Replete Food Company Limited, a registered company, was started on 14 Mar 1995. 9429038503160 is the NZ business number it was issued. The company has been supervised by 3 directors: Christopher Hugh Johnston - an active director whose contract began on 14 Mar 1995,
Kathryn Jesseca Johnston - an active director whose contract began on 29 Sep 2000,
Gregory Donald Allen Heffernan - an inactive director whose contract began on 14 Mar 1995 and was terminated on 29 Sep 2000.
Last updated on 20 Apr 2024, our data contains detailed information about 1 address: 77 Titiraupenga Street, Taupo, 3330 (type: registered, physical).
Replete Food Company Limited had been using Blackburne Group Limited, 14 Ruapehu Street, Taupo 3330 as their registered address until 23 Mar 2009.
A total of 100 shares are allotted to 4 shareholders (3 groups). The first group consists of 98 shares (98 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 1 share (1 per cent). Finally we have the third share allocation (1 share 1 per cent) made up of 1 entity.
Previous addresses
Address: Blackburne Group Limited, 14 Ruapehu Street, Taupo 3330
Registered & physical address used from 05 Nov 2008 to 23 Mar 2009
Address: 14 Ruapehu Street, Taupo
Physical & registered address used from 24 Apr 2008 to 05 Nov 2008
Address: C/- Powerhouse Chartered Accountants Ltd, 69 Paora Hapi Street, Taupo
Physical & registered address used from 30 Jan 2004 to 24 Apr 2008
Address: C/- Powerhouse Chartered Accountants Ltd, 66 Paora Hapi Street, Taupo
Registered & physical address used from 05 Feb 2003 to 30 Jan 2004
Address: 107 Heu Heu Street, Taupo
Physical & registered address used from 08 Feb 2002 to 05 Feb 2003
Address: 14 Ruapehu Street, Taupo
Registered & physical address used from 08 Dec 1997 to 08 Feb 2002
Address: C/- Jock Stuart, Chartered Accountant, 6 Paorahape Street, Taupo
Registered & physical address used from 08 Dec 1997 to 08 Dec 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 12 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Johnston, Kathryn Jessica |
Taupo |
14 Mar 1995 - |
Individual | Johnston, Christopher Hugh |
Taupo |
14 Mar 1995 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Johnston, Christopher Hugh |
Taupo |
14 Mar 1995 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Johnston, Kathryn Jessica |
Taupo |
14 Mar 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | De Bievre, Louis |
Taupo |
14 Mar 1995 - 02 Nov 2012 |
Christopher Hugh Johnston - Director
Appointment date: 14 Mar 1995
Address: Taupo, Taupo, 3330 New Zealand
Address used since 25 Mar 2010
Kathryn Jesseca Johnston - Director
Appointment date: 29 Sep 2000
Address: Taupo, Taupo, 3330 New Zealand
Address used since 25 Mar 2010
Gregory Donald Allen Heffernan - Director (Inactive)
Appointment date: 14 Mar 1995
Termination date: 29 Sep 2000
Address: Taupo,
Address used since 14 Mar 1995
Kohutapu Lodge & Tribal Tours Limited
77 Titiraupenga Street
Dixie Brown's M & M Limited
77 Titiraupenga Street
J Thatcher Limited
77 Titiraupenga Street
Outwoods Farm Limited
77 Titiraupenga Street
Build Taupo Limited
77 Titiraupenga Street
Copies Etcetera (2013) Limited
77 Titiraupenga Street