Food On Q Limited, a registered company, was launched on 08 Dec 2016. 9429045864803 is the NZBN it was issued. "Pick-up and delivery service nec" (ANZSIC I510230) is how the company has been classified. This company has been run by 4 directors: Daniel Taiaroa - an active director whose contract started on 08 Dec 2016,
Chaz Savage - an active director whose contract started on 23 May 2022,
Richard Taiaroa - an active director whose contract started on 23 May 2022,
Daniel Sykes - an inactive director whose contract started on 08 Dec 2016 and was terminated on 05 Jun 2019.
Updated on 06 Jun 2025, the BizDb data contains detailed information about 1 address: 8 Rhodesvale Terrace, Cashmere, Christchurch, 8022 (category: registered, service).
Food On Q Limited had been using 8 Industrial Place, Queenstown, Queenstown as their registered address up to 06 Sep 2023.
A total of 300 shares are issued to 3 shareholders (3 groups). The first group includes 100 shares (33.33 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 100 shares (33.33 per cent). Lastly there is the 3rd share allotment (100 shares 33.33 per cent) made up of 1 entity.
Principal place of activity
8 Industrial Place, Queenstown, Queenstown, 9300 New Zealand
Previous addresses
Address #1: 8 Industrial Place, Queenstown, Queenstown, 9300 New Zealand
Registered & service address used from 16 Mar 2021 to 06 Sep 2023
Address #2: 14 Fryer Street, Queenstown, Queenstown, 9300 New Zealand
Registered & physical address used from 24 Jan 2017 to 16 Mar 2021
Address #3: Flat 55, 4 Lake Avenue, Frankton, Queenstown, 9300 New Zealand
Physical & registered address used from 08 Dec 2016 to 24 Jan 2017
Basic Financial info
Total number of Shares: 300
Annual return filing month: November
Annual return last filed: 23 Nov 2022
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 100 | |||
| Director | Savage, Chaz |
Remuera Auckland 1050 New Zealand |
06 Jul 2022 - |
| Shares Allocation #2 Number of Shares: 100 | |||
| Director | Taiaroa, Richard |
Point Chevalier Auckland 1022 New Zealand |
06 Jul 2022 - |
| Shares Allocation #3 Number of Shares: 100 | |||
| Director | Taiaroa, Daniel |
Cashmere Christchurch 8022 New Zealand |
06 Jul 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Teddy Technologies Limited Shareholder NZBN: 9429050497645 Company Number: 8347326 |
25 May 2022 - 06 Jul 2022 | |
| Director | Taiaroa, Daniel |
Cashmere Christchurch 8022 New Zealand |
16 Feb 2022 - 25 May 2022 |
| Individual | Sykes, Daniel |
Queenstown Queenstown 9300 New Zealand |
08 Dec 2016 - 01 Mar 2021 |
| Individual | Deane, Richard John |
Queenstown Queenstown 9300 New Zealand |
20 Nov 2017 - 01 Mar 2021 |
| Entity | Teddy Technologies Limited Shareholder NZBN: 9429050497645 Company Number: 8347326 |
Queenstown Queenstown 9300 New Zealand |
25 May 2022 - 06 Jul 2022 |
| Other | Taiaroa Capital Ltd |
Queenstown Queenstown 9300 New Zealand |
23 Feb 2017 - 16 Feb 2022 |
| Other | Taiaroa Capital Ltd |
Queenstown Queenstown 9300 New Zealand |
23 Feb 2017 - 16 Feb 2022 |
| Director | Taiaroa, Daniel |
Frankton Queenstown 9300 New Zealand |
08 Dec 2016 - 23 Feb 2017 |
Daniel Taiaroa - Director
Appointment date: 08 Dec 2016
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 16 Feb 2022
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 08 Dec 2016
Chaz Savage - Director
Appointment date: 23 May 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 May 2022
Richard Taiaroa - Director
Appointment date: 23 May 2022
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 23 May 2022
Daniel Sykes - Director (Inactive)
Appointment date: 08 Dec 2016
Termination date: 05 Jun 2019
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 08 Dec 2016
Wakatipu Clay Target Club Incorporated
4/12 Huff Street
Queenstown Holiday Park Limited
Queenstown Holiday Park
Queenstown Mountain Village Limited
54 Robins Rd
Blackart Limited
18 Hylton Place
Friends Of Wakatipu Gardens And Reserves Incorporated
5 Huff St
Jh Advisory Limited
44 Robins Road
Chung Tou Investment Group Limited
9/41 Sir William Pickering Drive
Deys Logistics Limited
93 Landsborough Road
J.p & J.k Company Limited
82 Breens Road
Pb O'sullivan Limited
283 Bannockburn Road
Poststars Limited
28 Gibson Drive
Solve Group Limited
222 Memorial Avenue