Shortcuts

Fernz Catering Limited

Type: NZ Limited Company (Ltd)
9429033606910
NZBN
1909447
Company Number
Registered
Company Status
096144377
GST Number
H451320
Industry classification code
Catering Service
Industry classification description
Current address
130 St Georges Bay Road
Parnell
Auckland 1052
New Zealand
Physical & registered & service address used since 19 Oct 2018
L4, The Textile Centre, 117- 125 St Georges Bay Road
Parnell
Auckland 1052
New Zealand
Registered & service address used since 14 Apr 2023

Fernz Catering Limited, a registered company, was started on 21 Feb 2007. 9429033606910 is the New Zealand Business Number it was issued. "Catering service" (ANZSIC H451320) is how the company has been classified. This company has been supervised by 9 directors: Robert James Blake - an active director whose contract started on 01 Apr 2009,
Andrew John Blake - an active director whose contract started on 30 Apr 2020,
Naomi Blake - an active director whose contract started on 02 Nov 2020,
Jodi Leanne Colquhoun - an inactive director whose contract started on 01 Apr 2009 and was terminated on 14 Dec 2020,
John Lawson - an inactive director whose contract started on 01 Oct 2007 and was terminated on 01 Apr 2009.
Updated on 12 Mar 2024, the BizDb data contains detailed information about 1 address: L4, The Textile Centre, 117- 125 St Georges Bay Road, Parnell, Auckland, 1052 (type: registered, service).
Fernz Catering Limited had been using Unit 1, 36 Sale Street, Victoria Quarter Precinct, Auckland as their physical address until 19 Oct 2018.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group consists of 33 shares (33 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 34 shares (34 per cent). Finally the 3rd share allocation (33 shares 33 per cent) made up of 1 entity.

Addresses

Principal place of activity

130 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand


Previous addresses

Address #1: Unit 1, 36 Sale Street, Victoria Quarter Precinct, Auckland, 1010 New Zealand

Physical & registered address used from 21 Feb 2013 to 19 Oct 2018

Address #2: Level 4 Shortland Chambers, 70 Shortland Street, Auckland 1010 New Zealand

Physical & registered address used from 07 Apr 2010 to 21 Feb 2013

Address #3: 4th Floor, 70 Shortland Street, Auckland

Physical & registered address used from 21 Feb 2007 to 07 Apr 2010

Contact info
64 21 621240
Phone
64 27 2917981
Phone
jodi@fernzcatering.co.nz
Email
andrew@fernzcatering.co.nz
Email
www.fernzcatering.co.nz
08 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 08 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 33
Director Blake, Andrew John Favona
Auckland
2024
New Zealand
Shares Allocation #2 Number of Shares: 34
Individual Blake, Robert James Rd 1
Bombay
2675
New Zealand
Shares Allocation #3 Number of Shares: 33
Director Blake, Naomi Favona
Auckland
2024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Twigden, Timothy Mt Eden
Individual Colquhoun, Jodi Leanne Greenlane
Auckland
1061
New Zealand
Individual Colquhoun, Jodi Greenlane
Individual Lawson, John Mt Wellington
Auckland
Individual Twigden, Bronwen Mt Eden
Individual Blake, Robert Greenlane
Directors

Robert James Blake - Director

Appointment date: 01 Apr 2009

Address: Rd 1, Bombay, 2675 New Zealand

Address used since 18 Nov 2021

Address: Greenlane, Auckland, 1061 New Zealand

Address used since 29 Mar 2010


Andrew John Blake - Director

Appointment date: 30 Apr 2020

Address: Favona, Auckland, 2024 New Zealand

Address used since 30 Apr 2020


Naomi Blake - Director

Appointment date: 02 Nov 2020

Address: Favona, Auckland, 2024 New Zealand

Address used since 02 Nov 2020


Jodi Leanne Colquhoun - Director (Inactive)

Appointment date: 01 Apr 2009

Termination date: 14 Dec 2020

Address: Greenlane, Auckland, 1061 New Zealand

Address used since 29 Mar 2010


John Lawson - Director (Inactive)

Appointment date: 01 Oct 2007

Termination date: 01 Apr 2009

Address: Mt Wellington,

Address used since 01 Oct 2007


Jodi Colquhoun - Director (Inactive)

Appointment date: 21 Feb 2007

Termination date: 01 Oct 2007

Address: Greenlane,

Address used since 21 Feb 2007


Timothy Twigden - Director (Inactive)

Appointment date: 21 Feb 2007

Termination date: 01 Oct 2007

Address: Mt Eden,

Address used since 21 Feb 2007


Robert Blake - Director (Inactive)

Appointment date: 17 Apr 2007

Termination date: 01 Oct 2007

Address: Greenlane,

Address used since 17 Apr 2007


Bronwen Twigden - Director (Inactive)

Appointment date: 17 Apr 2007

Termination date: 01 Oct 2007

Address: Mt Eden,

Address used since 17 Apr 2007

Nearby companies

Espy Media Group Limited
Unit 8

Blue Snow Limited
Unit 1, 36 Sale Street

M 2 Magazine Uk Limited
Unit 8

M 2 Magazine Limited
Unit 8

My Cloud Bench Limited
Unit 1, 36 Sale Street

Platypus Shoes Limited
Shed 15, 1-3 City Works Depot

Similar companies

Collective Hospitality Limited
Grant Thornton New Zealand Ltd

Equine Transport Limited
Level 3, 48-52 Wyndham Street

Global Fortune Limited
185 Hobson Street

Intrigue Catering Limited
Level 2, Chamber Of Commerce Building

John Oyagawa Catering Limited
23/8 Dock Street

Urban Village Catering Limited
Flat 5, 2 Hayden Street