Bacchus E.t Limited, a registered company, was launched on 01 Apr 1997. 9429038118418 is the business number it was issued. "Restaurant operation" (ANZSIC H451130) is how the company is categorised. The company has been run by 7 directors: Fraser Hope - an active director whose contract began on 01 Jul 2021,
Ricky Luke Littleton - an active director whose contract began on 01 Apr 2022,
Peter Andrew Holley - an inactive director whose contract began on 01 Apr 1997 and was terminated on 29 Feb 2024,
Daniel Alexander Jaritz - an inactive director whose contract began on 12 Jul 2012 and was terminated on 31 Mar 2022,
John Keith Newland - an inactive director whose contract began on 01 Apr 1997 and was terminated on 01 Jul 2021.
Updated on 25 Apr 2024, our database contains detailed information about 1 address: P O Box 7043, Taradale, Napier, 4112 (category: postal, office).
Bacchus E.t Limited had been using C/- Greenmeadows Mission Trust Board, Church Road, Greenmeadows as their registered address up to 13 Nov 2000.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).
Principal place of activity
198 Church Road, Greenmeadows, Napier, 4112 New Zealand
Previous addresses
Address #1: C/- Greenmeadows Mission Trust Board, Church Road, Greenmeadows
Registered & physical address used from 13 Nov 2000 to 13 Nov 2000
Address #2: C/- Greenmeadows Mission Trust Board, Church Road, Greenmeadows
Registered address used from 11 Apr 2000 to 13 Nov 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 29 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Peach Empire Limited Shareholder NZBN: 9429038778315 |
Napier South Napier 4110 New Zealand |
01 Apr 1997 - |
Shares Allocation #2 Number of Shares: 50 | |||
Other (Other) | Marist Holdings (greenmeadows) Ltd |
Napier |
01 Apr 1997 - |
Fraser Hope - Director
Appointment date: 01 Jul 2021
Address: Haumoana, Haumoana, 4102 New Zealand
Address used since 01 Jul 2021
Ricky Luke Littleton - Director
Appointment date: 01 Apr 2022
Address: Pirimai, Napier, 4112 New Zealand
Address used since 01 Apr 2022
Peter Andrew Holley - Director (Inactive)
Appointment date: 01 Apr 1997
Termination date: 29 Feb 2024
Address: Taradale, Napier, 4112 New Zealand
Address used since 01 Sep 2014
Daniel Alexander Jaritz - Director (Inactive)
Appointment date: 12 Jul 2012
Termination date: 31 Mar 2022
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 01 Sep 2014
John Keith Newland - Director (Inactive)
Appointment date: 01 Apr 1997
Termination date: 01 Jul 2021
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 13 Oct 2010
Ewald Alois Jaritz - Director (Inactive)
Appointment date: 01 Apr 1997
Termination date: 12 Jul 2012
Address: Tamatea, Napier, 4112 New Zealand
Address used since 15 Oct 2009
Terry Frank Lowe - Director (Inactive)
Appointment date: 01 Apr 1997
Termination date: 12 Dec 1999
Address: Hastings,
Address used since 01 Apr 1997
Mission Estate Winery Limited
198 Church Road
Winery Concert Holdings Limited
198 Church Road
Thorsen Gempton Consulting Limited
307 Church Road
Nichols Consulting Limited
321 Church Road
Tab-lo Limited
3 Irene Mooney Place
Technosolutions Hb Limited
173 Avenue Road
H & S Group Limited
347 Gloucester Street
Lewischan Limited
250 Gloucester Street, Gloucester Court
M & K Limited
10 Ridgeway Terrace
R&s Beere Limited
25 Pacific Avenue
Sri Thai & Vietnam Restaurant Limited
169 Avondale Road
Winning Formula Limited
250 Gloucester Street