Shortcuts

Master Chef Limited

Type: NZ Limited Company (Ltd)
9429032253054
NZBN
108490
Company Number
Registered
Company Status
Current address
513 King Street North
Hastings 4122
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 13 Nov 2014
513 King Street North
Hastings 4122
New Zealand
Registered & physical & service address used since 21 Nov 2014

Master Chef Limited, a registered company, was registered on 29 May 1980. 9429032253054 is the business number it was issued. The company has been supervised by 12 directors: Michael John Pretty - an active director whose contract started on 20 Dec 2013,
Neil John Heffer - an active director whose contract started on 07 Nov 2019,
Paul Frederick Shipley - an inactive director whose contract started on 01 May 2017 and was terminated on 06 Nov 2019,
Adam Cuming - an inactive director whose contract started on 05 Dec 2014 and was terminated on 01 May 2017,
Shane Eric Webby - an inactive director whose contract started on 21 Aug 2014 and was terminated on 28 Nov 2014.
Last updated on 18 Mar 2024, our database contains detailed information about 1 address: 513 King Street North, Hastings, 4122 (type: registered, physical).
Master Chef Limited had been using 513 King Street North, Hastings as their registered address until 21 Nov 2014.
Previous names used by this company, as we found at BizDb, included: from 29 May 1980 to 16 Sep 1983 they were named Jean Conil (Master Chef) Limited.
One entity controls all company shares (exactly 100 shares) - La Bonne Cuisine Limited - located at 4122, Hastings.

Addresses

Previous addresses

Address #1: 513 King Street North, Hastings, 4112 New Zealand

Registered & physical address used from 19 Nov 2014 to 21 Nov 2014

Address #2: Level 10, Freshwater Place, 2 Southbank Boulevard, Southbank 3006, Victoria, Australia New Zealand

Physical address used from 04 Dec 2008 to 19 Nov 2014

Address #3: 513 King Street North, Hastings New Zealand

Registered address used from 27 Nov 2008 to 19 Nov 2014

Address #4: 513 King Street North, Hastings

Physical address used from 27 Nov 2008 to 04 Dec 2008

Address #5: 42 Kerwyn Ave, East Tamaki

Physical & registered address used from 01 Jul 1997 to 27 Nov 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 11 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) La Bonne Cuisine Limited
Shareholder NZBN: 9429040452623
Hastings
4122
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Pizza Bambino Limited
Shareholder NZBN: 9429032153767
Company Number: 109660
Entity Pizza Bambino Limited
Shareholder NZBN: 9429032153767
Company Number: 109660

Ultimate Holding Company

31 Jan 2016
Effective Date
Kraft Heinz Foods Company
Name
Ultimate Holding Company
Type
US
Country of origin
One Ppg Place
Pittsburgh
Pennsylvania 15222
United States
Address
Directors

Michael John Pretty - Director

Appointment date: 20 Dec 2013

Address: Mission Bay, 1071 New Zealand

Address used since 20 Dec 2013


Neil John Heffer - Director

Appointment date: 07 Nov 2019

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 04 Apr 2022

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 09 Nov 2021

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 07 Nov 2019


Paul Frederick Shipley - Director (Inactive)

Appointment date: 01 May 2017

Termination date: 06 Nov 2019

Address: Rd 2, Kumeu, 0892 New Zealand

Address used since 01 May 2017


Adam Cuming - Director (Inactive)

Appointment date: 05 Dec 2014

Termination date: 01 May 2017

Address: Rd 1, Waiheke Island, 1971 New Zealand

Address used since 05 Dec 2014


Shane Eric Webby - Director (Inactive)

Appointment date: 21 Aug 2014

Termination date: 28 Nov 2014

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 21 Aug 2014


Kurt Martin Allen - Director (Inactive)

Appointment date: 20 Dec 2013

Termination date: 21 Aug 2014

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 20 Dec 2013


Bryce Dyer - Director (Inactive)

Appointment date: 30 Nov 2009

Termination date: 31 Jan 2014

Address: Cockle Bay, Auckland,

Address used since 30 Nov 2009


Nigel Phillip Comer - Director (Inactive)

Appointment date: 31 Oct 2008

Termination date: 27 Dec 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 31 Oct 2008


Michael Andrew Gibson - Director (Inactive)

Appointment date: 31 Oct 2008

Termination date: 27 Dec 2013

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 31 Oct 2008


Michael John Pretty - Director (Inactive)

Appointment date: 31 Oct 2008

Termination date: 31 Dec 2009

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 31 Oct 2008


Joanne Ruth Meek - Director (Inactive)

Appointment date: 31 Oct 1989

Termination date: 31 Oct 2008

Address: Glendowie, Auckland 5,

Address used since 31 Oct 1989


Earl Roden Meek - Director (Inactive)

Appointment date: 31 Oct 1989

Termination date: 31 Oct 2008

Address: Glendowie, Auckland 5,

Address used since 31 Oct 1989

Nearby companies

Top Taste Company Limited
513 King Street North

H.j. Heinz Company (new Zealand)
513 King Street North

Heinz Wattie's Limited
513 King Street North

Thompson & Hills Limited
513 King Street North

La Bonne Cuisine Limited
513 King Street North

Fivens Limited
307 Fitzroy Avenue