We Care Foods Limited, a registered company, was registered on 30 Sep 2009. 9429031986816 is the number it was issued. This company has been supervised by 3 directors: Ronald Stephen Moore - an active director whose contract began on 30 Sep 2009,
Craig Holley - an inactive director whose contract began on 12 Jul 2010 and was terminated on 20 Jul 2020,
Adam Lindsay Blackwood - an inactive director whose contract began on 30 Sep 2009 and was terminated on 12 Jul 2010.
Updated on 22 Apr 2024, the BizDb database contains detailed information about 2 addresses the company registered, namely: Level 2, 14 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (registered address),
Level 2, 14 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (service address),
357 Church Street, Penrose, Auckland, 1061 (physical address).
We Care Foods Limited had been using 357 Church Street, Penrose, Auckland as their service address up until 09 Oct 2023.
All shares (10000 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Moore, Gwenda Dianne (an individual) located at Whangamata, Whangamata postcode 3620,
Spencer, Andrew James (an individual) located at Level 6, 12 Viaduct Harbour Avenue, Auckland postcode 1010,
Moore, Ronald Stephen (an individual) located at Whangamata, Whangamata postcode 3620.
Previous addresses
Address #1: 357 Church Street, Penrose, Auckland, 1061 New Zealand
Service address used from 17 Sep 2019 to 09 Oct 2023
Address #2: Level 6, 12 Viaduct Harbour Avenue, Auckland, 1010 New Zealand
Registered address used from 17 Apr 2012 to 09 Oct 2023
Address #3: Level 3 Mastercard House, 136 Customs Street West, Auckland, 1010 New Zealand
Registered address used from 22 Sep 2011 to 17 Apr 2012
Address #4: 6 Averton Place, East Tamaki, Auckland, 2013 New Zealand
Physical address used from 22 Sep 2011 to 17 Sep 2019
Address #5: Lvl4, 16 Viaduct Harbour Avenue, Auckland New Zealand
Registered address used from 30 Sep 2009 to 22 Sep 2011
Address #6: Unit C4-710 Great South Road, Manukau New Zealand
Physical address used from 30 Sep 2009 to 22 Sep 2011
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Moore, Gwenda Dianne |
Whangamata Whangamata 3620 New Zealand |
05 Apr 2012 - |
Individual | Spencer, Andrew James |
Level 6, 12 Viaduct Harbour Avenue Auckland 1010 New Zealand |
05 Apr 2012 - |
Individual | Moore, Ronald Stephen |
Whangamata Whangamata 3620 New Zealand |
30 Sep 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Profile Trustee Limited Shareholder NZBN: 9429032335705 Company Number: 2222402 |
12 Viaduct Harbour Ave Auckland 1010 New Zealand |
05 Apr 2012 - 18 Aug 2020 |
Entity | Profile Trustee Limited Shareholder NZBN: 9429032335705 Company Number: 2222402 |
12 Viaduct Harbour Ave Auckland 1010 New Zealand |
05 Apr 2012 - 18 Aug 2020 |
Individual | Holley, Craig |
St Heliers Auckland 1071 New Zealand |
30 Sep 2009 - 18 Aug 2020 |
Individual | Holley, Craig |
St Heliers Auckland 1071 New Zealand |
30 Sep 2009 - 18 Aug 2020 |
Individual | Blackwood, Jody Anne |
Flatbush Manukau 2014 New Zealand |
30 Sep 2009 - 12 Jul 2010 |
Individual | Blackwood, Adam Lindsay |
Flatbush Manukau 2014 New Zealand |
30 Sep 2009 - 12 Jul 2010 |
Ronald Stephen Moore - Director
Appointment date: 30 Sep 2009
Address: Whangamata, Whangamata, 3620 New Zealand
Address used since 31 Oct 2017
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 21 Oct 2015
Craig Holley - Director (Inactive)
Appointment date: 12 Jul 2010
Termination date: 20 Jul 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 09 Sep 2019
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 12 Jul 2010
Adam Lindsay Blackwood - Director (Inactive)
Appointment date: 30 Sep 2009
Termination date: 12 Jul 2010
Address: Flatbush, Manukau 2014, New Zealand
Address used since 30 Sep 2009
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street