Wipeout Kitchen Limited (issued a New Zealand Business Number of 9429042257813) was launched on 29 Mar 2016. 2 addresses are in use by the company: 5 Owens Place, Mount Maunganui, Mount Maunganui, 3116 (type: registered, service). 5B Avenger Crescent, Wigram, Christchurch had been their registered address, until 11 Sep 2023. Wipeout Kitchen Limited used other aliases, namely: In Crust We Trust Pizza Company Limited from 03 Sep 2019 to 26 Jan 2021, Brothers Green Farms Limited (20 Apr 2016 to 03 Sep 2019) and Brother's Green Farms Limited (23 Mar 2016 - 20 Apr 2016). 1000000 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 330000 shares (33 per cent of shares), namely:
Lindquist, Jackson Paul (a director) located at Rd 1, Muriwai postcode 0881. When considering the second group, a total of 1 shareholder holds 17 per cent of all shares (170000 shares); it includes
Cathro, Richard James Butland (a director) - located at Rd 1, Muriwai. Next there is the next group of shareholders, share allotment (500000 shares, 50%) belongs to 1 entity, namely:
Cathro, Richard James Butland, located at Rd 1, Muriwai (a director). "Restaurant operation" (ANZSIC H451130) is the classification the Australian Bureau of Statistics issued Wipeout Kitchen Limited. Our data was last updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
5b Avenger Crescent, Wigram, Christchurch, 8042 | Physical | 12 Apr 2021 |
5 Owens Place, Mount Maunganui, Mount Maunganui, 3116 | Registered & service | 11 Sep 2023 |
Name and Address | Role | Period |
---|---|---|
Richard James Butland Cathro
Point Chevalier, Auckland, 1022
Address used since 29 Mar 2016
Otahuhu, Auckland, 1062
Address used since 26 Mar 2018
Rd 1, Muriwai, 0881
Address used since 29 Aug 2019 |
Director | 29 Mar 2016 - current |
Jackson Paul Lindquist
Rd 1, Muriwai, 0881
Address used since 31 Mar 2021 |
Director | 31 Mar 2021 - current |
Jack Paul Butland Cathro
Otahuhu, Auckland, 1062
Address used since 10 Sep 2019 |
Director | 10 Sep 2019 - 31 Mar 2021 |
Previous address | Type | Period |
---|---|---|
5b Avenger Crescent, Wigram, Christchurch, 8042 | Registered & service | 12 Apr 2021 - 11 Sep 2023 |
39 Jellicoe Street, Martinborough, Martinborough, 5711 | Physical & registered | 19 Jan 2017 - 12 Apr 2021 |
61 Wainui Avenue, Point Chevalier, Auckland, 1022 | Registered & physical | 29 Mar 2016 - 19 Jan 2017 |
Shareholder Name | Address | Period |
---|---|---|
Lindquist, Jackson Paul Director |
Rd 1 Muriwai 0881 |
31 Mar 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Cathro, Richard James Butland Director |
Rd 1 Muriwai 0881 |
29 Mar 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Cathro, Richard James Butland Director |
Rd 1 Muriwai 0881 |
29 Mar 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Cathro, Jack Paul Butland Individual |
Otahuhu Auckland 1062 |
10 Sep 2019 - 31 Mar 2021 |
Legion Trustees Limited 39 Jellicoe Street |
|
Booking Spaces Limited 39 Jellicoe Street |
|
Vra Limited 34 Jellicoe Street |
|
The Wairarapa Children's Trust Board C/o Rightway Limited |
|
Le Coiffeur Limited 29 Jellicoe Street |
|
South Coast Moana Limited 55 Venice Street |
Coney Wines Limited 107 Dry River Road |
Crescendo Cuisine Limited 107 Dry River Road |
Buckhorn Bar & Grill 2008 Limited 20 Memorial Square |
The Ferry Limited 125 Whakatomotomo Road |
Nicky Chevalier Midwifery Services Limited 349b Main Road |
Chevy Contracting Limited 349b Main Road |