St Pierres International Limited, a registered company, was registered on 08 Jun 1992. 9429038994975 is the NZ business identifier it was issued. "Restaurant operation" (business classification H451130) is how the company is categorised. This company has been managed by 8 directors: Sophia Katsoulis - an active director whose contract began on 08 Jun 1992,
Nicholas Katsoulis - an active director whose contract began on 08 Jun 1992,
Constantinos Katsoulis - an active director whose contract began on 08 Jun 1992,
Nick Katsoulis - an active director whose contract began on 08 Jun 1992,
Costa Katsoulis - an active director whose contract began on 08 Jun 1992.
Last updated on 09 Apr 2024, our database contains detailed information about 1 address: 190 Great South Road, Epsom, Auckland, 1051 (types include: registered, service).
St Pierres International Limited had been using 165 Karangahape Road, Auckland as their physical address up until 01 Jul 1997.
A total of 1200 shares are allotted to 7 shareholders (7 groups). The first group is comprised of 200 shares (16.67%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 200 shares (16.67%). Lastly the third share allocation (100 shares 8.33%) made up of 1 entity.
Other active addresses
Address #4: 190 Great South Road, Epsom, Auckland, 1051 New Zealand
Records address used from 08 Feb 2023
Address #5: 190 Great South Road, Epsom, Auckland, 1051 New Zealand
Registered & service address used from 16 Feb 2023
Previous addresses
Address #1: 165 Karangahape Road, Auckland New Zealand
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #2: 1 Bidwill Street, Wellington
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #3: 1 Bidwill Street, Wellington
Registered address used from 01 Jul 1997 to 08 Jul 2002
Basic Financial info
Total number of Shares: 1200
Annual return filing month: June
Annual return last filed: 30 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Katsoulis, Nick |
Mission Bay Auckland 1071 New Zealand |
08 Jun 1992 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Katsoulis, Perry |
St Helliers Auckland 1071 New Zealand |
08 Jun 1992 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Katsoulis, George |
Mission Bay Auckland 1071 New Zealand |
08 Jun 1992 - |
Shares Allocation #4 Number of Shares: 100 | |||
Individual | Katsoulis, Sophia |
Mission Bay Auckland 1071 New Zealand |
08 Jun 1992 - |
Shares Allocation #5 Number of Shares: 200 | |||
Individual | Katsoulis, George |
Mission Bay Auckland 1071 New Zealand |
08 Jun 1992 - |
Shares Allocation #6 Number of Shares: 200 | |||
Individual | Katsoulis, Sophia |
Mission Bay Auckland 1071 New Zealand |
08 Jun 1992 - |
Shares Allocation #7 Number of Shares: 200 | |||
Individual | Katsoulis, Costa |
St Heliers Auckland 1071 New Zealand |
08 Jun 1992 - |
Sophia Katsoulis - Director
Appointment date: 08 Jun 1992
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 06 Jul 2015
Nicholas Katsoulis - Director
Appointment date: 08 Jun 1992
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 06 Jul 2015
Constantinos Katsoulis - Director
Appointment date: 08 Jun 1992
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 06 Jul 2015
Nick Katsoulis - Director
Appointment date: 08 Jun 1992
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 06 Jul 2015
Costa Katsoulis - Director
Appointment date: 08 Jun 1992
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 06 Jul 2015
Paraskevas Katsoulis - Director
Appointment date: 08 Jun 1992
Address: St. Heliers, Auckland, 1071 New Zealand
Address used since 06 Jul 2015
Perry Katsoulis - Director
Appointment date: 08 Jun 1992
Address: St. Heliers, Auckland, 1071 New Zealand
Address used since 06 Jul 2015
George Katsoulis - Director (Inactive)
Appointment date: 08 Jun 1992
Termination date: 10 Sep 2017
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 06 Jul 2015
Blenheim Sushi Limited
165 Karangahape Road
Hastings Sushi Limited
165 Karangahape Road
Glen Innes Sushi Limited
165 Karangahape Road
Westgate Sushi Limited
165 Karangahape Road
Petone Seafoods Limited
165 Karangahape Road
Queenstown Seafoods Limited
165 Karangahape Road
Bill Suri Limited
Suite 1, 221 Karangahape Road
Cs International Co. Limited
101 Karangahape Road
Ga Restaurants Limited
146 Karangahape Road
Kiwizeen Limited
Flat 5d, 8 Scotia Place
Mithai Investment Limited
256 Karangahape Road
Romo Foods Limited
12/1 Beresford Square