Future Cuisine Limited, a registered company, was incorporated on 29 Mar 2000. 9429037323585 is the number it was issued. "Seafood processing (other than on vessels)" (business classification C112070) is how the company has been categorised. This company has been supervised by 5 directors: Joachim Hendrikes Kouwenhoven - an active director whose contract began on 04 May 2000,
Jonathan Peter Safey - an inactive director whose contract began on 21 Nov 2016 and was terminated on 12 Dec 2019,
Thomas Joel Bourke - an inactive director whose contract began on 01 Dec 2017 and was terminated on 12 Dec 2019,
Patrick John Kouwenhoven - an inactive director whose contract began on 21 Nov 2016 and was terminated on 05 Dec 2017,
Kevin Joseph Covacich - an inactive director whose contract began on 29 Mar 2000 and was terminated on 04 May 2000.
Last updated on 18 Mar 2024, the BizDb database contains detailed information about 1 address: Po Box 23166, Manukau, Auckland, 2241 (types include: postal, office).
Future Cuisine Limited had been using 628 Swanson Road, Swanson, Auckland as their physical address until 03 Feb 2020.
Old names used by this company, as we managed to find at BizDb, included: from 29 Mar 2000 to 01 May 2000 they were named Mulgan No 18 Limited.
A total of 5000 shares are issued to 3 shareholders (2 groups). The first group is comprised of 4999 shares (99.98%) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 1 share (0.02%).
Principal place of activity
Flat 3, 36 Greenmount Drive, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: 628 Swanson Road, Swanson, Auckland, 0612 New Zealand
Physical & registered address used from 19 May 2017 to 03 Feb 2020
Address #2: 73 Church Street, Onehunga, Auckland, 1061 New Zealand
Registered & physical address used from 04 Mar 2015 to 19 May 2017
Address #3: 628 Swanson Road, Swanson, Waitakere 0612 New Zealand
Physical address used from 28 Oct 2009 to 04 Mar 2015
Address #4: 628 Swanson Road, Swanson, Waitakere 0612 New Zealand
Registered address used from 06 Jul 2007 to 04 Mar 2015
Address #5: 62 Swanson Rd, Swanson, Waitakere 0612
Physical address used from 06 Jul 2007 to 28 Oct 2009
Address #6: Suite 4, 2b/1 William Pickering Drive, Albany
Registered address used from 12 Apr 2000 to 06 Jul 2007
Address #7: Suite 4, 2b/1 William Pickering Drive, Albany
Physical address used from 30 Mar 2000 to 06 Jul 2007
Address #8: Suite 4, 2b/1 William Pickering Drive, Albany
Registered address used from 29 Mar 2000 to 12 Apr 2000
Basic Financial info
Total number of Shares: 5000
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4999 | |||
Individual | Kouwenhoven, Joachim Hendrikes |
Kawaha Point Rotorua 3010 New Zealand |
29 Mar 2000 - |
Entity (NZ Limited Company) | Kouwenhoven Trustee Limited Shareholder NZBN: 9429045913716 |
Albany Auckland 0632 New Zealand |
04 Oct 2017 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Kouwenhoven, Joachim Hendrikes |
Kawaha Point Rotorua 3010 New Zealand |
29 Mar 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Wyndham Trustees Limited Shareholder NZBN: 9429037014643 Company Number: 1114468 |
05 Oct 2005 - 04 Oct 2017 | |
Individual | Kouwenhoven, Joachim Hendrlikes |
Swanson Waitakere 0612 New Zealand |
29 Mar 2000 - 04 Oct 2017 |
Entity | Wyndham Trustees Limited Shareholder NZBN: 9429037014643 Company Number: 1114468 |
05 Oct 2005 - 04 Oct 2017 | |
Individual | Covacich, Kevin Joseph |
Browns Bay Auckland |
29 Mar 2000 - 27 Jun 2010 |
Joachim Hendrikes Kouwenhoven - Director
Appointment date: 04 May 2000
Address: Kawaha Point, Rotorua, 3010 New Zealand
Address used since 04 Oct 2017
Address: Swanson, Waitakere, 0612 New Zealand
Address used since 29 Jun 2006
Jonathan Peter Safey - Director (Inactive)
Appointment date: 21 Nov 2016
Termination date: 12 Dec 2019
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 21 Nov 2016
Thomas Joel Bourke - Director (Inactive)
Appointment date: 01 Dec 2017
Termination date: 12 Dec 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Dec 2017
Patrick John Kouwenhoven - Director (Inactive)
Appointment date: 21 Nov 2016
Termination date: 05 Dec 2017
Address: Rd 1, Howick, 2571 New Zealand
Address used since 21 Nov 2016
Kevin Joseph Covacich - Director (Inactive)
Appointment date: 29 Mar 2000
Termination date: 04 May 2000
Address: Browns Bay, Auckland,
Address used since 29 Mar 2000
Ranui Automotive Limited
622 Swanson Road
Bremich Cabinetmakers Limited
626 Swanson Road
Phillip V Holdings Limited
12 North Candia Road
Flow Retaining Limited
12 North Candia Road
Newport Panel And Paint Limited
614 Swanson Road
Redwood Panel & Paint 2005 Limited
640 Swanson Road
Bay Of Plenty Group Limited
Unit 4,9 Orbit Dr,rosedale
Kta Sourcing Limited
1/52 Patteson Ave, Mission Bay,
New World Exporters Limited
2 Clearwater Cove
New Zealand Fish Processing Limited
Unit 8, 17 Airpark Drive
Ocean Marina (nz) Food Limited
85 Nile Road
Well Fortune New Zealand Trading Limited
4a Phillipa Place