Culinary Capers Limited was launched on 26 Mar 2002 and issued a New Zealand Business Number of 9429036556809. The registered LTD company has been managed by 2 directors: Susan Caroline Fleischl - an active director whose contract began on 26 Mar 2002,
Daniel Paul Young - an inactive director whose contract began on 26 Mar 2002 and was terminated on 26 Mar 2002.
According to BizDb's data (last updated on 14 May 2025), this company registered 1 address: Level 1, 161 Manukau Road, Epsom, Auckland, 1023 (type: registered, physical).
Up until 01 Jul 2021, Culinary Capers Limited had been using Level 2, 161 Manukau Road, Epsom, Auckland as their registered address.
BizDb found more names for this company: from 23 Aug 2002 to 26 Aug 2019 they were called The Great Catering Company Limited, from 26 Mar 2002 to 23 Aug 2002 they were called Gcc Catering Limited.
A total of 100 shares are allocated to 2 groups (3 shareholders in total). In the first group, 99 shares are held by 2 entities, namely:
Mgh Trustees Limited (an entity) located at Newmarket, Auckland postcode 1023,
Fleischl, Susan Caroline (an individual) located at 14 Rewiti Avenue, Takapuna, Auckland postcode 0622.
The second group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Fleischl, Susan Caroline - located at Takapuna, Auckland.
Previous addresses
Address: Level 2, 161 Manukau Road, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 13 May 2014 to 01 Jul 2021
Address: 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 07 Feb 2012 to 13 May 2014
Address: Level 2, 161 Manukau Road, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 25 Jan 2011 to 07 Feb 2012
Address: Level 2, 161 Manukau Road, Epsom, Auckland New Zealand
Registered & physical address used from 18 Nov 2008 to 25 Jan 2011
Address: Level 2, 161 Manakau Road, Epsom, Auckland
Registered & physical address used from 26 Mar 2002 to 18 Nov 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 04 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 99 | |||
| Entity (NZ Limited Company) | Mgh Trustees Limited Shareholder NZBN: 9429037975906 |
Newmarket Auckland 1023 New Zealand |
13 Nov 2003 - |
| Individual | Fleischl, Susan Caroline |
14 Rewiti Avenue Takapuna, Auckland 0622 New Zealand |
13 Nov 2003 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Fleischl, Susan Caroline |
Takapuna Auckland 0622 New Zealand |
13 Nov 2003 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | K.d. Trustees Limited Shareholder NZBN: 9429038047336 Company Number: 865947 |
13 Nov 2003 - 06 Dec 2013 | |
| Entity | K.d. Trustees Limited Shareholder NZBN: 9429038047336 Company Number: 865947 |
13 Nov 2003 - 06 Dec 2013 | |
| Individual | Young, Daniel Paul |
Ponsonby Auckland |
13 Nov 2003 - 13 Nov 2003 |
Susan Caroline Fleischl - Director
Appointment date: 26 Mar 2002
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 13 Oct 2017
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 05 Dec 2013
Daniel Paul Young - Director (Inactive)
Appointment date: 26 Mar 2002
Termination date: 26 Mar 2002
Address: Ponsonby, Auckland,
Address used since 26 Mar 2002
Business In The Community (2013) Limited
Level 3, 255 Broadway
Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road
Exodus Trustees Limited
Level 1, 10 Manukau Road
Marianas Capital Limited
Level 2, 142 Broadway, Newmarket
Growingfund Investment Limited
Level 1, 169 Manukau Road
K J M Holdings Limited
Level 1, 145 Manukau Road