Famous Peppers Limited, a registered company, was started on 18 Sep 2014. 9429041394304 is the NZ business number it was issued. "Fast food retailing" (business classification H451220) is how the company has been classified. This company has been managed by 3 directors: Louise Carmen Mitchell - an active director whose contract began on 18 Sep 2014,
Daniel Mitchell - an active director whose contract began on 18 Sep 2014,
Jocelyne Tanya Allen - an active director whose contract began on 18 Sep 2014.
Last updated on 23 Mar 2024, the BizDb data contains detailed information about 2 addresses the company uses, namely: 19 Salisbury Road, Awapuni, Gisborne 4010, 4010 (registered address),
19 Salisbury Road, Awapuni, Gisborne 4010, 4010 (service address),
12A Walpole Street, Waltham, Christchurch, 8023 (physical address).
Famous Peppers Limited had been using 47A Seddon Crescent, Whataupoko, Gisborne as their registered address up until 14 Feb 2024.
A total of 3 shares are allotted to 3 shareholders (3 groups). The first group includes 1 share (33.33 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (33.33 per cent). Lastly the third share allotment (1 share 33.33 per cent) made up of 1 entity.
Previous addresses
Address #1: 47a Seddon Crescent, Whataupoko, Gisborne, 4010 New Zealand
Registered & service address used from 10 May 2023 to 14 Feb 2024
Address #2: 12a Walpole Street, Waltham, Christchurch, 8023 New Zealand
Registered & service address used from 17 Mar 2017 to 10 May 2023
Address #3: 32 Waimarama Road, Picton, Picton, 7220 New Zealand
Registered & physical address used from 16 Nov 2016 to 17 Mar 2017
Address #4: 20 Newgate Street, Picton, Picton, 7220 New Zealand
Physical & registered address used from 11 Nov 2015 to 16 Nov 2016
Address #5: Flat 5, 1 Angle Street, Picton, 7220 New Zealand
Physical & registered address used from 18 Sep 2014 to 11 Nov 2015
Basic Financial info
Total number of Shares: 3
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Allen, Jocelyne Tanya |
Whataupoko Gisborne 4010 New Zealand |
02 May 2023 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mitchell, Daniel |
Cardigan/pei C0A1G0 Canada |
18 Sep 2014 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Mitchell, Louise Carmen |
Cardigan, Prince Edward Island C0A1G0 Canada |
18 Sep 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Mitchell, Jocelyne Tanya |
Picton Picton 7220 New Zealand |
18 Sep 2014 - 02 May 2023 |
Louise Carmen Mitchell - Director
Appointment date: 18 Sep 2014
Address: Cardigan, Prince Edward Island, C0A1G0 Canada
Address used since 07 Nov 2016
Daniel Mitchell - Director
Appointment date: 18 Sep 2014
Address: Cardigan/pei, C0A1G0 Canada
Address used since 07 Nov 2016
Jocelyne Tanya Allen - Director
Appointment date: 18 Sep 2014
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 01 Jun 2023
Address: Waikawa, Picton, 7220 New Zealand
Address used since 07 Nov 2016
Barrina Limited
20c Walpole Street
Castle Hill Furniture Co 1993 Limited
Unit 6 68 Thackeray Place
Waltham Out Of School Hours Incorporated
22 Vienna Street
Weedons Country Club Incorporated
C/o Crowhen, White & Associates Limited
Creationworks Limited
311 Wilsons Road North
Te Ao Wahine
201 Hastings Street East
Go Gemini Limited
Flat 3, 81 Tennyson Street
J.a.investments Limited
Flat 2, 30 Mathesons Road
Le Poisson En Chocolat Limited
30 Tabart Street
Orbie Rentals Limited
Same As Registered Office
S & H Riccarton Limited
6 Lancaster Street
Small Ventures Limited
8 Jordan Street