Fat Duck Holdings Limited, a registered company, was started on 17 Jun 2002. 9429036444519 is the NZBN it was issued. "Investment - residential property" (ANZSIC L671150) is how the company is categorised. The company has been run by 2 directors: Raewyn Allison Topp - an active director whose contract began on 17 Jun 2002,
Julie Topp - an active director whose contract began on 30 Jun 2015.
Updated on 16 Mar 2024, our database contains detailed information about 1 address: Level 1- 136 Ilam Road, Ilam, Christchurch, 8041 (category: registered, service).
Fat Duck Holdings Limited had been using 84 Akaroa Street, Kaiapoi, Kaiapoi as their registered address up to 01 Sep 2023.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
58 Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand
Previous addresses
Address #1: 84 Akaroa Street, Kaiapoi, Kaiapoi, 7630 New Zealand
Registered address used from 27 Jun 2023 to 01 Sep 2023
Address #2: 58 Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand
Service address used from 03 Nov 2020 to 01 Sep 2023
Address #3: 58 Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand
Physical & registered address used from 25 Jun 2014 to 03 Nov 2020
Address #4: Level 2, Woodward House, 1 Woodward Street, Wellington, 6011 New Zealand
Registered & physical address used from 07 Apr 2011 to 25 Jun 2014
Address #5: C/-polson Higgs, Hsbc Tower, Level 8, 62, Worcester Boulevard, Christchurch 8140 New Zealand
Registered & physical address used from 29 Oct 2009 to 07 Apr 2011
Address #6: C/-polson Higgs, Clarendon Tower, Cnr, Worcester St & Oxford Tce, Christchurch
Registered address used from 01 Jul 2005 to 29 Oct 2009
Address #7: C/-polson Higgs, Clarendon Tower, Cnr, Worcester St/oxford Tce, Christchurch
Physical address used from 01 Jul 2005 to 29 Oct 2009
Address #8: C/- Polosn Higgs & Co, Clarendon Tower, Cnr Worcester St/oxford Tce, Christchurch
Physical & registered address used from 17 Jun 2002 to 01 Jul 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 19 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Tattershaw, Richard Jonathan |
1005 Lausanne Vaud 1012 Switzerland |
17 Jun 2002 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Topp, Raewyn Allison |
1005 Lausanne Vaud 1012 Switzerland |
17 Jun 2002 - |
Raewyn Allison Topp - Director
Appointment date: 17 Jun 2002
Address: 1005 Lausanne, Vaud, 1012 Switzerland
Address used since 01 Jun 2021
Address: 1005 Lausanne, Vaud, Switzerland
Address used since 01 Jul 2020
Address: 1005 Lusanne, Vaud, Switzerland
Address used since 17 Jun 2014
Julie Topp - Director
Appointment date: 30 Jun 2015
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 23 May 2022
Address: Rd 1, Kaiapoi, 7691 New Zealand
Address used since 30 Jun 2015
Waiwhetu Subs Limited
58 Oriental Parade
N H Builders Limited
58 Oriental Parade
Tamaki Makaurau Office Architecture Limited
58 Oriental Parade
Ariel Consulting Limited
58 Oriental Parade
Small Eyes Limited
58 Oriental Parade
Skyhigh Investments Limited
58 Oriental Parade
Manstra Holdings Limited
58 Oriental Parade
Millia Limited
58 Oriental Parade
South Coast Wellington Limited
58 Oriental Parade
Toi Track Investments Limited
58 Oriental Parade
Tulloch Webb Investments Limited
58 Oriental Parade
Watchman Limited
58 Oriental Parade