Angel Food Limited was registered on 22 Jun 2006 and issued a New Zealand Business Number of 9429000053839. This registered LTD company has been supervised by 4 directors: Alice Refiti Shopland - an active director whose contract began on 22 Jun 2006,
Colin James Woods - an active director whose contract began on 01 Feb 2014,
Craig John Blackmore - an inactive director whose contract began on 12 Sep 2006 and was terminated on 04 Oct 2008,
Suzanne Shopland - an inactive director whose contract began on 22 Jun 2006 and was terminated on 27 Mar 2007.
As stated in the BizDb data (updated on 13 Mar 2024), the company uses 4 addresses: Unit 52, 3 Pacific Rise, Mount Wellington, Auckland, 1060 (registered address),
Unit 52, 3 Pacific Rise, Mount Wellington, Auckland, 1060 (service address),
43 Huka Road, Birkenhead, Auckland, 0626 (physical address),
Po Box 78111, Grey Lynn, Auckland, 1245 (postal address) among others.
Up until 31 Aug 2023, Angel Food Limited had been using 43 Huka Road, Birkenhead, Auckland as their registered address.
A total of 145540 shares are issued to 20 groups (21 shareholders in total). When considering the first group, 1000 shares are held by 1 entity, namely:
Gadd, Christopher Frank (an individual) located at Atawhai, Nelson postcode 7010.
The 2nd group consists of 1 shareholder, holds 1.45 per cent shares (exactly 2114 shares) and includes
Davies, Jennifer Mary - located at Hillpark, Auckland.
The next share allocation (60442 shares, 41.53%) belongs to 1 entity, namely:
Shopland, Alice Refiti, located at Point Chevalier, Auckland (an individual). Angel Food Limited is classified as "Grocery wholesaling nec" (ANZSIC F360920).
Other active addresses
Address #4: Unit 52, 3 Pacific Rise, Mount Wellington, Auckland, 1060 New Zealand
Registered & service address used from 31 Aug 2023
Principal place of activity
132 Symonds St, Eden Terrace, Auckland, 1010 New Zealand
Previous addresses
Address #1: 43 Huka Road, Birkenhead, Auckland, 0626 New Zealand
Registered & service address used from 02 Nov 2021 to 31 Aug 2023
Address #2: Suite B1, 43a Linwood Avenue, Mount Albert, Auckland, 1025 New Zealand
Registered & physical address used from 16 Mar 2021 to 02 Nov 2021
Address #3: 115a Maunsell Road, Port Waikato, 2695 New Zealand
Registered & physical address used from 11 Jun 2020 to 16 Mar 2021
Address #4: 125 Maunsell Road, Rd 5, Port Waikato, 2695 New Zealand
Physical & registered address used from 05 Jun 2020 to 11 Jun 2020
Address #5: 132 Symonds Street, Eden Terrace, Auckland, 1010 New Zealand
Physical & registered address used from 28 May 2015 to 05 Jun 2020
Address #6: 52 Richardson Road, Mount Albert, Auckland, 1025 New Zealand
Physical address used from 12 Feb 2014 to 28 May 2015
Address #7: 52 Richardson Road, Mount Albert, Auckland, 1025 New Zealand
Registered address used from 11 Feb 2014 to 28 May 2015
Address #8: 560-562 Richmond Rd, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 18 Apr 2012 to 11 Feb 2014
Address #9: 560-562 Richmond Rd, Grey Lynn, Auckland, 1021 New Zealand
Physical address used from 18 Apr 2012 to 12 Feb 2014
Address #10: 34 Old Mill Rd, Grey Lynn, Auckland, 1021 New Zealand
Physical & registered address used from 04 Mar 2011 to 18 Apr 2012
Address #11: 2/4 Sefton Ave, Grey Lynn, Auckland 1021 New Zealand
Physical & registered address used from 22 Jun 2006 to 04 Mar 2011
Basic Financial info
Total number of Shares: 145540
Annual return filing month: March
Annual return last filed: 01 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Gadd, Christopher Frank |
Atawhai Nelson 7010 New Zealand |
10 Aug 2023 - |
Shares Allocation #2 Number of Shares: 2114 | |||
Individual | Davies, Jennifer Mary |
Hillpark Auckland 2102 New Zealand |
10 Aug 2023 - |
Shares Allocation #3 Number of Shares: 60442 | |||
Individual | Shopland, Alice Refiti |
Point Chevalier Auckland 1022 New Zealand |
22 Jun 2006 - |
Shares Allocation #4 Number of Shares: 898 | |||
Individual | Parsons, Jessica Elisabeth |
Kohimarama Auckland 1071 New Zealand |
20 Feb 2023 - |
Shares Allocation #5 Number of Shares: 835 | |||
Individual | Mcintosh, Carole Menzies |
Springlands Blenheim Marlborough 7201 New Zealand |
27 Oct 2020 - |
Shares Allocation #6 Number of Shares: 10795 | |||
Individual | Soryl, Yolanda |
St Albans, Christchurch 8014 New Zealand |
27 Oct 2020 - |
Shares Allocation #7 Number of Shares: 960 | |||
Individual | Smith, Penelope | 27 Oct 2020 - | |
Shares Allocation #8 Number of Shares: 1000 | |||
Individual | Dromer, David |
Hobsonville Auckland 0618 New Zealand |
27 Oct 2020 - |
Shares Allocation #9 Number of Shares: 1300 | |||
Other (Other) | Sylvia Louise Shopland & Raymond Charles Shopland |
Point Chevalier Auckland 1022 New Zealand |
27 Oct 2020 - |
Shares Allocation #10 Number of Shares: 1380 | |||
Individual | Lam, Frederic C |
Shiel Hill Dunedin Otago 9013 New Zealand |
27 Oct 2020 - |
Shares Allocation #11 Number of Shares: 1713 | |||
Individual | Cartmell, Brian |
Queenstown 9371 New Zealand |
27 Oct 2020 - |
Shares Allocation #12 Number of Shares: 3400 | |||
Individual | Gabriel, Tracey Kate |
Epsom Auckland 1023 New Zealand |
27 Oct 2020 - |
Shares Allocation #13 Number of Shares: 760 | |||
Individual | Walker, Diana Elizabeth |
Karaka Bays Wellington 6022 New Zealand |
27 Oct 2020 - |
Shares Allocation #14 Number of Shares: 2070 | |||
Individual | Dealy, Minnie Madeleine Ough |
Kerikeri, Kerikeri 0230 New Zealand |
27 Oct 2020 - |
Individual | Dealy, Martin Ough |
Kerikeri, Kerikeri 0230 New Zealand |
27 Oct 2020 - |
Shares Allocation #15 Number of Shares: 900 | |||
Individual | Rowling, Julia Heather |
Karori Wellington 6012 New Zealand |
27 Oct 2020 - |
Shares Allocation #16 Number of Shares: 1310 | |||
Individual | Scott, Jewel |
Invercargill 9879 New Zealand |
27 Oct 2020 - |
Shares Allocation #17 Number of Shares: 21210 | |||
Individual | Woods, Colin James |
Birkenhead Auckland 0626 New Zealand |
31 Jan 2014 - |
Shares Allocation #18 Number of Shares: 3680 | |||
Individual | Dallison, Lyn-marie |
Freemans Bay Auckland 1011 New Zealand |
27 Oct 2020 - |
Shares Allocation #19 Number of Shares: 1250 | |||
Individual | Moodie, Bryan Alexander |
Grey Lynn Auckland 1021 New Zealand |
27 Oct 2020 - |
Shares Allocation #20 Number of Shares: 3001 | |||
Individual | Ball, Kate Louise |
Gledswood Hills New South Wales 2557 Australia |
27 Oct 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Soryl, Yolanda |
Saint Albans Christchurch 8014 New Zealand |
31 Mar 2014 - 27 Oct 2020 |
Individual | Shopland, Sylvia Louise |
Point Chevalier Auckland 1022 New Zealand |
20 Jul 2018 - 27 Oct 2020 |
Individual | Scott, Jewel |
Rd9 Invercargill 9879 New Zealand |
07 Aug 2015 - 27 Oct 2020 |
Individual | Walker, Diana Elizabeth |
Karaka Bays Wellington 6022 New Zealand |
07 Aug 2015 - 27 Oct 2020 |
Individual | Wheeler, Kathryn |
Onehunga Auckland 1061 New Zealand |
15 May 2014 - 07 Aug 2015 |
Individual | Cross, Timothy Peter |
Otūmoetai Tauranga Bay Of Plenty 3110 New Zealand |
27 Oct 2020 - 10 Aug 2023 |
Individual | Biggs, Katrina |
Parklands Parklands, Christchurch Canterbury 8083 New Zealand |
27 Oct 2020 - 10 Aug 2023 |
Individual | Cheung, Wan-i Wendy |
Unsworth Heights Auckland 0632 New Zealand |
14 Feb 2023 - 20 Feb 2023 |
Individual | Parsons, Jessica Elisabeth |
Kohimarama Auckland 1071 New Zealand |
11 Nov 2021 - 14 Feb 2023 |
Individual | Rowling, Julia Heather |
Wellington 6012 New Zealand |
07 Nov 2019 - 27 Oct 2020 |
Individual | Dromer, David |
Hobsonville Auckland 0618 New Zealand |
07 Aug 2015 - 27 Oct 2020 |
Individual | Mcintosh, Carole Menzies |
Mount Eden Auckland 1024 New Zealand |
07 Aug 2015 - 27 Oct 2020 |
Individual | Cheung, Wan-i Wendy |
Unsworth Heights Auckland 0632 New Zealand |
07 Aug 2015 - 07 Nov 2019 |
Individual | Joseph, Paul |
Roslyn Palmerston North 4414 New Zealand |
07 Aug 2015 - 07 Nov 2019 |
Individual | Brenndorfer, Michael Peter |
Mt Eden Auckland 1024 New Zealand |
17 Dec 2015 - 07 Nov 2019 |
Individual | Jones, Megan Claire |
Mount Albert Auckland 1025 New Zealand |
07 Aug 2015 - 07 Nov 2019 |
Individual | Wuis, Jan |
Auckland 1021 New Zealand |
19 Dec 2014 - 07 Aug 2015 |
Individual | Mccalden, Sarah Elizabeth | 27 Oct 2020 - 11 Nov 2021 | |
Individual | Soryl, Yolanda |
Saint Albans Christchurch 8014 New Zealand |
31 Mar 2014 - 27 Oct 2020 |
Individual | Shopland, Sylvia Louise |
Point Chevalier Auckland 1022 New Zealand |
20 Jul 2018 - 27 Oct 2020 |
Individual | Dallison, Lyn-marie |
Herne Bay Auckland 1011 New Zealand |
17 Jun 2014 - 27 Oct 2020 |
Individual | Ball, Kate Louise |
Rd 3 Kerikeri 0293 New Zealand |
07 Aug 2015 - 27 Oct 2020 |
Individual | Lam, Frederic |
Shiel Hill Dunedin 9013 New Zealand |
07 Aug 2015 - 27 Oct 2020 |
Individual | Mccalden, Sarah Elizabeth | 27 Oct 2020 - 11 Nov 2021 | |
Individual | Cross, Timothy Peter |
Wellington Central Wellington 6011 New Zealand |
17 Dec 2015 - 27 Oct 2020 |
Individual | Ball, Kate Louise |
Rd 3 Kerikeri 0293 New Zealand |
07 Aug 2015 - 27 Oct 2020 |
Individual | Biggs, Katrina |
Parklands Christchurch 8083 New Zealand |
07 Aug 2015 - 27 Oct 2020 |
Individual | Alexander, Daniel Avinash |
Ellerslie Auckland 1051 New Zealand |
07 Aug 2015 - 07 Nov 2019 |
Individual | Gabriel, Tracey Kate |
Epsom Auckland 1023 New Zealand |
07 Aug 2015 - 27 Oct 2020 |
Individual | Mccalden, Sarah Elizabeth | 07 Nov 2019 - 27 Oct 2020 | |
Individual | Smith, Penelope | 31 Mar 2014 - 27 Oct 2020 | |
Individual | Smith, Penelope | 31 Mar 2014 - 27 Oct 2020 | |
Individual | Dealy, Minnie Madeleine Ough |
Kerikeri Kerikeri 0230 New Zealand |
23 Dec 2015 - 27 Oct 2020 |
Individual | Dealy, Martin Ough |
Kerikeri Kerikeri 0230 New Zealand |
07 Aug 2015 - 27 Oct 2020 |
Individual | Cheung, Wan-i Wendy |
Unsworth Heights Auckland 0632 New Zealand |
07 Aug 2015 - 07 Nov 2019 |
Individual | Parsons, Jessica Elizabeth |
Kohimarama Auckland 1071 New Zealand |
17 Dec 2015 - 07 Nov 2019 |
Individual | Williams, Neal Edward |
Auckland Central 1010 New Zealand |
17 Dec 2015 - 20 Jul 2018 |
Individual | Wheeler, Jonathan |
Onehunga Auckland 1061 New Zealand |
15 May 2014 - 07 Aug 2015 |
Individual | Mccalden, Sarah Elizabeth | 27 Oct 2020 - 11 Nov 2021 | |
Individual | Dealy, Minnie Madeleine Ough |
Kerikeri Kerikeri 0230 New Zealand |
23 Dec 2015 - 27 Oct 2020 |
Individual | Dealy, Martin Ough |
Kerikeri Kerikeri 0230 New Zealand |
07 Aug 2015 - 27 Oct 2020 |
Individual | Dealy, Martin Ough |
Kerikeri Kerikeri 0230 New Zealand |
07 Aug 2015 - 27 Oct 2020 |
Individual | Dallison, Lyn-marie |
Herne Bay Auckland 1011 New Zealand |
17 Jun 2014 - 27 Oct 2020 |
Individual | Dallison, Lyn-marie |
Herne Bay Auckland 1011 New Zealand |
17 Jun 2014 - 27 Oct 2020 |
Individual | Biggs, Katrina |
Parklands Christchurch 8083 New Zealand |
07 Aug 2015 - 27 Oct 2020 |
Individual | Gabriel, Tracey Kate |
Epsom Auckland 1023 New Zealand |
07 Aug 2015 - 27 Oct 2020 |
Individual | Cross, Timothy Peter |
Wellington Central Wellington 6011 New Zealand |
17 Dec 2015 - 27 Oct 2020 |
Individual | Dealy, Minnie Madeleine Ough |
Kerikeri Kerikeri 0230 New Zealand |
23 Dec 2015 - 27 Oct 2020 |
Individual | Lam, Frederic |
Shiel Hill Dunedin 9013 New Zealand |
07 Aug 2015 - 27 Oct 2020 |
Individual | Biggs, Katrina |
Parklands Christchurch 8083 New Zealand |
07 Aug 2015 - 27 Oct 2020 |
Individual | Gabriel, Tracey Kate |
Epsom Auckland 1023 New Zealand |
07 Aug 2015 - 27 Oct 2020 |
Individual | Dealy, Minnie Madeleine Ough |
Rd 1 Kerikeri 0294 New Zealand |
23 Dec 2015 - 27 Oct 2020 |
Individual | Dealy, Martin Ough |
Rd 1 Kerikeri 0294 New Zealand |
07 Aug 2015 - 27 Oct 2020 |
Individual | Biggs, Katrina |
Parklands Christchurch 8083 New Zealand |
07 Aug 2015 - 27 Oct 2020 |
Individual | Ball, Kate Louise |
Rd 3 Kerikeri 0293 New Zealand |
07 Aug 2015 - 27 Oct 2020 |
Individual | Scott, Jewel |
Rd9 Invercargill 9879 New Zealand |
07 Aug 2015 - 27 Oct 2020 |
Individual | Scott, Jewel |
Rd9 Invercargill 9879 New Zealand |
07 Aug 2015 - 27 Oct 2020 |
Individual | Lam, Frederic |
Shiel Hill Dunedin 9013 New Zealand |
07 Aug 2015 - 27 Oct 2020 |
Entity | Angel Food Limited Shareholder NZBN: 9429000053839 Company Number: 1830413 |
31 Mar 2014 - 26 May 2015 | |
Individual | Brenndorfer, Michael Peter |
Mt Eden Auckland 1024 New Zealand |
17 Dec 2015 - 07 Nov 2019 |
Individual | Jones, Megan Claire |
Mount Albert Auckland 1025 New Zealand |
07 Aug 2015 - 07 Nov 2019 |
Individual | Shopland, Suzanne |
Massey Waitakere |
22 Jun 2006 - 09 Apr 2007 |
Other | Vegan Future Trust | 06 Apr 2007 - 30 Jul 2008 | |
Individual | Parsons, Jessica Elizabeth |
Kohimarama Auckland 1071 New Zealand |
17 Dec 2015 - 07 Nov 2019 |
Entity | Angel Food Limited Shareholder NZBN: 9429000053839 Company Number: 1830413 |
31 Mar 2014 - 26 May 2015 | |
Individual | Joseph, Paul |
Roslyn Palmerston North 4414 New Zealand |
07 Aug 2015 - 07 Nov 2019 |
Other | Null - Vegan Future Trust | 06 Apr 2007 - 30 Jul 2008 | |
Individual | Sharplin, Virginia Marie |
Devonport Auckland 0624 New Zealand |
07 Aug 2015 - 17 Dec 2015 |
Individual | Walker, Diana Elizabeth |
Karaka Bays Wellington 6022 New Zealand |
07 Aug 2015 - 27 Oct 2020 |
Individual | Dromer, David |
Hobsonville Auckland 0618 New Zealand |
07 Aug 2015 - 27 Oct 2020 |
Individual | Mcintosh, Carole Menzies |
Mount Eden Auckland 1024 New Zealand |
07 Aug 2015 - 27 Oct 2020 |
Individual | Mcintosh, Carole Menzies |
Mount Eden Auckland 1024 New Zealand |
07 Aug 2015 - 27 Oct 2020 |
Individual | Mcintosh, Carole Menzies |
Mount Eden Auckland 1024 New Zealand |
07 Aug 2015 - 27 Oct 2020 |
Individual | Moodie, Bryan Alexander |
Grey Lynn Auckland 1021 New Zealand |
07 Aug 2015 - 27 Oct 2020 |
Individual | Moodie, Bryan Alexander |
Grey Lynn Auckland 1021 New Zealand |
07 Aug 2015 - 27 Oct 2020 |
Individual | Cartmell, Brian |
Rd 1 Queenstown 9371 New Zealand |
07 Nov 2019 - 27 Oct 2020 |
Individual | Alexander, Daniel Avinash |
Ellerslie Auckland 1051 New Zealand |
07 Aug 2015 - 07 Nov 2019 |
Individual | Cheung, Wan-i Wendy |
Unsworth Heights Auckland 0632 New Zealand |
07 Aug 2015 - 07 Nov 2019 |
Alice Refiti Shopland - Director
Appointment date: 22 Jun 2006
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 01 Mar 2024
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 24 Oct 2021
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 08 Mar 2021
Address: Port Waikato, 2695 New Zealand
Address used since 03 Jun 2020
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 26 Feb 2020
Address: Eden Terrace, Auckland, 1010 New Zealand
Address used since 20 May 2015
Colin James Woods - Director
Appointment date: 01 Feb 2014
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 01 Mar 2024
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 24 Oct 2021
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 08 Mar 2021
Address: Port Waikato, 2695 New Zealand
Address used since 03 Jun 2020
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 26 Feb 2020
Address: Eden Terrace, Auckland, 1010 New Zealand
Address used since 20 May 2015
Craig John Blackmore - Director (Inactive)
Appointment date: 12 Sep 2006
Termination date: 04 Oct 2008
Address: Rd1 Howick, Manukau 2571,
Address used since 08 Apr 2007
Suzanne Shopland - Director (Inactive)
Appointment date: 22 Jun 2006
Termination date: 27 Mar 2007
Address: Massey, Waitakere,
Address used since 22 Jun 2006
Cfg Heritage Limited
132 Symonds Street
S.l. Corporation Limited
130 Symonds Street
Sitevitals Limited
128 Symonds Street
Metropolitan Systems Limited
128 Symonds Street
Simuserv Pty Ltd
3 Glenside Crescent
Pinfold Architects Limited
126 Symonds Street
Asian Pacific International Limited
Level 2, Chamber Of Commerce Building
Kb Traders Limited
Suite 3, 321 Karangahape Road
Kiwi Food International Limited
155 Symond Street,
Ministry Of Kiwifruit Limited
202 Karangahape Road
New Zealand Ministry Of Kiwifruit Limited
202 Karangahape Road
Nutritious Foods Limited
22 Burleigh Street