Fore Sure Dining Limited, a registered company, was registered on 11 Sep 2012. 9429030522305 is the business number it was issued. "Restaurant operation" (ANZSIC H451130) is how the company is classified. The company has been supervised by 4 directors: Joseph Horton - an active director whose contract started on 11 Sep 2012,
Anthony Robertson - an active director whose contract started on 11 Sep 2012,
Dana Erin Hanson - an active director whose contract started on 08 Mar 2018,
Katie Jayne Funnell - an inactive director whose contract started on 11 Sep 2012 and was terminated on 26 Feb 2016.
Updated on 17 Apr 2024, our data contains detailed information about 1 address: 272 Wakefield Quay, Stepneyville, Nelson, 7010 (types include: office, delivery).
Fore Sure Dining Limited had been using The Forge,, Athol Sreet, Queenstown as their physical address until 21 Oct 2015.
A total of 120 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 1 share (0.83%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 44 shares (36.67%). Lastly there is the 3rd share allotment (40 shares 33.33%) made up of 1 entity.
Principal place of activity
272 Wakefield Quay, Stepneyville, Nelson, 7010 New Zealand
Previous address
Address #1: The Forge,, Athol Sreet, Queenstown, 9033 New Zealand
Physical & registered address used from 11 Sep 2012 to 21 Oct 2015
Basic Financial info
Total number of Shares: 120
Annual return filing month: September
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Robertson, Anthony |
Marybank Nelson 7010 New Zealand |
27 Nov 2012 - |
Shares Allocation #2 Number of Shares: 44 | |||
Director | Horton, Joseph |
Toi Toi Nelson 7010 New Zealand |
11 Sep 2012 - |
Shares Allocation #3 Number of Shares: 40 | |||
Director | Hanson, Dana Erin |
Toi Toi Nelson 7010 New Zealand |
02 Jul 2018 - |
Shares Allocation #4 Number of Shares: 35 | |||
Individual | Robertson, Anthony |
Marybank Nelson 7010 New Zealand |
27 Nov 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Funnell, Katie Jayne |
Lake Hayes Estate Queenstown 9304 New Zealand |
11 Sep 2012 - 01 Mar 2016 |
Director | Robertson, Anthony |
Kelvin Heights Queenstown 9300 New Zealand |
11 Sep 2012 - 17 Feb 2017 |
Director | Katie Jayne Funnell |
Lake Hayes Estate Queenstown 9304 New Zealand |
11 Sep 2012 - 01 Mar 2016 |
Joseph Horton - Director
Appointment date: 11 Sep 2012
Address: Toi Toi, Nelson, 7010 New Zealand
Address used since 12 Oct 2017
Address: The Wood, Nelson, 7010 New Zealand
Address used since 13 Oct 2015
Anthony Robertson - Director
Appointment date: 11 Sep 2012
Address: Marybank, Nelson, 7010 New Zealand
Address used since 12 Oct 2017
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 11 Sep 2012
Dana Erin Hanson - Director
Appointment date: 08 Mar 2018
Address: Toi Toi, Nelson, 7010 New Zealand
Address used since 08 Mar 2018
Katie Jayne Funnell - Director (Inactive)
Appointment date: 11 Sep 2012
Termination date: 26 Feb 2016
Address: The Wood, Nelson, 7010 New Zealand
Address used since 13 Oct 2015
Burgess & Sons Limited
Suite 1, 126 Trafalgar Street
Gumleaf Farming Limited
Suite 1, 126 Trafalgar Street
Vent Limited
Suite 1, 126 Trafalgar Street
Finewood Creations Limited
Suite 1, 126 Trafalgar Street
Halliday Family Trustees Limited
Suite 1, 126 Trafalgar Street
Tasman No4 Trustees Limited
Suite 1, 126 Trafalgar Street
4 Square Dining Limited
Suite 1, 126 Trafalgar Street
Cartel 2016 Limited
Suite 1, 126 Trafalgar Street
Coyne Enterprises Limited
Suite 1, 126 Trafalgar Street
Little Red Finch Limited
105 Trafalgar Street
Lochy 2017 Limited
Suite 1, 126 Trafalgar Street
The Yard Bar & Bistro Limited
Suite 1, 126 Trafalgar Street