Shortcuts

Food Partners Limited

Type: NZ Limited Company (Ltd)
9429037901011
NZBN
896656
Company Number
Registered
Company Status
Current address
50 Luke Street
Otahuhu
Auckland 1062
New Zealand
Registered & physical & service address used since 01 Nov 2010
50 Luke Street
Otahuhu
Auckland 1062
New Zealand
Office address used since 15 Jun 2023
Po Box 22872
Otahuhu
Auckland 1640
New Zealand
Postal address used since 15 Jun 2023

Food Partners Limited was registered on 25 Mar 1998 and issued a business number of 9429037901011. The registered LTD company has been managed by 8 directors: Paul Warren Hitchcock - an active director whose contract started on 28 Feb 2017,
Michael Collins - an active director whose contract started on 18 Mar 2020,
Tony Wayne Peterson - an inactive director whose contract started on 08 Apr 1998 and was terminated on 05 Jan 2023,
Richard Crabb - an inactive director whose contract started on 25 Mar 1998 and was terminated on 15 Jan 2018,
Robert Malcolm Keen - an inactive director whose contract started on 08 Apr 1998 and was terminated on 28 Feb 2017.
According to BizDb's information (last updated on 07 Apr 2024), this company registered 1 address: 50 Luke Street, Otahuhu, Auckland, 1062 (types include: office, postal).
Until 01 Nov 2010, Food Partners Limited had been using C/-Lay Dodd Partners, 3 Owens Road, Epsom, Auckland as their registered address.
A total of 600 shares are allocated to 6 groups (6 shareholders in total). When considering the first group, 156 shares are held by 1 entity, namely:
Australasian Foods Topco Nz Limited (an entity) located at Otahuhu, Auckland postcode 1062.
The 2nd group consists of 1 shareholder, holds 0.17% shares (exactly 1 share) and includes
Australasian Foods Topco Nz Limited - located at Otahuhu, Auckland.
The next share allocation (264 shares, 44%) belongs to 1 entity, namely:
Australasian Foods Topco Nz Limited, located at Otahuhu, Auckland (an entity).

Addresses

Previous addresses

Address #1: C/-lay Dodd Partners, 3 Owens Road, Epsom, Auckland New Zealand

Registered address used from 07 Jul 2009 to 01 Nov 2010

Address #2: Lay Dodd Partners, 3 Owens Road, Epsom, Auckland New Zealand

Physical address used from 07 Jul 2009 to 01 Nov 2010

Address #3: Lay Dodd & Partners, Level One, 10 College Hill, Ponsonby, Auckland

Physical address used from 05 Jul 2000 to 07 Jul 2009

Address #4: 20 Elmore Road, Albany

Physical address used from 05 Jul 2000 to 05 Jul 2000

Address #5: 20 Elmore Road, Albany

Registered address used from 12 Apr 2000 to 07 Jul 2009

Address #6: 20 Elmore Road, Albany

Registered address used from 25 May 1998 to 12 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 600

Annual return filing month: June

Annual return last filed: 15 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 156
Entity (NZ Limited Company) Australasian Foods Topco Nz Limited
Shareholder NZBN: 9429045945403
Otahuhu
Auckland
1062
New Zealand
Shares Allocation #2 Number of Shares: 1
Entity (NZ Limited Company) Australasian Foods Topco Nz Limited
Shareholder NZBN: 9429045945403
Otahuhu
Auckland
1062
New Zealand
Shares Allocation #3 Number of Shares: 264
Entity (NZ Limited Company) Australasian Foods Topco Nz Limited
Shareholder NZBN: 9429045945403
Otahuhu
Auckland
1062
New Zealand
Shares Allocation #4 Number of Shares: 44
Entity (NZ Limited Company) Australasian Foods Topco Nz Limited
Shareholder NZBN: 9429045945403
Otahuhu
Auckland
1062
New Zealand
Shares Allocation #5 Number of Shares: 2
Entity (NZ Limited Company) Australasian Foods Topco Nz Limited
Shareholder NZBN: 9429045945403
Otahuhu
Auckland
1062
New Zealand
Shares Allocation #6 Number of Shares: 88
Entity (NZ Limited Company) Australasian Foods Topco Nz Limited
Shareholder NZBN: 9429045945403
Otahuhu
Auckland
1062
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Churchill Limited
Shareholder NZBN: 9429037435196
Company Number: 1001261
Individual Keen, Robert Malcolm St Heliers
Auckland
1071
New Zealand
Individual Davidson, Garry William St Heliers
Auckland
1071
New Zealand
Entity Churchill Limited
Shareholder NZBN: 9429037435196
Company Number: 1001261
Entity Cds Trustee Co. Limited
Shareholder NZBN: 9429036626045
Company Number: 1188352
Entity Nicurt Trustee Limited
Shareholder NZBN: 9429032515817
Company Number: 2182411
Entity Churchill Limited
Shareholder NZBN: 9429037435196
Company Number: 1001261
Individual Paine, John Edwin Mt Roskill

New Zealand
Entity Churchill Limited
Shareholder NZBN: 9429037435196
Company Number: 1001261
Individual Grant, Lewis Thomas Mission Bay
Auckland
1071
New Zealand
Individual Keen, Robert Malcolm St Heliers
Auckland
1071
New Zealand
Individual Crabb, Richard Albany
0793
New Zealand
Individual Lockwood, Stephen Graham Herne Bay
Auckland
1011
New Zealand
Entity Nicurt Trustee Limited
Shareholder NZBN: 9429032515817
Company Number: 2182411
Individual Keen, Kathrine Maree St Heliers
Auckland
1071
New Zealand
Individual Crabb, Carla Laurel Albany
0793
New Zealand
Individual Davidson, Garry William St Heliers
Auckland
1071
New Zealand
Entity Cds Trustee Co. Limited
Shareholder NZBN: 9429036626045
Company Number: 1188352

Ultimate Holding Company

27 Feb 2017
Effective Date
Australasian Foods Holdco Pty Limited
Name
Registered Australian Proprietary Company
Type
AU
Country of origin
Level 31, 126-130 Phillip Street
Sydney, Nsw 2000
Australia
Address
Directors

Paul Warren Hitchcock - Director

Appointment date: 28 Feb 2017

ASIC Name: Australasian Foods Bidco Pty Limited

Address: Sydney, 2000 Australia

Address: Sydney, 2000 Australia

Address: Roseville, NSW 2069 Australia

Address used since 28 Feb 2017


Michael Collins - Director

Appointment date: 18 Mar 2020

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 18 Mar 2020


Tony Wayne Peterson - Director (Inactive)

Appointment date: 08 Apr 1998

Termination date: 05 Jan 2023

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 16 Aug 2013


Richard Crabb - Director (Inactive)

Appointment date: 25 Mar 1998

Termination date: 15 Jan 2018

Address: Albany, Auckland, 0793 New Zealand

Address used since 25 Mar 1998


Robert Malcolm Keen - Director (Inactive)

Appointment date: 08 Apr 1998

Termination date: 28 Feb 2017

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 31 May 2013


Stephen Graham Lockwood - Director (Inactive)

Appointment date: 19 Sep 2012

Termination date: 03 Jul 2013

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 19 Sep 2012


John Edwin Paine - Director (Inactive)

Appointment date: 04 Aug 1998

Termination date: 28 Jan 2011

Address: Lynfield, Auckland, 1042 New Zealand

Address used since 03 Jun 2010


Graeme Ivan Peterson - Director (Inactive)

Appointment date: 19 Jun 2000

Termination date: 01 Nov 2005

Address: Okura,

Address used since 19 Jun 2000