Shortcuts

Essentially Foods Limited

Type: NZ Limited Company (Ltd)
9429000095433
NZBN
488973
Company Number
Registered
Company Status
Current address
43 Grassmere Street
Papanui
Christchurch 8052
New Zealand
Other (Address for Records) & records address (Address for Records) used since 06 Mar 2017
43 Grassmere Street
Papanui
Christchurch 8052
New Zealand
Registered & physical & service address used since 14 Mar 2017


Essentially Foods Limited was registered on 20 Nov 1990 and issued a number of 9429000095433. This registered LTD company has been run by 3 directors: Kim David Buckley - an active director whose contract started on 05 May 1993,
Darryl Winiata - an inactive director whose contract started on 20 Nov 1990 and was terminated on 26 Apr 1993,
Marama Stirling - an inactive director whose contract started on 20 Nov 1990 and was terminated on 26 Apr 1993.
As stated in BizDb's database (updated on 28 Mar 2024), this company filed 1 address: 43 Grassmere Street, Papanui, Christchurch, 8052 (category: office, registered).
Up until 14 Mar 2017, Essentially Foods Limited had been using 21D Aldwins Road, Phillipstown, Christchurch as their physical address.
BizDb identified previous names used by this company: from 10 May 2012 to 06 Mar 2017 they were named Gluten Free Choice Limited, from 21 Nov 2005 to 10 May 2012 they were named Kbs New Zealand Limited and from 20 Nov 1990 to 21 Nov 2005 they were named Gibraltar Shelf No. 22 Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
A H & Company Limited (an entity) located at Papanui, Christchurch postcode 8052.

Addresses

Principal place of activity

43 Grassmere Street, Papanui, Christchurch, 8052 New Zealand


Previous addresses

Address #1: 21d Aldwins Road, Phillipstown, Christchurch, 8062 New Zealand

Physical & registered address used from 17 Apr 2013 to 14 Mar 2017

Address #2: 155 Kilmore Street, Christchurch

Registered address used from 25 Jul 2000 to 25 Jul 2000

Address #3: C/- K B's Bakery, Cnr Gasson & Kingsley Sts, Christchurch New Zealand

Physical address used from 25 Jul 2000 to 17 Apr 2013

Address #4: C/- K B's Bakery, Cnr Gasson & Kingsley St, Christchurch New Zealand

Registered address used from 25 Jul 2000 to 17 Apr 2013

Address #5: -

Physical address used from 25 Jul 2000 to 25 Jul 2000

Address #6: 155 Kilmore Street, Christchurch

Registered address used from 24 Jun 1993 to 25 Jul 2000

Address #7: 236 Armagh Street, Christchurch

Registered address used from 24 Jun 1993 to 24 Jun 1993

Address #8: 131a Armagh Street, Christchurch

Registered address used from 25 Mar 1993 to 24 Jun 1993

Contact info
64 274 342552
03 May 2018 Phone
kimdbuckley@live.com
03 May 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 02 Mar 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) A H & Company Limited
Shareholder NZBN: 9429037459154
Papanui
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Buckley, Kim David Christchurch
Directors

Kim David Buckley - Director

Appointment date: 05 May 1993

Address: Papanui, Christchurch, 8052 New Zealand

Address used since 01 May 2018

Address: Phillipstown, Christchurch, 8062 New Zealand

Address used since 09 Apr 2013


Darryl Winiata - Director (Inactive)

Appointment date: 20 Nov 1990

Termination date: 26 Apr 1993

Address: Christchurch,

Address used since 20 Nov 1990


Marama Stirling - Director (Inactive)

Appointment date: 20 Nov 1990

Termination date: 26 Apr 1993

Address: Christchurch,

Address used since 20 Nov 1990

Nearby companies

A H & Company Limited
43 Grassmere Street

Buckley Bros Limited
43 Grassmere Street

I Buy 2 Limited
41 Grassmere Street

Tokomaru Bay Limited
96 Grants Road

Malaysia Delights Limited
31 Halliwell Avenue

Innes Trustees Limited
5 Taunton Green