Shortcuts

Smartfoods Limited

Type: NZ Limited Company (Ltd)
9429035893325
NZBN
1345128
Company Number
Registered
Company Status
C116220
Industry classification code
Cereal Foods Mfg
Industry classification description
Current address
31 Carbine Road
Mount Wellington
Auckland 1060
New Zealand
Registered & physical & service address used since 09 Oct 2015
Po Box 109709
Newmarket
Auckland 1149
New Zealand
Postal address used since 19 Aug 2019
31 Carbine Road
Mount Wellington
Auckland 1060
New Zealand
Office & delivery address used since 19 Aug 2019

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.

Addresses

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

Contact info
64 9 5785028
29 Aug 2018 Phone
frank.wang@smartfoods.co.nz
21 Aug 2020 nzbn-reserved-invoice-email-address-purpose
www.vogels.co.nz
29 Aug 2018 Website
Financial Data

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
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Macdonald, Richard Mission Bay
Auckland

New Zealand
Entity Smartfoods Holdings Limited
Shareholder NZBN: 9429046853257
Company Number: 6896240
Mount Wellington
Auckland
1060
New Zealand
Individual Hall, Michael Peter 57 East Tamaki Road
Hunter's Corner, Auckland
Individual Hall, Justin Michael Remuera
Auckland
1050
New Zealand
Individual Tommas, David Christopher Freemans Bay
Auckland
1011
New Zealand
Individual Athans, Constantinos Theodore Daisy Hill
Queensland, Australia
Individual Macdonald, Kay Kohimarama
Auckland

New Zealand
Individual Hall, Michael Peter Remuera
Auckland
1050
New Zealand
Entity Hodhop Trustee Company Limited
Shareholder NZBN: 9429032062199
Company Number: 2296300
Parnell
Auckland
1052
New Zealand
Individual Macdonald, Richard Kohimarama
Auckland

New Zealand
Individual Tommas, Roz Dianne Freemans Bay
Auckland
1011
New Zealand
Individual Macdonald, Olivia Ann Mission Bay
Auckland

New Zealand
Individual Kerr, Vivienne Mount Albert
Auckland
1025
New Zealand
Individual Hall, Michael Peter 57 East Tamaki Road
Hunter's Corner, Auckland
Entity Hodhop Trustee Company Limited
Shareholder NZBN: 9429032062199
Company Number: 2296300
Parnell
Auckland
1052
New Zealand
Other Stevns & Company Pty Limited 109 Pitt Street.
Sydney, Nsw
2000
Australia
Individual Evitt, Geoffrey Richard Orakei
Auckland
1071
New Zealand
Individual Hodson, Jeremy James Masterton

New Zealand
Individual Mckenzie, Graham Andrew Glendowie
Auckland, (trustee-samy No.2 Trust)

New Zealand
Entity Sarlow Limited
Shareholder NZBN: 9429033937717
Company Number: 1853199
Individual Stevns, Alan Steen Broke Nsw 2330
Australia
Individual Maurel, Bruno Putney
New South Wales, Australia
Individual Kerr, Alex Mount Albert
Auckland
1025
New Zealand
Individual Hall, Justin Michael Remuera
Auckland
1050
New Zealand
Entity Sarlow Limited
Shareholder NZBN: 9429033937717
Company Number: 1853199
Individual Athans, Constantinos Theodore Daisy Hill
Queensland, Australia

Ultimate Holding Company

27 Jun 2018
Effective Date
Smartfoods Holdings Limited
Name
Ltd
Type
6896240
Ultimate Holding Company Number
NZ
Country of origin
31 Carbine Road
Mount Wellington
Auckland 1060
New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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