General information

Fore Sure Dining Limited

Type: NZ Limited Company (Ltd)
9429030522305
New Zealand Business Number
3997458
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
H451130 - Restaurant Operation
Industry classification codes with description

Fore Sure Dining Limited (New Zealand Business Number 9429030522305) was registered on 11 Sep 2012. 4 addresses are currently in use by the company: 272 Wakefield Quay, Stepneyville, Nelson, 7010 (type: office, delivery). The Forge,, Athol Sreet, Queenstown had been their physical address, up until 21 Oct 2015. 120 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 1 share (0.83 per cent of shares), namely:
Robertson, Anthony (an individual) located at Marybank, Nelson postcode 7010. When considering the second group, a total of 1 shareholder holds 36.67 per cent of all shares (44 shares); it includes
Horton, Joseph (a director) - located at Toi Toi, Nelson. Moving on to the 3rd group of shareholders, share allotment (40 shares, 33.33%) belongs to 1 entity, namely:
Hanson, Dana Erin, located at Toi Toi, Nelson (a director). "Restaurant operation" (business classification H451130) is the category the Australian Bureau of Statistics issued Fore Sure Dining Limited. Our information was last updated on 17 Apr 2024.

Current address Type Used since
Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 Physical & registered & service 21 Oct 2015
272 Wakefield Quay, Stepneyville, Nelson, 7010 Office & delivery 13 Sep 2019
Contact info
64 3 5481075
Phone (Phone)
accounts@styxrestaurant.co.nz
Email
http://www.styxrestaurant.co.nz/
Website
Directors
Name and Address Role Period
Joseph Horton
Toi Toi, Nelson, 7010
Address used since 12 Oct 2017
The Wood, Nelson, 7010
Address used since 13 Oct 2015
Director 11 Sep 2012 - current
Anthony Robertson
Marybank, Nelson, 7010
Address used since 12 Oct 2017
Kelvin Heights, Queenstown, 9300
Address used since 11 Sep 2012
Director 11 Sep 2012 - current
Dana Erin Hanson
Toi Toi, Nelson, 7010
Address used since 08 Mar 2018
Director 08 Mar 2018 - current
Katie Jayne Funnell
The Wood, Nelson, 7010
Address used since 13 Oct 2015
Director 11 Sep 2012 - 26 Feb 2016
Addresses
Principal place of activity
272 Wakefield Quay , Stepneyville , Nelson , 7010
Previous address Type Period
The Forge,, Athol Sreet, Queenstown, 9033 Physical & registered 11 Sep 2012 - 21 Oct 2015
Financial Data
Financial info
120
Total number of Shares
September
Annual return filing month
07 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Robertson, Anthony
Individual
Marybank
Nelson
7010
27 Nov 2012 - current
Shares Allocation #2 Number of Shares: 44
Shareholder Name Address Period
Horton, Joseph
Director
Toi Toi
Nelson
7010
11 Sep 2012 - current
Shares Allocation #3 Number of Shares: 40
Shareholder Name Address Period
Hanson, Dana Erin
Director
Toi Toi
Nelson
7010
02 Jul 2018 - current
Shares Allocation #4 Number of Shares: 35
Shareholder Name Address Period
Robertson, Anthony
Individual
Marybank
Nelson
7010
27 Nov 2012 - current

Historic shareholders

Shareholder Name Address Period
Funnell, Katie Jayne
Individual
Lake Hayes Estate
Queenstown
9304
11 Sep 2012 - 01 Mar 2016
Robertson, Anthony
Director
Kelvin Heights
Queenstown
9300
11 Sep 2012 - 17 Feb 2017
Katie Jayne Funnell
Director
Lake Hayes Estate
Queenstown
9304
11 Sep 2012 - 01 Mar 2016
Location
Companies nearby
Burgess & Sons Limited
Suite 1, 126 Trafalgar Street
Gumleaf Farming Limited
Suite 1, 126 Trafalgar Street
Vent Limited
Suite 1, 126 Trafalgar Street
Finewood Creations Limited
Suite 1, 126 Trafalgar Street
Halliday Family Trustees Limited
Suite 1, 126 Trafalgar Street
Tasman No4 Trustees Limited
Suite 1, 126 Trafalgar Street
Similar companies
The Yard Bar & Bistro Limited
Suite 1, 126 Trafalgar Street
Cartel 2016 Limited
Suite 1, 126 Trafalgar Street
4 Square Dining Limited
Suite 1, 126 Trafalgar Street
Lochy 2017 Limited
Suite 1, 126 Trafalgar Street
Little Red Finch Limited
Whitby House, Level 3, 7 Alma Street
Little India (nelson) Limited
269 Hardy Street