Smartfoods Limited, a registered company, was started on 04 Jul 2003. 9429035893325 is the NZ business identifier it was issued. "Cereal foods mfg" (business classification C116220) is how the company has been categorised. This company has been run by 10 directors: Alan Steen Stevns - an active director whose contract started on 09 Aug 2005,
Fabian Partigliani - an active director whose contract started on 02 Jun 2020,
Thomas Wynn Goddard - an active director whose contract started on 02 Jun 2020,
Jesper Fournaise Colding - an inactive director whose contract started on 11 Jun 2020 and was terminated on 19 May 2023,
Timothy Raymond York - an inactive director whose contract started on 15 Dec 2020 and was terminated on 19 May 2023.
Last updated on 18 Mar 2024, the BizDb database contains detailed information about 1 address: Po Box 109709, Newmarket, Auckland, 1149 (types include: postal, office).
Smartfoods Limited had been using 3 Farmhouse Lane, St Johns, Auckland as their physical address up to 09 Oct 2015.
One entity owns all company shares (exactly 6526590 shares) - Tom and Luke Holdings Ii Limited - located at 1149, Wainuiomata, Lower Hutt.
Principal place of activity
3 Farmhouse Lane, Saint Johns, Auckland, 1072 New Zealand
Previous addresses
Address #1: 3 Farmhouse Lane, St Johns, Auckland New Zealand
Physical & registered address used from 14 Oct 2009 to 09 Oct 2015
Address #2: Level 1, 704 Great South Road, Penrose, Auckland, New Zealand
Physical address used from 26 Oct 2005 to 14 Oct 2009
Address #3: C/- Murdoch Hall & Co, 57 East Tamaki Road, Hunters Corner, Auckland
Registered address used from 04 Jul 2003 to 14 Oct 2009
Address #4: C/- Murdoch Hall & Co, 57 East Tamaki Road, Hunters Corner, Auckland
Physical address used from 04 Jul 2003 to 26 Oct 2005
Basic Financial info
Total number of Shares: 6526590
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 6526590 | |||
Entity (NZ Limited Company) | Tom And Luke Holdings Ii Limited Shareholder NZBN: 9429051326449 |
Wainuiomata Lower Hutt 5014 New Zealand |
26 May 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Macdonald, Richard |
Mission Bay Auckland New Zealand |
24 Jun 2007 - 10 Aug 2018 |
Entity | Smartfoods Holdings Limited Shareholder NZBN: 9429046853257 Company Number: 6896240 |
Mount Wellington Auckland 1060 New Zealand |
10 Aug 2018 - 26 May 2023 |
Individual | Hall, Michael Peter |
57 East Tamaki Road Hunter's Corner, Auckland |
04 Jul 2003 - 10 Aug 2018 |
Individual | Hall, Justin Michael |
Remuera Auckland 1050 New Zealand |
04 Jul 2003 - 10 Aug 2018 |
Individual | Tommas, David Christopher |
Freemans Bay Auckland 1011 New Zealand |
21 Dec 2007 - 10 Aug 2018 |
Individual | Athans, Constantinos Theodore |
Daisy Hill Queensland, Australia |
07 Oct 2009 - 10 Aug 2018 |
Individual | Macdonald, Kay |
Kohimarama Auckland New Zealand |
24 Jun 2007 - 10 Aug 2018 |
Individual | Hall, Michael Peter |
Remuera Auckland 1050 New Zealand |
30 Mar 2007 - 10 Aug 2018 |
Entity | Hodhop Trustee Company Limited Shareholder NZBN: 9429032062199 Company Number: 2296300 |
Parnell Auckland 1052 New Zealand |
09 Mar 2016 - 10 Aug 2018 |
Individual | Macdonald, Richard |
Kohimarama Auckland New Zealand |
24 Jun 2007 - 10 Aug 2018 |
Individual | Tommas, Roz Dianne |
Freemans Bay Auckland 1011 New Zealand |
21 Dec 2007 - 10 Aug 2018 |
Individual | Macdonald, Olivia Ann |
Mission Bay Auckland New Zealand |
24 Jun 2007 - 10 Aug 2018 |
Individual | Kerr, Vivienne |
Mount Albert Auckland 1025 New Zealand |
24 Jun 2007 - 10 Aug 2018 |
Individual | Hall, Michael Peter |
57 East Tamaki Road Hunter's Corner, Auckland |
04 Jul 2003 - 10 Aug 2018 |
Entity | Hodhop Trustee Company Limited Shareholder NZBN: 9429032062199 Company Number: 2296300 |
Parnell Auckland 1052 New Zealand |
09 Mar 2016 - 10 Aug 2018 |
Other | Stevns & Company Pty Limited |
109 Pitt Street. Sydney, Nsw 2000 Australia |
05 Aug 2014 - 10 Aug 2018 |
Individual | Evitt, Geoffrey Richard |
Orakei Auckland 1071 New Zealand |
24 Jun 2007 - 10 Aug 2018 |
Individual | Hodson, Jeremy James |
Masterton New Zealand |
24 Jun 2007 - 10 Aug 2018 |
Individual | Mckenzie, Graham Andrew |
Glendowie Auckland, (trustee-samy No.2 Trust) New Zealand |
21 Dec 2007 - 10 Aug 2018 |
Entity | Sarlow Limited Shareholder NZBN: 9429033937717 Company Number: 1853199 |
24 Jun 2007 - 09 Mar 2016 | |
Individual | Stevns, Alan Steen |
Broke Nsw 2330 Australia |
18 Oct 2005 - 10 Aug 2018 |
Individual | Maurel, Bruno |
Putney New South Wales, Australia |
07 Oct 2009 - 10 Aug 2018 |
Individual | Kerr, Alex |
Mount Albert Auckland 1025 New Zealand |
24 Jun 2007 - 10 Aug 2018 |
Individual | Hall, Justin Michael |
Remuera Auckland 1050 New Zealand |
04 Jul 2003 - 10 Aug 2018 |
Entity | Sarlow Limited Shareholder NZBN: 9429033937717 Company Number: 1853199 |
24 Jun 2007 - 09 Mar 2016 | |
Individual | Athans, Constantinos Theodore |
Daisy Hill Queensland, Australia |
07 Oct 2009 - 10 Aug 2018 |
Ultimate Holding Company
Alan Steen Stevns - Director
Appointment date: 09 Aug 2005
ASIC Name: Stevns & Co Pty Ltd
Address: Darling Point, Nsw, 2027 Australia
Address used since 17 Jun 2020
Address: Sydney Nsw, 2000 Australia
Address: Broke Nsw, 2330 Australia
Address used since 13 Aug 2015
Fabian Partigliani - Director
Appointment date: 02 Jun 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 Jun 2020
Thomas Wynn Goddard - Director
Appointment date: 02 Jun 2020
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 02 Jun 2020
Jesper Fournaise Colding - Director (Inactive)
Appointment date: 11 Jun 2020
Termination date: 19 May 2023
Address: Persiaran Tropicana No3, Petaling Jaya, Selangor, 47140 Malaysia
Address used since 11 Jun 2020
Timothy Raymond York - Director (Inactive)
Appointment date: 15 Dec 2020
Termination date: 19 May 2023
Address: Mcmahons Point, Nsw, 2060 Australia
Address used since 15 Dec 2020
Randal John Barrett - Director (Inactive)
Appointment date: 02 Jun 2020
Termination date: 15 Dec 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 02 Jun 2020
Justin Michael Hall - Director (Inactive)
Appointment date: 04 Jul 2003
Termination date: 02 Jun 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 21 Aug 2011
David Christopher Tommas - Director (Inactive)
Appointment date: 17 Dec 2007
Termination date: 10 Aug 2018
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 13 Aug 2015
Julian Davidson - Director (Inactive)
Appointment date: 24 Apr 2015
Termination date: 10 Aug 2018
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 24 Apr 2015
Ralph Allan Marshall - Director (Inactive)
Appointment date: 08 Aug 2007
Termination date: 28 Aug 2008
Address: Glendowie, Auckland,
Address used since 08 Aug 2007
Pacific Business Systems Limited
31 Carbine Road
Retail Plus Limited
Carbine Business Centre
Excellent Software Limited
Carbine Business Centre
Medlab South Limited
37-41 Carbine Road,
Coca-cola Oceania Limited
The Oasis
A. & I. Electrical Limited
14 Matangi Road
Blue Frog Breakfast Limited
Target Road
Food Creations Limited
58 Matarangi Rd
Green Meadows Group Limited
39 Armstrong Farm Drive
Kj & S Investment Limited
29 St George Street
New Zealand Health Association Limited
124 Pah Road
Pucka Products Limited
91 Portland Road