Fernz Catering Limited (issued a New Zealand Business Number of 9429033606910) was incorporated on 21 Feb 2007. 4 addresses are currently in use by the company: L4, The Textile Centre, 117- 125 St Georges Bay Road, Parnell, Auckland, 1052 (type: registered, service). Unit 1, 36 Sale Street, Victoria Quarter Precinct, Auckland had been their physical address, up to 19 Oct 2018. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50 per cent of shares), namely:
Blake, Andrew John (a director) located at Favona, Auckland postcode 2024. In the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Blake, Naomi (a director) - located at Favona, Auckland. "Catering service" (business classification H451320) is the classification the ABS issued Fernz Catering Limited. Businesscheck's data was updated on 27 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 130 St Georges Bay Road, Parnell, Auckland, 1052 | Physical & registered & service | 19 Oct 2018 |
| L4, The Textile Centre, 117- 125 St Georges Bay Road, Parnell, Auckland, 1052 | Registered & service | 14 Apr 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Andrew John Blake
Favona, Auckland, 2024
Address used since 30 Apr 2020 |
Director | 30 Apr 2020 - current |
|
Naomi Blake
Favona, Auckland, 2024
Address used since 02 Nov 2020 |
Director | 02 Nov 2020 - current |
|
Robert James Blake
Rd 1, Bombay, 2675
Address used since 18 Nov 2021
Greenlane, Auckland, 1061
Address used since 29 Mar 2010 |
Director | 01 Apr 2009 - 13 Mar 2024 |
|
Jodi Leanne Colquhoun
Greenlane, Auckland, 1061
Address used since 29 Mar 2010 |
Director | 01 Apr 2009 - 14 Dec 2020 |
|
John Lawson
Mt Wellington,
Address used since 01 Oct 2007 |
Director | 01 Oct 2007 - 01 Apr 2009 |
|
Jodi Colquhoun
Greenlane,
Address used since 21 Feb 2007 |
Director | 21 Feb 2007 - 01 Oct 2007 |
|
Timothy Twigden
Mt Eden,
Address used since 21 Feb 2007 |
Director | 21 Feb 2007 - 01 Oct 2007 |
|
Bronwen Twigden
Mt Eden,
Address used since 17 Apr 2007 |
Director | 17 Apr 2007 - 01 Oct 2007 |
|
Robert Blake
Greenlane,
Address used since 17 Apr 2007 |
Director | 17 Apr 2007 - 01 Oct 2007 |
| 130 St Georges Bay Road , Parnell , Auckland , 1052 |
| Previous address | Type | Period |
|---|---|---|
| Unit 1, 36 Sale Street, Victoria Quarter Precinct, Auckland, 1010 | Physical & registered | 21 Feb 2013 - 19 Oct 2018 |
| Level 4 Shortland Chambers, 70 Shortland Street, Auckland 1010 | Physical & registered | 07 Apr 2010 - 21 Feb 2013 |
| 4th Floor, 70 Shortland Street, Auckland | Physical & registered | 21 Feb 2007 - 07 Apr 2010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Blake, Andrew John Director |
Favona Auckland 2024 |
15 Dec 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Blake, Naomi Director |
Favona Auckland 2024 |
15 Dec 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Blake, Robert James Individual |
Rd 1 Bombay 2675 |
16 Jan 2010 - 19 Mar 2024 |
|
Blake, Robert James Individual |
Rd 1 Bombay 2675 |
16 Jan 2010 - 19 Mar 2024 |
|
Twigden, Timothy Individual |
Mt Eden |
21 Feb 2007 - 17 Apr 2007 |
|
Colquhoun, Jodi Leanne Individual |
Greenlane Auckland 1061 |
29 Dec 2009 - 15 Dec 2020 |
|
Colquhoun, Jodi Individual |
Greenlane |
21 Feb 2007 - 17 Apr 2007 |
|
Lawson, John Individual |
Mt Wellington Auckland |
16 Oct 2007 - 30 Oct 2007 |
|
Twigden, Bronwen Individual |
Mt Eden |
17 Apr 2007 - 17 Apr 2007 |
|
Blake, Robert Individual |
Greenlane |
17 Apr 2007 - 17 Apr 2007 |
![]() |
Espy Media Group Limited Unit 8 |
![]() |
Blue Snow Limited Unit 1, 36 Sale Street |
![]() |
M 2 Magazine Uk Limited Unit 8 |
![]() |
M 2 Magazine Limited Unit 8 |
![]() |
My Cloud Bench Limited Unit 1, 36 Sale Street |
![]() |
Platypus Shoes Limited Shed 15, 1-3 City Works Depot |
|
Global Fortune Limited 185 Hobson Street |
|
Equine Transport Limited Level 3, 48-52 Wyndham Street |
|
Xinyi Catering Limited 350 Queens St |
|
Pronto Cuisine Limited 58 College Hill |
|
Collective Hospitality Limited 80 Queen Street |
|
Ga Restaurants Limited 146 Karangahape Road |