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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Allen, Jocelyne Tanya Individual |
Whataupoko Gisborne 4010 |
02 May 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Mitchell, Daniel Individual |
Cardigan/pei C0A1G0 |
18 Sep 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Mitchell, Louise Carmen Director |
Cardigan, Prince Edward Island C0A1G0 |
18 Sep 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Mitchell, Jocelyne Tanya Director |
Picton Picton 7220 |
18 Sep 2014 - 02 May 2023 |
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 |
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 |