Plate Me Foods Limited was started on 18 Aug 2015 and issued an NZ business identifier of 9429041934043. The registered LTD company has been managed by 3 directors: Nicholas James Moore - an active director whose contract started on 18 Aug 2015,
Wendy Catherine Mcgregor - an active director whose contract started on 18 Aug 2015,
Christopher Michael Johnson - an inactive director whose contract started on 01 Apr 2017 and was terminated on 31 Oct 2021.
As stated in our data (last updated on 19 Mar 2024), this company registered 1 address: 35D Clare Street, Cambridge, Cambridge, 3434 (types include: registered, physical).
Up to 01 Nov 2018, Plate Me Foods Limited had been using 910 Victoria Street, Hamilton as their registered address.
A total of 900000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 450000 shares are held by 1 entity, namely:
Mcgregor, Wendy Catherine (a director) located at Cambridge, Cambridge postcode 3434.
The second group consists of 1 shareholder, holds 50% shares (exactly 450000 shares) and includes
Moore, Nicholas James - located at Cambridge, Cambridge. Plate Me Foods Limited has been classified as "Management consultancy service" (business classification M696245).
Principal place of activity
28 Verissimo Drive, Mangere, Auckland, 2022 New Zealand
Previous addresses
Address: 910 Victoria Street, Hamilton, 3204 New Zealand
Registered & physical address used from 30 May 2018 to 01 Nov 2018
Address: 867 Victoria Street, Hamilton, 3204 New Zealand
Registered & physical address used from 30 May 2016 to 30 May 2018
Address: 35d Clare Street, Cambridge, Cambridge, 3434 New Zealand
Registered & physical address used from 03 May 2016 to 30 May 2016
Address: 52c Willoughby Street, Whitiora, Hamilton, 3200 New Zealand
Registered & physical address used from 18 Aug 2015 to 03 May 2016
Basic Financial info
Total number of Shares: 900000
Annual return filing month: May
Annual return last filed: 11 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 450000 | |||
Director | Mcgregor, Wendy Catherine |
Cambridge Cambridge 3434 New Zealand |
18 Aug 2015 - |
Shares Allocation #2 Number of Shares: 450000 | |||
Director | Moore, Nicholas James |
Cambridge Cambridge 3434 New Zealand |
18 Aug 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moore, Peter Raymond |
Saint Andrews Hamilton 3200 New Zealand |
29 Jul 2018 - 19 May 2022 |
Entity | Soda Inc. Limited Shareholder NZBN: 9429032689501 Company Number: 2143641 |
Cnr Anglesea And Nisbet Streets Hamilton 3204 New Zealand |
11 Apr 2016 - 19 May 2022 |
Entity | Johnsco Investments Limited Shareholder NZBN: 9429035703297 Company Number: 1427900 |
Milford Auckland 0620 New Zealand |
30 Jul 2017 - 19 May 2022 |
Entity | Johnsco Equities Limited Shareholder NZBN: 9429035703389 Company Number: 1427903 |
01 Oct 2018 - 19 May 2022 | |
Individual | Nicholl, Wendy |
Rd 2 Putaruru 3482 New Zealand |
30 Jul 2017 - 19 May 2022 |
Entity | Soda Inc. Limited Shareholder NZBN: 9429032689501 Company Number: 2143641 |
Cnr Anglesea And Nisbet Streets Hamilton 3204 New Zealand |
11 Apr 2016 - 19 May 2022 |
Entity | Johnsco Investments Limited Shareholder NZBN: 9429035703297 Company Number: 1427900 |
Milford Auckland 0620 New Zealand |
30 Jul 2017 - 19 May 2022 |
Entity | Johnsco Equities Limited Shareholder NZBN: 9429035703389 Company Number: 1427903 |
Milford Auckland 0620 New Zealand |
01 Oct 2018 - 19 May 2022 |
Individual | Moore, Christine Joy |
Saint Andrews Hamilton 3200 New Zealand |
29 Jul 2018 - 19 May 2022 |
Nicholas James Moore - Director
Appointment date: 18 Aug 2015
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 01 Jul 2016
Wendy Catherine Mcgregor - Director
Appointment date: 18 Aug 2015
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 18 Aug 2015
Christopher Michael Johnson - Director (Inactive)
Appointment date: 01 Apr 2017
Termination date: 31 Oct 2021
Address: Rd 3, Albany, 0793 New Zealand
Address used since 01 Apr 2017
Ai Electrical Limited
867 Victoria Street
Liquid Feed Systems Limited
867 Victoria Street
Macos Builders Limited
867 Victoria Street
Light Huis Limited
867 Victoria Street
Tomorrow Investments Limited
867 Victoria Street
K Wareham Fitness Limited
867 Victoria Street
Agrarian Limited
26d Liverpool Street
Bk Consulting & Technical Services Limited
B D O Waikato Ltd
Claritytwo Limited
5 Hardley Street
Core Business Limited
1026 Victoria Street
Harcourt & Gage-brown Limited
556 Anglesea Street
Kimpton Group Holdings Limited
C/-mackrell Murcott & Co