Tempting Enterprises Limited, a registered company, was launched on 05 May 1999. 9429037597481 is the business number it was issued. "Fast food retailing" (ANZSIC H451220) is how the company has been categorised. The company has been supervised by 4 directors: Kerry Mackay - an active director whose contract started on 15 Sep 1999,
Frances Blake - an active director whose contract started on 14 Oct 2003,
John Hallum Landreth - an inactive director whose contract started on 15 Sep 1999 and was terminated on 14 Oct 2003,
Brendan Hugh Tomlinson - an inactive director whose contract started on 05 May 1999 and was terminated on 15 Sep 1999.
Updated on 21 Mar 2024, the BizDb database contains detailed information about 1 address: 25 Pufflett Road, Havelock North, Hastings, 4130 (category: registered, physical).
Tempting Enterprises Limited had been using 78 D Joll Rd.,, Havelock North,, Hawkes Bay as their registered address until 23 Dec 2009.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
25 Pufflett Road, Havelock North, Hastings, 4130 New Zealand
Previous addresses
Address: 78 D Joll Rd.,, Havelock North,, Hawkes Bay
Registered & physical address used from 05 Oct 2007 to 23 Dec 2009
Address: 10 Weld Street, Wadestown, Wellington, Nz
Physical address used from 05 Dec 2005 to 05 Oct 2007
Address: 10 Weld Street, Wadestown
Registered address used from 15 Jan 2001 to 05 Oct 2007
Address: C/- Morrison Kent, Leel 16, Morrison Kent House, 105 The Terrace, Wellington
Registered address used from 12 Apr 2000 to 15 Jan 2001
Address: Toast, 120 The Terrace, Wellington
Physical address used from 15 Jan 2000 to 05 Dec 2005
Address: C/- Morrison Kent, Level 16, Morrison Kent House, 105 The Terrace, Wellington
Physical address used from 15 Jan 2000 to 15 Jan 2000
Address: C/- Morrison Kent, Level 16, Morrison Kent House, 105 The Terrace, Wellington
Registered address used from 29 Sep 1999 to 12 Apr 2000
Address: C/- Morrison Kent, Leel 16, Morrison Kent House, 105 The Terrace, Wellington
Registered address used from 05 May 1999 to 29 Sep 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Blake, Frances Mary |
Havelock North Havelock North 4130 New Zealand |
28 Nov 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Mackay, Kerry |
Havelock North Havelock North 4130 New Zealand |
05 May 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Landreth, John |
Mt Victoria Wellington |
05 May 1999 - 27 Jun 2010 |
Kerry Mackay - Director
Appointment date: 15 Sep 1999
Address: Havelock North, Hastings, 4130 New Zealand
Address used since 22 Oct 2010
Frances Blake - Director
Appointment date: 14 Oct 2003
Address: Havelock North, Hastings, 4130 New Zealand
Address used since 28 Oct 2015
John Hallum Landreth - Director (Inactive)
Appointment date: 15 Sep 1999
Termination date: 14 Oct 2003
Address: Mt Victoria, Wellington,
Address used since 15 Sep 1999
Brendan Hugh Tomlinson - Director (Inactive)
Appointment date: 05 May 1999
Termination date: 15 Sep 1999
Address: Thorndon, Wellington,
Address used since 05 May 1999
Right Stuff Enterprises Limited
At The Offices Of Morrison Kent
Queens Wharf Holdings Limited
The Offices Of Morrison Kent
Bowen Trust Board
C/- The Offices Of Morrison Kent
'wellington Chinese School'
Lv 21, 105 - 109 The Terrace
Good2give Community Fund
C/o At The Offices Of Morrison Kent
Miramar Peninsula Community Trust
C/o At The Offices Of Morrison Kent
Cyclo Lambton Quay Limited
108 Lambton Quay
Fivestar Takeaways Limited
Tax Consultancy Ltd
Gknz1 Limited
142 Wakefield Street
Satay Kingdom Limited
Unit 19, 1-3 Edward Street
Sub-v Limited
142, Featherstone Street
Xin Castle Limited
2/117 Lambton Quay