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 5 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,
Rex Andrew Brown - an inactive director whose contract began on 17 Sep 1999 and was terminated on 17 Feb 2006,
Gregory Paul Hinton - an inactive director whose contract began on 17 Sep 1999 and was terminated on 31 Mar 2005.
Updated on 03 Apr 2024, the BizDb database contains detailed information about 1 address: Level 13, Otago House, 481 Moray Place, Dunedin, 9016 (types include: registered, physical).
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 100 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 24 shares (24 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 38 shares (38 per cent). Lastly the next share allocation (38 shares 38 per cent) made up of 1 entity.
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
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 24 | |||
Entity (NZ Limited Company) | Valhalla Capital Limited Shareholder NZBN: 9429041812631 |
Ponsonby Auckland 1144 New Zealand |
07 Sep 2018 - |
Shares Allocation #2 Number of Shares: 38 | |||
Individual | Kennett, Peter |
Kew Dunedin 9012 New Zealand |
17 Sep 1999 - |
Shares Allocation #3 Number of Shares: 38 | |||
Individual | Cooper, Julie Merryn |
Maori Hill Dunedin 9010 New Zealand |
23 Aug 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Leith House Rest Home (2003) Limited Shareholder NZBN: 9429038221514 Company Number: 829714 |
02 Apr 2004 - 02 Apr 2004 | |
Other | Kawerua Trust | 02 Apr 2004 - 27 Jun 2010 | |
Entity | Leith House Rest Home (2003) Limited Shareholder NZBN: 9429038221514 Company Number: 829714 |
02 Apr 2004 - 02 Apr 2004 | |
Individual | Hinton, Gregory Paul |
Remuera Auckland |
02 Apr 2004 - 27 Jun 2010 |
Individual | Thornthwaite-kennett, Glenys |
Tainui Dunedin 9013 New Zealand |
18 Mar 2011 - 15 May 2018 |
Other | Null - Kawerua Trust | 02 Apr 2004 - 27 Jun 2010 | |
Other | Null - Ross Alexander Family Trust | 02 Apr 2004 - 27 Jun 2010 | |
Individual | Miller, J H |
Dunedin |
02 Apr 2004 - 02 Mar 2005 |
Entity | Macandrew Investments (1994) Limited Shareholder NZBN: 9429038631733 Company Number: 642792 |
02 Apr 2004 - 16 Feb 2006 | |
Entity | Exceptional Investments Limited (in Liq) Shareholder NZBN: 9429039528612 Company Number: 368280 |
02 Apr 2004 - 16 Feb 2006 | |
Entity | Exceptional Investments Limited (in Liq) Shareholder NZBN: 9429039528612 Company Number: 368280 |
02 Apr 2004 - 16 Feb 2006 | |
Entity | Macandrew Investments (1994) Limited Shareholder NZBN: 9429038631733 Company Number: 642792 |
02 Apr 2004 - 16 Feb 2006 | |
Other | Ross Alexander Family Trust | 02 Apr 2004 - 27 Jun 2010 |
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
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
Whitestone Cheese Limited
Level 13, Otago House
Chemvulc New Zealand Limited
Level 13, Otago House
C P Developments 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