General information

Famous Peppers Limited

Type: NZ Limited Company (Ltd)
9429041394304
New Zealand Business Number
5442501
Company Number
Registered
Company Status
H451220 - Fast Food Retailing
Industry classification codes with description

Famous Peppers Limited (issued an NZBN of 9429041394304) was started on 18 Sep 2014. 2 addresses are in use by the company: 19 Salisbury Road, Awapuni, Gisborne 4010, 4010 (type: registered, service). 47A Seddon Crescent, Whataupoko, Gisborne had been their registered address, up to 14 Feb 2024. 3 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 1 share (33.33% of shares), namely:
Allen, Jocelyne Tanya (an individual) located at Whataupoko, Gisborne postcode 4010. When considering the second group, a total of 1 shareholder holds 33.33% of all shares (exactly 1 share); it includes
Mitchell, Daniel (an individual) - located at Cardigan/Pei. The third group of shareholders, share allocation (1 share, 33.33%) belongs to 1 entity, namely:
Mitchell, Louise Carmen, located at Cardigan, Prince Edward Island (a director). "Fast food retailing" (business classification H451220) is the classification the Australian Bureau of Statistics issued to Famous Peppers Limited. Our data was updated on 23 Mar 2024.

Current address Type Used since
12a Walpole Street, Waltham, Christchurch, 8023 Physical 17 Mar 2017
19 Salisbury Road, Awapuni, Gisborne 4010, 4010 Registered & service 14 Feb 2024
Contact info
office@famouspeppers.ca
Email (nzbn-reserved-invoice-email-address-purpose)
office@famouspeppers.ca
Email
www.famouspeppers.ca
Website
Directors
Name and Address Role Period
Louise Carmen Mitchell
Cardigan, Prince Edward Island, C0A1G0
Address used since 07 Nov 2016
Director 18 Sep 2014 - current
Daniel Mitchell
Cardigan/pei, C0A1G0
Address used since 07 Nov 2016
Director 18 Sep 2014 - current
Jocelyne Tanya Allen
Whataupoko, Gisborne, 4010
Address used since 01 Jun 2023
Waikawa, Picton, 7220
Address used since 07 Nov 2016
Director 18 Sep 2014 - current
Addresses
Previous address Type Period
47a Seddon Crescent, Whataupoko, Gisborne, 4010 Registered & service 10 May 2023 - 14 Feb 2024
12a Walpole Street, Waltham, Christchurch, 8023 Registered & service 17 Mar 2017 - 10 May 2023
32 Waimarama Road, Picton, Picton, 7220 Registered & physical 16 Nov 2016 - 17 Mar 2017
20 Newgate Street, Picton, Picton, 7220 Physical & registered 11 Nov 2015 - 16 Nov 2016
Flat 5, 1 Angle Street, Picton, 7220 Physical & registered 18 Sep 2014 - 11 Nov 2015
Financial Data
Financial info
3
Total number of Shares
November
Annual return filing month
March
Financial report filing month
02 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Allen, Jocelyne Tanya
Individual
Whataupoko
Gisborne
4010
02 May 2023 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Mitchell, Daniel
Individual
Cardigan/pei
C0A1G0
18 Sep 2014 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Mitchell, Louise Carmen
Director
Cardigan, Prince Edward Island
C0A1G0
18 Sep 2014 - current

Historic shareholders

Shareholder Name Address Period
Mitchell, Jocelyne Tanya
Director
Picton
Picton
7220
18 Sep 2014 - 02 May 2023
Location
Companies nearby
Barrina Limited
20c Walpole Street
Castle Hill Furniture Co 1993 Limited
Unit 6 68 Thackeray Place
Waltham Out Of School Hours Incorporated
22 Vienna Street
Weedons Country Club Incorporated
C/o Crowhen, White & Associates Limited
Te Ao Wahine
201 Hastings Street East
Ako Publishing Trust
12 Vienna Street
Similar companies
Pepes Riccarton Limited
Level 2, 134 Victoria Street
The Silk Road Food Post Company Limited
C/-339 Stanmore Road
Angry Red Lunchbar 2016 Limited
65 Garlands Road
Rycam Investments Limited
55a Eastern Terrace
Pepes Hornby Limited
Level 2, Young Hunter House
North 40 Limited
Level 2, Young Hunter House