Shortcuts

Cuisine Unlimited Limited

Type: NZ Limited Company (Ltd)
9429039455888
NZBN
391942
Company Number
Registered
Company Status
Current address
Level 26 Pwc Tower
15 Customs Street West
Auckland 1010
New Zealand
Physical & registered & service address used since 03 Aug 2020
15 Customs Street West
Auckland 1010
New Zealand
Records address used since 16 Feb 2023

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 5
Individual Gofton, Allyson Mary Rd 3
Cambridge
3495
New Zealand
Shares Allocation #2 Number of Shares: 5
Individual Kiely, Warwick Rd 3
Cambridge
3495
New Zealand
Directors

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