The Ugly Food Foundation Limited, a registered company, was registered on 10 Apr 2017. 9429046070678 is the NZ business number it was issued. "Farm produce or supplies wholesaling" (business classification F331905) is how the company was categorised. The company has been run by 2 directors: Georgia Naumai Scott - an active director whose contract started on 10 Apr 2017,
Matthew Jamie Berrington - an inactive director whose contract started on 10 Apr 2017 and was terminated on 01 Apr 2021.
Last updated on 03 Oct 2022, BizDb's database contains detailed information about 1 address: 3 Munro Street, Pleasant Point, 7903 (type: registered, physical).
The Ugly Food Foundation Limited had been using 16 Harris Street, Pleasant Point, South Canterbury as their registered address up to 24 Apr 2019.
A total of 1000 shares are allocated to 3 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 500 shares (50 per cent).
Previous addresses
Address: 16 Harris Street, Pleasant Point, South Canterbury, 7903 New Zealand
Registered & physical address used from 04 Jul 2018 to 24 Apr 2019
Address: 44 Park Hill Road, Birkenhead, Auckland, 0626 New Zealand
Physical & registered address used from 19 Dec 2017 to 04 Jul 2018
Address: 90b Braemar Road, Castor Bay, Auckland, 0620 New Zealand
Physical & registered address used from 10 Apr 2017 to 19 Dec 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 31 Mar 2022
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Georgia Naumai Scott |
Pleasant Point Pleasant Point 7903 New Zealand |
10 Apr 2017 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Matthew Jamie Berrington |
Pleasant Point Pleasant Point 7903 New Zealand |
10 Apr 2017 - |
Director | Matthew Jamie Berrington |
Pleasant Point Pleasant Point 7903 New Zealand |
10 Apr 2017 - |
Georgia Naumai Scott - Director
Appointment date: 10 Apr 2017
Address: Pleasant Point, Pleasant Point, 7903 New Zealand
Address used since 11 Dec 2017
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 11 Dec 2017
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 10 Apr 2017
Matthew Jamie Berrington - Director (Inactive)
Appointment date: 10 Apr 2017
Termination date: 01 Apr 2021
Address: Pleasant Point, Pleasant Point, 7903 New Zealand
Address used since 11 Dec 2017
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 11 Dec 2017
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 10 Apr 2017
Toptile & Bathroom Limited
46 Park Hill Road
Aruvo Co Limited
46 Park Hill Road
Dakota Moon Limited
58 Park Hill Road
Angela Evans Limited
64 Park Hill Road
Molly Jay Limited
25 Park Hill Road
Sugar Free Please Limited
56 Park Hill Road
Antal Group Limited
101 Wairau Road
Bvn Health Food Limited
2a Balmain Road
Dtm Distributors Limited
58 College Hill
Filmchem Limited
20 Waipuia Place
Magiland Biotechnology Co. Limited
23 Leiden Place
Mng Limited
Unit G, 75 Porana Road