Menucoster Limited was started on 29 Mar 2004 and issued a business number of 9429031811408. This registered LTD company has been managed by 2 directors: Gavin Lovett - an active director whose contract began on 29 Mar 2004,
Amber Strong - an inactive director whose contract began on 29 Mar 2004 and was terminated on 31 Mar 2006.
According to our information (updated on 05 Apr 2024), the company registered 1 address: 294 Hibiscus Coast Highway, Orewa, Orewa, 0931 (types include: physical, service).
Up until 05 Aug 2021, Menucoster Limited had been using Unit 1C, 56A Forge Rd, Silverdale as their registered address.
BizDb found old names for the company: from 29 Mar 2004 to 11 Jan 2011 they were named My Recipes Limited.
A total of 100 shares are allocated to 2 groups (3 shareholders in total). When considering the first group, 99 shares are held by 2 entities, namely:
Lovett, Greg (an individual) located at Stanmore Bay, Whangaparaoa postcode 0932,
Lovett, Gavin (an individual) located at Fitzgibbon, Qld postcode 4018.
The 2nd group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Lovett, Gavin - located at Fitzgibbon, Qld.
Previous addresses
Address: Unit 1c, 56a Forge Rd, Silverdale, 0932 New Zealand
Registered & physical address used from 12 Apr 2018 to 05 Aug 2021
Address: Level 1, 5 William Laurie Place, North Harbour, Auckland, 0751 New Zealand
Registered & physical address used from 16 Apr 2013 to 12 Apr 2018
Address: 3j Henry Rose Place, Albany, North Shore City, 0632 New Zealand
Physical & registered address used from 19 Apr 2011 to 16 Apr 2013
Address: 3j Henry Rose Place, Albany, North Shore City, 0632 New Zealand
Physical & registered address used from 18 Apr 2011 to 19 Apr 2011
Address: 9f Airborne Rd, Albany, Auckland New Zealand
Physical & registered address used from 10 Jun 2009 to 18 Apr 2011
Address: C-unit A, 12 Saturn Place, Rosedale, North Shore City 0632
Registered address used from 06 Mar 2009 to 10 Jun 2009
Address: C-mcisaac & Associates Limited, Unit A, 12 Saturn Place, Rosedale, North Shore City 0632
Physical address used from 06 Mar 2009 to 10 Jun 2009
Address: C/-unit A, 12 Saturn Place, Rosedale, North Shore City 0632
Registered address used from 06 Mar 2009 to 10 Jun 2009
Address: C/-mcisaac & Associates Limited, Unit A, 12 Saturn Place, Rosedale, North Shore City 0632
Physical address used from 06 Mar 2009 to 10 Jun 2009
Address: 8/14 Airborne Rd, Albany, Auckland
Registered & physical address used from 08 May 2006 to 06 Mar 2009
Address: 111 Oriental Parade, Wellington
Registered address used from 20 Apr 2005 to 08 May 2006
Address: 48 Hood St, Dunedin
Physical address used from 20 Apr 2005 to 08 May 2006
Address: Shop 6, Level 1, Grand Arcade, 14-16 Willis St, Wellington
Physical & registered address used from 29 Mar 2004 to 20 Apr 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 24 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Lovett, Greg |
Stanmore Bay Whangaparaoa 0932 New Zealand |
12 Feb 2013 - |
Individual | Lovett, Gavin |
Fitzgibbon Qld 4018 Australia |
01 May 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Lovett, Gavin |
Fitzgibbon Qld 4018 Australia |
01 May 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lovett, Gregory Rex |
Howick Auckland New Zealand |
01 May 2006 - 30 Apr 2012 |
Individual | Lovett, Gavin |
East Tamaki Auckland |
29 Mar 2004 - 13 Apr 2005 |
Individual | Strong, Amber |
Wakari Dunedin |
29 Mar 2004 - 13 Apr 2005 |
Gavin Lovett - Director
Appointment date: 29 Mar 2004
ASIC Name: Menucoster Pty Ltd
Address: Fitzgibbon, Queeensland, 4018 Australia
Address used since 27 Apr 2015
Address: Fitzgibbon, Qld, 4018 Australia
Amber Strong - Director (Inactive)
Appointment date: 29 Mar 2004
Termination date: 31 Mar 2006
Address: Wakari, Dunedin,
Address used since 13 Apr 2005
Hibiscus Aluminium Limited
62 Forge Road
Daniel Osbourne Investments Limited
50 Forge Road
Osbourne Roberts Investments Limited
50 Forge Road
Pyramid Engineering Limited
50 Forge Road
Silverdale Radiators (2001) Limited
Unit 2, 70 Forge Road
Reelenz (old) Limited
47 Forge Road