Shortcuts

My Food Bag Group Limited

Type: NZ Limited Company (Ltd)
9429043359820
NZBN
6113607
Company Number
Registered
Company Status
646807301
Australian Company Number
Current address
Level 3, 56 Parnell Road
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 22 Jan 2021
Level 30, Pwc Tower
15 Customs Street West
Auckland 1010
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 01 Jun 2021

My Food Bag Group Limited, a registered company, was registered on 06 Oct 2016. 9429043359820 is the NZBN it was issued. This company has been supervised by 13 directors: Jennifer Louise Bunbury - an active director whose contract began on 14 Jan 2021,
Sarah Kristina Hindle - an active director whose contract began on 14 Jan 2021,
Antony John Carter - an active director whose contract began on 14 Jan 2021,
Cecilia Charlotte Louise Robinson - an active director whose contract began on 19 Aug 2022,
Mark David Powell - an active director whose contract began on 01 Nov 2022.
Last updated on 24 Mar 2024, BizDb's database contains detailed information about 1 address: an address for share register at Level 30, Pwc Tower, 15 Customs Street West, Auckland, 1010 (types include: other, shareregister).
My Food Bag Group Limited had been using Level 34, 48 Shortland Street, Vero Building, Auckland as their physical address until 22 Jan 2021.
Past names for this company, as we found at BizDb, included: from 07 Nov 2016 to 14 Jan 2021 they were called Mfb Group Limited, from 21 Sep 2016 to 07 Nov 2016 they were called Wm16 Limited.
A total of 242437524 shares are allotted to 15 shareholders (10 groups). The first group is comprised of 7539685 shares (3.11 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 5000000 shares (2.06 per cent). Lastly there is the next share allotment (38165965 shares 15.74 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 34, 48 Shortland Street, Vero Building, Auckland, 1010 New Zealand

Physical & registered address used from 22 Aug 2019 to 22 Jan 2021

Address #2: Level 1, 70 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 06 Oct 2016 to 22 Aug 2019

Financial Data

Basic Financial info

Total number of Shares: 242437524

Annual return filing month: July

Financial report filing month: March

Annual return last filed: 07 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 7539685
Entity (NZ Limited Company) Hobson Wealth Custodian Limited
Shareholder NZBN: 9429037015954
37 Galway Street, Britomart
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 5000000
Entity (NZ Limited Company) Masfen Securities Limited
Shareholder NZBN: 9429033108711
48 Shortland Street
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 38165965
Other (Other) Long Term Food Group Lp Auckland Central
Auckland
1010
New Zealand
Shares Allocation #4 Number of Shares: 9783046
Entity (NZ Limited Company) New Zealand Depository Nominee Limited
Shareholder NZBN: 9429032441406
Nzx Centre
Wellington
6011
New Zealand
Shares Allocation #5 Number of Shares: 11273297
Entity (NZ Limited Company) Fnz Custodians Limited
Shareholder NZBN: 9429036641093
29a Brandon Street
Wellington
6011
New Zealand
Shares Allocation #6 Number of Shares: 11149179
Entity (NZ Limited Company) Custodial Services Limited
Shareholder NZBN: 9429038641053
Tauranga
3110
New Zealand
Shares Allocation #7 Number of Shares: 67931322
Entity (NZ Limited Company) New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Wellington
6011
New Zealand
Shares Allocation #8 Number of Shares: 3775639
Entity (NZ Limited Company) Jka Holdings Limited
Shareholder NZBN: 9429033497679
Kohimarama
Auckland
1071
New Zealand
Entity (NZ Limited Company) Covisory Trust Limited
Shareholder NZBN: 9429041403297
Parnell
Auckland
1052
New Zealand
Individual Bagrie, Carlos Edward James Arrow Junction
Queenstown
9371
New Zealand
Shares Allocation #9 Number of Shares: 7430258
Entity (NZ Limited Company) Heimsath Alexander Trustee Limited
Shareholder NZBN: 9429031629805
147 Quay Street
Auckland
1010
New Zealand
Individual Robinson, James Charles Remuera
Auckland
1050
New Zealand
Individual Robinson, Cecilia Charlotte Louise Remuera
Auckland
1050
New Zealand
Shares Allocation #10 Number of Shares: 6825158
Individual Greenwood, Philippa Mary Herne Bay
Auckland
1011
New Zealand
Individual Gattung, Theresa Elizabeth Westmere
Auckland
1022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Goldie, Neville Kelburn
Wellington
6012
New Zealand
Individual Lim, Nadia Rui-chi Arrow Junction
Queenstown
9371
New Zealand
Other Waterman Fund 3 Lp
Company Number: 2635951
Auckland Central
Auckland
1010
New Zealand
Other Waterman Fund 3 Lp
Company Number: 2635951
Auckland Central
Auckland
1010
New Zealand
Other Waterman Fund 3 Lp
Company Number: 2635951
Auckland Central
Auckland
1010
New Zealand
Individual Goldie, Neville Remuera
Auckland
1050
New Zealand
Individual Roberts, Kevin Remuera
Auckland
1050
New Zealand
Entity Jbwere (nz) Nominees Limited
Shareholder NZBN: 9429031839822
Company Number: 2338621
48 Shortland Street
Auckland
1010
New Zealand
Individual Mcewan, Colin Remuera
Auckland
1050
New Zealand
Entity Forsyth Barr Custodians Limited
Shareholder NZBN: 9429040301105
Company Number: 148341
Individual Goldie, Neville Kelburn
Wellington
6012
New Zealand
Entity Forsyth Barr Limited
Shareholder NZBN: 9429040287003
Company Number: 150925
Entity Jarden Securities Limited
Shareholder NZBN: 9429038611933
Company Number: 646979
Entity Mfb Offeror Limited
Shareholder NZBN: 9429048919258
Company Number: 8152562
Individual Mcewan, Colin John Russell
Russell
0202
New Zealand
Individual Lim, Nadia Rui-chi Arrow Junction
Queenstown
9371
New Zealand
Individual Lim, Nadia Rui-chi Arrow Junction
Queenstown
9371
New Zealand
Individual Lim, Nadia Rui-chi Arrow Junction
Queenstown
9371
New Zealand
Entity Forsyth Barr Custodians Limited
Shareholder NZBN: 9429040301105
Company Number: 148341
Dunedin Central
Dunedin
9016
New Zealand
Other National Nominees Limited Melbourne, Vic
3000
Australia
Entity Jarden Securities Limited
Shareholder NZBN: 9429038611933
Company Number: 646979
171 Featherston Street
Wellington
6011
New Zealand
Other J P Morgan Nominees Australia Pty Limited Sydney, Nsw
2000
Australia
Entity Forsyth Barr Limited
Shareholder NZBN: 9429040287003
Company Number: 150925
Dunedin Central
Dunedin
9016
New Zealand
Entity Mfb Offeror Limited
Shareholder NZBN: 9429048919258
Company Number: 8152562
Individual Roberts, Kevin Remuera
Auckland
1050
New Zealand
Individual Roberts, Kevin Remuera
Auckland
1050
New Zealand
Individual Mcewan, Colin John Russell
Russell
0202
New Zealand
Directors

Jennifer Louise Bunbury - Director

Appointment date: 14 Jan 2021

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 02 Mar 2023

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 24 May 2021

Address: Omaha, 0986 New Zealand

Address used since 14 Jan 2021


Sarah Kristina Hindle - Director

Appointment date: 14 Jan 2021

Address: Highland Park, Auckland, 2012 New Zealand

Address used since 14 Jan 2021


Antony John Carter - Director

Appointment date: 14 Jan 2021

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 14 Jan 2021


Cecilia Charlotte Louise Robinson - Director

Appointment date: 19 Aug 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 19 Aug 2022


Mark David Powell - Director

Appointment date: 01 Nov 2022

Address: Manly, Whangaparaoa, 0930 New Zealand

Address used since 01 Nov 2022


Jonathan Keith Macdonald - Director (Inactive)

Appointment date: 14 Jan 2021

Termination date: 31 Dec 2023

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 14 Jan 2021


Christopher John Whittington Marshall - Director (Inactive)

Appointment date: 06 Oct 2016

Termination date: 19 Aug 2022

Address: Orakei, Auckland, 1071 New Zealand

Address used since 14 Aug 2019

Address: Orakei, Auckland, 1071 New Zealand

Address used since 06 Oct 2016


Lance William Jenkins - Director (Inactive)

Appointment date: 06 Oct 2016

Termination date: 14 Jan 2021

Address: Narrow Neck, Auckland, 0622 New Zealand

Address used since 06 Oct 2016


Philip Kennedy Maud - Director (Inactive)

Appointment date: 06 Oct 2016

Termination date: 14 Jan 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 06 Oct 2016


James Charles Robinson - Director (Inactive)

Appointment date: 22 Nov 2016

Termination date: 14 Jan 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 22 Nov 2016


Cecilia Charlotte Louise Robinson - Director (Inactive)

Appointment date: 22 Nov 2016

Termination date: 14 Jan 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 22 Nov 2016


Theresa Elizabeth Gattung - Director (Inactive)

Appointment date: 22 Nov 2016

Termination date: 14 Jan 2021

Address: Westmere, Auckland, 1022 New Zealand

Address used since 22 Nov 2016


Kevin Roberts - Director (Inactive)

Appointment date: 22 Nov 2016

Termination date: 14 Jan 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 22 Nov 2016

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street