Stoke Cake Kitchen Limited, a registered company, was registered on 29 Jun 1989. 9429039306616 is the business number it was issued. The company has been managed by 4 directors: Margaret Ann Mccarthy - an active director whose contract started on 27 Feb 2006,
Neil Geoffrey Tyler - an active director whose contract started on 27 Feb 2006,
Barry Graham Newport - an inactive director whose contract started on 29 Jun 1989 and was terminated on 25 Mar 2019,
Janis Louise Newport - an inactive director whose contract started on 29 Jun 1989 and was terminated on 04 Jan 2019.
Last updated on 13 Mar 2024, BizDb's data contains detailed information about 1 address: 510 Main Road Stoke, Stoke, Nelson, 7011 (types include: registered, physical).
Stoke Cake Kitchen Limited had been using 508A Main Road, Stoke, Nelson as their registered address up until 19 Nov 1999.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address #1: 508a Main Road, Stoke, Nelson
Registered address used from 19 Nov 1999 to 19 Nov 1999
Address #2: 508a Main Road, Stoke, Nelson
Physical address used from 20 May 1997 to 20 May 1997
Address #3: 512a Main Road, Stoke, Nelson
Registered address used from 22 Apr 1997 to 19 Nov 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Mccarthy, Margaret Ann |
Stoke Nelson New Zealand |
13 Apr 2006 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Tyler, Neil Geoffrey |
Richmond Nelson 7020 New Zealand |
13 Apr 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Newport, Barry Graham |
Richmond Richmond 7020 New Zealand |
29 Jun 1989 - 23 Oct 2019 |
Individual | Newport, Barry Graham |
Richmond Richmond 7020 New Zealand |
29 Jun 1989 - 23 Oct 2019 |
Individual | Newport, Janis Louise |
Richmond Richmond 7020 New Zealand |
29 Jun 1989 - 25 Mar 2019 |
Margaret Ann Mccarthy - Director
Appointment date: 27 Feb 2006
Address: Stoke, Nelson, 7011 New Zealand
Address used since 27 Feb 2006
Neil Geoffrey Tyler - Director
Appointment date: 27 Feb 2006
Address: Richmond, Richmond, 7020 New Zealand
Address used since 10 Jul 2013
Barry Graham Newport - Director (Inactive)
Appointment date: 29 Jun 1989
Termination date: 25 Mar 2019
Address: Richmond, Richmond, 7020 New Zealand
Address used since 04 Nov 2015
Janis Louise Newport - Director (Inactive)
Appointment date: 29 Jun 1989
Termination date: 04 Jan 2019
Address: Richmond, Richmond, 7020 New Zealand
Address used since 04 Nov 2015
Iowa Investments Limited
506 Main Road Stoke
Gj & Ra Holdings Limited
7 Putaitai Street
Ex Southland Self Storage (2004) Limited
8 Strawbridge Square
New Zealand Concrete Contractors Association Incorporated
C/o Accounting & Taxation Centre Ltd
Ultraspec 2013 Limited
13 Putaitai Street
Whakakorikori Limited
13- 17 Putaitai Street