Spitroast.com 2012 Limited was launched on 08 Dec 2011 and issued a business number of 9429030855915. This registered LTD company has been supervised by 3 directors: Karen Marie Olliver - an active director whose contract started on 08 Dec 2011,
Karen Marie Whalley - an active director whose contract started on 08 Dec 2011,
Jason Ian Olliver - an active director whose contract started on 08 Dec 2011.
According to BizDb's information (updated on 21 Feb 2024), this company registered 4 addresses: 39 Lusk Street, Rangiora, Rangiora, 7400 (postal address),
39 Lusk Street, Rangiora, Rangiora, 7400 (office address),
39 Lusk Street, Rangiora, Rangiora, 7400 (delivery address),
335 Lincoln Road, Addington, Christchurch, 8024 (registered address) among others.
Up to 15 Sep 2020, Spitroast.com 2012 Limited had been using 335 Lincoln Road, Addington, Christchurch as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Olliver, Jason Ian (a director) located at Rangiora, Rangiora postcode 7400.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Olliver, Karen Marie - located at Rangiora, Rangiora. Spitroast.com 2012 Limited has been classified as "Catering service" (business classification H451320).
Other active addresses
Address #4: 39 Lusk Street, Rangiora, Rangiora, 7400 New Zealand
Postal & office & delivery address used from 02 Sep 2023
Principal place of activity
335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Previous addresses
Address #1: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 28 Mar 2014 to 15 Sep 2020
Address #2: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Registered address used from 09 Apr 2013 to 28 Mar 2014
Address #3: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Physical address used from 20 Jun 2012 to 28 Mar 2014
Address #4: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Registered address used from 20 Jun 2012 to 09 Apr 2013
Address #5: 5 Maple Place, Rangiora, Rangiora, 7400 New Zealand
Physical & registered address used from 08 Dec 2011 to 20 Jun 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 01 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Olliver, Jason Ian |
Rangiora Rangiora 7400 New Zealand |
08 Dec 2011 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Olliver, Karen Marie |
Rangiora Rangiora 7400 New Zealand |
17 Apr 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Whalley, Karen Marie |
Rangiora Rangiora 7400 New Zealand |
08 Dec 2011 - 17 Apr 2018 |
Karen Marie Olliver - Director
Appointment date: 08 Dec 2011
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 13 Jun 2023
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 01 Aug 2016
Karen Marie Whalley - Director
Appointment date: 08 Dec 2011
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 01 Aug 2016
Jason Ian Olliver - Director
Appointment date: 08 Dec 2011
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 13 Jun 2023
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 01 Aug 2016
Fudge Limited
335 Lincoln Road
Wigram Close Investments Limited
335 Lincoln Road
Sacred Water Limited
335 Lincoln Road
Blondell Holdings Limited
335 Lincoln Road
Levide Capital Limited
335 Lincoln Road
Build Master Homes Limited
335 Lincoln Road
Nz Foods Direct Limited
335 Lincoln Road
Real Restaurants (2011) Limited
Level 1, 22 Foster Street
The Bespoke Chef Limited
Suite 4, 1 Show Place
The Catering Belle (2009) Limited
4 Hazeldean Road
The Waikuku Beach Kitchen Limited
Level 1, 100 Moorhouse Avenue
Wtc Christchurch Limited
50 Hazeldean Road