Shortcuts

The Food Club Limited

Type: NZ Limited Company (Ltd)
9429030264489
NZBN
4400998
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
220 Tirohanga Road
Rd 2
Mosgiel 9092
New Zealand
Registered & physical & service address used since 18 Aug 2021

The Food Club Limited, a registered company, was launched on 16 Apr 2013. 9429030264489 is the number it was issued. "Investment - commercial property" (business classification L671230) is how the company was classified. The company has been managed by 5 directors: Hayley Michelle Mcdonald - an active director whose contract began on 16 Apr 2013,
Gillian Jane Hormann - an active director whose contract began on 16 Apr 2013,
Roger Bernard Oakley - an active director whose contract began on 22 Jul 2013,
Alison Miriam Lambert - an inactive director whose contract began on 16 Apr 2013 and was terminated on 07 Mar 2017,
Patricia Ann Oakley - an inactive director whose contract began on 16 Apr 2013 and was terminated on 22 Jul 2013.
Last updated on 28 Apr 2024, BizDb's data contains detailed information about 1 address: 220 Tirohanga Road, Rd 2, Mosgiel, 9092 (type: registered, physical).
The Food Club Limited had been using 18 Blanc Avenue, Fairfield, Dunedin as their physical address up until 18 Aug 2021.
A total of 8 shares are allocated to 8 shareholders (7 groups). The first group consists of 1 share (12.5%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (12.5%). Lastly we have the next share allocation (1 share 12.5%) made up of 1 entity.

Addresses

Previous address

Address: 18 Blanc Avenue, Fairfield, Dunedin, 9018 New Zealand

Physical & registered address used from 16 Apr 2013 to 18 Aug 2021

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 8

Annual return filing month: August

Annual return last filed: 24 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Hormann, Gillian Jane Mosgiel
Mosgiel
9024
New Zealand
Shares Allocation #2 Number of Shares: 1
Entity (NZ Limited Company) The Food Club Limited
Shareholder NZBN: 9429030264489
Rd 2
Mosgiel
9092
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Mcdonald, Hayley Michelle Rd 2
Mosgiel
9092
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Oakley, Patricia Ann Maori Hill
Dunedin
9010
New Zealand
Director Patricia Ann Oakley Maori Hill
Dunedin
9010
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Mcdonald, Samuel Herbert Rd 2
Mosgiel
9092
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Oakley, Roger Bernard Maori Hill
Dunedin
9010
New Zealand
Shares Allocation #7 Number of Shares: 1
Individual Hormann, Michael Charles Mosgiel
Mosgiel
9024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lambert, Simon-lee Mornington
Dunedin
9011
New Zealand
Individual Lambert, Alison Miriam Mornington
Dunedin
9011
New Zealand
Director Alison Miriam Lambert Mornington
Dunedin
9011
New Zealand
Directors

Hayley Michelle Mcdonald - Director

Appointment date: 16 Apr 2013

Address: Rd 2, Mosgiel, 9092 New Zealand

Address used since 23 Jul 2021

Address: Fairfield, Dunedin, 9018 New Zealand


Gillian Jane Hormann - Director

Appointment date: 16 Apr 2013

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 16 Apr 2013


Roger Bernard Oakley - Director

Appointment date: 22 Jul 2013

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 22 Jul 2013


Alison Miriam Lambert - Director (Inactive)

Appointment date: 16 Apr 2013

Termination date: 07 Mar 2017

Address: Mornington, Dunedin, 9011 New Zealand

Address used since 16 Apr 2013


Patricia Ann Oakley - Director (Inactive)

Appointment date: 16 Apr 2013

Termination date: 22 Jul 2013

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 16 Apr 2013

Similar companies

Chinook Group Limited
55a Riccarton Road

Claremont Group Limited
7 Gladstone Road South

Hanmer Property Holdings Limited
2 Wickliffe Street

Montclare Investments Limited
7 Gladstone Road

Prasad Steenkamp Holdings Limited
53 Kinmont Crescent

Shaw Commercial Property Limited
21 Heathfield Drive