Shortcuts

Allied Foods (n.z.) Limited

Type: NZ Limited Company (Ltd)
9429040717319
NZBN
52217
Company Number
Registered
Company Status
Current address
Bldg 3, Lvl 2, Central Business Park
666 Great South Road, Ellerslie
Auckland 1051
New Zealand
Physical & registered & service address used since 04 Jul 2013

Allied Foods (N.z.) Limited, a registered company, was launched on 18 Jul 1951. 9429040717319 is the NZ business number it was issued. This company has been managed by 18 directors: Steven Pedersen - an active director whose contract began on 13 Nov 2012,
Lorna Raine - an active director whose contract began on 30 Jan 2015,
Jonathan Mark Bosomworth - an active director whose contract began on 05 Apr 2022,
Liam Maurice Cervin - an inactive director whose contract began on 24 Dec 2018 and was terminated on 08 Apr 2022,
Stuart Warren Grainger - an inactive director whose contract began on 02 May 2018 and was terminated on 21 Feb 2019.
Updated on 13 Mar 2024, the BizDb database contains detailed information about 1 address: Bldg 3, Lvl 2, Central Business Park, 666 Great South Road, Ellerslie, Auckland, 1051 (type: physical, registered).
Allied Foods (N.z.) Limited had been using 73-105 Great South Road, Otahuhu, Auckland as their registered address up until 04 Jul 2013.
One entity owns all company shares (exactly 4453200 shares) - George Weston Foods Limited - located at 1051, 11 Talavera Road, North Ryde N S W.

Addresses

Principal place of activity

Bldg 3, Lvl 2, Central Business Park, 666 Great South Road, Ellerslie, Auckland, 1051 New Zealand


Previous addresses

Address: 73-105 Great South Road, Otahuhu, Auckland New Zealand

Registered & physical address used from 01 Dec 2003 to 04 Jul 2013

Address: 2nd Floor, 409 New North Road, Kingsland, Auckland

Physical address used from 27 Aug 1999 to 27 Aug 1999

Address: Level 1, 95 Manukau Road, Newmarket, Auckland

Physical address used from 27 Aug 1999 to 01 Dec 2003

Address: 2nd Flr, 409 New North Rd, Kingsland, Auckland

Registered address used from 09 Nov 1998 to 01 Dec 2003

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 4453200

Annual return filing month: July

Financial report filing month: August

Annual return last filed: 10 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 4453200
Other (Other) George Weston Foods Limited 11 Talavera Road
North Ryde N S W
2113
Australia

Ultimate Holding Company

26 Jul 2015
Effective Date
Wittington Investments Limited
Name
Private Limited Company
Type
366054
Ultimate Holding Company Number
GB
Country of origin
Directors

Steven Pedersen - Director

Appointment date: 13 Nov 2012

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 10 Jul 2023

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 13 Nov 2012


Lorna Raine - Director

Appointment date: 30 Jan 2015

ASIC Name: George Weston Foods Limited

Address: North Ryde, Sydney, New South Wales, 2113 Australia

Address: St Ives, New South Wales, 2075 Australia

Address used since 30 Jan 2015

Address: North Ryde, Sydney, New South Wales, 2113 Australia

Address: North Ryde, Sydney, New South Wales, 2113 Australia


Jonathan Mark Bosomworth - Director

Appointment date: 05 Apr 2022

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 05 Apr 2022


Liam Maurice Cervin - Director (Inactive)

Appointment date: 24 Dec 2018

Termination date: 08 Apr 2022

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 24 Dec 2018


Stuart Warren Grainger - Director (Inactive)

Appointment date: 02 May 2018

Termination date: 21 Feb 2019

Address: Gisborne South, Victoria, 3437 Australia

Address used since 02 May 2018


Mark Alexander Adam - Director (Inactive)

Appointment date: 01 Oct 2013

Termination date: 02 May 2018

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 01 Oct 2013


Chrysanthus Fernando - Director (Inactive)

Appointment date: 24 Mar 2014

Termination date: 29 Apr 2015

Address: West Pennant Hills, Nsw, 2125 Australia

Address used since 24 Mar 2014


Peter William Goldsworthy - Director (Inactive)

Appointment date: 24 Mar 2014

Termination date: 09 Jan 2015

Address: Drummoyne, Nsw, 2047 Australia

Address used since 24 Mar 2014


David Ross Wallace - Director (Inactive)

Appointment date: 01 Aug 2011

Termination date: 24 Mar 2014

Address: Alfords Point, Nsw, 2234 Australia

Address used since 01 Aug 2011


Nicolaas Jansen - Director (Inactive)

Appointment date: 13 Nov 2012

Termination date: 14 Oct 2013

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 13 Nov 2012


Lindsay David Mcgregor - Director (Inactive)

Appointment date: 31 Jan 2012

Termination date: 30 Nov 2012

Address: Howick, Auckland, 2014 New Zealand

Address used since 31 Jan 2012


Lawrence Brian Powell - Director (Inactive)

Appointment date: 27 Aug 1996

Termination date: 31 Jan 2012

Address: Milford, North Shore City, 0620 New Zealand

Address used since 31 Aug 2009


John Ivon Kavanagh - Director (Inactive)

Appointment date: 26 Aug 2004

Termination date: 01 Aug 2011

Address: Pymble 2073, Sydney, Australia,

Address used since 26 Aug 2004


John Henry Pascoe - Director (Inactive)

Appointment date: 12 Jul 1991

Termination date: 26 Aug 2004

Address: Wahroonga, Nsw 2076, Australia,

Address used since 12 Jul 1991


Douglas Cameron Forgie - Director (Inactive)

Appointment date: 01 Aug 1999

Termination date: 10 Jul 2000

Address: Manly, New South Wales 2095, Australia,

Address used since 01 Aug 1999


Robert James Kelly - Director (Inactive)

Appointment date: 05 Aug 1996

Termination date: 21 Oct 1997

Address: Chatswood, N S W, Australia,

Address used since 05 Aug 1996


John Barton Evans - Director (Inactive)

Appointment date: 05 Aug 1996

Termination date: 27 Aug 1996

Address: Christchurch,

Address used since 05 Aug 1996


Martin Henry Lawes - Director (Inactive)

Appointment date: 12 Jul 1991

Termination date: 05 Aug 1996

Address: Glenfield, Auckland,

Address used since 12 Jul 1991

Nearby companies

Mars New Zealand Limited
Building 14, 666 Great South Road

Perigean Market Research Limited
666 Great South Rd

Rbn Holdings Limited
Level 3, Building 7, Central Park

Rb Holdings Limited
Level 3, Building 7, Central Park

Rbp Holdings Limited
Level 3, Building 7, Central Park

Rbdnz Holdings Limited
Level 3, Building 7, Central Park