Shortcuts

Restaurant Concepts Limited

Type: NZ Limited Company (Ltd)
9429034164365
NZBN
1805964
Company Number
Registered
Company Status
Current address
26 Brougham Street
Nelson South
Nelson 7010
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 02 Jul 2021
26 Brougham Street
Nelson South
Nelson 7010
New Zealand
Registered & physical & service address used since 12 Jul 2021

Restaurant Concepts Limited, a registered company, was registered on 03 May 2006. 9429034164365 is the number it was issued. This company has been supervised by 4 directors: Terence Austin - an active director whose contract started on 03 May 2006,
Cindy Rosetta Austin - an active director whose contract started on 08 Apr 2021,
Gene Andrew - an inactive director whose contract started on 03 May 2006 and was terminated on 03 Oct 2013,
Paul Brotherson - an inactive director whose contract started on 10 Jan 2007 and was terminated on 05 Dec 2007.
Updated on 12 Mar 2024, BizDb's data contains detailed information about 1 address: 26 Brougham Street, Nelson South, Nelson, 7010 (types include: registered, physical).
Restaurant Concepts Limited had been using 19 Syntax Pl,, Takanini, Auckland as their physical address until 12 Jul 2021.
Previous names used by this company, as we found at BizDb, included: from 03 May 2006 to 04 Dec 2016 they were named Cybersizzle Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address #1: 19 Syntax Pl,, Takanini, Auckland, 2112 New Zealand

Physical & registered address used from 28 Jun 2019 to 12 Jul 2021

Address #2: 2 Bellfield Road, Opaheke, Papakura, 2113 New Zealand

Physical & registered address used from 10 Apr 2014 to 28 Jun 2019

Address #3: 13 Hanover Pl, Papakura, Auckland, 2113 New Zealand

Physical & registered address used from 24 May 2012 to 10 Apr 2014

Address #4: 1 Boundary Road, Papakura New Zealand

Registered address used from 02 Jun 2010 to 24 May 2012

Address #5: 1 Boundary Road, Papakura, Auckland New Zealand

Physical address used from 02 Jun 2010 to 24 May 2012

Address #6: 21 Hazeldene Place, Papakura, Auckland

Registered & physical address used from 31 Mar 2009 to 02 Jun 2010

Address #7: 16 Sunny Park Avenue, Papakura, Auckland

Registered & physical address used from 23 Apr 2007 to 31 Mar 2009

Address #8: 21 Mossford Green, Papakura, Auckland

Physical & registered address used from 17 Jan 2007 to 23 Apr 2007

Address #9: 11island View Road, Rd1, Karaka, Papakura

Physical & registered address used from 13 Jul 2006 to 17 Jan 2007

Address #10: 23 Lemonwood Place, Manurewa, Auckland

Registered & physical address used from 03 May 2006 to 13 Jul 2006

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 06 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Austun, Cindy Rosetta Nelson South
Nelson
7010
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Austin, Terence Nelson South
Nelson
7010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Maverick Securities Aust Pty Ltd.
Other Null - Maverick Securities Aust Pty Ltd.
Individual Brotherson, Paul 124 Forest Road
Hurstville Nsw 2220, Australia
Individual Brotherson, Paul Yamba Nsw 2464
Australia
Individual Andrew, Gene Flat Bush
Auckland
2016
New Zealand
Directors

Terence Austin - Director

Appointment date: 03 May 2006

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 04 Apr 2022

Address: Conifer Grove, Auckland, 2112 New Zealand

Address used since 01 May 2020

Address: Opaheke, Papakura, 2113 New Zealand

Address used since 02 Apr 2014


Cindy Rosetta Austin - Director

Appointment date: 08 Apr 2021

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 04 Apr 2022

Address: Conifer Grove, Takanini, 2112 New Zealand

Address used since 08 Apr 2021


Gene Andrew - Director (Inactive)

Appointment date: 03 May 2006

Termination date: 03 Oct 2013

Address: Flat Bush, Auckland, 2016 New Zealand

Address used since 03 May 2006


Paul Brotherson - Director (Inactive)

Appointment date: 10 Jan 2007

Termination date: 05 Dec 2007

Address: Yamba Nsw 2464, Australia,

Address used since 10 Jan 2007

Nearby companies

Smartbest Limited
2 Polandson Place

Jra Bike Services Limited
5 Polandson Place

It Geeks Limited
417a Great South Road

J S V New Zealand Limited
10 Kavanagh Place

Operation Mobilisation
425 Great South Road

Transportation Equipment Limited
8 Hazeldene Place