Team Cuisine International Limited, a registered company, was started on 26 Sep 1994. 9429038601408 is the NZ business number it was issued. The company has been supervised by 4 directors: Stefan Crooks - an active director whose contract began on 01 Mar 2011,
Nils Andreassen - an inactive director whose contract began on 26 Sep 1994 and was terminated on 07 Mar 2023,
Susan Andreassen - an inactive director whose contract began on 04 Oct 1996 and was terminated on 01 Mar 2011,
Gary William Newman - an inactive director whose contract began on 26 Sep 1994 and was terminated on 04 Oct 1996.
Last updated on 15 May 2025, BizDb's database contains detailed information about 1 address: C/- Level 2, 3 Arawa Street, Grafton, Auckland, 1023 (category: registered, physical).
Team Cuisine International Limited had been using 4 Parkhill Road, Mount Albert, Auckland as their registered address until 29 Nov 2013.
Past names used by this company, as we identified at BizDb, included: from 26 Sep 1994 to 01 Mar 2011 they were called Natural Pastry (1994) Limited.
One entity controls all company shares (exactly 100 shares) - Crooks, Stefan - located at 1023, Avondale, Auckland.
Previous addresses
Address: 4 Parkhill Road, Mount Albert, Auckland, 1022 New Zealand
Registered address used from 27 Apr 2011 to 29 Nov 2013
Address: 4 Parkhill Road, Mount Albert, Auckland, 1022 New Zealand
Physical address used from 15 Apr 2011 to 29 Nov 2013
Address: 9 Colway Place, Glenfield, Auckland
Physical address used from 21 Oct 1996 to 21 Oct 1996
Address: 2/13 Malloy Place, Bucklands Beach, Manukau City New Zealand
Physical address used from 21 Oct 1996 to 15 Apr 2011
Address: 2/13 Malloy Place, Bucklands Beach, Auckland New Zealand
Registered address used from 20 Oct 1996 to 27 Apr 2011
Address: 31b Hannigan Drive, Panmure, Auckland
Registered address used from 20 Oct 1996 to 20 Oct 1996
Address: 9 Colway Place, Glenfield, Auckland
Registered address used from 21 Oct 1995 to 20 Oct 1996
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 26 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Crooks, Stefan |
Avondale Auckland 1026 New Zealand |
01 Mar 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Andreassen, Nils |
Morningside Auckland 1022 New Zealand |
26 Sep 1994 - 07 Mar 2023 |
| Individual | Andreassen, Susan |
Mt Albert Auckland 1022 New Zealand |
26 Sep 1994 - 01 Mar 2011 |
Stefan Crooks - Director
Appointment date: 01 Mar 2011
Address: Mount Albert, Auckland, 1022 New Zealand
Address used since 01 Mar 2011
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 22 Sep 2017
Address: Avondale, Auckland, 1026 New Zealand
Address used since 26 Aug 2019
Nils Andreassen - Director (Inactive)
Appointment date: 26 Sep 1994
Termination date: 07 Mar 2023
Address: Morningside, Auckland, 1022 New Zealand
Address used since 22 Sep 2017
Address: Mt Albert, Auckland, 1022 New Zealand
Address used since 21 Sep 2015
Susan Andreassen - Director (Inactive)
Appointment date: 04 Oct 1996
Termination date: 01 Mar 2011
Address: Mt Albert, Auckand 1022,
Address used since 20 Nov 2009
Gary William Newman - Director (Inactive)
Appointment date: 26 Sep 1994
Termination date: 04 Oct 1996
Address: Hillcrest, Auckland,
Address used since 26 Sep 1994
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street