Shortcuts

Raspberry Creek Limited

Type: NZ Limited Company (Ltd)
9429032073249
NZBN
2294229
Company Number
Registered
Company Status
102964845
GST Number
No Abn Number
Australian Business Number
H453010
Industry classification code
Club - Hospitality
Industry classification description
Current address
28 Reece Crescent
Wanaka
Wanaka 9305
New Zealand
Delivery & postal address used since 04 Oct 2019
126 Mount Iron Drive
Wanaka 9305
New Zealand
Office address used since 01 Apr 2022
126 Mount Iron Drive
Wanaka 9305
New Zealand
Registered & physical & service address used since 11 Apr 2022

Raspberry Creek Limited, a registered company, was registered on 18 Aug 2009. 9429032073249 is the New Zealand Business Number it was issued. "Club - hospitality" (business classification H453010) is how the company was categorised. This company has been supervised by 4 directors: Sam Metcalfe - an active director whose contract started on 03 Oct 2017,
Lara Jane Metcalfe - an active director whose contract started on 01 Apr 2022,
Emilie Brosnahan - an inactive director whose contract started on 18 Aug 2009 and was terminated on 01 Apr 2022,
Brona Parsons - an inactive director whose contract started on 18 Aug 2009 and was terminated on 21 Apr 2017.
Last updated on 26 Apr 2024, BizDb's database contains detailed information about 1 address: 126 Mount Iron Drive, Wanaka, 9305 (category: registered, physical).
Raspberry Creek Limited had been using 456 Hawea Back Road, Rd 2, Wanaka as their registered address until 11 Apr 2022.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Principal place of activity

126 Mount Iron Drive, Wanaka, 9305 New Zealand


Previous addresses

Address #1: 456 Hawea Back Road, Rd 2, Wanaka, 9382 New Zealand

Registered & physical address used from 09 May 2013 to 11 Apr 2022

Address #2: 22 Meadowstone Drive, Wanaka New Zealand

Registered & physical address used from 18 Aug 2009 to 09 May 2013

Contact info
64 21 374844
Phone
64 21 0759586
01 Apr 2022 Phone
emilie@raspberrycreek.co.nz
Email
accounts@raspberrycreek.co.nz
01 Apr 2022 Accounts
sam@raspberrycreek.co.nz
01 Apr 2022 nzbn-reserved-invoice-email-address-purpose
thechefstablewanaka@gmail.com
04 Oct 2021 Pop up Restaurant
sam@raspberrycreek.co.nz
04 Oct 2019 Kitchen
info@raspberrycreek.co.nz
04 Oct 2019 Event enquiries
info@theolivegrovewanaka.co.nz
04 Oct 2019 Venue enquiries
www.theolivegrovewanaka.co.nz
04 Oct 2021 Website
www.raspberrycreek.co.nz
04 Oct 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 23 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Metcalfe, Lara Jane Wanaka
9305
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Metcalfe, Sam Wanaka
Wanaka
9305
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brosnahan, Emilie Rd 2
Wanaka
9382
New Zealand
Individual Parsons, Brona Albert Town
Wanaka

New Zealand
Directors

Sam Metcalfe - Director

Appointment date: 03 Oct 2017

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 03 Oct 2017


Lara Jane Metcalfe - Director

Appointment date: 01 Apr 2022

Address: Wanaka, 9305 New Zealand

Address used since 01 Apr 2022


Emilie Brosnahan - Director (Inactive)

Appointment date: 18 Aug 2009

Termination date: 01 Apr 2022

Address: Rd 2, Wanaka, 9382 New Zealand

Address used since 01 May 2013


Brona Parsons - Director (Inactive)

Appointment date: 18 Aug 2009

Termination date: 21 Apr 2017

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 17 Dec 2015

Similar companies

Da & Mf Butcher Limited
75 Waenga Drive

J K Pontiac Limited
5 Gavan Street

Leungo Lippe Holdings Limited
689 Aubrey

Mbt Holdings Limited
Unit 10, 34 Grant Road

Sally M Wine And Food Limited
Level 2, 11-17 Church Street

The Stash Limited
161 Arthurs Point Road