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.
Previous address
Address: 18 Blanc Avenue, Fairfield, Dunedin, 9018 New Zealand
Physical & registered address used from 16 Apr 2013 to 18 Aug 2021
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Hormann, Gillian Jane |
Mosgiel Mosgiel 9024 New Zealand |
16 Apr 2013 - |
Shares Allocation #2 Number of Shares: 1 | |||
Entity (NZ Limited Company) | The Food Club Limited Shareholder NZBN: 9429030264489 |
Rd 2 Mosgiel 9092 New Zealand |
30 Mar 2017 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Mcdonald, Hayley Michelle |
Rd 2 Mosgiel 9092 New Zealand |
16 Apr 2013 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Oakley, Patricia Ann |
Maori Hill Dunedin 9010 New Zealand |
16 Apr 2013 - |
Director | Patricia Ann Oakley |
Maori Hill Dunedin 9010 New Zealand |
16 Apr 2013 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Mcdonald, Samuel Herbert |
Rd 2 Mosgiel 9092 New Zealand |
16 Apr 2013 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Oakley, Roger Bernard |
Maori Hill Dunedin 9010 New Zealand |
16 Apr 2013 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Hormann, Michael Charles |
Mosgiel Mosgiel 9024 New Zealand |
16 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lambert, Simon-lee |
Mornington Dunedin 9011 New Zealand |
16 Apr 2013 - 30 Mar 2017 |
Individual | Lambert, Alison Miriam |
Mornington Dunedin 9011 New Zealand |
16 Apr 2013 - 30 Mar 2017 |
Director | Alison Miriam Lambert |
Mornington Dunedin 9011 New Zealand |
16 Apr 2013 - 30 Mar 2017 |
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
Making A Difference 2012 Limited
28 Blanc Ave
Cameron Roofing Specialists Limited
12 Hogan Place
Mangos Consultancy Services Limited
33 Blanc Avenue
Peak Roofing Otago Limited
10 Hogan Place
Property Services Otago Limited
1 Hogan Place
Dakota Investments Limited
66 Walton Park Avenue
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