Food Security Solutions Limited (issued an NZBN of 9429041369067) was started on 18 Aug 2014. 5 addresess are currently in use by the company: 62 Riccarton Road, Riccarton, Christchurch, 8011 (type: registered, postal). 19 B Cracroft Terrace, Cashmere, Christchurch had been their registered address, up until 26 Oct 2021. Food Security Solutions Limited used more aliases, namely: Dba 2014 Limited from 15 Aug 2014 to 08 Dec 2016. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Macdonald, John Ferguson (an individual) located at Fendalton, Christchurch postcode 8041. "Sales agent for manufacturer or wholesaler" (ANZSIC F380050) is the classification the Australian Bureau of Statistics issued to Food Security Solutions Limited. The Businesscheck data was last updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
19 B Cracroft Terrace, Cashmere, Christchurch, 8022 | Physical & service | 28 Oct 2014 |
Flat 1, 37 Poynder Avenue, Merivale, Christchurch, 8014 | Postal & office & delivery | 19 Aug 2020 |
62 Riccarton Road, Riccarton, Christchurch, 8011 | Registered | 26 Oct 2021 |
Name and Address | Role | Period |
---|---|---|
John Macdonald
Fendalton, Christchurch, 8041
Address used since 31 Oct 2023
Merivale, Christchurch, 8014
Address used since 19 Aug 2020 |
Director | 19 Aug 2020 - current |
Daniel Ivan Button
Mount Pleasant, Christchurch, 8081
Address used since 01 Aug 2019
Merivale, Christchurch, 8014
Address used since 10 Sep 2015
Cashmere, Christchurch, 8022
Address used since 16 Oct 2017 |
Director | 18 Aug 2014 - 19 Aug 2020 |
David Warring
Merivale, Christchurch, 8014
Address used since 23 Aug 2019 |
Director | 23 Aug 2019 - 23 Jul 2020 |
Flat 1, 37 Poynder Avenue , Merivale , Christchurch , 8014 |
Previous address | Type | Period |
---|---|---|
19 B Cracroft Terrace, Cashmere, Christchurch, 8022 | Registered | 28 Oct 2014 - 26 Oct 2021 |
7 Selleck Street, Mount Pleasant, Christchurch, 8081 | Physical & registered | 18 Aug 2014 - 28 Oct 2014 |
Shareholder Name | Address | Period |
---|---|---|
Macdonald, John Ferguson Individual |
Fendalton Christchurch 8041 |
30 Oct 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Button, Elisabeth Rebekah Individual |
Cashmere Christchurch 8022 |
18 Aug 2014 - 10 Sep 2015 |
Button, Daniel Ivan Individual |
Cashmere Christchurch 8022 |
18 Aug 2014 - 10 Sep 2015 |
Mexicano's Group Limited Shareholder NZBN: 9429041896525 Company Number: 5775027 Entity |
Cashmere Christchurch 8022 |
10 Sep 2015 - 07 Jul 2020 |
Button, Daniel Ivan Individual |
Mount Pleasant Christchurch 8081 |
07 Jul 2020 - 19 Aug 2020 |
Mexicano's Group Limited Shareholder NZBN: 9429041896525 Company Number: 5775027 Entity |
Cashmere Christchurch 8022 |
10 Sep 2015 - 07 Jul 2020 |
Daniel Ivan Button Director |
Cashmere Christchurch 8022 |
18 Aug 2014 - 10 Sep 2015 |
Effective Date | 30 May 2016 |
Name | Mexicano's Group Limited |
Type | Ltd |
Ultimate Holding Company Number | 5775027 |
Country of origin | NZ |
Address |
132c Victoria Street Christchurch Central Christchurch 8013 |
Caroline Burt Events Limited 19 B Cracroft Terrace |
|
Canterbury Property Developments Limited 19b Cracroft Terrace |
|
Kidstuff Timaru Limited 19b Cracroft Terrace |
|
V-mart Limited 19b Cracroft Terrace |
|
Wild Earth Yarns Limited 19b Cracroft Terrace |
|
Food Equip Superstore (1996) Limited 19b Cracroft Terrace |
Marketing Sales And Service NZ Limited Same As Registered Office Address |
Trade Link (n.z.) Limited Same As Registered Office Address |
Blackcrow Agencies Limited 94 Disraeli Street |
Collson Enterprises 2014 Limited Level 2, Building One |
Vlaardingerbroek Vehicles Limited 1 Redgrave Street |
Enviropallets (nz) Limited 254 Montreal Steet |