Eatout Limited, a registered company, was registered on 06 Sep 2004. 9429035201175 is the NZ business identifier it was issued. The company has been managed by 3 directors: Sandra Tanner - an active director whose contract started on 06 Sep 2004,
Garry Robert Griffiths - an active director whose contract started on 20 Sep 2004,
Garry Griffiths - an inactive director whose contract started on 06 Sep 2004 and was terminated on 15 Feb 2014.
Last updated on 07 Mar 2024, our database contains detailed information about 1 address: 30 Gaine Street, New Plymouth, New Plymouth, 4310 (types include: physical, service).
Eatout Limited had been using 32 Gaine Street, New Plymouth, New Plymouth as their physical address up until 04 Nov 2021.
One entity controls all company shares (exactly 50 shares) - Griffiths, Garry Robert - located at 4310, Roxburgh.
Previous addresses
Address: 32 Gaine Street, New Plymouth, New Plymouth, 4310 New Zealand
Physical & registered address used from 04 May 2018 to 04 Nov 2021
Address: 21 Devon Street West, New Plymouth, 4310 New Zealand
Physical & registered address used from 19 Oct 2017 to 04 May 2018
Address: 262 Thorndon Quay, Pipitea, Wellington, 6011 New Zealand
Physical & registered address used from 13 Nov 2015 to 19 Oct 2017
Address: 58-60 Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand
Physical & registered address used from 28 Jul 2011 to 13 Nov 2015
Address: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand
Registered & physical address used from 05 Nov 2009 to 28 Jul 2011
Address: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland
Physical & registered address used from 29 Oct 2008 to 05 Nov 2009
Address: Amy Raymond, 2 Lichfield Grove, Tauranga
Physical & registered address used from 19 Nov 2007 to 29 Oct 2008
Address: Burmister & Co Ltd, Amp Building, 181 Devonport Road, Tauranga
Physical & registered address used from 18 Apr 2007 to 19 Nov 2007
Address: Amy Raymond Limited, 2 Lichfield Grove, Cambridge Heights, Tauranga
Physical address used from 11 Aug 2006 to 18 Apr 2007
Address: Amy Raymond Ltd, 2 Lichfield Grove, Cambridge Heights, Tauranga
Registered address used from 11 Aug 2006 to 18 Apr 2007
Address: Young Read Woudberg Ltd, 13 Mclean Street, Tauranga
Registered & physical address used from 10 Oct 2005 to 11 Aug 2006
Address: Young Read Woudberg, Cnr Cameron Rd & Wharf St, Tauranga
Physical & registered address used from 06 Sep 2004 to 10 Oct 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 31 Oct 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50 | |||
Director | Griffiths, Garry Robert |
Roxburgh 9572 New Zealand |
05 Nov 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Griffiths, Garry |
Rd 2 Katikati 3178 New Zealand |
06 Sep 2004 - 15 Feb 2014 |
Entity | D Arnold Trustee Limited Shareholder NZBN: 9429037779481 Company Number: 921607 |
06 Sep 2004 - 15 Feb 2014 | |
Entity | D Arnold Trustee Limited Shareholder NZBN: 9429037779481 Company Number: 921607 |
06 Sep 2004 - 15 Feb 2014 | |
Individual | Tanner, Sandra |
Rd 2 Katikati 3178 New Zealand |
06 Sep 2004 - 15 Feb 2014 |
Sandra Tanner - Director
Appointment date: 06 Sep 2004
Address: Rd2, Katikati 3178, 3178 New Zealand
Address used since 01 Oct 2015
Address: Roxburgh, 9572 New Zealand
Address used since 11 Oct 2017
Garry Robert Griffiths - Director
Appointment date: 20 Sep 2004
Address: Roxburgh, 9572 New Zealand
Address used since 11 Oct 2017
Address: Rd 2, Katikati, 3178 New Zealand
Address used since 20 Sep 2004
Garry Griffiths - Director (Inactive)
Appointment date: 06 Sep 2004
Termination date: 15 Feb 2014
Address: Rd2, Katikati 3178,
Address used since 29 Oct 2009
New Plymouth Equine Education & Training Trust
C/- Busing Russell & Co Limited
Taranaki Safe Families Trust
First Floor
Like Minds Taranaki
13-15 Devon Street West
Yu Fei Limited
25-31 Devon Street West
French Photographics Limited
16 Devon Street West
Mayfair New Plymouth Limited
34 Devon Street West