The Dessert Restaurant Limited was started on 25 Mar 1987 and issued a number of 9429039634597. The registered LTD company has been managed by 2 directors: Elizabeth Mary Barry - an active director whose contract started on 01 Jun 1991,
Jenefer Elizabeth Reeve - an inactive director whose contract started on 01 Jun 1991 and was terminated on 25 Jun 1999.
According to our database (last updated on 19 Mar 2024), the company filed 1 address: 15 Bealey Avenue, Merivale, Christchurch, 8014 (type: physical, registered).
Up until 07 Jul 2021, The Dessert Restaurant Limited had been using 3/204 Cumnor Tce, Woolston, Christchurch as their registered address.
A total of 100 shares are issued to 4 groups (4 shareholders in total). In the first group, 11 shares are held by 1 entity, namely:
Lee, Jason Andrew (an individual) located at Papanui, Christchurch postcode 8053.
The second group consists of 1 shareholder, holds 11 per cent shares (exactly 11 shares) and includes
Lee, Sonja Louise - located at Hillsborough, Christchurch.
The third share allocation (67 shares, 67%) belongs to 1 entity, namely:
Barry, Elizabeth Mary, located at Rd 2, Christchurch (an individual). The Dessert Restaurant Limited has been classified as "Restaurant operation" (business classification H451130).
Principal place of activity
15 Bealey Avenue, Merivale, Christchurch, 8014 New Zealand
Previous addresses
Address #1: 3/204 Cumnor Tce, Woolston, Christchurch, 8023 New Zealand
Registered & physical address used from 12 Jun 2013 to 07 Jul 2021
Address #2: 15 Bealey Avenue, Merivale, Christchurch, 8014 New Zealand
Registered address used from 25 Jun 2012 to 12 Jun 2013
Address #3: 114 Peterborough Street, Christchurch 8013 New Zealand
Registered address used from 25 Mar 2009 to 25 Jun 2012
Address #4: 114 Peterborough Street, Christchurch 8013 New Zealand
Physical address used from 25 Mar 2009 to 12 Jun 2013
Address #5: Level 5 34-36 Cranmer Square, Cnr Kilmore St & Cranmer Square, Christchurch
Registered & physical address used from 28 Apr 2003 to 25 Mar 2009
Address #6: Kpmg, 15th Floor Clarendon Tower, 78 Worcester Street, Christchurch
Physical address used from 12 Jul 2000 to 12 Jul 2000
Address #7: Hadlee Kippenberger & Partners, 15th Floor Clarendon Tower, 78 Worcester Street, Christchurch
Physical address used from 12 Jul 2000 to 28 Apr 2003
Address #8: Kpmg, 15th Floor Clarendon Tower, 78 Worcester Street, Christchurch
Registered address used from 12 Jul 2000 to 28 Apr 2003
Address #9: C/- Peat Marwick, 15th Floor,clarendon Tower,, 78 Worcester Street,, Christchurch
Registered address used from 09 Jun 1997 to 12 Jul 2000
Address #10: -
Physical address used from 20 Feb 1992 to 12 Jul 2000
Address #11: C/- Peat Marwick, 15th Floor,clarendon Tower,, 78 Worcester Street,
Registered address used from 10 Jan 1992 to 09 Jun 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 23 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 11 | |||
Individual | Lee, Jason Andrew |
Papanui Christchurch 8053 New Zealand |
22 Oct 2008 - |
Shares Allocation #2 Number of Shares: 11 | |||
Individual | Lee, Sonja Louise |
Hillsborough Christchurch 8022 New Zealand |
22 Oct 2008 - |
Shares Allocation #3 Number of Shares: 67 | |||
Individual | Barry, Elizabeth Mary |
Rd 2 Christchurch 7672 New Zealand |
25 Mar 1987 - |
Shares Allocation #4 Number of Shares: 11 | |||
Individual | Lee, Aaron Caleb |
Hillsborough Christchurch 8022 New Zealand |
22 Oct 2008 - |
Elizabeth Mary Barry - Director
Appointment date: 01 Jun 1991
Address: Ladbrooks, Christchurch, 7672 New Zealand
Address used since 02 Jun 2016
Jenefer Elizabeth Reeve - Director (Inactive)
Appointment date: 01 Jun 1991
Termination date: 25 Jun 1999
Address: Christchurch,
Address used since 01 Jun 1991
Ewing Industrial Coatings Limited
210 Cumnor Terrace
Pasadena Goodrich Limited
210 Cumnor Terrace
Ewing Construction Limited
210 Cumnor Terrace
Engineering & Construction S.i. Limited
210 Cumnor Terrace
Nz Textile Distributors Limited
Unit 10, 105 Bamford Street
Australia & New Zealand Distillery Limited
Unit 27, 105 Bamford Street
B & G Indian Limited
622b Ferry Road, Woolston
Jgv Cuisines Limited
622b Ferry Road
Only Ur's Limited
596 Ferry Road
Sita Indian Restaurant Limited
622b Ferry Road
Tharanhathai Company Limited
Suite 1, 596 Ferry Road
Vignesh Enterprises Limited
10e Grange Street