Shortcuts

We Care Foods Limited

Type: NZ Limited Company (Ltd)
9429031986816
NZBN
2309840
Company Number
Registered
Company Status
Current address
357 Church Street
Penrose
Auckland 1061
New Zealand
Physical address used since 17 Sep 2019
Level 2, 14 Viaduct Harbour Avenue
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 09 Oct 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 10000
Individual Moore, Gwenda Dianne Whangamata
Whangamata
3620
New Zealand
Individual Spencer, Andrew James Level 6, 12 Viaduct Harbour Avenue
Auckland
1010
New Zealand
Individual Moore, Ronald Stephen Whangamata
Whangamata
3620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Profile Trustee Limited
Shareholder NZBN: 9429032335705
Company Number: 2222402
12 Viaduct Harbour Ave
Auckland
1010
New Zealand
Entity Profile Trustee Limited
Shareholder NZBN: 9429032335705
Company Number: 2222402
12 Viaduct Harbour Ave
Auckland
1010
New Zealand
Individual Holley, Craig St Heliers
Auckland
1071
New Zealand
Individual Holley, Craig St Heliers
Auckland
1071
New Zealand
Individual Blackwood, Jody Anne Flatbush
Manukau 2014

New Zealand
Individual Blackwood, Adam Lindsay Flatbush
Manukau 2014

New Zealand
Directors

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

Nearby companies

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