Shortcuts

Team Cuisine International Limited

Type: NZ Limited Company (Ltd)
9429038601408
NZBN
649518
Company Number
Registered
Company Status
Current address
C/- Level 2, 3 Arawa Street
Grafton
Auckland 1023
New Zealand
Registered & physical & service address used since 29 Nov 2013

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Crooks, Stefan Avondale
Auckland
1026
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Andreassen, Nils Morningside
Auckland
1022
New Zealand
Individual Andreassen, Susan Mt Albert
Auckland 1022

New Zealand
Directors

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

Nearby companies

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