Hook Bush Catering Limited was registered on 22 Dec 2016 and issued a business number of 9429045879395. This registered LTD company has been managed by 3 directors: Weiying Chen - an active director whose contract started on 22 Dec 2016,
Wendy Arnold - an active director whose contract started on 22 Dec 2016,
Desmond George Arnold - an inactive director whose contract started on 22 Dec 2016 and was terminated on 16 Nov 2021.
According to the BizDb information (updated on 23 Mar 2024), the company registered 3 addresses: 158 Ferry Road, Waltham, Christchurch, 8011 (service address),
158 Ferry Road, Waltham, Christchurch, 8011 (registered address),
415 Upper Hook Road, Waimate, 7978 (physical address).
Up to 25 Nov 2021, Hook Bush Catering Limited had been using 415 Upper Hook Road, Waimate as their registered address.
BizDb identified previous names for the company: from 13 Dec 2016 to 17 Nov 2021 they were named Hook Bush Farming Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Chen, Weiying (an individual) located at Waltham, Christchurch postcode 8011. Hook Bush Catering Limited is classified as "Cafe operation" (business classification H451110).
Previous addresses
Address #1: 415 Upper Hook Road, Waimate, 7978 New Zealand
Registered address used from 16 Oct 2020 to 25 Nov 2021
Address #2: 415 Upper Hook Road, Waimate, 7978 New Zealand
Service address used from 16 Oct 2020 to 04 Jan 2023
Address #3: Level 1, 26 Canon Street, Timaru, 7910 New Zealand
Registered & physical address used from 22 Dec 2016 to 16 Oct 2020
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Chen, Weiying |
Waltham Christchurch 8011 New Zealand |
18 Nov 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Arnold, Desmond George |
Waltham Christchurch 8011 New Zealand |
22 Dec 2016 - 10 Jan 2024 |
Individual | Chen, Weiming |
Waimate 7978 New Zealand |
21 Dec 2017 - 16 Nov 2021 |
Director | Arnold, Wendy |
Rd 8 Waimate 7978 New Zealand |
22 Dec 2016 - 18 Nov 2021 |
Director | Arnold, Wendy |
Rd 8 Waimate 7978 New Zealand |
22 Dec 2016 - 18 Nov 2021 |
Individual | Zhao, Xinying |
Cromwell Cromwell 9310 New Zealand |
21 Dec 2017 - 16 Nov 2021 |
Weiying Chen - Director
Appointment date: 22 Dec 2016
Address: Waltham, Christchurch, 8011 New Zealand
Address used since 16 Dec 2022
Address: Woolston, Christchurch, 8062 New Zealand
Address used since 18 Nov 2021
Wendy Arnold - Director
Appointment date: 22 Dec 2016
Address: Rd 8, Waimate, 7978 New Zealand
Address used since 22 Dec 2016
Desmond George Arnold - Director (Inactive)
Appointment date: 22 Dec 2016
Termination date: 16 Nov 2021
Address: Rd 8, Waimate, 7978 New Zealand
Address used since 22 Dec 2016
Michelle Greer Real Estate Limited
26 Canon Street
Robroy Investments (2013) Limited
Level 1
Golf Of Mexico Limited
Level 1
Go Wholesale Holdings Limited
Level 1
Aorangi Veterinary Group (2013) Limited
26 Canon Street
Canterbury Funeral Services Limited
26 Canon Street
3 Black Cats Limited
24 The Terrace
Black Kat Limited
24 The Terrace
Dock Limited
24 The Terrace
Ken Wills Bespoke Furniture Limited
24 The Terrace
Pza Holdings Limited
57a Theodosia Street
The Running Duck Limited
26 Canon Street