Shortcuts

Tempting Enterprises Limited

Type: NZ Limited Company (Ltd)
9429037597481
NZBN
957630
Company Number
Registered
Company Status
H451220
Industry classification code
Fast Food Retailing
Industry classification description
Current address
25 Pufflett Road
Havelock North
Hastings 4130
New Zealand
Registered & physical & service address used since 23 Dec 2009

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).

Addresses

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

Contact info
64 27 7875705
Phone
vagabondjacks001@gmail.com
10 Oct 2018 Email
https://vagabondjacks.co.nz/
08 Oct 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Blake, Frances Mary Havelock North
Havelock North
4130
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Mackay, Kerry Havelock North
Havelock North
4130
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Landreth, John Mt Victoria
Wellington
Directors

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

Nearby companies

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

Similar companies

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