Planet Foods Limited was incorporated on 05 Sep 1980 and issued a number of 9429040290980. This registered LTD company has been managed by 3 directors: Deans Hudson - an active director whose contract began on 06 Sep 1989,
Ross Eion Hudson - an active director whose contract began on 06 Sep 1989,
Richard James Hudson - an inactive director whose contract began on 06 Sep 1989 and was terminated on 12 Jul 2004.
As stated in the BizDb database (updated on 22 Apr 2024), this company uses 4 addresses: 3 Sunrise Bay Drive, Wanaka, 9305 (office address),
3 Sunrise Bay Drive, Wanaka, 9305 (delivery address),
Po Box 398, Wanaka, 9343 (postal address),
3 Sunrise Bay Drive, Wanaka, 9305 (physical address) among others.
Until 20 Apr 2010, Planet Foods Limited had been using 30A Park Terrace, Christchurch as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Hudson, Ross Eion (an individual) located at Dunedin.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Hudson, Deans - located at Wanaka. Planet Foods Limited is categorised as "Investment company operation" (business classification K624050).
Other active addresses
Address #4: 3 Sunrise Bay Drive, Wanaka, 9305 New Zealand
Office & delivery address used from 28 May 2019
Principal place of activity
3 Sunrise Bay Drive, Wanaka, 9305 New Zealand
Previous addresses
Address #1: 30a Park Terrace, Christchurch
Physical address used from 20 Aug 2007 to 20 Apr 2010
Address #2: 84a Chapter Street, Merivale, Christchurch
Physical address used from 19 Jul 2004 to 20 Aug 2007
Address #3: 161 Main Street, Green Island, Dunedin
Physical address used from 22 Sep 2000 to 22 Sep 2000
Address #4: 70 Innes Road, Merivale, Christchurch
Physical address used from 22 Sep 2000 to 19 Jul 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Hudson, Ross Eion |
Dunedin |
05 Sep 1980 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Hudson, Deans |
Wanaka New Zealand |
05 Sep 1980 - |
Deans Hudson - Director
Appointment date: 06 Sep 1989
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 13 Apr 2010
Ross Eion Hudson - Director
Appointment date: 06 Sep 1989
Address: Dunedin, 9013 New Zealand
Address used since 03 May 2022
Address: Musselbourgh, Dunedin, 9013 New Zealand
Address used since 10 Sep 2019
Address: Dunedin, 9013 New Zealand
Address used since 24 Aug 2018
Address: Musselburgh, Dunedin, 9013 New Zealand
Address used since 04 Aug 2016
Richard James Hudson - Director (Inactive)
Appointment date: 06 Sep 1989
Termination date: 12 Jul 2004
Address: Timaru,
Address used since 06 Sep 1989
Rothesay Resources Limited
3 Sunrise Bay Drive
Cawdor Investments Limited
11 Sunrise Bay Drive
Edgewater Resort Hotel Limited
Edgewater Resort Hotel
The Young Stroke Thrivers Foundation
30 Morrows Mead
Earth And Tree Limited
24b Bills Way
Bluejay Limited
48 Bills Way
Aorangi Laboratories Limited
34 The Terraces
Fishburn Limited
350 Tarras-cromwell Road
Kcaco Limited
First Floor Spencer Mall
Multiplied Management Limited
Level One, 21f Gordon Road
Nelson Securities Limited
36 Ridgecrest
Rothesay Resources Limited
3 Sunrise Bay Drive