Shortcuts

Wadestown Catering Cafe Limited

Type: NZ Limited Company (Ltd)
9429038785658
NZBN
606859
Company Number
Registered
Company Status
H451130
Industry classification code
Restaurant Operation
Industry classification description
Current address
11a Motueka Street
Ngaio
Wellington
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 07 Nov 2002
11a Motueka Street
Ngaio
Wellington 6035
New Zealand
Physical & registered & service address used since 14 Nov 2002
2 Ganges Road
Khandallah
Wellington
Other (Address for Records) & records address (Address for Records) used since 28 Oct 2004

Wadestown Catering Cafe Limited, a registered company, was incorporated on 18 Feb 1994. 9429038785658 is the number it was issued. "Restaurant operation" (business classification H451130) is how the company is classified. The company has been run by 2 directors: Gary William Boyce - an active director whose contract started on 18 Feb 1994,
David Lawrence Jordan - an active director whose contract started on 18 Feb 1994.
Last updated on 11 Mar 2024, our data contains detailed information about 1 address: Level 3, 191 Thorndon Quay, Pipitea, Wellington, 6011 (types include: records, other).
Wadestown Catering Cafe Limited had been using 77 Cole St, Masterton as their registered address up to 14 Nov 2002.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 99 shares (99%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (1%).

Addresses

Other active addresses

Address #4: Level 3, 191 Thorndon Quay, Pipitea, Wellington, 6011 New Zealand

Records address used from 21 Sep 2023

Previous addresses

Address #1: 77 Cole St, Masterton

Registered address used from 16 Oct 2001 to 14 Nov 2002

Address #2: 77 Cole St, Masterton

Physical address used from 16 Oct 2001 to 16 Oct 2001

Address #3: 8 Suez St, Martinborough

Physical address used from 16 Oct 2001 to 14 Nov 2002

Address #4: 26 St Micheals Crescent, Kelburn, Wellington

Physical address used from 23 Feb 2000 to 16 Oct 2001

Address #5: 26 St Michaels Crescent, Kelburn, Wellington

Registered address used from 23 Feb 2000 to 16 Oct 2001

Address #6: 26 Kenya Street, Ngaio, Wellington

Physical address used from 04 Oct 1999 to 23 Feb 2000

Address #7: 26 Kenya Street, Ngaio, Wellington

Registered address used from 29 Sep 1997 to 23 Feb 2000

Address #8: 102c Wadestown Road,, Wadestown

Registered address used from 30 Apr 1996 to 29 Sep 1997

Contact info
64 4 4798449
28 Sep 2018 Phone
gary.david@xtra.co.nz
28 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 21 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Boyce, Gary William Ngaio
Wellington

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Jordan, David Lawrence Ngaio
Wellington

New Zealand
Directors

Gary William Boyce - Director

Appointment date: 18 Feb 1994

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 07 Nov 2002


David Lawrence Jordan - Director

Appointment date: 18 Feb 1994

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 07 Nov 2002

Nearby companies

Ministry Of Plumbing Limited
19a Chelmsford Street

Boomtown Okrabats Limited
8a Motueka Street

Tallulah & Co Limited
10a Motueka Street

Mercian Consulting Limited
29 Chelmsford Street

Oneorigin Limited
41 Chelmsford Street

Monsoon Creative Limited
41 Chelsmford Street

Similar companies

4s Ozeki Limited
51 Amapur Drives

Duo Restaurant Concepts Limited
9 Anne Street

Jacn Limited
158 Oban Street

Loft & Co Limited
Flat 1, 17 Blackbridge Road

Robertsonpearce Limited
158 Oban Street

White Radish Limited
213 Cockayne Road