Burger and Batter Limited, a registered company, was registered on 16 Jan 2014. 9429041057605 is the NZ business identifier it was issued. "Fish and chip retailing - takeaway" (business classification H451225) is how the company is classified. This company has been managed by 3 directors: Richard Peter Cooke - an active director whose contract began on 16 Jan 2014,
Gina Beryl Henry - an active director whose contract began on 16 Jan 2014,
Timothy Peter Edmonds - an active director whose contract began on 30 May 2014.
Last updated on 27 Mar 2024, our data contains detailed information about 1 address: 12 Masefield Street, Cockle Bay, Auckland, 2014 (types include: registered, physical).
Burger and Batter Limited had been using Flat 1, 41 Baird Street, Howick, Auckland as their registered address up until 22 Mar 2019.
A total of 120 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 40 shares (33.33 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 40 shares (33.33 per cent). Lastly the third share allocation (40 shares 33.33 per cent) made up of 1 entity.
Previous address
Address #1: Flat 1, 41 Baird Street, Howick, Auckland, 2014 New Zealand
Registered address used from 16 Jan 2014 to 22 Mar 2019
Basic Financial info
Total number of Shares: 120
Annual return filing month: September
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Director | Cooke, Richard Peter |
Howick Auckland 2014 New Zealand |
16 Jan 2014 - |
Shares Allocation #2 Number of Shares: 40 | |||
Director | Henry, Gina Beryl |
Sunnyhills Auckland 2010 New Zealand |
16 Jan 2014 - |
Shares Allocation #3 Number of Shares: 40 | |||
Individual | Edmonds, Timothy Peter |
Half Moon Bay Auckland 2014 New Zealand |
06 Jun 2014 - |
Richard Peter Cooke - Director
Appointment date: 16 Jan 2014
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 07 Jan 2020
Address: Howick, Auckland, 2014 New Zealand
Address used since 16 Jan 2014
Gina Beryl Henry - Director
Appointment date: 16 Jan 2014
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 05 Sep 2018
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 31 Jul 2015
Timothy Peter Edmonds - Director
Appointment date: 30 May 2014
Address: Half Moon Bay, Auckland, 2014 New Zealand
Address used since 30 May 2014
Precept Ministries New Zealand Charitable Trust
70 Drake Street
G & N Developments Limited
26a Baird Street
Southgate Church International
60 Drake Street
Mendonca Investments Limited
23 Baird Street
R P Products Nz Limited
80c Moore Street
Radiant Accounting Services Limited
80c Moore Street
Happy Fish & Chip Limited
Shop 5, 1-13 Litten Road
Lims Video Centre Limited
12 Gillard Place
Neptune 128 Limited
Flat 2, 127 Prince Regent Drive
Shunheng Nz Limited
12 Driscoll Place
Sih Trading Private Limited
2 Covina Place
The Fish And Chip Shop New Zealand (2012) Limited
Flat 1, 11 Corriedale Place