General information

First Class Foods Limited

Type: NZ Limited Company (Ltd)
9429038968600
New Zealand Business Number
551909
Company Number
Registered
Company Status

First Class Foods Limited (New Zealand Business Number 9429038968600) was started on 18 Aug 1992. 2 addresses are in use by the company: Flat 1002 Ascot Apartments, 8 Middleton Road, Remuera, Auckland, 1050 (type: physical, registered). Suite 2, 9 Remuera Road, Newmarket, Auckland had been their physical address, until 01 Apr 2019. First Class Foods Limited used more aliases, namely: Ponsonby Pies Limited from 18 Aug 1992 to 13 May 2009. 240000 shares are allotted to 6 shareholders who belong to 6 shareholder groups. The first group consists of 1 entity and holds 37000 shares (15.42% of shares), namely:
C R Kidd (an other) located at Marybank, Nelson postcode 7010. As far as the second group is concerned, a total of 1 shareholder holds 10% of all shares (exactly 24000 shares); it includes
Nicola Kidd (an other) - located at Marybank, Nelson. The third group of shareholders, share allocation (28125 shares, 11.72%) belongs to 1 entity, namely:
C R Kidd Trust, located at Marybank, Nelson (an other). The Businesscheck data was updated on 07 May 2025.

Current address Type Used since
Flat 1002 Ascot Apartments, 8 Middleton Road, Remuera, Auckland, 1050 Physical & registered & service 01 Apr 2019
Directors
Name and Address Role Period
Colin Richard Kidd
Marybank, Nelson, 7010
Address used since 08 Oct 2015
Director 10 Sep 2003 - current
Robert Bruce Mccracken
Ponsonby, Auckland,
Address used since 10 Sep 2003
Director 10 Sep 2003 - 25 Nov 2004
Derek Frank Cole
Remuera, Auckland,
Address used since 05 Dec 2000
Director 05 Dec 2000 - 10 Sep 2003
Anthony Cole
Mt Albert, Auckland,
Address used since 30 Jul 1996
Director 30 Jul 1996 - 26 Sep 2002
Katrina Robyn Cole
Henderson,
Address used since 30 Jul 1994
Mt Albert, Auckland,
Address used since 30 Jul 1994
Director 30 Jul 1994 - 02 Sep 2002
Victor Andrew Talyancich
Henderson,
Address used since 18 Aug 1992
Director 18 Aug 1992 - 05 Dec 2000
Joseph Michael Talyancich
Henderson,
Address used since 18 Aug 1992
Director 18 Aug 1992 - 30 Jul 1994
Joseph Michael Talyancich
West Harbour, Auckland,
Address used since 30 Jul 1994
Director 30 Jul 1994 - 30 Jul 1994
Addresses
Previous address Type Period
Suite 2, 9 Remuera Road, Newmarket, Auckland, 1149 Physical & registered 07 Sep 2015 - 01 Apr 2019
C/-cockcroft & Co Ltd, Level 10, Wellesley Centre, 44 Wellesley Street, Auckland Physical & registered 22 Oct 2009 - 07 Sep 2015
C/-cockcroft Ats Ltd, Level 10, Wellesley Centre, 44 Wellesley Street, Auckland Registered & physical 23 Dec 2005 - 22 Oct 2009
7a/165 Stoddard Road, Mt Roskill, Auckland Physical 01 Jul 1997 - 23 Dec 2005
91 Sturges Rd, Henderson, Auckland Registered 22 Jun 1997 - 23 Dec 2005
Financial Data
Financial info
240000
Total number of Shares
September
Annual return filing month
26 Sep 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 37000
Shareholder Name Address Period
C R Kidd
Other (Other)
Marybank
Nelson
7010
16 Oct 2003 - current
Shares Allocation #2 Number of Shares: 24000
Shareholder Name Address Period
Nicola Kidd
Other (Other)
Marybank
Nelson
7010
16 Oct 2003 - current
Shares Allocation #3 Number of Shares: 28125
Shareholder Name Address Period
C R Kidd Trust
Other (Other)
Marybank
Nelson
7010
16 Oct 2003 - current
Shares Allocation #4 Number of Shares: 72500
Shareholder Name Address Period
C R Kidd Trust
Other (Other)
Marybank
Nelson
7010
16 Oct 2003 - current
Shares Allocation #5 Number of Shares: 54375
Shareholder Name Address Period
C R Kidd Trust
Other (Other)
Marybank
Nelson
7010
16 Oct 2003 - current
Shares Allocation #6 Number of Shares: 24000
Shareholder Name Address Period
Bevan Kidd
Other (Other)
Te Atatu Peninsula
Auckland
16 Oct 2003 - current

Historic shareholders

Shareholder Name Address Period
R B Mccracken
Other
16 Oct 2003 - 18 Nov 2004
Cole, Anthony Paul
Individual
Mt Albert
Auckland
16 Oct 2003 - 16 Oct 2003
Cole, Louise Theresa
Individual
Remuera
16 Oct 2003 - 16 Oct 2003
Cole, Derek Frank
Individual
Remuera
16 Oct 2003 - 16 Oct 2003
Cole, Derek
Individual
Remuera
Auckland
16 Oct 2003 - 16 Oct 2003
Cole, Anthony
Individual
Mt Albert
Auckland
16 Oct 2003 - 16 Oct 2003
Cole, Katrina
Individual
Mt Albert
Auckland
16 Oct 2003 - 16 Oct 2003
Carruthers, Gary Wakeling
Individual
Rd1
Papakura
18 Nov 2004 - 18 Nov 2004
Cole, Katrina Robyn
Individual
Mt Albert
Auckland
16 Oct 2003 - 16 Oct 2003
Null - R B Mccracken
Other
16 Oct 2003 - 18 Nov 2004
Cole, Louise
Individual
Remuera
Auckland
16 Oct 2003 - 16 Oct 2003
Location
Companies nearby
Real Foods NZ Limited
9 Remuera Road
Shotover Park Limited
360 Remuera
Broadway Convenience Limited
30 Remuera Road, Aucklad
Companions Youth Mentorship Trust
Suite2:1, Level Two
Yy Hair Design Limited
22 Remuera Road
Young Clothing Limited
K1, 16 Remuera Road