Sweet Justice Limited was registered on 03 Feb 2014 and issued an NZ business number of 9429041077672. This registered LTD company has been managed by 5 directors: Christopher Norman Knowles - an active director whose contract began on 03 Feb 2014,
Geoffrey David Angus - an active director whose contract began on 03 Feb 2014,
Douglas Eldrid Spence - an active director whose contract began on 19 Oct 2015,
Melanie Lynn - an active director whose contract began on 02 May 2022,
Geoffrey Stewart White - an inactive director whose contract began on 03 Feb 2014 and was terminated on 28 Mar 2022.
As stated in BizDb's database (updated on 01 Apr 2024), the company registered 1 address: Po Box 35049, Shirley, Christchurch, 8640 (types include: postal, office).
Until 28 May 2015, Sweet Justice Limited had been using Taurus Group Limited, Level 1, 22 Foster Street, Tower Junction, Christchurch as their physical address.
A total of 500000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 500000 shares are held by 1 entity, namely:
Trade Aid Importers Limited (an entity) located at Christchurch. Sweet Justice Limited was categorised as "Food mfg nec" (ANZSIC C119925).
Principal place of activity
174 Gayhurst Road, Dallington, Christchurch, 8061 New Zealand
Previous address
Address #1: Taurus Group Limited, Level 1, 22 Foster Street, Tower Junction, Christchurch, 8011 New Zealand
Physical & registered address used from 03 Feb 2014 to 28 May 2015
Basic Financial info
Total number of Shares: 500000
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500000 | |||
Entity (NZ Limited Company) | Trade Aid Importers Limited Shareholder NZBN: 9429040327327 |
Christchurch New Zealand |
03 Feb 2014 - |
Ultimate Holding Company
Christopher Norman Knowles - Director
Appointment date: 03 Feb 2014
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 06 Sep 2017
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 03 Feb 2014
Geoffrey David Angus - Director
Appointment date: 03 Feb 2014
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 03 Feb 2014
Douglas Eldrid Spence - Director
Appointment date: 19 Oct 2015
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 19 Oct 2015
Melanie Lynn - Director
Appointment date: 02 May 2022
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 02 May 2022
Geoffrey Stewart White - Director (Inactive)
Appointment date: 03 Feb 2014
Termination date: 28 Mar 2022
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 03 Feb 2014
Trade Aid Importers Limited
174 Gayhurst Road
Trade Aid Christchurch Trust
174 Gayhurst Road
Invercargill Trade Aid Trust
174 Gayhurst Road
Auckland Central Trade Aid Trust
174 Gayhurst Road
Feilding Trade Aid Trust
174 Gayhurst Road
The Picton Trade Aid Trust
174 Gayhurst Road
Elgani Fine Foods (2007) Limited
133 Woodham Road
Italian Food Philosophy Limited
48 Salisbury Street
Koru Nutrition Limited
Level 2
New Zealand Food Innovation (south Island) Limited
Level 1, 99 Cashel Street
Nutrizone Limited
1 Travis Country Drive
South Pacific Pure Foods Limited
C/o Mr A.g.perfect