Pk Cafe Services Limited, a registered company, was registered on 26 Jul 2017. 9429046262349 is the New Zealand Business Number it was issued. "Catering service" (ANZSIC H451320) is how the company was classified. The company has been run by 4 directors: Margaret Anne Tate - an active director whose contract began on 26 Jul 2017,
Simone Maree Watson - an active director whose contract began on 26 Jul 2017,
William Stuart Tate - an active director whose contract began on 26 Jul 2017,
Mark John Fernhout - an inactive director whose contract began on 26 Jul 2017 and was terminated on 05 Mar 2019.
Updated on 17 Apr 2024, BizDb's data contains detailed information about 2 addresses this company uses, namely: 77 Gasson Street, Sydenham, Christchurch, 8023 (registered address),
501 Tuam Street, Phillipstown, Christchurch, 8011 (physical address),
501 Tuam Street, Phillipstown, Christchurch, 8011 (service address).
Pk Cafe Services Limited had been using 94 Disraeli Street, Sydenham, Christchurch as their registered address up until 27 Oct 2022.
A total of 1200 shares are allocated to 3 shareholders (3 groups). The first group includes 400 shares (33.33 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 400 shares (33.33 per cent). Finally we have the 3rd share allocation (400 shares 33.33 per cent) made up of 1 entity.
Previous addresses
Address #1: 94 Disraeli Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 10 Aug 2022 to 27 Oct 2022
Address #2: 80 Justine Drive, Rd 8, Rolleston, 7678 New Zealand
Physical & registered address used from 12 Aug 2019 to 10 Aug 2022
Address #3: Unit 3, 1215 Main South Road, Rd 7, Rolleston, 7677 New Zealand
Physical & registered address used from 26 Jul 2017 to 12 Aug 2019
Basic Financial info
Total number of Shares: 1200
Annual return filing month: July
Annual return last filed: 17 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Director | Tate, William Stuart |
Oxford Oxford 7430 New Zealand |
26 Jul 2017 - |
Shares Allocation #2 Number of Shares: 400 | |||
Director | Watson, Simone Maree |
Oxford Oxford 7430 New Zealand |
26 Jul 2017 - |
Shares Allocation #3 Number of Shares: 400 | |||
Director | Tate, Margaret Anne |
Oxford Oxford 7430 New Zealand |
26 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fernhout, Mark John |
Oxford Oxford 7430 New Zealand |
26 Jul 2017 - 14 Aug 2019 |
Margaret Anne Tate - Director
Appointment date: 26 Jul 2017
Address: Oxford, Oxford, 7430 New Zealand
Address used since 26 Jul 2017
Simone Maree Watson - Director
Appointment date: 26 Jul 2017
Address: Oxford, Oxford, 7430 New Zealand
Address used since 26 Jul 2017
William Stuart Tate - Director
Appointment date: 26 Jul 2017
Address: Oxford, Oxford, 7430 New Zealand
Address used since 26 Jul 2017
Mark John Fernhout - Director (Inactive)
Appointment date: 26 Jul 2017
Termination date: 05 Mar 2019
Address: Oxford, Oxford, 7430 New Zealand
Address used since 26 Jul 2017
Cropmark Seeds Limited
49 Manion Road
Bdml Investments Limited
10 Berketts Road
Simply Bathrooms Limited
18 Berketts Road
Hendry Administration Limited
18 Berketts Road
Stuart Hendry Builders Limited
18 Berketts Road
Simply Kitchens Limited
18 Berketts Road
Celia's Kitchen Limited
78a Rolleston Drive
Country Feasts Company Limited
668 Springs Road
Mcfab Home Limited
15 John Paterson Drive
Pure Sushi Limited
289 Rattletrack Road
Shiwase Kobe Cuisine Limited
81 Downies Road
Zed X H Limited
20 Liffey Springs Drive