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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Director | Blake, Andrew John |
Favona Auckland 2024 New Zealand |
15 Dec 2020 - |
Shares Allocation #2 Number of Shares: 34 | |||
Individual | Blake, Robert James |
Rd 1 Bombay 2675 New Zealand |
16 Jan 2010 - |
Shares Allocation #3 Number of Shares: 33 | |||
Director | Blake, Naomi |
Favona Auckland 2024 New Zealand |
15 Dec 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Twigden, Timothy |
Mt Eden |
21 Feb 2007 - 17 Apr 2007 |
Individual | Colquhoun, Jodi Leanne |
Greenlane Auckland 1061 New Zealand |
29 Dec 2009 - 15 Dec 2020 |
Individual | Colquhoun, Jodi |
Greenlane |
21 Feb 2007 - 17 Apr 2007 |
Individual | Lawson, John |
Mt Wellington Auckland |
16 Oct 2007 - 30 Oct 2007 |
Individual | Twigden, Bronwen |
Mt Eden |
17 Apr 2007 - 17 Apr 2007 |
Individual | Blake, Robert |
Greenlane |
17 Apr 2007 - 17 Apr 2007 |
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
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
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