Flaming Hot Catering Limited, a registered company, was incorporated on 05 Jun 2007. 9429033347653 is the NZBN it was issued. "Catering service" (business classification H451320) is how the company is categorised. This company has been managed by 3 directors: Rachel Anne Kenyon - an active director whose contract began on 31 Aug 2016,
Matthew Arthur Kenyon - an inactive director whose contract began on 05 Jun 2007 and was terminated on 15 Oct 2018,
Toni-Marie Mandy Marshall - an inactive director whose contract began on 31 Aug 2016 and was terminated on 15 Oct 2018.
Last updated on 10 Apr 2024, our database contains detailed information about 3 addresses the company uses, namely: 6 Taylor Avenue, Motueka, Motueka, 7120 (registered address),
6 Taylor Avenue, Motueka, Motueka, 7120 (physical address),
6 Taylor Avenue, Motueka, Motueka, 7120 (service address),
6 Taylor Avenue, Motueka, Motueka, 7120 (other address) among others.
Flaming Hot Catering Limited had been using 43 Trewavas Street, Motueka, Motueka as their registered address until 24 Jun 2019.
A total of 99 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 33 shares (33.33%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 66 shares (66.67%).
Principal place of activity
6 Taylor Avenue, Motueka, Motueka, 7120 New Zealand
Previous addresses
Address #1: 43 Trewavas Street, Motueka, Motueka, 7120 New Zealand
Registered & physical address used from 08 Sep 2016 to 24 Jun 2019
Address #2: 67 Aranui Road, Mapua, Mapua, 7005 New Zealand
Physical & registered address used from 30 Jun 2015 to 08 Sep 2016
Address #3: 16 Old Wharf Road, Motueka, Motueka, 7120 New Zealand
Physical & registered address used from 24 Jun 2014 to 30 Jun 2015
Address #4: 499 Motueka Valley Highway, Rd 1, Motueka, 7196 New Zealand
Physical & registered address used from 27 Jun 2013 to 24 Jun 2014
Address #5: 524 Main Road Riwaka, Rd 3, Motueka, 7198 New Zealand
Registered & physical address used from 01 Jul 2011 to 27 Jun 2013
Address #6: 524 Main Road, Riwaka, Motueka New Zealand
Physical address used from 26 Jun 2009 to 01 Jul 2011
Address #7: 443 Main Road, Riwaka, Motueka New Zealand
Registered address used from 05 Jun 2007 to 01 Jul 2011
Address #8: 443 Main Road, Riwaka, Motueka
Physical address used from 05 Jun 2007 to 26 Jun 2009
Basic Financial info
Total number of Shares: 99
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Individual | Kenyon, Rachel Anne |
Motueka Motueka 7120 New Zealand |
30 Jun 2008 - |
Shares Allocation #2 Number of Shares: 66 | |||
Individual | Kenyon, Rachel Anne |
Motueka Motueka 7120 New Zealand |
30 Jun 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Marshall, Toni-marie Mandy |
Motueka Motueka 7120 New Zealand |
31 Aug 2016 - 15 Oct 2018 |
Individual | Kenyon, Matthew Arthur |
Motueka Motueka 7120 New Zealand |
05 Jun 2007 - 14 Jun 2019 |
Rachel Anne Kenyon - Director
Appointment date: 31 Aug 2016
Address: Motueka, Motueka, 7120 New Zealand
Address used since 07 Jun 2020
Address: Motueka, Motueka, 7120 New Zealand
Address used since 31 Aug 2016
Matthew Arthur Kenyon - Director (Inactive)
Appointment date: 05 Jun 2007
Termination date: 15 Oct 2018
Address: Motueka, Motueka, 7120 New Zealand
Address used since 16 Jun 2014
Toni-marie Mandy Marshall - Director (Inactive)
Appointment date: 31 Aug 2016
Termination date: 15 Oct 2018
Address: Motueka, Motueka, 7120 New Zealand
Address used since 31 Aug 2016
Menz Shed Motueka Incorporated
C/o Tony Small
Lk Contracting & Management Limited
107 Old Wharf Road
Matt Davies Drainlaying Limited
107 Old Wharf Road
The New Zealand Road Safety Innovations National Trust
98 Trewavas Street
Byron Inglis Properties Limited
104b Old Wharf Road
Manuka Foods Limited
19 Motueka Quay
E&j's Kitchen Limited
Flat 1, 36 Queens Road
Galvinised Enterprises Limited
23 Wallace Street
Mealrun Limited
181 Vanguard Street
Mint Dining Limited
12 Pettit Place
Sparky Limited
87 Greenwood Street
The Kitchen Limited
111 Bridge Street