Shortcuts

Culinary Concepts Limited

Type: NZ Limited Company (Ltd)
9429035852568
NZBN
1360404
Company Number
Registered
Company Status
Current address
4 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Registered & physical & service address used since 03 Jun 2022
Level 1, 1 Papanui Road,
Merivale
Christchurch 8014
New Zealand
Registered & service address used since 04 Sep 2023

Culinary Concepts Limited, a registered company, was launched on 29 Jul 2003. 9429035852568 is the number it was issued. The company has been managed by 2 directors: John Roger Gavin Marquet - an active director whose contract began on 29 Jul 2003,
Claire Eileen Marquet - an inactive director whose contract began on 29 Jul 2003 and was terminated on 04 Jun 2020.
Updated on 26 Jul 2024, our data contains detailed information about 1 address: Level 1, 1 Papanui Road,, Merivale, Christchurch, 8014 (type: registered, service).
Culinary Concepts Limited had been using 4 Leslie Hills Drive, Riccarton, Christchurch as their physical address up until 03 Jun 2022.
A single entity controls all company shares (exactly 100 shares) - Marquet, John Roger Gavin - located at 8014, Cracroft, Christchurch.

Addresses

Previous addresses

Address #1: 4 Leslie Hills Drive, Riccarton, Christchurch New Zealand

Physical & registered address used from 07 Mar 2008 to 03 Jun 2022

Address #2: Rae Hardie & Associates Limited, 4 Leslie Hills Drive, Riccarton, Christchurch

Registered & physical address used from 28 May 2007 to 07 Mar 2008

Address #3: Taurus Accounting Solutions Ltd, Level 3, Landsborough House, 287 Durham Street, Christchurch

Physical & registered address used from 29 Jul 2003 to 28 May 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 15 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Marquet, John Roger Gavin Cracroft
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Marquet, Claire Eileen Westmorland
Christchurch
8025
New Zealand
Directors

John Roger Gavin Marquet - Director

Appointment date: 29 Jul 2003

Address: Cracroft, Christchurch, 8025 New Zealand

Address used since 19 Apr 2022

Address: Beckenham, Christchurch, 8023 New Zealand

Address used since 21 Apr 2021

Address: Woolston, Christchurch, 8023 New Zealand

Address used since 22 Apr 2014

Address: Cracroft, Christchurch, 8025 New Zealand

Address used since 27 Apr 2018


Claire Eileen Marquet - Director (Inactive)

Appointment date: 29 Jul 2003

Termination date: 04 Jun 2020

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 22 Apr 2014

Nearby companies

Chreos Limited
4 Leslie Hills Drive

Wild Software Limited
4 Leslie Hills Drive

Big Brand Outlet Limited
4 Leslie Hills Drive

Dr Paula Hanley Limited
1st Floor, 10 Leslie Hills Drive

Wwl Trustees Services 106 Limited
1st Floor, 10 Leslie Hills Drive

Mornington Investments Limited
1st Floor, 10 Leslie Hills Drive