Shortcuts

Restaurant Hub Limited

Type: NZ Limited Company (Ltd)
9429042516798
NZBN
6085167
Company Number
Registered
Company Status
M694020
Industry classification code
Advertising Service
Industry classification description
Current address
2 Graham Street
Auckland Central
Auckland 1010
New Zealand
Physical & service & registered address used since 16 Aug 2016
2 Graham Street
Auckland Central
Auckland 1010
New Zealand
Postal & office & delivery address used since 29 Sep 2022

Restaurant Hub Limited was registered on 16 Aug 2016 and issued a business number of 9429042516798. The registered LTD company has been run by 9 directors: Richard Howard Small - an active director whose contract began on 31 Aug 2016,
Mark Wyndham Gregory - an active director whose contract began on 31 Aug 2016,
David Wylie Mackrell - an active director whose contract began on 17 Aug 2020,
Alexandrea Daniele Preston - an inactive director whose contract began on 03 Apr 2019 and was terminated on 24 Jun 2021,
Dean Ronald Buchanan - an inactive director whose contract began on 08 Apr 2019 and was terminated on 31 Oct 2019.
As stated in BizDb's information (last updated on 05 Apr 2024), this company filed 1 address: 2 Graham Street, Auckland Central, Auckland, 1010 (type: postal, office).
A total of 1000 shares are issued to 3 groups (3 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
One Piece Consulting Limited (an entity) located at Torbay, Auckland postcode 0630.
Then there is a group that consists of 1 shareholder, holds 57 per cent shares (exactly 570 shares) and includes
Hungry Limited - located at Takapuna, Auckland.
The third share allotment (380 shares, 38%) belongs to 1 entity, namely:
Nzme Publishing Limited, located at Auckland Central, Auckland (an entity). Restaurant Hub Limited is classified as "Advertising service" (business classification M694020).

Addresses

Principal place of activity

2 Graham Street, Auckland Central, Auckland, 1010 New Zealand

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 22 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Entity (NZ Limited Company) One Piece Consulting Limited
Shareholder NZBN: 9429044098551
Torbay
Auckland
0630
New Zealand
Shares Allocation #2 Number of Shares: 570
Entity (NZ Limited Company) Hungry Limited
Shareholder NZBN: 9429030491519
Takapuna
Auckland
0622
New Zealand
Shares Allocation #3 Number of Shares: 380
Entity (NZ Limited Company) Nzme Publishing Limited
Shareholder NZBN: 9429040676678
Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Nzme Limited
Name
Ltd
Type
1181195
Ultimate Holding Company Number
NZ
Country of origin
2 Graham Street
Auckland Central
Auckland 1010
New Zealand
Address
Directors

Richard Howard Small - Director

Appointment date: 31 Aug 2016

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 17 Sep 2020

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 31 Aug 2016


Mark Wyndham Gregory - Director

Appointment date: 31 Aug 2016

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 31 Aug 2016


David Wylie Mackrell - Director

Appointment date: 17 Aug 2020

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 17 Aug 2020


Alexandrea Daniele Preston - Director (Inactive)

Appointment date: 03 Apr 2019

Termination date: 24 Jun 2021

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 03 Apr 2019


Dean Ronald Buchanan - Director (Inactive)

Appointment date: 08 Apr 2019

Termination date: 31 Oct 2019

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 08 Apr 2019


Laura Mary Maxwell Hansen - Director (Inactive)

Appointment date: 01 Jan 2018

Termination date: 08 Apr 2019

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 01 Jan 2018


Sarah Maria Judkins - Director (Inactive)

Appointment date: 16 Aug 2016

Termination date: 03 Apr 2019

Address: Surfdale, Waiheke Island, 1081 New Zealand

Address used since 16 Aug 2016


Elizabeth Jean Andrew Mcnally - Director (Inactive)

Appointment date: 17 Oct 2016

Termination date: 01 Jan 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 17 Oct 2016


Richard John Harrison - Director (Inactive)

Appointment date: 16 Aug 2016

Termination date: 10 Oct 2016

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 16 Aug 2016

Nearby companies

Nzme Advisory Limited
2 Graham Street

Eveve Limited
2 Graham Street

The Hive Online Limited
2 Graham Street

Nzme Radio Investments Limited
2 Graham Street

Nzme Investments Limited
2 Graham Street

Nzme Limited
2 Graham Street

Similar companies

Bastion Shine Limited
L4, 152 Fanshawe Street

Digital Signage Group Limited
15 Halsey Street

Eveve New Zealand Limited
2 Graham Street

Hww Nz Limited
Flat 1a, 6 Viaduct Harbour Avenue

Mi9 New Zealand Limited
Level 5

Theia Limited
Kpmg Centre