Shortcuts

The Sauce Kitchen Limited

Type: NZ Limited Company (Ltd)
9429032293432
NZBN
2232290
Company Number
Registered
Company Status
102240898
GST Number
No Abn Number
Australian Business Number
H451320
Industry classification code
Catering Service
Industry classification description
Current address
91a Clarendon Terrace
Opawa
Christchurch
Other address (Address For Share Register) used since 28 Apr 2010
Hooker Associates
4 Bounty St, Bryndwr
Christchurch 8053
New Zealand
Records & other (Address for Records) address used since 10 Jun 2014
24c Essex Street
Phillipstown
Christchurch 8011
New Zealand
Service & physical address used since 26 May 2016

The Sauce Kitchen Limited, a registered company, was started on 04 May 2009. 9429032293432 is the NZBN it was issued. "Catering service" (ANZSIC H451320) is how the company is categorised. The company has been supervised by 2 directors: Gabrielle Christina Lewis - an active director whose contract began on 04 May 2009,
Jill Elliott - an active director whose contract began on 04 May 2009.
Updated on 19 Mar 2024, our database contains detailed information about 8 addresses this company uses, namely: 4 Bounty Street, Bryndwr, Christchurch, 8053 (delivery address),
24C Essex Street, Phillipstown, Christchurch, 8011 (postal address),
24C Essex Street, Phillipstown, Christchurch, 8011 (office address),
24C Essex Street, Phillipstown, Christchurch, 8011 (registered address) among others.
The Sauce Kitchen Limited had been using 91A Clarendon Terrace, Woolston, Christchurch as their physical address up to 26 May 2016.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Other active addresses

Address #4: 24c Essex Street, Phillipstown, Christchurch, 8011 New Zealand

Delivery address used from 28 May 2019

Address #5: 4 Bounty Street, Bryndwr, Christchurch, 8053 New Zealand

Other (Address For Share Register) & shareregister address (Address For Share Register) used from 01 Feb 2020

Address #6: 24c Essex Street, Phillipstown, Christchurch, 8011 New Zealand

Registered address used from 11 Feb 2020

Address #7: 24c Essex Street, Phillipstown, Christchurch, 8011 New Zealand

Postal & office address used from 20 May 2020

Address #8: 4 Bounty Street, Bryndwr, Christchurch, 8053 New Zealand

Delivery address used from 08 May 2023

Principal place of activity

91a Clarendon Terrace, Woolston, Christchurch, 8023 New Zealand


Previous addresses

Address #1: 91a Clarendon Terrace, Woolston, Christchurch, 8023 New Zealand

Physical address used from 10 May 2012 to 26 May 2016

Address #2: 91a Clarendon Terrace, Opawa, Christchurch New Zealand

Registered address used from 05 May 2010 to 11 Feb 2020

Address #3: 23 Lookout Road, Peel Forest, Rd 22, Geraldine 7992

Registered address used from 04 May 2009 to 05 May 2010

Address #4: 164 High Street, Christchurch City New Zealand

Physical address used from 04 May 2009 to 10 May 2012

Contact info
64 3 212447545
20 May 2020 Phone
gabrielle@thesaucekitchen.co.nz
20 May 2020 Email
info@thesaucekitchen.co.nz
20 May 2020 nzbn-reserved-invoice-email-address-purpose
www.thesaucekitchen.co.nz
28 May 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 08 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Elliott, Jill Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Lewis, Gabrielle Christina Mount Pleasant
Christchurch
8081
New Zealand
Directors

Gabrielle Christina Lewis - Director

Appointment date: 04 May 2009

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 31 Oct 2019

Address: Woolston, Christchurch, 8023 New Zealand

Address used since 28 Apr 2010


Jill Elliott - Director

Appointment date: 04 May 2009

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 08 May 2023

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 31 Oct 2019

Address: Woolston, Christchurch, 8023 New Zealand

Address used since 28 Apr 2010

Nearby companies

Mitch Brown Construction Limited
89 Clarendon Terrace

Accountability Partners Limited
19 Sheldon Street

Eastern Health And Acupuncture Nz Limited
66 Radley Street

Quest Limited
66 Radley

J&p Masonry Limited
107 Clarendon Terrace

Agri-logic Limited
171 Mackenzie Avenue

Similar companies

Caseley Consulting Limited
109 Colombo Street

Cuisine On Location Limited
113 Woodham Road

Khans Kountry Kitchen Limited
5/105 Gasson Street

Man In A Van Limited
14 Wilsons Road

R.y.& Their Friends Limited
20 Buckleys Road

Vic's Kitchen Limited
22 Bromley Road