Shortcuts

Eden Park Catering Limited

Type: NZ Limited Company (Ltd)
9429039361349
NZBN
422301
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
H451320
Industry classification code
Catering Service
Industry classification description
Current address
42 Reimers Avenue
Mount Eden
Auckland 1024
New Zealand
Delivery & office address used since 08 Jul 2021
42 Reimers Avenue
Mount Eden
Auckland 1024
New Zealand
Physical & registered & service address used since 16 Jul 2021
Po Box 10000
Dominion Road
Auckland 1446
New Zealand
Postal & invoice address used since 29 Nov 2021

Eden Park Catering Limited, a registered company, was launched on 06 Mar 1989. 9429039361349 is the NZBN it was issued. "Catering service" (ANZSIC H451320) is how the company was categorised. This company has been supervised by 25 directors: Michael Patrick O'brien - an active director whose contract started on 29 Nov 2004,
Lee John Pessall - an active director whose contract started on 18 Jul 2016,
Nicholas Alexander Ferdinand Sautner - an active director whose contract started on 24 Apr 2018,
James Kafanelis - an inactive director whose contract started on 28 Nov 2018 and was terminated on 28 Jun 2021,
Gerard Martin Smith - an inactive director whose contract started on 28 Nov 2018 and was terminated on 28 Jun 2021.
Updated on 01 Apr 2023, BizDb's database contains detailed information about 1 address: Po Box 10000, Dominion Road, Auckland, 1446 (type: postal, invoice).
Eden Park Catering Limited had been using 130 Kerrs Road, Wiri, Auckland as their physical address until 16 Jul 2021.
Old names used by the company, as we established at BizDb, included: from 31 Oct 2005 to 13 May 2008 they were called Michael O'brien Catering Limited, from 06 Mar 1989 to 31 Oct 2005 they were called Panda Catering Limited.
One entity owns all company shares (exactly 25315 shares) - Meo Pty Limited - located at 1446, North Melbourne Vic 3051, Australia.

Addresses

Principal place of activity

42 Reimers Avenue, Mount Eden, Auckland, 1024 New Zealand


Previous addresses

Address #1: 130 Kerrs Road, Wiri, Auckland, 2104 New Zealand

Physical & registered address used from 19 Dec 2018 to 16 Jul 2021

Address #2: Spotless Building, 600 Great South Road, Ellerslie, Auckland New Zealand

Registered & physical address used from 20 May 2008 to 19 Dec 2018

Address #3: C/-geoff Bowker Ca, 3/135 Broadway, Newmarket, Auckland

Physical & registered address used from 15 Nov 2005 to 20 May 2008

Address #4: Gate A - Reimers Avenue, Mt Eden, Auckland

Physical address used from 21 Nov 1997 to 15 Nov 2005

Address #5: 22 Amersham Way, Manukau City

Physical address used from 21 Nov 1997 to 21 Nov 1997

Address #6: Eden Park, Reimers Avenue, Kingsland

Registered address used from 21 Nov 1997 to 15 Nov 2005

Address #7: 70a Avenue Rd, Otahuhu, Auckland

Registered address used from 17 Sep 1992 to 21 Nov 1997

Contact info
64 9 5263620
Phone
64 27 2393014
29 Nov 2021 Phone
companysecretariat@spotless.com.au
Email
Lee.Pessall@obga.com.au
Email
maria.syme@epcatering.co.nz
29 Nov 2021 Email
www.spotless.com
Website
https://www.obriengroupaustralia.com.au/
08 Jul 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 25315

Annual return filing month: November

Financial report filing month: June

Annual return last filed: 30 Nov 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 25315
Other (Other) Meo Pty Limited North Melbourne Vic 3051
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Spotless Facility Services (nz) Limited
Shareholder NZBN: 9429040596099
Company Number: 78729
600 Great South Road
Ellerslie, Auckland
1051
New Zealand
Other The Eden Park Trust
Company Number: CC32802
Entity Spotless Facility Services (nz) Limited
Shareholder NZBN: 9429040596099
Company Number: 78729
Wiri
Auckland
2104
New Zealand
Entity Spotless Facility Services (nz) Limited
Shareholder NZBN: 9429040596099
Company Number: 78729
Wiri
Auckland
2104
New Zealand
Entity Panda Group Limited
Shareholder NZBN: 9429038088797
Company Number: 856919
Entity Panda Group Limited
Shareholder NZBN: 9429038088797
Company Number: 856919

Ultimate Holding Company

29 Jun 2021
Effective Date
Meo Pty Limited
Name
Company
Type
AU
Country of origin
503 Queensberry St
Melbourne, Vic 3051
Australia
Address
Directors

Michael Patrick O'brien - Director

Appointment date: 29 Nov 2004

ASIC Name: Meo Pty. Ltd.

Address: North Melbourne, Vic, 5031 Australia

Address: North Melbourne, Vic, 3051 Australia

Address used since 29 Nov 2021

Address: Essendon, Victoria 3040, Australia

Address used since 29 Nov 2004


Lee John Pessall - Director

Appointment date: 18 Jul 2016

Address: Melbourne Vic, 3004 Australia

Address used since 18 Jul 2016


Nicholas Alexander Ferdinand Sautner - Director

Appointment date: 24 Apr 2018

Address: 42 Reimers Avenue, Auckland, 1024 New Zealand

Address used since 29 Nov 2021

Address: St Heliers, 1071 New Zealand

Address used since 24 Apr 2018


James Kafanelis - Director (Inactive)

Appointment date: 28 Nov 2018

Termination date: 28 Jun 2021

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 28 Nov 2018


Gerard Martin Smith - Director (Inactive)

Appointment date: 28 Nov 2018

Termination date: 28 Jun 2021

Address: Westmere, Auckland, 1022 New Zealand

Address used since 28 Nov 2018


Richard Errington - Director (Inactive)

Appointment date: 06 Apr 2009

Termination date: 20 Feb 2019

Address: Bondi Beach, New South Wales, 2026 Australia

Address used since 03 Feb 2014


Jason Teng Wye Feng - Director (Inactive)

Appointment date: 26 Oct 2017

Termination date: 28 Nov 2018

ASIC Name: Zfs Functions Pty Ltd

Address: Melbourne Vic, 3004 Australia

Address: Templestowe Lower Vic, 3107 Australia

Address used since 26 Oct 2017


Dana Gaye Nelson - Director (Inactive)

Appointment date: 23 May 2014

Termination date: 15 Oct 2018

ASIC Name: Uam Pty Ltd

Address: Melbourne Victoria, 3004 Australia

Address: Kensington Vic, 3031 Australia

Address used since 23 May 2014

Address: Melbourne Victoria, 3004 Australia


Thomas Guy Nohopari Ngata - Director (Inactive)

Appointment date: 19 Aug 2016

Termination date: 01 Nov 2017

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 19 Aug 2016


Nigel Chadwick - Director (Inactive)

Appointment date: 20 Jan 2016

Termination date: 31 Aug 2017

ASIC Name: Spotless Facility Services Pty Ltd

Address: Malvern Vic, 3144 Australia

Address used since 20 Jan 2016

Address: Melbourne Vic, 3004 Australia

Address: Melbourne Vic, 3004 Australia


Daniele Agnoletto - Director (Inactive)

Appointment date: 01 Nov 2013

Termination date: 20 Jan 2016

ASIC Name: Uam Pty Ltd

Address: Melbourne, 30004 Australia

Address: Melbourne, 30004 Australia

Address: Kew, Victoria, 3101 Australia

Address used since 07 Dec 2015


David Kennedy - Director (Inactive)

Appointment date: 16 Apr 2010

Termination date: 31 Aug 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 26 Feb 2014


Timothy Sexton - Director (Inactive)

Appointment date: 24 Feb 2010

Termination date: 23 May 2014

Address: Albert Park, Victoria, 3206 Australia

Address used since 27 Aug 2010


Josef Jerzy Czyzewski - Director (Inactive)

Appointment date: 05 Sep 2012

Termination date: 01 Nov 2013

Address: Canterbury Victoria, 3126 Australia

Address used since 05 Sep 2012


Edward James Maclennan - Director (Inactive)

Appointment date: 27 Oct 2010

Termination date: 05 Sep 2012

Address: Camberwell Victoria, 3124 Australia

Address used since 27 Oct 2010


Martyn James Shepley - Director (Inactive)

Appointment date: 16 Feb 2009

Termination date: 10 Sep 2010

Address: Clifton Hill, Victoria 3068, Australia,

Address used since 16 Feb 2009


Michael Givoni - Director (Inactive)

Appointment date: 27 Nov 2007

Termination date: 24 Feb 2010

Address: St Kilda, Victoria, Australia 3182,

Address used since 27 Nov 2007


Ian William Delmenico - Director (Inactive)

Appointment date: 09 May 2008

Termination date: 24 Feb 2010

Address: Canterbury, Victoria 3126, Australia,

Address used since 09 May 2008


John Rowe Alexander - Director (Inactive)

Appointment date: 15 Aug 2008

Termination date: 24 Feb 2010

Address: Takapuna, North Shore City, 0622 New Zealand

Address used since 15 Aug 2008


John William Lindus - Director (Inactive)

Appointment date: 09 May 2008

Termination date: 06 Apr 2009

Address: Sydenham, Victoria 3038, Australia,

Address used since 09 May 2008


John Fredrick Strawbridge - Director (Inactive)

Appointment date: 09 May 2008

Termination date: 15 Aug 2008

Address: Forrest Hill, Auckland,

Address used since 09 May 2008


David Mark Geor - Director (Inactive)

Appointment date: 27 Nov 2007

Termination date: 06 May 2008

Address: Clevedon,

Address used since 27 Nov 2007


Bernard James Stephens - Director (Inactive)

Appointment date: 27 Nov 2007

Termination date: 06 May 2008

Address: Balwyn North, Victoria, Australia 3104,

Address used since 27 Nov 2007


Mervyn Roxford Ah Chee - Director (Inactive)

Appointment date: 05 Nov 1990

Termination date: 29 Nov 2004

Address: Mt Roskill, Auckland,

Address used since 05 Nov 1990


Raeburn Paul Ah Chee - Director (Inactive)

Appointment date: 05 Nov 1990

Termination date: 29 Nov 2004

Address: Epsom, Auckland,

Address used since 05 Nov 1990

Nearby companies

Wellington Pharmacy (2016) Limited
Grnd Floor, Building B

Waiuku Pharmacy (2016) Limited
Grnd Floor, Building B

Apex Car Rentals
Millennium 2, Building C, Level 3

Myfinance Limited
Level 1, Building B

Instant Finance Nz Limited
600 Great South Road

Ed 2001 Limited
Level 1, Building B

Similar companies

Belrose Catering Limited
243 Campbell Road

Compass Group New Zealand Limited
Level 3, 15 Sultan Street

G & J Booth Limited
16b Irirangi Road

Kdb Holdings Limited
642 Great South Road

Smh Foods Limited
5b Matai Road

The Difference Catering Company Limited
642 Gt South Rd