Antares Restaurant Group Limited (NZBN 9429038757549) was launched on 25 Nov 1993. 2 addresses are in use by the company: Level 2, 1-7 The Strand, Takapuna, Auckland, 0622 (type: registered, physical). 6 Antares Place, Mairangi Bay, Auckland had been their registered address, until 24 Aug 2022. Antares Restaurant Group Limited used more names, namely: T.p.f. Restaurants Limited from 16 Sep 2009 to 18 Sep 2009, T.p.f. Restaurants (08 Sep 2009 to 16 Sep 2009) and T.p.f. Restaurants Limited (25 Nov 1993 - 08 Sep 2009). 1500000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1500000 shares (100 per cent of shares), namely:
Tahua Group Limited (an entity) located at Takapuna, Auckland postcode 0622. The Businesscheck database was updated on 18 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 1-7 The Strand, Takapuna, Auckland, 0622 | Registered & physical & service | 24 Aug 2022 |
Name and Address | Role | Period |
---|---|---|
Robert Ernest Redwood
Remuera, Auckland, 1050
Address used since 30 Oct 2020 |
Director | 30 Oct 2020 - current |
John Nicholas Elliott
Epsom, Auckland, 1023
Address used since 30 Oct 2020 |
Director | 30 Oct 2020 - current |
Paul John Blackwell
Takapuna, Auckland, 0620
Address used since 08 Sep 2021
Takapuna, Auckland, 0622
Address used since 30 Oct 2020 |
Director | 30 Oct 2020 - current |
Roger John Harper
Rd 3, Warkworth, 0983
Address used since 01 Apr 2022
Epsom, Auckland, 1023
Address used since 30 Oct 2020 |
Director | 30 Oct 2020 - current |
Michelle Tracy Alexander
Rd 2, Henderson, 0782
Address used since 29 Sep 2017
Rd 2, Henderson, 0782
Address used since 28 Sep 2009 |
Director | 15 Sep 2009 - 22 Dec 2022 |
Stephen John Browning
Devonport, Auckland, 0624
Address used since 12 Aug 2019 |
Director | 12 Aug 2019 - 20 Nov 2020 |
James Douglas Carnegie
Edgecliff, Nsw, 2027
Address used since 13 Jun 2014
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
North Sydney, Nsw, 2060
Address used since 01 Jan 1970 |
Director | 13 Jun 2014 - 06 Apr 2020 |
Eugene Christopher Cook
Hong Kong,
Address used since 30 Jun 2018 |
Director | 30 Jun 2018 - 06 Apr 2020 |
John Christopher Hunter
Mount Eden, Auckland, 1024
Address used since 23 Nov 2010 |
Director | 23 Nov 2010 - 01 May 2019 |
Jan Thorsgaard Nielsen
6 Stanley Beach Road, Stanley, Hong Kong,
Address used since 25 Jun 2014 |
Director | 30 Nov 2011 - 30 Jun 2018 |
Gregory Robert Blank
New York, NY
Address used since 30 Nov 2011 |
Director | 30 Nov 2011 - 13 Jun 2014 |
John Nicholas Elliott
Epsom, Auckland 1023,
Address used since 15 Sep 2009 |
Director | 15 Sep 2009 - 16 Apr 2013 |
Rachael Allison
Ponsonby, Auckland, 1011
Address used since 30 Nov 2011 |
Director | 30 Nov 2011 - 15 Feb 2013 |
Phillip John Cave
Kirribilli, New South Wales, 2061
Address used since 01 Jun 2011 |
Director | 15 Sep 2009 - 30 Nov 2011 |
Daniel Wong
Lane Cove, New South Wales 2066, Australia,
Address used since 15 Sep 2009 |
Director | 15 Sep 2009 - 30 Nov 2011 |
Mark Richard Bayliss
Woollahra, New South Wales, 2025
Address used since 01 Jul 2011 |
Director | 15 Sep 2009 - 30 Nov 2011 |
Jonathan Pinshaw
Darling Point, New South Wales 2027, Australia,
Address used since 25 Sep 2009 |
Director | 25 Sep 2009 - 30 Nov 2011 |
Dennis Charles Jones
2b/89 Halsey Street, Auckland Central 1010, New Zealand,
Address used since 07 Nov 2008 |
Director | 15 Apr 1994 - 15 Sep 2009 |
Mark Daniel Backhaus
Herald Island, 0618
Address used since 22 Sep 1995 |
Director | 22 Sep 1995 - 15 Sep 2009 |
Glenn James Corbett
Milford, Auckland,
Address used since 21 Feb 2008 |
Director | 21 Feb 2008 - 16 Jul 2009 |
Peter Tan
House 25, Hong Kong,
Address used since 17 Nov 2005
House 25, Hong Kong,
Address used since 17 Nov 2005 |
Director | 17 Nov 2005 - 01 Aug 2006 |
Atul Sharma
Wahroonga, Nsw 2076, Australia,
Address used since 18 Oct 2002 |
Director | 18 Oct 2002 - 04 Feb 2004 |
Ian Donald Martin
London W1, England, United Kingdom,
Address used since 01 Jun 2003 |
Director | 01 Jun 2003 - 04 Feb 2004 |
Andre Lacroix
D-81925 Munich, Germany,
Address used since 28 Jun 2002 |
Director | 28 Jun 2002 - 01 Jun 2003 |
Rudolph Christian Selles
Lane Cove, N.s.w. 2066, Australia,
Address used since 28 Jun 2002 |
Director | 28 Jun 2002 - 18 Oct 2002 |
Graeme Harold Plum
Beaumaris 3193, Victoria, Australia,
Address used since 25 Nov 1993 |
Director | 25 Nov 1993 - 28 Jun 2002 |
James Howard Barger
Centennial, Colarado 80112, Usa,
Address used since 22 Sep 1995 |
Director | 22 Sep 1995 - 28 Jun 2002 |
Mark Anthony Nobilo
Khandallah, Wellington,
Address used since 30 Sep 1999 |
Director | 30 Sep 1999 - 28 Jun 2002 |
Warwick Alan Eves
Khandallah, Wellington,
Address used since 30 Mar 2001 |
Director | 30 Mar 2001 - 28 Jun 2002 |
Michael John Drillien
Pararangi, Wellington,
Address used since 15 Jun 2001 |
Director | 15 Jun 2001 - 28 Jun 2002 |
Colin Bruce Emson
St Albans, Christchurch,
Address used since 30 Sep 2001 |
Director | 30 Sep 2001 - 28 Jun 2002 |
Stephen John Foster
Khandallah, Wellington,
Address used since 07 Mar 2000 |
Director | 07 Mar 2000 - 30 Sep 2001 |
Michael Lloyd Ferris
Churton Park, Wellington,
Address used since 16 Jun 1997 |
Director | 16 Jun 1997 - 15 Jun 2001 |
Michael Keith Walls
Wilton, Wellington,
Address used since 27 Apr 2000 |
Director | 27 Apr 2000 - 30 Mar 2001 |
Edwin Gilmour Johnson
Strathmore, Wellington,
Address used since 19 Jun 1996 |
Director | 19 Jun 1996 - 27 Apr 2000 |
Geoffrey Alexander Davidson
Wellington,
Address used since 18 Jun 1996 |
Director | 18 Jun 1996 - 30 Sep 1999 |
John Maurice Rasmussen
East Malvern, Vic 3145, Australia,
Address used since 01 May 1998 |
Director | 01 May 1998 - 27 Aug 1999 |
Peter Robert Mummery
Canterbury Vic 3126, Australia,
Address used since 03 Jul 1996 |
Director | 03 Jul 1996 - 01 May 1998 |
Alastair William Haereroa Hutchens
Wellington,
Address used since 18 Jun 1996 |
Director | 18 Jun 1996 - 16 Jun 1997 |
Peter Edward Francis
St Heliers, Auckland,
Address used since 22 Sep 1995 |
Director | 22 Sep 1995 - 20 Jun 1996 |
Leonard Derek Presland-track
Herne Bay, Auckland,
Address used since 22 Sep 1995 |
Director | 22 Sep 1995 - 20 Jun 1996 |
Peter Terrence Garner
Tawa Road, Kumeu,
Address used since 22 Sep 1995 |
Director | 22 Sep 1995 - 20 Jun 1996 |
Rajeshwar Sarup Bhatnagar
Orakei, Auckland 5,
Address used since 15 Apr 1994 |
Director | 15 Apr 1994 - 22 Sep 1995 |
Gregory Lancaster
Chrishcurch,
Address used since 03 May 1994 |
Director | 03 May 1994 - 22 Sep 1995 |
Previous address | Type | Period |
---|---|---|
6 Antares Place, Mairangi Bay, Auckland, 0632 | Registered & physical | 16 Sep 2020 - 24 Aug 2022 |
6 Antares Place, Mairangi Bay, Auckland, 1311 | Physical & registered | 25 Sep 2009 - 16 Sep 2020 |
C/ -minter Ellison Rudd Watts, Lumley Centre, 88 Shortland Street, Auckland 1140 | Physical & registered | 22 Sep 2009 - 25 Sep 2009 |
C/-jones Young, Level 14, Asb Bank Centre, 135 Albert Street, Auckland | Physical & registered | 22 Jul 2009 - 22 Sep 2009 |
6 Antares Place, Mairangi Bay, Auckland | Physical & registered | 19 Sep 2005 - 22 Jul 2009 |
23 William Pickering Drive, North Harbour Estate, Auckland | Physical | 01 Dec 1996 - 19 Sep 2005 |
18 Broadway, Newmarket, Auckland | Physical | 01 Dec 1996 - 01 Dec 1996 |
Blackmore Hearne & Virtue, 18 Broadway, Newmarket | Registered | 01 Dec 1996 - 19 Sep 2005 |
Shareholder Name | Address | Period |
---|---|---|
Tahua Group Limited Shareholder NZBN: 9429041857540 Entity (NZ Limited Company) |
Takapuna Auckland 0622 |
12 Jan 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Antares New Zealand Holdings Limited Shareholder NZBN: 9429032136975 Company Number: 2283447 Entity |
Mairangi Bay 1311 Auckland Null |
26 Jul 2012 - 30 Oct 2020 |
Jones, Dennis Individual |
Birkenhead Auckland |
25 Nov 1993 - 16 Jul 2009 |
Backhaus, Mark Daniel Individual |
Herald Island |
25 Nov 1993 - 27 Oct 2005 |
Pacific Brands Shareholder NZBN: 9429036432738 Company Number: 1221557 Entity |
27 Oct 2005 - 16 Jul 2009 | |
Antares New Zealand Holdings Limited Shareholder NZBN: 9429032136975 Company Number: 2283447 Entity |
Auckland Central Auckland 1010 |
26 Jul 2012 - 30 Oct 2020 |
Antares Investments New Zealand Limited Shareholder NZBN: 9429032136722 Company Number: 2283446 Entity |
15 Sep 2009 - 26 Jul 2012 | |
Tpf Enterprises Shareholder NZBN: 9429036481170 Company Number: 1213137 Entity |
25 Nov 1993 - 09 Aug 2006 | |
Pacific Brands Shareholder NZBN: 9429036432738 Company Number: 1221557 Entity |
27 Oct 2005 - 16 Jul 2009 | |
Tpf Holdings Limited Shareholder NZBN: 9429033997148 Company Number: 1840737 Entity |
09 Aug 2006 - 16 Jul 2009 | |
Tpf Enterprises Shareholder NZBN: 9429036481170 Company Number: 1213137 Entity |
25 Nov 1993 - 09 Aug 2006 | |
Null - Burger King Corporation Other |
25 Nov 1993 - 09 Aug 2006 | |
Antares Investments New Zealand Limited Shareholder NZBN: 9429032136722 Company Number: 2283446 Entity |
15 Sep 2009 - 26 Jul 2012 | |
Tpf Holdings Limited Shareholder NZBN: 9429033997148 Company Number: 1840737 Entity |
09 Aug 2006 - 16 Jul 2009 | |
Burger King Corporation Other |
25 Nov 1993 - 09 Aug 2006 |
Effective Date | 29 Oct 2020 |
Name | Tahua Partners Limited |
Type | Ltd |
Ultimate Holding Company Number | 5749149 |
Country of origin | NZ |
Antares Investments Limited 5 Antares Place |
|
Residential Indemnity Limited 5 Antares Place |
|
Advanced Customs Service Limited 1 Antares Place |
|
Pickles Cafe & Catering Limited 1 Antares Place |
|
Symonds Street Investments Limited Suite J1, 4 Antares Place |
|
Antares Trustees Limited Unit K1, 4 Antares Place |