Pulp Kitchen Catering Limited, a registered company, was started on 31 May 2007. 9429033356259 is the NZBN it was issued. "Catering service" (ANZSIC H451320) is how the company has been categorised. The company has been supervised by 4 directors: Simone Maree Watson - an active director whose contract started on 31 May 2007,
William Stuart Tate - an active director whose contract started on 31 May 2007,
Margaret Anne Tate - an active director whose contract started on 31 May 2007,
Mark John Fernhout - an inactive director whose contract started on 31 May 2007 and was terminated on 07 Mar 2019.
Updated on 20 Feb 2024, the BizDb database contains detailed information about 1 address: 77 Gasson Street, Sydenham, Christchurch, 8023 (type: registered, physical).
Pulp Kitchen Catering Limited had been using Unit 2, 9 Tenahaun Place, Wigram, Christchurch as their physical address until 12 Oct 2022.
A total of 400 shares are allotted to 3 shareholders (3 groups). The first group consists of 130 shares (32.5%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 130 shares (32.5%). Finally there is the next share allocation (140 shares 35%) made up of 1 entity.
Principal place of activity
501 Tuam Street, Phillipstown, Christchurch, 8011 New Zealand
Previous addresses
Address #1: Unit 2, 9 Tenahaun Place, Wigram, Christchurch, 8042 New Zealand
Physical address used from 14 Dec 2020 to 12 Oct 2022
Address #2: 20 Knight Street East, Oxford, Canterbury, 7430 New Zealand
Physical address used from 24 May 2016 to 14 Dec 2020
Address #3: 20 Knight Street East, Oxford, Canterbury, 7430 New Zealand
Registered address used from 23 May 2016 to 27 Oct 2022
Address #4: 11 Camelot Street, Christchurch New Zealand
Physical address used from 31 May 2007 to 24 May 2016
Address #5: 11 Camelot Street, Christchurch New Zealand
Registered address used from 31 May 2007 to 23 May 2016
Basic Financial info
Total number of Shares: 400
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 130 | |||
Individual | Tate, William Stuart |
Oxford 7430 New Zealand |
31 May 2007 - |
Shares Allocation #2 Number of Shares: 130 | |||
Individual | Tate, Margaret Anne |
Oxford 7430 New Zealand |
31 May 2007 - |
Shares Allocation #3 Number of Shares: 140 | |||
Individual | Watson, Simone Maree |
Oxford Oxford 7430 New Zealand |
31 May 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fernhout, Mark John |
Oxford North Canterbury 7495 New Zealand |
31 May 2007 - 08 Oct 2019 |
Simone Maree Watson - Director
Appointment date: 31 May 2007
Address: Oxford, Oxford, 7430 New Zealand
Address used since 04 Oct 2022
Address: Oxford, Canterbury, 7430 New Zealand
Address used since 14 Oct 2018
Address: Oxford, Canterbury, 7430 New Zealand
Address used since 07 Oct 2017
Address: Oxford, North Canterbury, 7430 New Zealand
Address used since 06 Oct 2014
William Stuart Tate - Director
Appointment date: 31 May 2007
Address: Oxford, Oxford, 7430 New Zealand
Address used since 09 Oct 2016
Margaret Anne Tate - Director
Appointment date: 31 May 2007
Address: Oxford, Oxford, 7430 New Zealand
Address used since 09 Oct 2016
Mark John Fernhout - Director (Inactive)
Appointment date: 31 May 2007
Termination date: 07 Mar 2019
Address: Christchurch, 7430 New Zealand
Address used since 14 Oct 2018
Address: Oxford, 7430 New Zealand
Address used since 07 Oct 2017
Address: Oxford, Canterbury, 7430 New Zealand
Address used since 09 Oct 2016
Chris Greenem Builders Limited
178 High Street
The Oxford Children's Trust
The Oxford Baptist Church
Camaro Investments Limited
180 High St
Bowls Oxford Incorporated
160 High Street
Oxford Working Men's Club & Msa
160 High Street
Mcmahon Property Holdings Limited
161 High Street
Convivial Holdings Limited
445 Halkett Road
L 4 Lunch Limited
453 Boundary Road
Nz Foods Direct Limited
5 Maple Place
Rusty Carrot Catering Limited
369 High Street
Spitroast.com 2012 Limited
5 Maple Place
Tin Fillers Catering Limited
1280 Courtenay Road