Food On Q Limited, a registered company, was launched on 08 Dec 2016. 9429045864803 is the NZBN it was issued. "Pick-up and delivery service nec" (ANZSIC I510230) is how the company has been classified. This company has been run by 4 directors: Daniel Taiaroa - an active director whose contract started on 08 Dec 2016,
Chaz Savage - an active director whose contract started on 23 May 2022,
Richard Taiaroa - an active director whose contract started on 23 May 2022,
Daniel Sykes - an inactive director whose contract started on 08 Dec 2016 and was terminated on 05 Jun 2019.
Updated on 01 May 2024, the BizDb data contains detailed information about 1 address: 8 Rhodesvale Terrace, Cashmere, Christchurch, 8022 (category: registered, service).
Food On Q Limited had been using 8 Industrial Place, Queenstown, Queenstown as their registered address up to 06 Sep 2023.
A total of 300 shares are issued to 3 shareholders (3 groups). The first group includes 100 shares (33.33 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 100 shares (33.33 per cent). Lastly there is the 3rd share allotment (100 shares 33.33 per cent) made up of 1 entity.
Principal place of activity
8 Industrial Place, Queenstown, Queenstown, 9300 New Zealand
Previous addresses
Address #1: 8 Industrial Place, Queenstown, Queenstown, 9300 New Zealand
Registered & service address used from 16 Mar 2021 to 06 Sep 2023
Address #2: 14 Fryer Street, Queenstown, Queenstown, 9300 New Zealand
Registered & physical address used from 24 Jan 2017 to 16 Mar 2021
Address #3: Flat 55, 4 Lake Avenue, Frankton, Queenstown, 9300 New Zealand
Physical & registered address used from 08 Dec 2016 to 24 Jan 2017
Basic Financial info
Total number of Shares: 300
Annual return filing month: November
Annual return last filed: 23 Nov 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Director | Savage, Chaz |
Remuera Auckland 1050 New Zealand |
06 Jul 2022 - |
Shares Allocation #2 Number of Shares: 100 | |||
Director | Taiaroa, Richard |
Point Chevalier Auckland 1022 New Zealand |
06 Jul 2022 - |
Shares Allocation #3 Number of Shares: 100 | |||
Director | Taiaroa, Daniel |
Cashmere Christchurch 8022 New Zealand |
06 Jul 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Teddy Technologies Limited Shareholder NZBN: 9429050497645 Company Number: 8347326 |
25 May 2022 - 06 Jul 2022 | |
Individual | Sykes, Daniel |
Queenstown Queenstown 9300 New Zealand |
08 Dec 2016 - 01 Mar 2021 |
Individual | Deane, Richard John |
Queenstown Queenstown 9300 New Zealand |
20 Nov 2017 - 01 Mar 2021 |
Entity | Teddy Technologies Limited Shareholder NZBN: 9429050497645 Company Number: 8347326 |
Queenstown Queenstown 9300 New Zealand |
25 May 2022 - 06 Jul 2022 |
Director | Taiaroa, Daniel |
Cashmere Christchurch 8022 New Zealand |
16 Feb 2022 - 25 May 2022 |
Other | Taiaroa Capital Ltd |
Queenstown Queenstown 9300 New Zealand |
23 Feb 2017 - 16 Feb 2022 |
Other | Taiaroa Capital Ltd |
Queenstown Queenstown 9300 New Zealand |
23 Feb 2017 - 16 Feb 2022 |
Director | Taiaroa, Daniel |
Frankton Queenstown 9300 New Zealand |
08 Dec 2016 - 23 Feb 2017 |
Daniel Taiaroa - Director
Appointment date: 08 Dec 2016
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 16 Feb 2022
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 08 Dec 2016
Chaz Savage - Director
Appointment date: 23 May 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 May 2022
Richard Taiaroa - Director
Appointment date: 23 May 2022
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 23 May 2022
Daniel Sykes - Director (Inactive)
Appointment date: 08 Dec 2016
Termination date: 05 Jun 2019
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 08 Dec 2016
Wakatipu Clay Target Club Incorporated
4/12 Huff Street
Queenstown Holiday Park Limited
Queenstown Holiday Park
Queenstown Mountain Village Limited
54 Robins Rd
Blackart Limited
18 Hylton Place
Friends Of Wakatipu Gardens And Reserves Incorporated
5 Huff St
Hadley Consultants Limited
44 Robins Road
Energy Messengers Limited
Unit 3, 21 Birmingham Drive
Linaras Holdings Limited
78a Rolleston Drive
Pb O'sullivan Limited
283 Bannockburn Road
Poststars Limited
28 Gibson Drive
Starlet Logistics Limited
59 Napier Drive
Tradies Ladies (2016) Limited
208 Havelock Street