Foundation Bar Kitchen Lounge Limited, a registered company, was registered on 29 Sep 2010. 9429031367806 is the NZ business identifier it was issued. The company has been run by 4 directors: Paul Desmond Gibson - an active director whose contract started on 21 May 2011,
Claire Angharad Gibson - an inactive director whose contract started on 27 Aug 2014 and was terminated on 18 May 2016,
Kieran Harry Meyer - an inactive director whose contract started on 29 Sep 2010 and was terminated on 18 Aug 2014,
Stephen John Kermode - an inactive director whose contract started on 29 Sep 2010 and was terminated on 18 Aug 2014.
Last updated on 26 Feb 2024, the BizDb data contains detailed information about 1 address: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 (type: physical, service).
Foundation Bar Kitchen Lounge Limited had been using 24 Anzac Parade, Hamilton East, Hamilton as their physical address up to 07 Oct 2019.
Old names for the company, as we found at BizDb, included: from 23 Sep 2010 to 30 Mar 2011 they were named Te Rapa Enterprises Limited.
All shares (600 shares exactly) are owned by a single group consisting of 3 entities, namely:
Jobe, Bianca Helga Maria (an individual) located at Flagstaff, Hamilton postcode 3210,
Gibson, Claire Angharad (an individual) located at Flagstaff, Hamilton postcode 3210,
Gibson, Paul Desmond (an individual) located at Flagstaff, Hamilton postcode 3210.
Previous addresses
Address: 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand
Physical & registered address used from 12 Sep 2016 to 07 Oct 2019
Address: 24 Bridge Street, Hamilton East, Hamilton, 3216 New Zealand
Physical address used from 24 Sep 2014 to 12 Sep 2016
Address: 24 Bridge Street, Hamilton East, Hamilton, 3216 New Zealand
Registered address used from 04 Sep 2014 to 12 Sep 2016
Address: C/- Gilligan Shepherd, 4th Floor,, 253 Queen Street, Auckland, 1010 New Zealand
Registered address used from 29 Sep 2010 to 04 Sep 2014
Address: C/- Gilligan Shepherd, 4th Floor,, 253 Queen Street, Auckland, 1010 New Zealand
Physical address used from 29 Sep 2010 to 24 Sep 2014
Basic Financial info
Total number of Shares: 600
Annual return filing month: September
Annual return last filed: 12 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 600 | |||
Individual | Jobe, Bianca Helga Maria |
Flagstaff Hamilton 3210 New Zealand |
03 Feb 2023 - |
Individual | Gibson, Claire Angharad |
Flagstaff Hamilton 3210 New Zealand |
27 Aug 2014 - |
Individual | Gibson, Paul Desmond |
Flagstaff Hamilton 3210 New Zealand |
21 Jun 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Middlemiss, Antoinette |
Howick Manukau 2014 New Zealand |
29 Sep 2010 - 27 Aug 2014 |
Individual | King, Terry Dean |
Flagstaff Hamilton 3210 New Zealand |
23 Jun 2011 - 27 Aug 2014 |
Individual | Kermode, Stephen John |
Pakuranga Manukau 2010 New Zealand |
29 Sep 2010 - 27 Aug 2014 |
Individual | Rathbun, Gregory Noel |
Bucklands Beach Auckland 2012 New Zealand |
03 May 2013 - 27 Aug 2014 |
Individual | Meyer, Kerry Joy |
Bucklands Beach Auckland 2012 New Zealand |
03 May 2013 - 27 Aug 2014 |
Individual | Meyer, Kieran Harry |
Bucklands Beach Manukau 2012 New Zealand |
29 Sep 2010 - 27 Aug 2014 |
Director | Kieran Harry Meyer |
Bucklands Beach Manukau 2012 New Zealand |
29 Sep 2010 - 27 Aug 2014 |
Entity | Tompkins Wake Trustees Limited Shareholder NZBN: 9429037279097 Company Number: 1031302 |
21 Jun 2011 - 23 Jun 2011 | |
Entity | Tompkins Wake Trustees Limited Shareholder NZBN: 9429037279097 Company Number: 1031302 |
21 Jun 2011 - 23 Jun 2011 | |
Individual | Feasey, Claire Angharad |
Flagstaff Hamilton 3210 New Zealand |
21 Jun 2011 - 27 Aug 2014 |
Director | Stephen John Kermode |
Pakuranga Manukau 2010 New Zealand |
29 Sep 2010 - 27 Aug 2014 |
Paul Desmond Gibson - Director
Appointment date: 21 May 2011
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 09 Sep 2016
Address: Hamilton, 3281 New Zealand
Address used since 26 Sep 2018
Claire Angharad Gibson - Director (Inactive)
Appointment date: 27 Aug 2014
Termination date: 18 May 2016
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 27 Aug 2014
Kieran Harry Meyer - Director (Inactive)
Appointment date: 29 Sep 2010
Termination date: 18 Aug 2014
Address: Bucklands Beach, Manukau, 2012 New Zealand
Address used since 29 Sep 2010
Stephen John Kermode - Director (Inactive)
Appointment date: 29 Sep 2010
Termination date: 18 Aug 2014
Address: Pakuranga, Manukau, 2010 New Zealand
Address used since 29 Sep 2010
Suburban George Limited
24 Anzac Parade
Pharmacy Westcity Limited
24 Anzac Parade
Peninsula Aggregates Limited
24 Anzac Parade
Edrive Limited
24 Anzac Parade
Quotient Limited
24 Anzac Parade
Phoenix Brewing Limited
24 Anzac Parade