General information

Pulp Kitchen Catering Limited

Type: NZ Limited Company (Ltd)
9429033356259
New Zealand Business Number
1949260
Company Number
Registered
Company Status
H451110 - Cafe Operation H451320 - Catering Service
Industry classification codes with description

Pulp Kitchen Catering Limited (issued an NZBN of 9429033356259) was started on 31 May 2007. 5 addresess are currently in use by the company: 77 Gasson Street, Sydenham, Christchurch, 8023 (type: registered, physical). Unit 2, 9 Tenahaun Place, Wigram, Christchurch had been their physical address, up to 12 Oct 2022. 400 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 130 shares (32.5 per cent of shares), namely:
Tate, William Stuart (an individual) located at Oxford postcode 7430. As far as the second group is concerned, a total of 1 shareholder holds 32.5 per cent of all shares (exactly 130 shares); it includes
Tate, Margaret Anne (an individual) - located at Oxford. Moving on to the next group of shareholders, share allocation (140 shares, 35%) belongs to 1 entity, namely:
Watson, Simone Maree, located at Oxford, Oxford (an individual). "Cafe operation" (ANZSIC H451110) is the category the Australian Bureau of Statistics issued Pulp Kitchen Catering Limited. The Businesscheck database was updated on 31 Mar 2024.

Current address Type Used since
501 Tuam Street, Phillipstown, Christchurch, 8011 Postal & delivery & office 04 Oct 2022
501 Tuam Street, Phillipstown, Christchurch, 8011 Physical & service 12 Oct 2022
77 Gasson Street, Sydenham, Christchurch, 8023 Registered 27 Oct 2022
Contact info
64 3928 3831
Phone (Phone)
finefood@pulpkitchen.co.nz
Email
www.caterandco.nz
Website
www.pulpkitchen.co.nz
Website
Directors
Name and Address Role Period
Simone Maree Watson
Oxford, Oxford, 7430
Address used since 04 Oct 2022
Oxford, Canterbury, 7430
Address used since 14 Oct 2018
Oxford, Canterbury, 7430
Address used since 07 Oct 2017
Oxford, North Canterbury, 7430
Address used since 06 Oct 2014
Director 31 May 2007 - current
William Stuart Tate
Oxford, Oxford, 7430
Address used since 09 Oct 2016
Director 31 May 2007 - current
Margaret Anne Tate
Oxford, Oxford, 7430
Address used since 09 Oct 2016
Director 31 May 2007 - current
Mark John Fernhout
Christchurch, 7430
Address used since 14 Oct 2018
Oxford, 7430
Address used since 07 Oct 2017
Oxford, Canterbury, 7430
Address used since 09 Oct 2016
Director 31 May 2007 - 07 Mar 2019
Addresses
Principal place of activity
501 Tuam Street , Phillipstown , Christchurch , 8011
Previous address Type Period
Unit 2, 9 Tenahaun Place, Wigram, Christchurch, 8042 Physical 14 Dec 2020 - 12 Oct 2022
20 Knight Street East, Oxford, Canterbury, 7430 Physical 24 May 2016 - 14 Dec 2020
20 Knight Street East, Oxford, Canterbury, 7430 Registered 23 May 2016 - 27 Oct 2022
11 Camelot Street, Christchurch Physical 31 May 2007 - 24 May 2016
11 Camelot Street, Christchurch Registered 31 May 2007 - 23 May 2016
Financial Data
Financial info
400
Total number of Shares
October
Annual return filing month
30 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 130
Shareholder Name Address Period
Tate, William Stuart
Individual
Oxford
7430
31 May 2007 - current
Shares Allocation #2 Number of Shares: 130
Shareholder Name Address Period
Tate, Margaret Anne
Individual
Oxford
7430
31 May 2007 - current
Shares Allocation #3 Number of Shares: 140
Shareholder Name Address Period
Watson, Simone Maree
Individual
Oxford
Oxford
7430
31 May 2007 - current

Historic shareholders

Shareholder Name Address Period
Fernhout, Mark John
Individual
Oxford
North Canterbury
7495
31 May 2007 - 08 Oct 2019
Location
Companies nearby
Similar companies
Route 72 Cafe Bar Emporium Limited
1697 Cust Road
Jennings Gort Limited
1952 Telegraph Road
Copper Road Limited
267 High Street
Rayon Investments 25 Limited
6 Blake Street
Mcmatts Limited
77 High Street
Waigth Limited
77 High Street