Shortcuts

Antares Restaurant Group Limited

Type: NZ Limited Company (Ltd)
9429038757549
NZBN
613519
Company Number
Registered
Company Status
Current address
Level 2, 1-7 The Strand
Takapuna
Auckland 0622
New Zealand
Registered & physical & service address used since 24 Aug 2022

Antares Restaurant Group Limited was incorporated on 25 Nov 1993 and issued an NZ business identifier of 9429038757549. The registered LTD company has been supervised by 44 directors: Robert Ernest Redwood - an active director whose contract started on 30 Oct 2020,
John Nicholas Elliott - an active director whose contract started on 30 Oct 2020,
Paul John Blackwell - an active director whose contract started on 30 Oct 2020,
Roger John Harper - an active director whose contract started on 30 Oct 2020,
Michelle Tracy Alexander - an inactive director whose contract started on 15 Sep 2009 and was terminated on 22 Dec 2022.
According to our data (last updated on 18 Apr 2024), this company registered 1 address: Level 2, 1-7 The Strand, Takapuna, Auckland, 0622 (types include: registered, physical).
Up to 24 Aug 2022, Antares Restaurant Group Limited had been using 6 Antares Place, Mairangi Bay, Auckland as their registered address.
BizDb found previous aliases for this company: from 16 Sep 2009 to 18 Sep 2009 they were named T.p.f. Restaurants Limited, from 08 Sep 2009 to 16 Sep 2009 they were named T.p.f. Restaurants and from 25 Nov 1993 to 08 Sep 2009 they were named T.p.f. Restaurants Limited.
A total of 1500000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1500000 shares are held by 1 entity, namely:
Tahua Group Limited (an entity) located at Takapuna, Auckland postcode 0622.

Addresses

Previous addresses

Address: 6 Antares Place, Mairangi Bay, Auckland, 0632 New Zealand

Registered & physical address used from 16 Sep 2020 to 24 Aug 2022

Address: 6 Antares Place, Mairangi Bay, Auckland, 1311 New Zealand

Physical & registered address used from 25 Sep 2009 to 16 Sep 2020

Address: C/ -minter Ellison Rudd Watts, Lumley Centre, 88 Shortland Street, Auckland 1140

Physical & registered address used from 22 Sep 2009 to 25 Sep 2009

Address: C/-jones Young, Level 14, Asb Bank Centre, 135 Albert Street, Auckland

Physical & registered address used from 22 Jul 2009 to 22 Sep 2009

Address: 6 Antares Place, Mairangi Bay, Auckland

Physical & registered address used from 19 Sep 2005 to 22 Jul 2009

Address: 23 William Pickering Drive, North Harbour Estate, Auckland

Physical address used from 01 Dec 1996 to 19 Sep 2005

Address: 18 Broadway, Newmarket, Auckland

Physical address used from 01 Dec 1996 to 01 Dec 1996

Address: Blackmore Hearne & Virtue, 18 Broadway, Newmarket

Registered address used from 01 Dec 1996 to 19 Sep 2005

Financial Data

Basic Financial info

Total number of Shares: 1500000

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1500000
Entity (NZ Limited Company) Tahua Group Limited
Shareholder NZBN: 9429041857540
Takapuna
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Antares New Zealand Holdings Limited
Shareholder NZBN: 9429032136975
Company Number: 2283447
Mairangi Bay 1311
Auckland
Null
New Zealand
Individual Jones, Dennis Birkenhead
Auckland
Individual Backhaus, Mark Daniel Herald Island
Entity Pacific Brands
Shareholder NZBN: 9429036432738
Company Number: 1221557
Entity Antares New Zealand Holdings Limited
Shareholder NZBN: 9429032136975
Company Number: 2283447
Auckland Central
Auckland
1010
New Zealand
Entity Antares Investments New Zealand Limited
Shareholder NZBN: 9429032136722
Company Number: 2283446
Entity Tpf Enterprises
Shareholder NZBN: 9429036481170
Company Number: 1213137
Entity Pacific Brands
Shareholder NZBN: 9429036432738
Company Number: 1221557
Entity Tpf Holdings Limited
Shareholder NZBN: 9429033997148
Company Number: 1840737
Entity Tpf Enterprises
Shareholder NZBN: 9429036481170
Company Number: 1213137
Other Null - Burger King Corporation
Entity Antares Investments New Zealand Limited
Shareholder NZBN: 9429032136722
Company Number: 2283446
Entity Tpf Holdings Limited
Shareholder NZBN: 9429033997148
Company Number: 1840737
Other Burger King Corporation

Ultimate Holding Company

29 Oct 2020
Effective Date
Tahua Partners Limited
Name
Ltd
Type
5749149
Ultimate Holding Company Number
NZ
Country of origin
Directors

Robert Ernest Redwood - Director

Appointment date: 30 Oct 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Oct 2020


John Nicholas Elliott - Director

Appointment date: 30 Oct 2020

Address: Epsom, Auckland, 1023 New Zealand

Address used since 30 Oct 2020


Paul John Blackwell - Director

Appointment date: 30 Oct 2020

Address: Takapuna, Auckland, 0620 New Zealand

Address used since 08 Sep 2021

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 30 Oct 2020


Roger John Harper - Director

Appointment date: 30 Oct 2020

Address: Rd 3, Warkworth, 0983 New Zealand

Address used since 01 Apr 2022

Address: Epsom, Auckland, 1023 New Zealand

Address used since 30 Oct 2020


Michelle Tracy Alexander - Director (Inactive)

Appointment date: 15 Sep 2009

Termination date: 22 Dec 2022

Address: Rd 2, Henderson, 0782 New Zealand

Address used since 29 Sep 2017

Address: Rd 2, Henderson, 0782 New Zealand

Address used since 28 Sep 2009


Stephen John Browning - Director (Inactive)

Appointment date: 12 Aug 2019

Termination date: 20 Nov 2020

Address: Devonport, Auckland, 0624 New Zealand

Address used since 12 Aug 2019


James Douglas Carnegie - Director (Inactive)

Appointment date: 13 Jun 2014

Termination date: 06 Apr 2020

ASIC Name: The Blackstone Group (australia) Pty Limited

Address: Edgecliff, Nsw, 2027 Australia

Address used since 13 Jun 2014

Address: North Sydney, Nsw, 2060 Australia

Address: North Sydney, Nsw, 2060 Australia


Eugene Christopher Cook - Director (Inactive)

Appointment date: 30 Jun 2018

Termination date: 06 Apr 2020

Address: Hong Kong, Hong Kong SAR China

Address used since 30 Jun 2018


John Christopher Hunter - Director (Inactive)

Appointment date: 23 Nov 2010

Termination date: 01 May 2019

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 23 Nov 2010


Jan Thorsgaard Nielsen - Director (Inactive)

Appointment date: 30 Nov 2011

Termination date: 30 Jun 2018

Address: 6 Stanley Beach Road, Stanley, Hong Kong, Hong Kong SAR China

Address used since 25 Jun 2014


Gregory B. - Director (Inactive)

Appointment date: 30 Nov 2011

Termination date: 13 Jun 2014

Address: New York, NY United States

Address used since 30 Nov 2011


John Nicholas Elliott - Director (Inactive)

Appointment date: 15 Sep 2009

Termination date: 16 Apr 2013

Address: Epsom, Auckland 1023,

Address used since 15 Sep 2009


Rachael Allison - Director (Inactive)

Appointment date: 30 Nov 2011

Termination date: 15 Feb 2013

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 30 Nov 2011


Phillip John Cave - Director (Inactive)

Appointment date: 15 Sep 2009

Termination date: 30 Nov 2011

Address: Kirribilli, New South Wales, 2061 Australia

Address used since 01 Jun 2011


Daniel Wong - Director (Inactive)

Appointment date: 15 Sep 2009

Termination date: 30 Nov 2011

Address: Lane Cove, New South Wales 2066, Australia,

Address used since 15 Sep 2009


Mark Richard Bayliss - Director (Inactive)

Appointment date: 15 Sep 2009

Termination date: 30 Nov 2011

Address: Woollahra, New South Wales, 2025 Australia

Address used since 01 Jul 2011


Jonathan Pinshaw - Director (Inactive)

Appointment date: 25 Sep 2009

Termination date: 30 Nov 2011

Address: Darling Point, New South Wales 2027, Australia,

Address used since 25 Sep 2009


Dennis Charles Jones - Director (Inactive)

Appointment date: 15 Apr 1994

Termination date: 15 Sep 2009

Address: 2b/89 Halsey Street, Auckland Central 1010, New Zealand,

Address used since 07 Nov 2008


Mark Daniel Backhaus - Director (Inactive)

Appointment date: 22 Sep 1995

Termination date: 15 Sep 2009

Address: Herald Island, 0618 New Zealand

Address used since 22 Sep 1995


Glenn James Corbett - Director (Inactive)

Appointment date: 21 Feb 2008

Termination date: 16 Jul 2009

Address: Milford, Auckland,

Address used since 21 Feb 2008


Peter Tan - Director (Inactive)

Appointment date: 17 Nov 2005

Termination date: 01 Aug 2006

Address: House 25, Hong Kong,

Address used since 17 Nov 2005

Address: House 25, Hong Kong,

Address used since 17 Nov 2005


Atul Sharma - Director (Inactive)

Appointment date: 18 Oct 2002

Termination date: 04 Feb 2004

Address: Wahroonga, Nsw 2076, Australia,

Address used since 18 Oct 2002


Ian Donald Martin - Director (Inactive)

Appointment date: 01 Jun 2003

Termination date: 04 Feb 2004

Address: London W1, England, United Kingdom,

Address used since 01 Jun 2003


Andre Lacroix - Director (Inactive)

Appointment date: 28 Jun 2002

Termination date: 01 Jun 2003

Address: D-81925 Munich, Germany,

Address used since 28 Jun 2002


Rudolph Christian Selles - Director (Inactive)

Appointment date: 28 Jun 2002

Termination date: 18 Oct 2002

Address: Lane Cove, N.s.w. 2066, Australia,

Address used since 28 Jun 2002


Graeme Harold Plum - Director (Inactive)

Appointment date: 25 Nov 1993

Termination date: 28 Jun 2002

Address: Beaumaris 3193, Victoria, Australia,

Address used since 25 Nov 1993


James Howard Barger - Director (Inactive)

Appointment date: 22 Sep 1995

Termination date: 28 Jun 2002

Address: Centennial, Colarado 80112, Usa,

Address used since 22 Sep 1995


Mark Anthony Nobilo - Director (Inactive)

Appointment date: 30 Sep 1999

Termination date: 28 Jun 2002

Address: Khandallah, Wellington,

Address used since 30 Sep 1999


Warwick Alan Eves - Director (Inactive)

Appointment date: 30 Mar 2001

Termination date: 28 Jun 2002

Address: Khandallah, Wellington,

Address used since 30 Mar 2001


Michael John Drillien - Director (Inactive)

Appointment date: 15 Jun 2001

Termination date: 28 Jun 2002

Address: Pararangi, Wellington,

Address used since 15 Jun 2001


Colin Bruce Emson - Director (Inactive)

Appointment date: 30 Sep 2001

Termination date: 28 Jun 2002

Address: St Albans, Christchurch,

Address used since 30 Sep 2001


Stephen John Foster - Director (Inactive)

Appointment date: 07 Mar 2000

Termination date: 30 Sep 2001

Address: Khandallah, Wellington,

Address used since 07 Mar 2000


Michael Lloyd Ferris - Director (Inactive)

Appointment date: 16 Jun 1997

Termination date: 15 Jun 2001

Address: Churton Park, Wellington,

Address used since 16 Jun 1997


Michael Keith Walls - Director (Inactive)

Appointment date: 27 Apr 2000

Termination date: 30 Mar 2001

Address: Wilton, Wellington,

Address used since 27 Apr 2000


Edwin Gilmour Johnson - Director (Inactive)

Appointment date: 19 Jun 1996

Termination date: 27 Apr 2000

Address: Strathmore, Wellington,

Address used since 19 Jun 1996


Geoffrey Alexander Davidson - Director (Inactive)

Appointment date: 18 Jun 1996

Termination date: 30 Sep 1999

Address: Wellington,

Address used since 18 Jun 1996


John Maurice Rasmussen - Director (Inactive)

Appointment date: 01 May 1998

Termination date: 27 Aug 1999

Address: East Malvern, Vic 3145, Australia,

Address used since 01 May 1998


Peter Robert Mummery - Director (Inactive)

Appointment date: 03 Jul 1996

Termination date: 01 May 1998

Address: Canterbury Vic 3126, Australia,

Address used since 03 Jul 1996


Alastair William Haereroa Hutchens - Director (Inactive)

Appointment date: 18 Jun 1996

Termination date: 16 Jun 1997

Address: Wellington,

Address used since 18 Jun 1996


Peter Edward Francis - Director (Inactive)

Appointment date: 22 Sep 1995

Termination date: 20 Jun 1996

Address: St Heliers, Auckland,

Address used since 22 Sep 1995


Leonard Derek Presland-track - Director (Inactive)

Appointment date: 22 Sep 1995

Termination date: 20 Jun 1996

Address: Herne Bay, Auckland,

Address used since 22 Sep 1995


Peter Terrence Garner - Director (Inactive)

Appointment date: 22 Sep 1995

Termination date: 20 Jun 1996

Address: Tawa Road, Kumeu,

Address used since 22 Sep 1995


Rajeshwar Sarup Bhatnagar - Director (Inactive)

Appointment date: 15 Apr 1994

Termination date: 22 Sep 1995

Address: Orakei, Auckland 5,

Address used since 15 Apr 1994


Gregory Lancaster - Director (Inactive)

Appointment date: 03 May 1994

Termination date: 22 Sep 1995

Address: Chrishcurch,

Address used since 03 May 1994

Nearby companies

Antares Investments Limited
5 Antares Place

Residential Indemnity Limited
5 Antares Place

Advanced Customs Service Limited
1 Antares Place

Pickles Cafe & Catering Limited
1 Antares Place

Symonds Street Investments Limited
Suite J1, 4 Antares Place

Antares Trustees Limited
Unit K1, 4 Antares Place