Great Little Pubs Limited, a registered company, was registered on 31 Jul 2013. 9429030122444 is the business number it was issued. "Restaurant operation" (ANZSIC H451130) is how the company is categorised. This company has been supervised by 3 directors: Daniel Frederick Parsonage - an active director whose contract started on 24 Oct 2017,
Stephen O'connor - an inactive director whose contract started on 09 Feb 2015 and was terminated on 01 Mar 2022,
Luke Rodney Otter - an inactive director whose contract started on 31 Jul 2013 and was terminated on 02 Apr 2019.
Updated on 06 Apr 2024, our database contains detailed information about 1 address: Suite D, 26 Aviemore Drive, Highland Park, 2010 (type: physical, registered).
A total of 200000 shares are allotted to 5 shareholders (3 groups). The first group consists of 30000 shares (15%) held by 1 entity. Next we have the second group which consists of 3 shareholders in control of 147000 shares (73.5%). Lastly there is the third share allocation (23000 shares 11.5%) made up of 1 entity.
Basic Financial info
Total number of Shares: 200000
Annual return filing month: October
Annual return last filed: 27 Oct 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30000 | |||
Entity (NZ Limited Company) | Virgil Trustee Limited Shareholder NZBN: 9429032770339 |
Mellons Bay Auckland 2014 New Zealand |
09 Apr 2019 - |
Shares Allocation #2 Number of Shares: 147000 | |||
Individual | Warin, Paula Joy |
Mellons Bay Auckland 2014 New Zealand |
31 Jul 2013 - |
Individual | Gibbs, David Malcolm Vince |
Glendowie Auckland 1071 New Zealand |
31 Jul 2013 - |
Individual | Parsonage, Daniel Frederick |
Mellons Bay Auckland 2014 New Zealand |
31 Jul 2013 - |
Shares Allocation #3 Number of Shares: 23000 | |||
Individual | O'connor, Stephen |
Botany Downs Auckland 2010 New Zealand |
20 Aug 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rogers, Luke Samuel |
Pakuranga Heights Auckland 2010 New Zealand |
05 Apr 2019 - 08 Oct 2020 |
Individual | Otter, Luke Rodney |
Sunnyhills Auckland 2010 New Zealand |
31 Jul 2013 - 05 Apr 2019 |
Individual | Cron, Jonathan Paul |
Mellons Bay Auckland 2014 New Zealand |
05 Apr 2019 - 09 Apr 2019 |
Individual | Cron, Penelope Jean |
Mellons Bay Auckland 2014 New Zealand |
05 Apr 2019 - 09 Apr 2019 |
Individual | Ladopoulos, Ashley |
Botany Downs Auckland 2010 New Zealand |
18 Aug 2016 - 31 Mar 2017 |
Individual | Jones, Michael Murray |
Pakuranga Heights Auckland 2010 New Zealand |
13 Oct 2014 - 18 May 2016 |
Daniel Frederick Parsonage - Director
Appointment date: 24 Oct 2017
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 24 Oct 2017
Stephen O'connor - Director (Inactive)
Appointment date: 09 Feb 2015
Termination date: 01 Mar 2022
Address: Botany Downs, Auckland, 2010 New Zealand
Address used since 09 Feb 2015
Luke Rodney Otter - Director (Inactive)
Appointment date: 31 Jul 2013
Termination date: 02 Apr 2019
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 31 Jul 2013
Chd Trustees No. 72 Limited
26a Aviemore Drive
Chd Trustees No. 71 Limited
26a Aviemore Drive
Chd Trustees No. 68 Limited
26a Aviemore Drive
Chd Trustees No. 70 Limited
26a Aviemore Drive
Chd Trustees No. 69 Limited
26a Aviemore Drive
Chd Trustees No. 65 Limited
26a Aviemore Drive
A.v.o. Enterprises Limited
23 Aviemore Drive
Brothers Forever Limited
Unit 1, 17 Aviemore Drive
Haque Food Limited
10a Tomintoul Place
K&g Hospitality Limited
9 Aviemore Drive
Kush Holdings Limited
48 Aviemore Drive
Noodle Station Limited
9 Aviemore Drive