Natures Foods Limited (NZBN 9429030478626) was registered on 15 Oct 2012. 2 addresses are in use by the company: Suite 2, 13 Coles Avenue, Mount Eden, Auckland, 1024 (type: physical, registered). Suite 106, Geyser Bldg, 100 Parnell Road, Parnell, Auckland had been their registered address, up until 01 Aug 2019. 1000 shares are allotted to 6 shareholders who belong to 4 shareholder groups. The first group consists of 3 entities and holds 250 shares (25% of shares), namely:
Bade, Justin Matthew (a director) located at Glendowie, Auckland postcode 1071,
Ml Trustees 5359 Limited (an entity) located at Grey Lynn, Auckland postcode 1021,
Bade, Dorota Agata (an individual) located at Glendowie, Auckland postcode 1071. In the second group, a total of 1 shareholder holds 25% of all shares (250 shares); it includes
Blakie, Karl Shaun (an individual) - located at Karaka, Papakura. Next there is the next group of shareholders, share allotment (250 shares, 25%) belongs to 1 entity, namely:
Wood, Anthony Jonathan, located at Bucklands Beach, Auckland (a director). "Food wholesaling nec" (ANZSIC F360915) is the classification the ABS issued to Natures Foods Limited. Businesscheck's database was last updated on 16 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Suite 2, 13 Coles Avenue, Mount Eden, Auckland, 1024 | Physical & registered & service | 01 Aug 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Anthony Jonathan Wood
Bucklands Beach, Auckland, 2014
Address used since 11 Aug 2022
Bucklands Beach, Auckland, 2010
Address used since 11 Apr 2022
Pakuranga Heights, Auckland, 2010
Address used since 16 Aug 2018
Pakuranga Heights, Auckland, 2010
Address used since 11 Aug 2016 |
Director | 15 Oct 2012 - current |
|
Justin Matthew Bade
Glendowie, Auckland, 1071
Address used since 16 Aug 2018
Kohimarama, Auckland, 1071
Address used since 06 Aug 2015 |
Director | 29 Aug 2014 - current |
|
Jonathan Mark Bardsley
Greenlane, Auckland, 1061
Address used since 29 Aug 2014 |
Director | 29 Aug 2014 - current |
|
Karl Shaun Blakie
Karaka, Papakura, 2113
Address used since 01 Apr 2022 |
Director | 01 Apr 2022 - current |
|
Caroline Gabrielle Wood
Glendowie, Auckland, 1071
Address used since 18 Aug 2013 |
Director | 15 Oct 2012 - 29 Aug 2014 |
| Previous address | Type | Period |
|---|---|---|
| Suite 106, Geyser Bldg, 100 Parnell Road, Parnell, Auckland, 1052 | Registered | 19 Aug 2016 - 01 Aug 2019 |
| Suite 106, Geyser Bldg, 100 Parnell Road, Parnell, Auckland, 1052 | Registered | 08 Sep 2014 - 19 Aug 2016 |
| Suite 106, Geyser Bldg, 100 Parnell Road, Parnell, Auckland, 1052 | Physical | 08 Sep 2014 - 01 Aug 2019 |
| 239a Kepa Road, Mission Bay, Auckland, 1071 | Registered & physical | 01 Feb 2013 - 08 Sep 2014 |
| 5 Jefferson Street, Glendowie, Auckland, 1071 | Registered & physical | 15 Oct 2012 - 01 Feb 2013 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bade, Justin Matthew Director |
Glendowie Auckland 1071 |
23 Mar 2021 - current |
|
Ml Trustees 5359 Limited Shareholder NZBN: 9429042525097 Entity (NZ Limited Company) |
Grey Lynn Auckland 1021 |
23 Mar 2021 - current |
|
Bade, Dorota Agata Individual |
Glendowie Auckland 1071 |
23 Mar 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Blakie, Karl Shaun Individual |
Karaka Papakura 2113 |
11 Apr 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wood, Anthony Jonathan Director |
Bucklands Beach Auckland 2014 |
15 Oct 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bardsley, Jonathan Mark Individual |
Greenlane Auckland 1061 |
29 Aug 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bade, Justin Matthew Individual |
Kohimarama Auckland 1071 |
29 Aug 2014 - 23 Mar 2018 |
|
Wood, Caroline Gabrielle Individual |
Glendowie Auckland 1071 |
15 Oct 2012 - 29 Aug 2014 |
|
Bade Investment Trust Other |
Ponsonby Auckland 1011 |
23 Mar 2018 - 23 Mar 2021 |
|
Caroline Gabrielle Wood Director |
Glendowie Auckland 1071 |
15 Oct 2012 - 29 Aug 2014 |
![]() |
Lochiel Farmlands Limited Geyser |
![]() |
Sterling Nominees Limited Geyser |
![]() |
Samson Corporation Limited Geyser |
![]() |
W Investments Limited Geyser |
![]() |
End 2 End Limited 205/100 Parnell Road |
![]() |
Hotondo Homes New Zealand Limited Ground Floor, 92 Parnell Road |
|
NZ Food Supplies Limited Level 1, 46 Stanley Street |
|
Frique Global Limited Shop 1, 323 Parnell Road |
|
Baby Taylor Trading Limited 2 Rota Place |
|
Crean Epicurean 2011 Limited Level 5 |
|
Origanoil Limited Unit 2, Level 7, 36 Kitchener Street |
|
Marianas Group Limited Level 4, 52 Symonds Street |