Eat My Lunch Limited, a registered company, was incorporated on 28 Oct 2014. 9429041461587 is the number it was issued. "Catering service" (ANZSIC H451320) is how the company has been classified. This company has been supervised by 9 directors: Lisa Hoi Yung King - an active director whose contract started on 28 Oct 2014,
Brendon Andrew Jones - an active director whose contract started on 01 Nov 2017,
Brigit Dorita Corson - an active director whose contract started on 04 Aug 2021,
Iaan Buchanan - an active director whose contract started on 23 Mar 2023,
Suzanne Helen Suckling - an inactive director whose contract started on 24 May 2021 and was terminated on 24 Dec 2022.
Updated on 23 Mar 2024, the BizDb data contains detailed information about 1 address: 5 Crummer Road, Grey Lynn, Auckland, 1021 (type: registered, service).
Eat My Lunch Limited had been using 63 Woodside Road, Mount Eden, Auckland as their registered address until 28 Nov 2016.
A total of 9481024 shares are allocated to 19 shareholders (17 groups). The first group consists of 2438646 shares (25.72%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 2214128 shares (23.35%). Finally we have the next share allotment (107424 shares 1.13%) made up of 1 entity.
Principal place of activity
5 Galatos Street, Auckland Central, Auckland, 1010 New Zealand
Previous address
Address #1: 63 Woodside Road, Mount Eden, Auckland, 1024 New Zealand
Registered & physical address used from 28 Oct 2014 to 28 Nov 2016
Basic Financial info
Total number of Shares: 9481024
Annual return filing month: November
Annual return last filed: 18 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2438646 | |||
Individual | Wong, Michelle Hoi Wai |
Rd 3 Coatesville 0793 New Zealand |
01 Feb 2023 - |
Director | King, Lisa Hoi Yung |
Sandringham Auckland 1025 New Zealand |
28 Oct 2014 - |
Shares Allocation #2 Number of Shares: 2214128 | |||
Entity (NZ Limited Company) | Foodstuffs (auckland) Nominees Limited Shareholder NZBN: 9429034073049 |
Mangere Auckland 2022 New Zealand |
14 Sep 2017 - |
Shares Allocation #3 Number of Shares: 107424 | |||
Other (Other) | Aera Foundation |
Grey Lynn Auckland 1011 New Zealand |
18 Feb 2016 - |
Shares Allocation #4 Number of Shares: 20000 | |||
Individual | Garrood, Martin James |
Karori Wellington 6012 New Zealand |
29 Jul 2019 - |
Shares Allocation #5 Number of Shares: 20000 | |||
Individual | Manga, Janine Isobel |
Birkenhead Auckland 0626 New Zealand |
29 Jul 2019 - |
Shares Allocation #6 Number of Shares: 59680 | |||
Individual | Newman, Trevor Scott |
Browns Bay Auckland 0630 New Zealand |
07 Jul 2015 - |
Shares Allocation #7 Number of Shares: 27542 | |||
Individual | Teale, Kristina Mary |
Remuera Auckland 1050 New Zealand |
22 Aug 2019 - |
Shares Allocation #8 Number of Shares: 20000 | |||
Individual | Fitzgerald, Christopher James Walter |
Epsom Auckland 1023 New Zealand |
29 Jul 2019 - |
Shares Allocation #9 Number of Shares: 119360 | |||
Individual | Mace, Angela |
Point Chevalier Auckland 1022 New Zealand |
03 Jul 2017 - |
Shares Allocation #10 Number of Shares: 208880 | |||
Individual | Handley, Derek Graham |
Apartment 2 Brooklyn, Ny 11231 United States |
18 Feb 2016 - |
Shares Allocation #11 Number of Shares: 26844 | |||
Individual | Nicholas, Wells |
Grey Lynn Auckland 1021 New Zealand |
08 Jan 2020 - |
Shares Allocation #12 Number of Shares: 50000 | |||
Individual | Hirshberg, Gary |
Concord New Hampshire United States |
08 Jan 2020 - |
Shares Allocation #13 Number of Shares: 119897 | |||
Individual | Broughton, Katharine Ann |
Mt Albert Auckland 1025 New Zealand |
03 Jul 2017 - |
Shares Allocation #14 Number of Shares: 100000 | |||
Individual | Mamoru, Taniya |
The Cullinan, 1 Austin Road West Howloon Hong Kong SAR China |
08 Jan 2020 - |
Shares Allocation #15 Number of Shares: 59680 | |||
Individual | Williamson, Mark Arthur |
Castor Bay Auckland 0620 New Zealand |
07 Jul 2015 - |
Shares Allocation #16 Number of Shares: 716160 | |||
Individual | Meredith, Michael |
Mount Albert Auckland 1025 New Zealand |
07 Jul 2015 - |
Shares Allocation #17 Number of Shares: 2434646 | |||
Individual | Buchanan, Iaan |
Mount Eden Auckland 1024 New Zealand |
28 Oct 2014 - |
Director | Iaan Buchanan |
Mount Eden Auckland 1024 New Zealand |
28 Oct 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Darren |
Whangaparaoa Auckland 930 New Zealand |
29 Jul 2019 - 19 Jan 2021 |
Individual | Ye, Jun |
Epsom Auckland 1023 New Zealand |
29 Jul 2019 - 19 Jan 2021 |
Individual | Aspden, Brook | 29 Jul 2019 - 08 Jan 2020 | |
Individual | Penkar, Abdul Moiz |
Mount Wellington Auckland 1072 New Zealand |
29 Jul 2019 - 08 Jan 2020 |
Individual | King, Michelle Hoi Wai |
Rd 3 Coatesville 0793 New Zealand |
22 Dec 2021 - 01 Feb 2023 |
Individual | Codd, Karen Ruth Joy |
Westmere Auckland 1022 New Zealand |
29 Jul 2019 - 08 Jan 2020 |
Individual | Smith, Darren |
Whangaparaoa Auckland 930 New Zealand |
29 Jul 2019 - 19 Jan 2021 |
Individual | Brook, Aspden |
Papakura North Auckland 2110 New Zealand |
08 Jan 2020 - 08 Jan 2020 |
Individual | Falkenstein, Anthony Edwin |
Mission Bay Auckland 1071 New Zealand |
29 Jul 2019 - 08 Jan 2020 |
Individual | Ye, Jun |
Epsom Auckland 1023 New Zealand |
29 Jul 2019 - 19 Jan 2021 |
Individual | Nourozi, Farshad |
Rolleston Rolleston 7614 New Zealand |
29 Jul 2019 - 22 Aug 2019 |
Individual | Abdul, Penkar |
Auckland 1010 New Zealand |
08 Jan 2020 - 08 Jan 2020 |
Individual | Codd, Karen |
Westmere Auckland 1022 New Zealand |
08 Jan 2020 - 08 Jan 2020 |
Entity | Beat Communications Limited Shareholder NZBN: 9429037865191 Company Number: 904033 |
07 Jul 2015 - 03 Jul 2017 | |
Entity | Beat Communications Limited Shareholder NZBN: 9429037865191 Company Number: 904033 |
07 Jul 2015 - 03 Jul 2017 |
Lisa Hoi Yung King - Director
Appointment date: 28 Oct 2014
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 01 Nov 2020
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 06 Oct 2016
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 28 Oct 2014
Brendon Andrew Jones - Director
Appointment date: 01 Nov 2017
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 01 Nov 2017
Brigit Dorita Corson - Director
Appointment date: 04 Aug 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Aug 2021
Iaan Buchanan - Director
Appointment date: 23 Mar 2023
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 23 Mar 2023
Suzanne Helen Suckling - Director (Inactive)
Appointment date: 24 May 2021
Termination date: 24 Dec 2022
Address: Mangawhai Heads, Mangawhai, 0505 New Zealand
Address used since 24 May 2021
Trevor Newman - Director (Inactive)
Appointment date: 15 Feb 2021
Termination date: 30 Nov 2022
Address: Torbay, Auckland, 0630 New Zealand
Address used since 15 Feb 2021
Catherine Tardif - Director (Inactive)
Appointment date: 20 Mar 2018
Termination date: 04 Aug 2021
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 Nov 2020
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 20 Mar 2018
Iaan Buchanan - Director (Inactive)
Appointment date: 28 Oct 2014
Termination date: 15 Feb 2021
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 06 Oct 2016
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 28 Oct 2014
Vaughan Gary Grant - Director (Inactive)
Appointment date: 01 Nov 2017
Termination date: 20 Mar 2018
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 01 Nov 2017
Ynot Investments Limited
27 Croydon Road
Ist Consultants Limited
57 Woodside Road
Kulla Co. Limited
23 Henley Road
Steve 2co517 Limited
36 Croydon Road
Commercial Information Systems New Zealand Limited
10 Mewburn Avenue
Sidewalk Holdings Limited
19b Henley Road
Delighthouse Limited
Level 2, 27 Gillies Avenue
Eden Park Catering Limited
Gate A - Reimers Avenue
Foam Kitchen Limited
23 Inverary Avenue
Gobble Limited
359a New North Road
Groovy Groomer Doggy Stylist Limited
110 St Lukes Road
St Clair Gourmet Limited
8 Rocklands Ave