Cucina (1871) Limited, a removed company, was registered on 23 May 2013. 9429030212183 is the NZ business identifier it was issued. "Restaurant operation" (business classification H451130) is how the company has been categorised. The company has been supervised by 4 directors: Lynette Ainslee Stevens - an active director whose contract began on 23 May 2013,
Keith Brodrick Stevens - an active director whose contract began on 23 May 2013,
Mary-Claire Anderson - an active director whose contract began on 23 May 2013,
Andrew Peter Anderson - an active director whose contract began on 23 May 2013.
Last updated on 13 Mar 2024, the BizDb database contains detailed information about 2 addresses this company uses, namely: 27 Stour Street, Oamaru, Oamaru, 9400 (registered address),
25 Mailer Street, Mornington, Dunedin, 9011 (physical address),
25 Mailer Street, Mornington, Dunedin, 9011 (service address).
A total of 1000 shares are issued to 4 shareholders (4 groups). The first group consists of 250 shares (25 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 250 shares (25 per cent). Lastly the 3rd share allocation (250 shares 25 per cent) made up of 1 entity.
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 04 Aug 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Director | Anderson, Mary-claire |
Oamaru North Oamaru 9400 New Zealand |
23 May 2013 - |
Shares Allocation #2 Number of Shares: 250 | |||
Director | Stevens, Lynette Ainslee |
Oamaru Oamaru 9400 New Zealand |
23 May 2013 - |
Shares Allocation #3 Number of Shares: 250 | |||
Director | Stevens, Keith Brodrick |
Oamaru Oamaru 9400 New Zealand |
23 May 2013 - |
Shares Allocation #4 Number of Shares: 250 | |||
Director | Anderson, Andrew Peter |
Oamaru North Oamaru 9400 New Zealand |
23 May 2013 - |
Lynette Ainslee Stevens - Director
Appointment date: 23 May 2013
Address: Oamaru, Oamaru, 9400 New Zealand
Address used since 23 May 2013
Keith Brodrick Stevens - Director
Appointment date: 23 May 2013
Address: Oamaru, Oamaru, 9400 New Zealand
Address used since 23 May 2013
Mary-claire Anderson - Director
Appointment date: 23 May 2013
Address: Oamaru North, Oamaru, 9400 New Zealand
Address used since 23 May 2013
Andrew Peter Anderson - Director
Appointment date: 23 May 2013
Address: Oamaru North, Oamaru, 9400 New Zealand
Address used since 23 May 2013
Bruce Innovations Limited
12 Rother Street
Turnbull & Bond Limited
74 Wansbeck Street
North Otago Early Settlers Association Incorporated
C/o Ivan H Main
W R Owen Woodturning Supplies Limited
49 Severn Street
Dairilife Limited
Chelmer Street
Milligans Feeds Limited
Chelmer Street
Cucina Oamaru Limited
181 Eden Street
Grb Farms Limited
68 Alamein Terrace
Ju Yu Enterprises Limited
43a Humber Street
Koura Bay Lodge Limited
153 Thames Street
Lisanna Limited
153 Thames Street
Ramesh And Roshan Limited
16 Wear Street