Natural Sugars (New Zealand) Limited was started on 03 Apr 2009 and issued an NZBN of 9429032326963. The registered LTD company has been managed by 6 directors: Hamish Graeme Gordon - an active director whose contract began on 17 Jun 2009,
Michael Douglas Roy Brooks - an active director whose contract began on 01 Aug 2016,
Karl Bennett - an active director whose contract began on 21 Dec 2017,
Hughbert Oliver Spence - an inactive director whose contract began on 03 Apr 2009 and was terminated on 01 Aug 2016,
Matthew John Spence - an inactive director whose contract began on 03 Apr 2009 and was terminated on 01 Aug 2016.
As stated in our information (last updated on 30 Mar 2024), this company filed 1 address: 56 Parnell Road, Level 1, Parnell, Auckland, 1052 (types include: postal, registered).
Up until 27 May 2021, Natural Sugars (New Zealand) Limited had been using 56 Parnell Road, Parnell, Auckland as their registered address.
A total of 100000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100000 shares are held by 1 entity, namely:
Global Endeavours Group Limited (an entity) located at Parnell, Auckland postcode 1052. Natural Sugars (New Zealand) Limited has been categorised as "Food wholesaling nec" (business classification F360915).
Principal place of activity
56 Parnell Road, Level 1, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: 56 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 13 May 2020 to 27 May 2021
Address #2: Floor 5, 62 Victoria Street West, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 12 Jul 2017 to 13 May 2020
Address #3: Floor 5, 62 Victoria Street West, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 05 Dec 2016 to 13 May 2020
Address #4: Floor 8, 62 Victoria Street West, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 12 Sep 2013 to 05 Dec 2016
Address #5: Floor 8, 62 Victoria Street West, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 12 Sep 2013 to 12 Jul 2017
Address #6: Level 24 Bdo Tower 120 Albert Street, Auckland Cbd, Auckland, 1141 New Zealand
Registered & physical address used from 15 Aug 2011 to 12 Sep 2013
Address #7: 6 Poto Street, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 15 Jul 2011 to 15 Aug 2011
Address #8: 6 Poto Street, Remuera, Auckland New Zealand
Physical & registered address used from 03 Apr 2009 to 15 Jul 2011
Basic Financial info
Total number of Shares: 100000
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Global Endeavours Group Limited Shareholder NZBN: 9429041733325 |
Parnell Auckland 1052 New Zealand |
06 May 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brooks, Michael Douglas Roy |
Mount Maunganui Mount Maunganui 3116 New Zealand |
02 Aug 2016 - 31 Mar 2021 |
Individual | Mccallum, Duncan Leith |
R D 1, Rangiora New Zealand |
06 Apr 2009 - 03 Sep 2012 |
Entity | Landmark (new Zealand) Limited Shareholder NZBN: 9429036262731 Company Number: 1251515 |
03 Apr 2009 - 01 Aug 2016 | |
Entity | Trustee 1609-118251 Limited Shareholder NZBN: 9429043346196 Company Number: 6118187 |
Newmarket Auckland 1023 New Zealand |
30 Sep 2016 - 31 Mar 2021 |
Individual | Mccallum, Duncan Leith |
R D 1 Rangiora |
05 Apr 2009 - 06 Apr 2009 |
Entity | Trustee 1609-118251 Limited Shareholder NZBN: 9429043346196 Company Number: 6118187 |
Newmarket Auckland 1023 New Zealand |
30 Sep 2016 - 31 Mar 2021 |
Individual | Brooks, Michael Douglas Roy |
Mount Maunganui Mount Maunganui 3116 New Zealand |
02 Aug 2016 - 31 Mar 2021 |
Individual | Brooks, Michael Douglas Roy |
Mount Maunganui Mount Maunganui 3116 New Zealand |
02 Aug 2016 - 31 Mar 2021 |
Individual | Gordon, Hamish Graeme |
Orakei Auckland 1071 New Zealand |
22 Dec 2009 - 31 Mar 2021 |
Entity | Landmark (new Zealand) Limited Shareholder NZBN: 9429036262731 Company Number: 1251515 |
03 Apr 2009 - 01 Aug 2016 |
Ultimate Holding Company
Hamish Graeme Gordon - Director
Appointment date: 17 Jun 2009
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 01 Apr 2021
Address: Orakei, Auckland, 1071 New Zealand
Address used since 06 Jul 2015
Michael Douglas Roy Brooks - Director
Appointment date: 01 Aug 2016
Address: Mount Maunganui, 3116 New Zealand
Address used since 06 Sep 2019
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 13 Apr 2017
Karl Bennett - Director
Appointment date: 21 Dec 2017
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 21 Dec 2017
Hughbert Oliver Spence - Director (Inactive)
Appointment date: 03 Apr 2009
Termination date: 01 Aug 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Apr 2009
Matthew John Spence - Director (Inactive)
Appointment date: 03 Apr 2009
Termination date: 01 Aug 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Apr 2009
Duncan Leith Mccallum - Director (Inactive)
Appointment date: 03 Apr 2009
Termination date: 03 Sep 2012
Address: R D 1, Rangiora,
Address used since 03 Apr 2009
Accord Hairdressing Limited
Suite 3, 62 Victoria Street
Sta Cafe & Restaurant Limited
Suite 5, 62 Victoria Street
Kebab Time Limited
59 Victoria St West
Cafe Midnight Express Limited
59 Victoria St West
Aa Club Connections Limited
Aa Centre
Aa Vehicle Testing Limited
Level 17
Chenzco Impex Limited
Level 29, 188 Quay Street
Crean Epicurean 2011 Limited
Level 10 34 Shortland Street
Dr Capital Holdings Limited
Level 1, 4 Kingston Street
Green Hill (nz) Limited
Level 3,10 O'connell St
Maxum Foods Nz Limited
Level 8 41 Shortland Street
Yo Holdings Limited
Level 10, 34 Shortland Street