Food Security Solutions Limited was registered on 18 Aug 2014 and issued an NZ business number of 9429041369067. This registered LTD company has been managed by 3 directors: John Macdonald - an active director whose contract began on 19 Aug 2020,
Daniel Ivan Button - an inactive director whose contract began on 18 Aug 2014 and was terminated on 19 Aug 2020,
David Warring - an inactive director whose contract began on 23 Aug 2019 and was terminated on 23 Jul 2020.
As stated in BizDb's database (updated on 28 Mar 2024), the company filed 1 address: 62 Riccarton Road, Riccarton, Christchurch, 8011 (types include: registered, postal).
Up until 26 Oct 2021, Food Security Solutions Limited had been using 19 B Cracroft Terrace, Cashmere, Christchurch as their registered address.
BizDb identified other names used by the company: from 15 Aug 2014 to 08 Dec 2016 they were called Dba 2014 Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Macdonald, John Ferguson (an individual) located at Fendalton, Christchurch postcode 8041. Food Security Solutions Limited was categorised as "Sales agent for manufacturer or wholesaler" (ANZSIC F380050).
Principal place of activity
Flat 1, 37 Poynder Avenue, Merivale, Christchurch, 8014 New Zealand
Previous addresses
Address #1: 19 B Cracroft Terrace, Cashmere, Christchurch, 8022 New Zealand
Registered address used from 28 Oct 2014 to 26 Oct 2021
Address #2: 7 Selleck Street, Mount Pleasant, Christchurch, 8081 New Zealand
Physical & registered address used from 18 Aug 2014 to 28 Oct 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Macdonald, John Ferguson |
Fendalton Christchurch 8041 New Zealand |
30 Oct 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Button, Elisabeth Rebekah |
Cashmere Christchurch 8022 New Zealand |
18 Aug 2014 - 10 Sep 2015 |
Individual | Button, Daniel Ivan |
Cashmere Christchurch 8022 New Zealand |
18 Aug 2014 - 10 Sep 2015 |
Entity | Mexicano's Group Limited Shareholder NZBN: 9429041896525 Company Number: 5775027 |
Cashmere Christchurch 8022 New Zealand |
10 Sep 2015 - 07 Jul 2020 |
Individual | Button, Daniel Ivan |
Mount Pleasant Christchurch 8081 New Zealand |
07 Jul 2020 - 19 Aug 2020 |
Entity | Mexicano's Group Limited Shareholder NZBN: 9429041896525 Company Number: 5775027 |
Cashmere Christchurch 8022 New Zealand |
10 Sep 2015 - 07 Jul 2020 |
Director | Daniel Ivan Button |
Cashmere Christchurch 8022 New Zealand |
18 Aug 2014 - 10 Sep 2015 |
Ultimate Holding Company
John Macdonald - Director
Appointment date: 19 Aug 2020
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 31 Oct 2023
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 19 Aug 2020
Daniel Ivan Button - Director (Inactive)
Appointment date: 18 Aug 2014
Termination date: 19 Aug 2020
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 01 Aug 2019
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 10 Sep 2015
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 16 Oct 2017
David Warring - Director (Inactive)
Appointment date: 23 Aug 2019
Termination date: 23 Jul 2020
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 23 Aug 2019
Caroline Burt Events Limited
19 B Cracroft Terrace
Canterbury Property Developments Limited
19b Cracroft Terrace
Kidstuff Timaru Limited
19b Cracroft Terrace
V-mart Limited
19b Cracroft Terrace
Wild Earth Yarns Limited
19b Cracroft Terrace
Food Equip Superstore (1996) Limited
19b Cracroft Terrace
Bridge Distributors Limited
51 Roker Street
Eagle Copiers Limited
272a Riverlaw Terrace
Matrex Cold Patch New Zealand Limited
55 A Holliss Avenue
Quality Products & Services Limited
16 Malcolm Avenue
Security Fog Limited
238 Barrington Street
Ultimate Levels Limited
63 Kidson Tce