Nz Functional Foods Limited, a registered company, was registered on 05 Sep 2014. 9429041381670 is the NZBN it was issued. "Food mfg nec" (ANZSIC C119925) is how the company was classified. The company has been run by 9 directors: Roger Carruthers - an active director whose contract began on 14 Dec 2020,
Monique Kelly - an active director whose contract began on 14 Dec 2020,
Ian Douglas Collier - an active director whose contract began on 27 Apr 2022,
Harry Graham Budd - an inactive director whose contract began on 30 Jul 2020 and was terminated on 15 Apr 2022,
Stephen Edward Canny - an inactive director whose contract began on 21 Jul 2020 and was terminated on 14 Dec 2020.
Updated on 25 Mar 2024, BizDb's data contains detailed information about 1 address: an address for share register at 143 Spey Street, Invercargill, Invercargill, 9810 (types include: other, records).
A total of 2000000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 1020000 shares (51 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 980000 shares (49 per cent).
Principal place of activity
143 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Basic Financial info
Total number of Shares: 2000000
Annual return filing month: March
Annual return last filed: 20 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1020000 | |||
Entity (NZ Limited Company) | K One W One (no 5) Limited Shareholder NZBN: 9429047949232 |
Auckland Central Auckland 1010 New Zealand |
14 Dec 2020 - |
Shares Allocation #2 Number of Shares: 980000 | |||
Entity (NZ Limited Company) | Southland Regional Development Agency Limited Shareholder NZBN: 9429047359185 |
Invercargill 9810 New Zealand |
22 Sep 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Venture Southland Trust Company Number: 1331150 |
Invercargill Invercargill 9810 New Zealand |
05 Sep 2014 - 22 Sep 2020 |
Roger Carruthers - Director
Appointment date: 14 Dec 2020
Address: Rd 3, Invercargill, 9783 New Zealand
Address used since 14 Dec 2020
Monique Kelly - Director
Appointment date: 14 Dec 2020
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 14 Dec 2020
Ian Douglas Collier - Director
Appointment date: 27 Apr 2022
Address: Masterton, 5872 New Zealand
Address used since 27 Apr 2022
Harry Graham Budd - Director (Inactive)
Appointment date: 30 Jul 2020
Termination date: 15 Apr 2022
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 30 Jul 2020
Stephen Edward Canny - Director (Inactive)
Appointment date: 21 Jul 2020
Termination date: 14 Dec 2020
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 21 Jul 2020
Robert Campbell - Director (Inactive)
Appointment date: 05 Sep 2014
Termination date: 30 Jul 2020
Address: Rd 1, Winton, 9781 New Zealand
Address used since 05 Sep 2014
Norman Mcrae - Director (Inactive)
Appointment date: 05 Sep 2014
Termination date: 30 Jul 2020
Address: Queens Park, Invercargill, 9810 New Zealand
Address used since 05 Sep 2014
Eric Wilbur Roy - Director (Inactive)
Appointment date: 05 Jul 2017
Termination date: 30 Jul 2020
Address: Windsor, Invercargill, 9810 New Zealand
Address used since 05 Jul 2017
Roger William Carruthers - Director (Inactive)
Appointment date: 10 Apr 2018
Termination date: 30 Jul 2020
Address: Rd 3, Invercargill, 9783 New Zealand
Address used since 10 Apr 2018
Space Operations New Zealand Limited
143 Spey Street
Venture Southland Trust Board
143 Spey Street
Southern Farmers' Market Incorporated
Venture Southland
The Seriously Good Food Company Limited
147 Spey Street
Millennium Mineral Holdings Limited
151 Spey Street
Cornerstone Mineral Corporation Limited
151 Spey Street
Feel Good Foods Limited
1334 Teviot Road
Fuller Young International Limited
12b Sainsbury Road
Honey Droplet New Zealand Limited
21 Main South Road
Just Like Grandmas Limited
144d Arrowtown Lake Hayes Rd
Olive Press Central Otago Limited
29 The Mall
The Green Juicing Company Limited
15 Mathias Terrace