Goodlife Super Food Company Limited (issued a New Zealand Business Number of 9429041539873) was incorporated on 12 Dec 2014. 5 addresess are in use by the company: 47 Fort Street, Auckland Central, Auckland, 1010 (type: postal, office). Unit D, 28 Canaveral Drive, Rosedale, Auckland had been their registered address, until 18 Nov 2019. Goodlife Super Food Company Limited used other names, namely: Eleventh and Second Limited from 11 Dec 2014 to 06 Apr 2020. 16025 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 2550 shares (15.91 per cent of shares), namely:
Holl, Shannon (an individual) located at Auckland Central, Auckland postcode 1010. As far as the second group is concerned, a total of 1 shareholder holds 84.09 per cent of all shares (exactly 13475 shares); it includes
Mckeever, Ciaran Hugh (a director) - located at Auckland. "Fast food retailing" (business classification H451220) is the category the ABS issued Goodlife Super Food Company Limited. The Businesscheck database was updated on 11 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 47 Fort Street, Auckland Central, Auckland, 1010 | Physical & service | 27 Mar 2017 |
| 47 Fort Street, Auckland Central, Auckland, 1010 | Registered | 18 Nov 2019 |
| 47 Fort Street, Auckland Central, Auckland, 1010 | Postal & office & delivery | 05 Nov 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Ciaran Hugh Mckeever
Auckland, 1010
Address used since 12 Dec 2014 |
Director | 12 Dec 2014 - current |
|
Damiana Ismael Nunes Fortini
Hauraki, Auckland, 0622
Address used since 04 May 2015 |
Director | 04 May 2015 - 11 Dec 2017 |
|
Gian Rhys George Farrant
Avondale, Auckland, 1026
Address used since 04 May 2015 |
Director | 04 May 2015 - 20 Oct 2016 |
| 47 Fort Street , Auckland Central , Auckland , 1010 |
| Previous address | Type | Period |
|---|---|---|
| Unit D, 28 Canaveral Drive, Rosedale, Auckland, 0632 | Registered | 29 Jul 2015 - 18 Nov 2019 |
| Unit D, 28 Canaveral Drive, Rosedale, Auckland, 0632 | Physical | 29 Jul 2015 - 27 Mar 2017 |
| 2 Queen Street, Auckland, 1010 | Registered & physical | 12 Dec 2014 - 29 Jul 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Holl, Shannon Individual |
Auckland Central Auckland 1010 |
17 Dec 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mckeever, Ciaran Hugh Director |
Auckland 1010 |
12 Dec 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Childs, Nicholas Individual |
Mount Wellington Auckland 1051 |
20 Oct 2016 - 05 Apr 2023 |
|
Ismael Nunes Fortini, Damiana Individual |
Hauraki Auckland 0622 |
08 May 2015 - 05 Apr 2023 |
|
Farrant, Gian Rhys George Individual |
Avondale Auckland 1026 |
08 May 2015 - 20 Oct 2016 |
|
Childs, Nicholas Individual |
Mount Wellington Auckland 1051 |
20 Oct 2016 - 05 Apr 2023 |
|
Gian Rhys George Farrant Director |
Avondale Auckland 1026 |
08 May 2015 - 20 Oct 2016 |
![]() |
NZ Water Works Llc Limited 28d Canaveral Drive |
![]() |
Datatec Financial Services (nz) Limited 32 Canaveral Drive |
![]() |
Hygiene Systems Development & Production Limited 15 Canaveral Drive |
![]() |
H S (australasia) Limited 15 Canaveral Drive |
![]() |
Motomuck Limited 15 Canaveral Drive |
![]() |
Dejar International Limited 18 Canaveral Drive, Albany |
|
Bnwsub Company Limited 20 Ballyboe Place |
|
Suifeng Limited 1 Floyd's Lane |
|
Kebab Limited 2 Capri Place |
|
Ji An Sushi Limited 24 Fernhill Way |
|
Ingham & Bees Management Limited Westfield |
|
Torchlight Catering Limited 693c East Coast Road |