Cuisine Unlimited Limited was started on 28 Apr 1988 and issued a New Zealand Business Number of 9429039455888. This registered LTD company has been managed by 4 directors: Allyson Mary Gofton - an active director whose contract started on 28 Apr 1988,
Warwick Kiely - an active director whose contract started on 01 Oct 1995,
Murray Weathersten - an inactive director whose contract started on 21 Apr 1993 and was terminated on 01 Oct 1995,
Paul Noel Jamieson - an inactive director whose contract started on 28 Apr 1988 and was terminated on 21 Apr 1993.
According to our data (updated on 30 Apr 2024), the company registered 1 address: 15 Customs Street West, Auckland, 1010 (type: records, registered).
Up to 03 Aug 2020, Cuisine Unlimited Limited had been using Pricewaterhouse Coopers, Level 8, Pricewaterhouse Coopers Tower, 188 Quay Street, Auckland as their registered address.
A total of 10 shares are allocated to 2 groups (2 shareholders in total). In the first group, 5 shares are held by 1 entity, namely:
Gofton, Allyson Mary (an individual) located at Rd 3, Cambridge postcode 3495.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 5 shares) and includes
Kiely, Warwick - located at Rd 3, Cambridge.
Previous addresses
Address #1: Pricewaterhouse Coopers, Level 8, Pricewaterhouse Coopers Tower, 188 Quay Street, Auckland New Zealand
Registered & physical address used from 01 May 2002 to 03 Aug 2020
Address #2: 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland
Physical address used from 22 Oct 1997 to 01 May 2002
Address #3: Jacobsen Associates, 1280 Dominion Road, Mt Roskill
Physical address used from 22 Oct 1997 to 22 Oct 1997
Address #4: Jacobsen Associates, 1280 Dominion Road, Mt Roskill
Registered address used from 22 Oct 1997 to 01 May 2002
Address #5: 16 Temple Street, Meadowbank, Auckland
Registered address used from 24 Feb 1997 to 22 Oct 1997
Basic Financial info
Total number of Shares: 10
Annual return filing month: February
Annual return last filed: 12 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Gofton, Allyson Mary |
Rd 3 Cambridge 3495 New Zealand |
28 Apr 1988 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Kiely, Warwick |
Rd 3 Cambridge 3495 New Zealand |
28 Apr 1988 - |
Allyson Mary Gofton - Director
Appointment date: 28 Apr 1988
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 18 Feb 2016
Address: Rd 3, Cambridge, 3495 New Zealand
Address used since 21 Feb 2019
Warwick Kiely - Director
Appointment date: 01 Oct 1995
Address: Rd 3, Cambridge, 3495 New Zealand
Address used since 21 Feb 2019
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 18 Feb 2016
Murray Weathersten - Director (Inactive)
Appointment date: 21 Apr 1993
Termination date: 01 Oct 1995
Address: Remuera,
Address used since 21 Apr 1993
Paul Noel Jamieson - Director (Inactive)
Appointment date: 28 Apr 1988
Termination date: 21 Apr 1993
Address: Meadowbank,
Address used since 28 Apr 1988
Remuera Hillary Foundation
Level 12
Albany Investments Limited
Level 29
Athena Trustee Limited
188 Quay Street
Tp Dominion (april 2015) Limited
Level 29
Sommerville Trustee Services Limited
188 Quay Street
Prentice Trustee Limited
Level 20