Shortcuts

Mr Foods Limited

Type: NZ Limited Company (Ltd)
9429038981203
NZBN
548405
Company Number
Removed
Company Status
G412110
Industry classification code
Butchery, Butcher Shop - Retail
Industry classification description
Current address
20 Sunnyside Crescent
Papatoetoe
Auckland 2025
New Zealand
Records & other (Address for Records) address used since 15 Mar 2011
20 Sunnyside Crescent
Papatoetoe
Auckland 2025
New Zealand
Registered address used since 23 Mar 2011
20 Sunnyside Crescent
Papatoetoe
Auckland 2025
New Zealand
Physical & service address used since 13 Mar 2013

Mr Foods Limited, a removed company, was registered on 13 May 1992. 9429038981203 is the NZBN it was issued. "Butchery, butcher shop - retail" (business classification G412110) is how the company is categorised. This company has been managed by 10 directors: Paul Maguire - an active director whose contract began on 01 Oct 1995,
Melba Mary Wellington - an inactive director whose contract began on 01 Jun 1998 and was terminated on 30 Apr 2004,
William Edwards - an inactive director whose contract began on 01 Jun 1998 and was terminated on 31 Dec 1999,
Richard Owen Sillence - an inactive director whose contract began on 12 Sep 1992 and was terminated on 01 Jun 1998,
Sarah Urshlryah Levi-Cox - an inactive director whose contract began on 15 Aug 1997 and was terminated on 15 May 1998.
Last updated on 26 Jun 2023, our database contains detailed information about 1 address: Po Box 23413, Hunters Corner, Auckland, 2155 (type: postal, office).
Mr Foods Limited had been using Unit 3/110 Cryers Road, East Tamaki, Manukau as their physical address up until 13 Mar 2013.
One entity owns all company shares (exactly 100 shares) - Maguire, Paul - located at 2155, Papatoetoe, Auckland.

Addresses

Other active addresses

Address #4: Po Box 23413, Hunters Corner, Auckland, 2155 New Zealand

Postal address used from 06 Mar 2020

Address #5: 20 Sunnyside Crescent, Papatoetoe, Auckland, 2025 New Zealand

Office address used from 06 Mar 2020

Principal place of activity

20 Sunnyside Crescent, Papatoetoe, Auckland, 2025 New Zealand


Previous addresses

Address #1: Unit 3/110 Cryers Road, East Tamaki, Manukau New Zealand

Physical address used from 01 Jun 2005 to 13 Mar 2013

Address #2: 20 Sunnyside Crescent, Papatoetoe, Manukau City New Zealand

Registered address used from 04 Jun 2003 to 23 Mar 2011

Address #3: Devonport Business Centre Building, 30 Victoria Road, Devonport, Auckland

Physical address used from 15 May 2000 to 15 May 2000

Address #4: Antsco Business Services, 9/129 Great South Rd.,, Hunters Corner, Manukau

Physical address used from 15 May 2000 to 01 Jun 2005

Address #5: Devonport Business Centre Building, 30 Victoria Road, Devonport, Auckland

Registered address used from 02 Sep 1997 to 04 Jun 2003

Address #6: 'parnell House', 470 Parnell Road, Parnell, Auckland

Registered address used from 06 Apr 1993 to 02 Sep 1997

Contact info
64 274 836494
06 Mar 2020 Paul - director
64 9 2789222
06 Mar 2020 office
manukau652@gmail.com
11 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 02 Mar 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Maguire, Paul Papatoetoe
Auckland
2025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wellington, Melba Mary Te Atatu Peninsula
Directors

Paul Maguire - Director

Appointment date: 01 Oct 1995

Address: Papatoetoe, Auckland, 2025 New Zealand

Address used since 01 Oct 1995


Melba Mary Wellington - Director (Inactive)

Appointment date: 01 Jun 1998

Termination date: 30 Apr 2004

Address: Te Atatu Peninsular, Auckland,

Address used since 01 Jun 1998


William Edwards - Director (Inactive)

Appointment date: 01 Jun 1998

Termination date: 31 Dec 1999

Address: Sunnynook, Auckland,

Address used since 01 Jun 1998


Richard Owen Sillence - Director (Inactive)

Appointment date: 12 Sep 1992

Termination date: 01 Jun 1998

Address: Papatoetoe, Auckland,

Address used since 12 Sep 1992


Sarah Urshlryah Levi-cox - Director (Inactive)

Appointment date: 15 Aug 1997

Termination date: 15 May 1998

Address: Riverhead, Auckland,

Address used since 15 Aug 1997


Michael David Brooks - Director (Inactive)

Appointment date: 01 Oct 1995

Termination date: 15 Aug 1997

Address: Titirangi, Auckland,

Address used since 01 Oct 1995


Bruce Mcdermott - Director (Inactive)

Appointment date: 13 May 1992

Termination date: 09 Sep 1996

Address: Onehunga, Auckland,

Address used since 13 May 1992


Stephen Gary Marshall - Director (Inactive)

Appointment date: 13 May 1992

Termination date: 01 Oct 1995

Address: Howick, Auckland,

Address used since 13 May 1992


Bruce Gibson Mccondach - Director (Inactive)

Appointment date: 11 May 1992

Termination date: 12 Sep 1992

Address: Forrest Hill, Auckland,

Address used since 11 May 1992


Kenneth James Mcclune - Director (Inactive)

Appointment date: 13 May 1992

Termination date: 01 Sep 1992

Address: Little Manly, Whangaparaoa,

Address used since 13 May 1992

Nearby companies

A K D Movers Limited
10a Sunnyside Crescent

Forklift N Machinery Limited
45 Kautami Avenue

Sanson Beattie Holdings Limited
51 Kautami Avenue

Angel Investments 2014 Limited
40a Kautami Avenue

Prakash Electrical Limited
14a Victory Road

Aks Properties 2008 Limited
21sunnyside Crescent

Similar companies