Food To Get Thru Limited, a registered company, was incorporated on 02 May 2005. 9429034863886 is the number it was issued. "Food wholesaling nec" (business classification F360915) is how the company has been categorised. The company has been run by 7 directors: Richard Guy - an active director whose contract started on 01 Oct 2020,
Michaela Guy - an inactive director whose contract started on 18 Apr 2013 and was terminated on 01 Nov 2020,
Richard Hugh Cleveland Guy - an inactive director whose contract started on 22 Nov 2007 and was terminated on 18 Apr 2013,
Grant Ronald Crawshay - an inactive director whose contract started on 02 May 2005 and was terminated on 30 Nov 2008,
Raymond James Ward - an inactive director whose contract started on 23 Jan 2007 and was terminated on 30 Nov 2008.
Last updated on 27 Feb 2024, the BizDb database contains detailed information about 1 address: 42 Boyd Road, Rd 4, Clarks Beach, 2679 (type: registered, service).
Food To Get Thru Limited had been using 160 Apirana Avenue, Auckland as their registered address up to 03 Dec 2014.
Past names used by this company, as we managed to find at BizDb, included: from 02 May 2005 to 07 Sep 2020 they were named Optn Limited.
A total of 100000 shares are allotted to 2 shareholders (2 groups). The first group consists of 50001 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 49999 shares (50 per cent).
Principal place of activity
52 Mckenzie Road, Rd 4, Pukekohe, 2679 New Zealand
Previous addresses
Address #1: 160 Apirana Avenue, Auckland New Zealand
Registered & physical address used from 19 Feb 2008 to 03 Dec 2014
Address #2: Level 2, Worldwide Tower, Whitaker Place, Auckland
Registered address used from 05 Dec 2005 to 19 Feb 2008
Address #3: Level 2, Worldwide Tower, 8-10 Whitaker Place, Auckland
Physical address used from 05 Dec 2005 to 19 Feb 2008
Address #4: 12 Viaduct Harbour Avenue, Auckland
Registered address used from 02 May 2005 to 05 Dec 2005
Address #5: Level 4 12 Viaduct Harbour Avenue, Auckland
Physical address used from 02 May 2005 to 05 Dec 2005
Basic Financial info
Total number of Shares: 100000
Annual return filing month: November
Annual return last filed: 28 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50001 | |||
Entity (NZ Limited Company) | Optn International Limited Shareholder NZBN: 9429033623436 |
Rd 4 Clarks Beach 2679 New Zealand |
24 Mar 2007 - |
Shares Allocation #2 Number of Shares: 49999 | |||
Entity (NZ Limited Company) | Optn International Limited Shareholder NZBN: 9429033623436 |
Rd 4 Clarks Beach 2679 New Zealand |
24 Mar 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Triple D Ventures Limited Shareholder NZBN: 9429036448401 Company Number: 1219022 |
28 Nov 2005 - 16 Mar 2006 | |
Entity | Tahi Atua Limited Shareholder NZBN: 9429034812983 Company Number: 1624960 |
07 Jul 2005 - 28 Nov 2005 | |
Entity | Rocom Services Limited Shareholder NZBN: 9429035106760 Company Number: 1571052 |
02 May 2005 - 16 Mar 2006 | |
Entity | Triple D Ventures Limited Shareholder NZBN: 9429036448401 Company Number: 1219022 |
28 Nov 2005 - 16 Mar 2006 | |
Entity | Rocom Services Limited Shareholder NZBN: 9429035106760 Company Number: 1571052 |
02 May 2005 - 16 Mar 2006 | |
Individual | Derecourt, Murray Ian |
Kaiti Kaiti Bay Of Plenty |
02 May 2005 - 07 Jul 2005 |
Entity | Tahi Atua Limited Shareholder NZBN: 9429034812983 Company Number: 1624960 |
07 Jul 2005 - 28 Nov 2005 |
Ultimate Holding Company
Richard Guy - Director
Appointment date: 01 Oct 2020
Address: Rd 4, Clarks Beach, 2679 New Zealand
Address used since 27 Nov 2022
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 01 Oct 2020
Michaela Guy - Director (Inactive)
Appointment date: 18 Apr 2013
Termination date: 01 Nov 2020
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 18 Apr 2013
Richard Hugh Cleveland Guy - Director (Inactive)
Appointment date: 22 Nov 2007
Termination date: 18 Apr 2013
Address: Orakei, Auckland, 1071 New Zealand
Address used since 10 Nov 2009
Grant Ronald Crawshay - Director (Inactive)
Appointment date: 02 May 2005
Termination date: 30 Nov 2008
Address: 8-10 Whitaker Place, Auckland,
Address used since 01 Nov 2005
Raymond James Ward - Director (Inactive)
Appointment date: 23 Jan 2007
Termination date: 30 Nov 2008
Address: Hamilton,
Address used since 23 Jan 2007
Murray Ian Derecourt - Director (Inactive)
Appointment date: 02 May 2005
Termination date: 21 Feb 2008
Address: Kati Kati, Bay Of Plenty,
Address used since 02 May 2005
Here Huro William Mahutariki Amosa - Director (Inactive)
Appointment date: 11 May 2005
Termination date: 23 Feb 2006
Address: Avondale, Auckland,
Address used since 11 May 2005
Optn International Limited
52 Mckenzie Road
Scionz Limited
136a Mckenzie Road
Apulo Limited
Unit 1, 37 South Street
Brian Walker Carriers Limited
1/236 Great South Road
C & K Grant Limited
61 Edinburgh Street
Enesty Trading Limited
23 Premila Drive
Essential Foods Distributors Limited
43 Rushgreen Avenue
Shiv Trading Limited
155 Coxhead Road