Shortcuts

Cibus Catering Limited

Type: NZ Limited Company (Ltd)
9429037480646
NZBN
979813
Company Number
Registered
Company Status
Current address
Level 13, Otago House
481 Moray Place
Dunedin 9016
New Zealand
Physical & service & registered address used since 11 May 2018

Cibus Catering Limited, a registered company, was registered on 17 Sep 1999. 9429037480646 is the NZ business identifier it was issued. The company has been supervised by 6 directors: Peter Russell Kennett - an active director whose contract began on 01 Mar 2000,
Brien Herbert Cree - an active director whose contract began on 24 Aug 2018,
Julie Merryn Cooper - an active director whose contract began on 24 Aug 2018,
Duncan Robert Cook - an active director whose contract began on 25 Oct 2024,
Rex Andrew Brown - an inactive director whose contract began on 17 Sep 1999 and was terminated on 17 Feb 2006.
Updated on 10 May 2025, the BizDb database contains detailed information about 1 address: Level 13, Otago House, 481 Moray Place, Dunedin, 9016 (types include: physical, service).
Cibus Catering Limited had been using Level 13 Otago House, 481 Moray Place, Dunedin as their physical address until 11 May 2018.
Old names used by the company, as we found at BizDb, included: from 10 Jan 2001 to 03 May 2018 they were named Ace Food Services Limited, from 17 Sep 1999 to 10 Jan 2001 they were named Leith House Food Services Limited.
A total of 1000 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 510 shares (51 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 245 shares (24.5 per cent). Lastly the next share allocation (245 shares 24.5 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Level 13 Otago House, 481 Moray Place, Dunedin, 9016 New Zealand

Physical & registered address used from 25 Aug 2010 to 11 May 2018

Address: C/-deloitte, 8th Floor, Otago House, 481 Moray Place, Dunedin New Zealand

Physical & registered address used from 30 May 2008 to 25 Aug 2010

Address: T D Scott & Co, Level 6 Otago House, 481 Moray Place, Dunedin

Registered address used from 12 Apr 2000 to 30 May 2008

Address: T D Scott & Co, Level 6 Otago House, 481 Moray Place, Dunedin

Physical address used from 17 Sep 1999 to 30 May 2008

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 10 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 510
Entity (NZ Limited Company) Radius Residential Care Limited
Shareholder NZBN: 9429035991007
Parnell
Auckland
1052
New Zealand
Shares Allocation #2 Number of Shares: 245
Individual Cooper, Julie Merryn Kawarau Falls
Queenstown
9300
New Zealand
Shares Allocation #3 Number of Shares: 245
Individual Kennett, Peter Kew
Dunedin
9012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Leith House Rest Home (2003) Limited
Shareholder NZBN: 9429038221514
Company Number: 829714
Other Kawerua Trust
Individual Hinton, Gregory Paul Remuera
Auckland
Entity Valhalla Capital Limited
Shareholder NZBN: 9429041812631
Company Number: 5732188
166 Richmond Road, Grey Lynn
Auckland
1021
New Zealand
Entity Leith House Rest Home (2003) Limited
Shareholder NZBN: 9429038221514
Company Number: 829714
Individual Thornthwaite-kennett, Glenys Tainui
Dunedin
9013
New Zealand
Other Null - Kawerua Trust
Other Null - Ross Alexander Family Trust
Individual Miller, J H Dunedin
Entity Macandrew Investments (1994) Limited
Shareholder NZBN: 9429038631733
Company Number: 642792
Entity Exceptional Investments Limited (in Liq)
Shareholder NZBN: 9429039528612
Company Number: 368280
Entity Exceptional Investments Limited (in Liq)
Shareholder NZBN: 9429039528612
Company Number: 368280
Entity Macandrew Investments (1994) Limited
Shareholder NZBN: 9429038631733
Company Number: 642792
Other Ross Alexander Family Trust
Directors

Peter Russell Kennett - Director

Appointment date: 01 Mar 2000

Address: Kew, Dunedin, 9012 New Zealand

Address used since 03 Mar 2023

Address: Caversham, Dunedin, 9012 New Zealand

Address used since 24 Aug 2018

Address: Tainui, Dunedin, 9013 New Zealand

Address used since 17 Mar 2010


Brien Herbert Cree - Director

Appointment date: 24 Aug 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 06 Mar 2023

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 24 Aug 2018


Julie Merryn Cooper - Director

Appointment date: 24 Aug 2018

Address: Kawarau Falls, Queenstown, 9300 New Zealand

Address used since 03 Mar 2023

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 24 Aug 2018


Duncan Robert Cook - Director

Appointment date: 25 Oct 2024

Address: Matua, Tauranga, 3110 New Zealand

Address used since 25 Oct 2024


Rex Andrew Brown - Director (Inactive)

Appointment date: 17 Sep 1999

Termination date: 17 Feb 2006

Address: Waverley, Dunedin,

Address used since 17 Sep 1999


Gregory Paul Hinton - Director (Inactive)

Appointment date: 17 Sep 1999

Termination date: 31 Mar 2005

Address: Remuera, Auckland,

Address used since 17 Sep 1999

Nearby companies

Whitestone Cheese Limited
Level 13, Otago House

Eod Limited
Level 13 Otago House

Te Anau Top 10 Holiday Park Limited
Level 13, Otago House

Leadingideas Limited
Level 13, Otago House

M - Developments Limited
Level 13, Otago House

Taurima Farms Limited
Level 13, Otago House