|
Flowerpak 2005 Limited Level 1, 320 Ti Rakau Drive |
|
Fresh To Go Limited Level 2, 116 Harris Road |
|
Spraggon Marketing Limited Level 1, 320 Ti Rakau Drive |
|
NZ Good Food Co. Limited Level 2, Bdo House, 116 Harris Road, |
|
Elite Garage Doors Limited Level 1, 320 Ti Rakau Drive |
Thursdays Cafe Limited Level 2, Bdo House, 116 Harris Road |
Deol Enterprises Limited 42 Kelvin Hart Drive |
Bin & Lina Limited 12 De Thiery Place |
Coffeeholics Cafe Limited 123 Wayne Francis Drive |
Z Z R Investments Limited 18 Skye Road |
Winners H.l. International Limited 3 Shannon Place |