American Burger Company Limited was started on 12 Jan 2015 and issued a business number of 9429041546284. The registered LTD company has been supervised by 4 directors: Lucinda Arlene Kerlin Buell - an active director whose contract started on 12 Jan 2015,
John Frederick Buell - an active director whose contract started on 12 Jan 2015,
Keith Norman Goodall - an inactive director whose contract started on 12 Jan 2015 and was terminated on 01 Aug 2023,
Grant Murray Stapleton - an inactive director whose contract started on 12 Jan 2015 and was terminated on 25 Aug 2017.
According to our information (last updated on 11 Apr 2024), the company uses 1 address: Level 2, 5-7 Kingdon Street, Newmarket, Auckland, 1023 (category: delivery, postal).
Up until 15 Jul 2015, American Burger Company Limited had been using Level 4, 5-7 Kingdon Street, Newmarket, Auckland as their registered address.
A total of 1 share is allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Mariposa Restaurant Holdings Limited (an entity) located at Newmarket, Auckland postcode 1023. American Burger Company Limited is classified as "Restaurant operation" (business classification H451130).
Principal place of activity
Level 2, 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand
Previous address
Address #1: Level 4, 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 12 Jan 2015 to 15 Jul 2015
Basic Financial info
Total number of Shares: 1
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | Mariposa Restaurant Holdings Limited Shareholder NZBN: 9429034235355 |
Newmarket Auckland 1023 New Zealand |
12 Jan 2015 - |
Ultimate Holding Company
Lucinda Arlene Kerlin Buell - Director
Appointment date: 12 Jan 2015
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 27 Jun 2019
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 12 Jan 2015
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 Nov 2017
John Frederick Buell - Director
Appointment date: 12 Jan 2015
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 27 Jun 2019
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 12 Jan 2015
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 Nov 2017
Keith Norman Goodall - Director (Inactive)
Appointment date: 12 Jan 2015
Termination date: 01 Aug 2023
Address: Point England, Auckland, 1072 New Zealand
Address used since 12 Jan 2015
Grant Murray Stapleton - Director (Inactive)
Appointment date: 12 Jan 2015
Termination date: 25 Aug 2017
Address: Milford, Auckland, 0620 New Zealand
Address used since 12 Jan 2015
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
Brick Bay Wines Limited
Level 2, 123 Carlton Gore Road
Browser Global Solutions Limited
Level 6, 135 Broadway
Leonardo's Pure Italian (2013) Limited
Level 6, 135 Broadway
Mariposa Mt Eden Limited
Level 2, 5-7 Kingdon Street
Mariposa Wharf Limited
Level 2, 5-7 Kingdon Street
Qsr Concepts Limited
Level 2, 5-7 Kingdon Street