The Food Business Limited (issued a business number of 9429046171832) was registered on 07 Jun 2017. 10 addresess are currently in use by the company: 159 Kitchener Road, Milford, Auckland, 0620 (type: registered, service). 90 Canongate Street, Birkdale, Auckland had been their registered address, until 18 Feb 2022. The Food Business Limited used more aliases, namely: Foodcontrolplans.co.nz Limited from 06 Jun 2017 to 17 Aug 2020. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1000 shares (100 per cent of shares), namely:
Pickup, Grant (a director) located at Milford, Auckland postcode 0620. "Fashion design service" (ANZSIC M692440) is the category the Australian Bureau of Statistics issued The Food Business Limited. The Businesscheck data was updated on 12 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 66 Brigantine Drive, Beach Haven, Auckland, 0626 | Other (Address For Share Register) | 07 Jun 2017 |
| 90 Canongate Street, Birkdale, Auckland, 0626 | Other (Address For Share Register) | 27 Jul 2020 |
| 4 Regent Street, Brookfield, Tauranga, 3110 | Shareregister & other (Address For Share Register) | 10 Feb 2022 |
| 4 Regent Street, Brookfield, Tauranga, 3110 | Registered & physical & service | 18 Feb 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Grant Pickup
Milford, Auckland, 0620
Address used since 03 Jul 2024
Brookfield, Tauranga, 3110
Address used since 10 Feb 2022
Birkdale, Auckland, 0626
Address used since 01 Nov 2019
Beach Haven, Auckland, 0626
Address used since 07 Jun 2017 |
Director | 07 Jun 2017 - current |
|
Anna Drumm
Matakatia, Whangaparaoa, 0930
Address used since 12 Apr 2019
Stanmore Bay, Whangaparaoa, 0932
Address used since 07 Jun 2017 |
Director | 07 Jun 2017 - 08 May 2021 |
| Type | Used since | |
|---|---|---|
| 4 Regent Street, Brookfield, Tauranga, 3110 | Registered & physical & service | 18 Feb 2022 |
| 159 Kitchener Road, Milford, Auckland, 0620 | Records & shareregister | 03 Jul 2024 |
| 159 Kitchener Road, Milford, Auckland, 0620 | Registered & service | 11 Jul 2024 |
| 90 Canongate Street , Birkdale , Auckland , 0626 |
| Previous address | Type | Period |
|---|---|---|
| 90 Canongate Street, Birkdale, Auckland, 0626 | Registered & physical | 02 Jun 2021 - 18 Feb 2022 |
| 1009 Whangaparaoa Road, Matakataia, Whangaparaoa, 0930 | Registered & physical | 24 Apr 2019 - 02 Jun 2021 |
| 14 Melandra Road, Stanmore Bay, Whangaparaoa, 0932 | Physical & registered | 07 Jun 2017 - 24 Apr 2019 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pickup, Grant Director |
Milford Auckland 0620 |
07 Jun 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Shearer, Annaleis Individual |
Beach Haven Auckland 0626 |
07 Jun 2017 - 30 May 2021 |
|
Drumm, Caleb Individual |
Matakatia Whangaparaoa 0930 |
07 Jun 2017 - 05 Sep 2021 |
|
Drumm, Anna Individual |
Matakatia Whangaparaoa 0930 |
07 Jun 2017 - 05 Sep 2021 |
![]() |
Dynamic Fire Protection Limited 18a Melandra Road |
![]() |
Bay View Window Cleaning Limited 113 Stanmore Bay Road |
![]() |
Hml Limited 13 Melandra Road |
![]() |
Hibiscus Coast Photographic Club Incorporated 1b Swann Beach Road |
![]() |
Academic Excellence In English Limited 9 Melandra Road |
![]() |
Aee Tutoring Limited 9 Melandra Road |
|
Juliana Parfums Co. Limited 17 Rishworth Avenue |
|
Posh Styling Limited 52 Corricvale Way |
|
Red Creative Limited 95 Aberley Road |
|
Kaiso Limited 56 Porana Road |
|
Salasai Home Limited 40 Mayall Avenue |
|
Refined Consultancy Limited 21 Hewson Dv |