Egg and Spoon Limited, a registered company, was registered on 22 Aug 2011. 9429031001861 is the business number it was issued. "Food wholesaling nec" (business classification F360915) is how the company was categorised. The company has been managed by 2 directors: Josephine Pearson - an active director whose contract began on 22 Aug 2011,
Daniel Pearson - an active director whose contract began on 22 Aug 2011.
Last updated on 01 Mar 2024, BizDb's database contains detailed information about 1 address: 25 George Street, Port Chalmers, Dunedin, 9023 (types include: registered, physical).
Egg and Spoon Limited had been using 23 George Street, Port Chalmers, Dunedin as their registered address up until 18 Feb 2022.
A total of 2 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 1 share (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (50%).
Principal place of activity
5 Totness Street, Abbotsford, Dunedin, 9018 New Zealand
Previous addresses
Address: 23 George Street, Port Chalmers, Dunedin, 9023 New Zealand
Registered & physical address used from 25 Feb 2021 to 18 Feb 2022
Address: 23 George Street, Port Chalmers, Dunedin, 9023 New Zealand
Physical & registered address used from 06 Nov 2019 to 25 Feb 2021
Address: 5 Totness Street, Abbotsford, Dunedin, 9018 New Zealand
Registered address used from 28 Mar 2018 to 06 Nov 2019
Address: 248 Cumberland Street, Dunedin, 9016 New Zealand
Registered address used from 02 Mar 2017 to 28 Mar 2018
Address: 5 Totness Street, Abbotsford, Dunedin, 9018 New Zealand
Physical address used from 29 Sep 2016 to 06 Nov 2019
Address: 5 Totness Street, Abbotsford, Dunedin, 9018 New Zealand
Registered address used from 29 Sep 2016 to 02 Mar 2017
Address: 5 George Street, Dunedin, 9056 New Zealand
Physical & registered address used from 22 Sep 2016 to 29 Sep 2016
Address: 573 Buckland Road, Buckland, 2677 New Zealand
Registered & physical address used from 24 Feb 2016 to 22 Sep 2016
Address: 16 Howden Street, Waiuku, 2123 New Zealand
Registered & physical address used from 23 Mar 2012 to 24 Feb 2016
Address: 81b Helvetia Road, Pukekohe, Pukekohe, 2120 New Zealand
Physical & registered address used from 22 Aug 2011 to 23 Mar 2012
Basic Financial info
Total number of Shares: 2
Annual return filing month: February
Annual return last filed: 04 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Pearson, Josephine |
Careys Bay Port Chalmers 9023 New Zealand |
22 Aug 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Pearson, Daniel |
Careys Bay Port Chalmers 9023 New Zealand |
22 Aug 2011 - |
Josephine Pearson - Director
Appointment date: 22 Aug 2011
Address: Careys Bay, Port Chalmers, 9023 New Zealand
Address used since 01 Oct 2019
Address: Abbotsford, Dunedin, 9018 New Zealand
Address used since 21 Sep 2016
Daniel Pearson - Director
Appointment date: 22 Aug 2011
Address: Careys Bay, Port Chalmers, 9023 New Zealand
Address used since 01 Oct 2019
Address: Abbotsford, Dunedin, 9018 New Zealand
Address used since 21 Sep 2016
Ray Ferguson Roofing Limited
32 Exeter Street
H.e.l. Electrical Limited
28 Torquay Street
Southern Estate Trustee Limited
32 Teignmouth Street
Rightway Building Limited
17 Shulma Street
Mainland Interiors Limited
14 Teignmouth Street
Dunedin District Pony Club Incorporated
19 Alexander Street
Canterbury Refreshments 2010 Limited
Level 3
Ism Import & Exports Limited
25 Mailer Street
Kaan's Catering Supplies Canterbury Limited
Level 13, Otago House
Nz Ngauranga Limited
Polson Higgs & Co
Roseberry Holdings Limited
44 York Place
Tuahine Limited
Polson Higgs