Notification settings New notifications
Christchurch HALAL NEW ZEALAND LIMITED
New Zealand halal companies wrote the post • 0 comments • 528 views • 2020-02-23 05:47
NZBN
9429037152680
Entity status
Removed
Business type
NZ Limited Company
Registration date
22 September 2000
Directors
Elizabeth Helen HAWES
Owners (shareholders)
Abdalla MAHMUOD ABDALLA
Registered address
21 Glenroy Street
Woolston
Christchurch
NZ
Address for service
21 Glenroy Street
Woolston
Christchurch
NZ
Last updated
3 November 2013
Additional company information
Director details
Elizabeth Helen HAWES
21 Glenroy Street
Christchurch
New Zealand
8062
Appointed on 22 September 2000
Previous directors
Ownership (shareholding) details
Total number of shares
1000
Extensive shareholding
No
Share allocation 1
1000 shares (100%)
Abdalla MAHMUOD ABDALLA
5 Al Mahdy Street
Suze
Eygpt
Other reporting details
Annual return filling month
last filed on 23 May 2007
Constitution filed
Yes view all
NZBN
9429037152680
Entity status
Removed
Business type
NZ Limited Company
Registration date
22 September 2000
Directors
Elizabeth Helen HAWES
Owners (shareholders)
Abdalla MAHMUOD ABDALLA
Registered address
21 Glenroy Street
Woolston
Christchurch
NZ
Address for service
21 Glenroy Street
Woolston
Christchurch
NZ
Last updated
3 November 2013
Additional company information
Director details
Elizabeth Helen HAWES
21 Glenroy Street
Christchurch
New Zealand
8062
Appointed on 22 September 2000
Previous directors
Ownership (shareholding) details
Total number of shares
1000
Extensive shareholding
No
Share allocation 1
1000 shares (100%)
Abdalla MAHMUOD ABDALLA
5 Al Mahdy Street
Suze
Eygpt
Other reporting details
Annual return filling month
last filed on 23 May 2007
Constitution filed
Yes
Auckland HALAL TASTY FOODS LIMITED
New Zealand halal companies wrote the post • 0 comments • 497 views • 2020-02-23 05:45
NZBN
9429032275889
Entity status
Removed
Business type
NZ Limited Company
Registration date
13 May 2009
Directors
Mohammed SHAMEEL
Ferozmeen Shasmeen NISHA
Owners (shareholders)
Ferozmeen Shasmeen NISHA
Mohammed SHAMEEL
Registered address
283 Great South Road
Otahuhu
Auckland
NZ
1062
Address for service
283 Great South Road
Otahuhu
Auckland
NZ
1062
Last updated
15 July 2016
Additional company information
Director details
Mohammed SHAMEEL
31 Rebecca Rise
Weymouth
Manukau
New Zealand
2103
Appointed on 13 May 2009
Ferozmeen Shasmeen NISHA
31 Rebecca Rise
Weymouth
Manukau
New Zealand
2103
Appointed on 13 May 2009
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
20 shares (20%)
Ferozmeen Shasmeen NISHA
31 Rebecca Rise
Manurewa
Auckland
New Zealand
Share allocation 2
80 shares (80%)
Mohammed SHAMEEL
31 Rebecca Rise
Manurewa
Auckland
New Zealand
Other reporting details
Annual return filling month
last filed on 14 March 2015
Constitution filed
No view all
NZBN
9429032275889
Entity status
Removed
Business type
NZ Limited Company
Registration date
13 May 2009
Directors
Mohammed SHAMEEL
Ferozmeen Shasmeen NISHA
Owners (shareholders)
Ferozmeen Shasmeen NISHA
Mohammed SHAMEEL
Registered address
283 Great South Road
Otahuhu
Auckland
NZ
1062
Address for service
283 Great South Road
Otahuhu
Auckland
NZ
1062
Last updated
15 July 2016
Additional company information
Director details
Mohammed SHAMEEL
31 Rebecca Rise
Weymouth
Manukau
New Zealand
2103
Appointed on 13 May 2009
Ferozmeen Shasmeen NISHA
31 Rebecca Rise
Weymouth
Manukau
New Zealand
2103
Appointed on 13 May 2009
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
20 shares (20%)
Ferozmeen Shasmeen NISHA
31 Rebecca Rise
Manurewa
Auckland
New Zealand
Share allocation 2
80 shares (80%)
Mohammed SHAMEEL
31 Rebecca Rise
Manurewa
Auckland
New Zealand
Other reporting details
Annual return filling month
last filed on 14 March 2015
Constitution filed
No
Upper Hutt HALAL TECHNOLOGY CONSULTANCY CO LIMITED
New Zealand halal companies wrote the post • 0 comments • 470 views • 2020-02-23 05:44
NZBN
9429032951684
Entity status
Removed
Business type
NZ Limited Company
Registration date
8 February 2008
Directors
Manar EL SHENAWI
Owners (shareholders)
Salma RIZK
Manar EL SHENAWI
Registered address
1 Hill Side Drive
Upper Hutt
NZ
Address for service
1 Hill Side Drive
Upper Hutt
NZ
Last updated
2 November 2013
Additional company information
Director details
Manar EL SHENAWI
1 Hill Side Drive
Upper Hutt
New Zealand
Appointed on 8 February 2008
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
1 shares (1%)
Salma RIZK
1 Hill Side Drive
Upper Hutt
New Zealand
Share allocation 2
99 shares (99%)
Manar EL SHENAWI
1 Hill Side Drive
Upper Hutt
Previous owners (shareholders)
Other reporting details
Annual return filling month
last filed on 12 March 2009
Constitution filed
No view all
NZBN
9429032951684
Entity status
Removed
Business type
NZ Limited Company
Registration date
8 February 2008
Directors
Manar EL SHENAWI
Owners (shareholders)
Salma RIZK
Manar EL SHENAWI
Registered address
1 Hill Side Drive
Upper Hutt
NZ
Address for service
1 Hill Side Drive
Upper Hutt
NZ
Last updated
2 November 2013
Additional company information
Director details
Manar EL SHENAWI
1 Hill Side Drive
Upper Hutt
New Zealand
Appointed on 8 February 2008
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
1 shares (1%)
Salma RIZK
1 Hill Side Drive
Upper Hutt
New Zealand
Share allocation 2
99 shares (99%)
Manar EL SHENAWI
1 Hill Side Drive
Upper Hutt
Previous owners (shareholders)
Other reporting details
Annual return filling month
last filed on 12 March 2009
Constitution filed
No
Dunedin HALAL CERTIFICATION AUTHORITY NEW ZEALAND LIMITED
New Zealand halal companies wrote the post • 0 comments • 510 views • 2020-02-23 05:43
NZBN
9429046611840
Entity status
Removed
Business type
NZ Limited Company
Registration date
20 February 2018
Directors
Ali Jamil AL-QAHWAJI
Owners (shareholders)
Ali Jamil AL-QAHWAJI
Industry classification
O772003 Halal food inspection service
Registered address
44 Rockside Road
Glenleith
Dunedin
NZ
9010
Address for service
44 Rockside Road
Glenleith
Dunedin
NZ
9010
Last updated
18 December 2019
Additional company information
Director details
Ali Jamil AL-QAHWAJI
44 Rockside Road
Glenleith
Dunedin
New Zealand
9010
Appointed on 20 February 2018
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
100 shares (100%)
Ali Jamil AL-QAHWAJI
44 Rockside Road
Glenleith
Dunedin
New Zealand
9010
Other reporting details
Constitution filed
No view all
NZBN
9429046611840
Entity status
Removed
Business type
NZ Limited Company
Registration date
20 February 2018
Directors
Ali Jamil AL-QAHWAJI
Owners (shareholders)
Ali Jamil AL-QAHWAJI
Industry classification
O772003 Halal food inspection service
Registered address
44 Rockside Road
Glenleith
Dunedin
NZ
9010
Address for service
44 Rockside Road
Glenleith
Dunedin
NZ
9010
Last updated
18 December 2019
Additional company information
Director details
Ali Jamil AL-QAHWAJI
44 Rockside Road
Glenleith
Dunedin
New Zealand
9010
Appointed on 20 February 2018
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
100 shares (100%)
Ali Jamil AL-QAHWAJI
44 Rockside Road
Glenleith
Dunedin
New Zealand
9010
Other reporting details
Constitution filed
No
Auckland HALAL FOOD AUTHORITY (NEW ZEALAND) LIMITED
New Zealand halal companies wrote the post • 0 comments • 531 views • 2020-02-23 05:42
NZBN
9429037530242
Entity status
Removed
Business type
NZ Limited Company
Registration date
16 August 1999
Directors
Abdul Elah ARWANI
Nori Ben FAYED
Owners (shareholders)
ISLAMIC EDUCATION & DAWAH TRUST
Registered address
20 Westney Road
Mangere 1702
Auckland
NZ
Address for service
20 Westney Road
Mangere 1702
Auckland
NZ
Last updated
3 November 2013
Additional company information
Director details
Abdul Elah ARWANI
511b Richardson Road
Mount Roskill
Auckland
New Zealand
1041
Appointed on 19 February 2001
Nori Ben FAYED
1 Humphreys Pl
Mangere
Auckland
New Zealand
2022
Appointed on 19 February 2001
Previous directors
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
100 shares (100%)
ISLAMIC EDUCATION & DAWAH TRUST
Other reporting details
Annual return filling month
last filed on 26 March 2010
Constitution filed
No view all
NZBN
9429037530242
Entity status
Removed
Business type
NZ Limited Company
Registration date
16 August 1999
Directors
Abdul Elah ARWANI
Nori Ben FAYED
Owners (shareholders)
ISLAMIC EDUCATION & DAWAH TRUST
Registered address
20 Westney Road
Mangere 1702
Auckland
NZ
Address for service
20 Westney Road
Mangere 1702
Auckland
NZ
Last updated
3 November 2013
Additional company information
Director details
Abdul Elah ARWANI
511b Richardson Road
Mount Roskill
Auckland
New Zealand
1041
Appointed on 19 February 2001
Nori Ben FAYED
1 Humphreys Pl
Mangere
Auckland
New Zealand
2022
Appointed on 19 February 2001
Previous directors
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
100 shares (100%)
ISLAMIC EDUCATION & DAWAH TRUST
Other reporting details
Annual return filling month
last filed on 26 March 2010
Constitution filed
No
Takapana HALAL MEAT EXPORTS (NZ) LIMITED
New Zealand halal companies wrote the post • 0 comments • 484 views • 2020-02-23 05:42
NZBN
9429038839252
Entity status
Removed
Business type
NZ Limited Company
Registration date
18 June 1993
Directors
Ho YAP
Abu Baser Bin AHMAD
Registered address
C/- Kathryn Webber's Office
1 Prudential Plaza
1 The Strand, Takapana
NZ
Last updated
3 November 2013
Additional company information
Director details
Ho YAP
9 Sunburst Street
Papakura
New Zealand
2110
Appointed on 18 June 1993
Abu Baser Bin AHMAD
9 Sunburst Street
Papakura
New Zealand
2110
Appointed on 18 June 1993
Other reporting details
Constitution filed
No view all
NZBN
9429038839252
Entity status
Removed
Business type
NZ Limited Company
Registration date
18 June 1993
Directors
Ho YAP
Abu Baser Bin AHMAD
Registered address
C/- Kathryn Webber's Office
1 Prudential Plaza
1 The Strand, Takapana
NZ
Last updated
3 November 2013
Additional company information
Director details
Ho YAP
9 Sunburst Street
Papakura
New Zealand
2110
Appointed on 18 June 1993
Abu Baser Bin AHMAD
9 Sunburst Street
Papakura
New Zealand
2110
Appointed on 18 June 1993
Other reporting details
Constitution filed
No
Wellington HALAL FOOD COUNCIL INTERNATIONAL LIMITED
New Zealand halal companies wrote the post • 0 comments • 476 views • 2020-02-23 05:40
NZBN
9429038145599
Entity status
Removed
Business type
NZ Limited Company
Registration date
25 February 1997
Directors
Ahmad ASGHARI
Owners (shareholders)
Ahmad ASGHARI
Registered address
72 John Sims Drive
Broadmeadows
Wellington
NZ
6035
Address for service
72 John Sims Drive
Broadmeadows
Wellington
NZ
6035
Last updated
20 May 2019
Additional company information
Director details
Ahmad ASGHARI
72 John Sims Drive
Broadmeadows
Wellington
New Zealand
6035
Appointed on 25 February 1997
Previous directors
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
100 shares (100%)
Ahmad ASGHARI
72 John Sims Drive
Broadmeadows
Wellington
Previous owners (shareholders)
Other reporting details
Annual return filling month
last filed on 16 April 2018
Constitution filed
Yes view all
NZBN
9429038145599
Entity status
Removed
Business type
NZ Limited Company
Registration date
25 February 1997
Directors
Ahmad ASGHARI
Owners (shareholders)
Ahmad ASGHARI
Registered address
72 John Sims Drive
Broadmeadows
Wellington
NZ
6035
Address for service
72 John Sims Drive
Broadmeadows
Wellington
NZ
6035
Last updated
20 May 2019
Additional company information
Director details
Ahmad ASGHARI
72 John Sims Drive
Broadmeadows
Wellington
New Zealand
6035
Appointed on 25 February 1997
Previous directors
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
100 shares (100%)
Ahmad ASGHARI
72 John Sims Drive
Broadmeadows
Wellington
Previous owners (shareholders)
Other reporting details
Annual return filling month
last filed on 16 April 2018
Constitution filed
Yes
Auckland HALAL BARBERS LIMITED
New Zealand halal companies wrote the post • 0 comments • 702 views • 2020-02-23 05:40
NZBN
9429047917651
Entity status
Registered
Business type
NZ Limited Company
Registration date
10 February 2020
Directors
Nasratullah MIRZAEE
Ali Ibrahim JAFAR
Owners (shareholders)
Nasratullah MIRZAEE
Ali Ibrahim JAFAR
Industry classification
S951105 Barber shop
Registered address
67b Avondale Road
Avondale
Auckland
NZ
1026
Address for service
67b Avondale Road
Avondale
Auckland
NZ
1026
Last updated
10 February 2020
Additional company information
Director details
Nasratullah MIRZAEE
67b Avondale Road
Avondale
Auckland
New Zealand
1026
Appointed on 10 February 2020
Ali Ibrahim JAFAR
54a Tudor Road
Henderson
Auckland
New Zealand
0610
Appointed on 10 February 2020
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
50 shares (50%)
Nasratullah MIRZAEE
67b Avondale Road
Avondale
Auckland
New Zealand
1026
Share allocation 2
50 shares (50%)
Ali Ibrahim JAFAR
54a Tudor Road
Henderson
Auckland
New Zealand
0610
Other reporting details
Annual return filling month
November
Constitution filed
No view all
NZBN
9429047917651
Entity status
Registered
Business type
NZ Limited Company
Registration date
10 February 2020
Directors
Nasratullah MIRZAEE
Ali Ibrahim JAFAR
Owners (shareholders)
Nasratullah MIRZAEE
Ali Ibrahim JAFAR
Industry classification
S951105 Barber shop
Registered address
67b Avondale Road
Avondale
Auckland
NZ
1026
Address for service
67b Avondale Road
Avondale
Auckland
NZ
1026
Last updated
10 February 2020
Additional company information
Director details
Nasratullah MIRZAEE
67b Avondale Road
Avondale
Auckland
New Zealand
1026
Appointed on 10 February 2020
Ali Ibrahim JAFAR
54a Tudor Road
Henderson
Auckland
New Zealand
0610
Appointed on 10 February 2020
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
50 shares (50%)
Nasratullah MIRZAEE
67b Avondale Road
Avondale
Auckland
New Zealand
1026
Share allocation 2
50 shares (50%)
Ali Ibrahim JAFAR
54a Tudor Road
Henderson
Auckland
New Zealand
0610
Other reporting details
Annual return filling month
November
Constitution filed
No
Auckland HALAL CO LIMITED
New Zealand halal companies wrote the post • 0 comments • 483 views • 2020-02-23 05:36
NZBN
9429036886272
Entity status
Registered
Business type
NZ Limited Company
Registration date
29 May 2001
Directors
Dima EL-SKAF
Owners (shareholders)
Dima EL-SKAF
Registered address
46 Stoddard Road
Mount Roskill
Auckland
NZ
1041
Address for service
46 Stoddard Road
Mount Roskill
Auckland
NZ
1041
Last updated
25 November 2019
Additional company information
Director details
Dima EL-SKAF
526a Sandringham Road
Sandringham
Auckland
New Zealand
1025
Appointed on 29 May 2001
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
100 shares (100%)
Dima EL-SKAF
526a Sandringham Road
Sandringham
Auckland
New Zealand
1025
Other reporting details
Annual return filling month
November, last filed on 25 November 2019
Constitution filed
Yes view all
NZBN
9429036886272
Entity status
Registered
Business type
NZ Limited Company
Registration date
29 May 2001
Directors
Dima EL-SKAF
Owners (shareholders)
Dima EL-SKAF
Registered address
46 Stoddard Road
Mount Roskill
Auckland
NZ
1041
Address for service
46 Stoddard Road
Mount Roskill
Auckland
NZ
1041
Last updated
25 November 2019
Additional company information
Director details
Dima EL-SKAF
526a Sandringham Road
Sandringham
Auckland
New Zealand
1025
Appointed on 29 May 2001
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
100 shares (100%)
Dima EL-SKAF
526a Sandringham Road
Sandringham
Auckland
New Zealand
1025
Other reporting details
Annual return filling month
November, last filed on 25 November 2019
Constitution filed
Yes
Wellington HALAL TAYEB LIMITED
New Zealand halal companies wrote the post • 0 comments • 476 views • 2020-02-23 05:35
NZBN
9429047429383
Entity status
Registered
Business type
NZ Limited Company
Registration date
2 May 2019
Directors
Ali Ahmed Ali AHMED
Owners (shareholders)
Ali Ahmed Ali AHMED
Industry classification
L671150 Investment - residential property
Registered address
36 Ring Lane
Paparangi
Wellington
NZ
6037
Address for service
36 Ring Lane
Paparangi
Wellington
NZ
6037
Last updated
10 February 2020
Additional company information
Director details
Ali Ahmed Ali AHMED
32 Yule Street
Kilbirnie
Wellington
New Zealand
6022
Appointed on 2 May 2019
Ownership (shareholding) details
Total number of shares
3
Extensive shareholding
No
Share allocation 1
3 shares (100%)
Ali Ahmed Ali AHMED
32 Yule Street
Kilbirnie
Wellington
New Zealand
6022
Other reporting details
Annual return filling month
March
Constitution filed
No view all
NZBN
9429047429383
Entity status
Registered
Business type
NZ Limited Company
Registration date
2 May 2019
Directors
Ali Ahmed Ali AHMED
Owners (shareholders)
Ali Ahmed Ali AHMED
Industry classification
L671150 Investment - residential property
Registered address
36 Ring Lane
Paparangi
Wellington
NZ
6037
Address for service
36 Ring Lane
Paparangi
Wellington
NZ
6037
Last updated
10 February 2020
Additional company information
Director details
Ali Ahmed Ali AHMED
32 Yule Street
Kilbirnie
Wellington
New Zealand
6022
Appointed on 2 May 2019
Ownership (shareholding) details
Total number of shares
3
Extensive shareholding
No
Share allocation 1
3 shares (100%)
Ali Ahmed Ali AHMED
32 Yule Street
Kilbirnie
Wellington
New Zealand
6022
Other reporting details
Annual return filling month
March
Constitution filed
No
Wellington HALAL CONSULTANTS LIMITED
New Zealand halal companies wrote the post • 0 comments • 470 views • 2020-02-23 05:34
NZBN
9429047080492
Entity status
Removed
Business type
NZ Limited Company
Registration date
15 October 2018
Directors
Mohammed Asif KOYA
Owners (shareholders)
Mohammed Asif KOYA
Registered address
6 Domett Street
Newlands
Wellington
NZ
6037
Address for service
6 Domett Street
Newlands
Wellington
NZ
6037
Last updated
18 December 2019
Additional company information
Director details
Mohammed Asif KOYA
6 Domett Street
Newlands
Wellington
New Zealand
6037
Appointed on 15 October 2018
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
100 shares (100%)
Mohammed Asif KOYA
6 Domett Street
Newlands
Wellington
New Zealand
6037
Other reporting details
Constitution filed
No view all
NZBN
9429047080492
Entity status
Removed
Business type
NZ Limited Company
Registration date
15 October 2018
Directors
Mohammed Asif KOYA
Owners (shareholders)
Mohammed Asif KOYA
Registered address
6 Domett Street
Newlands
Wellington
NZ
6037
Address for service
6 Domett Street
Newlands
Wellington
NZ
6037
Last updated
18 December 2019
Additional company information
Director details
Mohammed Asif KOYA
6 Domett Street
Newlands
Wellington
New Zealand
6037
Appointed on 15 October 2018
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
100 shares (100%)
Mohammed Asif KOYA
6 Domett Street
Newlands
Wellington
New Zealand
6037
Other reporting details
Constitution filed
No
Wellington HALAL TRAINING LIMITED
New Zealand halal companies wrote the post • 0 comments • 490 views • 2020-02-23 05:33
NZBN
9429047075788
Entity status
Removed
Business type
NZ Limited Company
Registration date
11 October 2018
Directors
Mohammed Asif KOYA
Owners (shareholders)
Mohammed Asif KOYA
Industry classification
P810170 Workplace training
Registered address
6 Domett Street
Newlands
Wellington
NZ
6037
Address for service
6 Domett Street
Newlands
Wellington
NZ
6037
Last updated
18 December 2019
Additional company information
Director details
Mohammed Asif KOYA
6 Domett Street
Newlands
Wellington
New Zealand
6037
Appointed on 11 October 2018
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
100 shares (100%)
Mohammed Asif KOYA
6 Domett Street
Newlands
Wellington
New Zealand
6037
Other reporting details
Constitution filed
No view all
NZBN
9429047075788
Entity status
Removed
Business type
NZ Limited Company
Registration date
11 October 2018
Directors
Mohammed Asif KOYA
Owners (shareholders)
Mohammed Asif KOYA
Industry classification
P810170 Workplace training
Registered address
6 Domett Street
Newlands
Wellington
NZ
6037
Address for service
6 Domett Street
Newlands
Wellington
NZ
6037
Last updated
18 December 2019
Additional company information
Director details
Mohammed Asif KOYA
6 Domett Street
Newlands
Wellington
New Zealand
6037
Appointed on 11 October 2018
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
100 shares (100%)
Mohammed Asif KOYA
6 Domett Street
Newlands
Wellington
New Zealand
6037
Other reporting details
Constitution filed
No
Auckland HALAL AND TAYYIBAAT LIMITED
New Zealand halal companies wrote the post • 0 comments • 487 views • 2020-02-23 05:32
NZBN
9429046749765
Entity status
Registered
Business type
NZ Limited Company
Registration date
30 April 2018
Directors
Thamina ASHRAF
Owners (shareholders)
Thamina ASHRAF
Industry classification
F373970 Wholesale trade nec
Registered address
20 Westney Road
Mangere
Auckland
NZ
2022
Address for service
20 Westney Road
Mangere
Auckland
NZ
2022
Last updated
24 April 2019
Additional company information
Director details
Thamina ASHRAF
20 Westney Road
Mangere
Auckland
New Zealand
2022
Appointed on 30 April 2018
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
100 shares (100%)
Thamina ASHRAF
20 Westney Road
Mangere
Auckland
New Zealand
2022
Other reporting details
Annual return filling month
April, last filed on 24 April 2019
Constitution filed
No view all
NZBN
9429046749765
Entity status
Registered
Business type
NZ Limited Company
Registration date
30 April 2018
Directors
Thamina ASHRAF
Owners (shareholders)
Thamina ASHRAF
Industry classification
F373970 Wholesale trade nec
Registered address
20 Westney Road
Mangere
Auckland
NZ
2022
Address for service
20 Westney Road
Mangere
Auckland
NZ
2022
Last updated
24 April 2019
Additional company information
Director details
Thamina ASHRAF
20 Westney Road
Mangere
Auckland
New Zealand
2022
Appointed on 30 April 2018
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
100 shares (100%)
Thamina ASHRAF
20 Westney Road
Mangere
Auckland
New Zealand
2022
Other reporting details
Annual return filling month
April, last filed on 24 April 2019
Constitution filed
No
Wellington HALAL AUTHORITY NEW ZEALAND LIMITED
New Zealand halal companies wrote the post • 0 comments • 484 views • 2020-02-23 05:31
NZBN
9429047116597
Entity status
Registered
Business type
NZ Limited Company
Registration date
5 November 2018
Directors
Mohammed Asif KOYA
Owners (shareholders)
Mohammed Asif KOYA
Trading name(s)
Halal Authority New Zealand
Industry classification
O772003 Food inspection service
Phone number(s)
+64 21 1814951 ()
Registered address
6 Domett Street
Newlands
Wellington
NZ
6037
Address for service
6 Domett Street
Newlands
Wellington
NZ
6037
Last updated
30 July 2019
Additional company information
Director details
Mohammed Asif KOYA
6 Domett Street
Newlands
Wellington
New Zealand
6037
Appointed on 5 November 2018
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
100 shares (100%)
Mohammed Asif KOYA
6 Domett Street
Newlands
Wellington
New Zealand
6037
Other reporting details
Annual return filling month
July, last filed on 30 July 2019
Constitution filed
No view all
NZBN
9429047116597
Entity status
Registered
Business type
NZ Limited Company
Registration date
5 November 2018
Directors
Mohammed Asif KOYA
Owners (shareholders)
Mohammed Asif KOYA
Trading name(s)
Halal Authority New Zealand
Industry classification
O772003 Food inspection service
Phone number(s)
+64 21 1814951 ()
Registered address
6 Domett Street
Newlands
Wellington
NZ
6037
Address for service
6 Domett Street
Newlands
Wellington
NZ
6037
Last updated
30 July 2019
Additional company information
Director details
Mohammed Asif KOYA
6 Domett Street
Newlands
Wellington
New Zealand
6037
Appointed on 5 November 2018
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
100 shares (100%)
Mohammed Asif KOYA
6 Domett Street
Newlands
Wellington
New Zealand
6037
Other reporting details
Annual return filling month
July, last filed on 30 July 2019
Constitution filed
No
Auckland HALAL BRAND HUB LIMITED
New Zealand halal companies wrote the post • 0 comments • 463 views • 2020-02-23 05:30
NZBN
9429046707659
Entity status
Registered
Business type
NZ Limited Company
Registration date
11 April 2018
Directors
Thamina ASHRAF
Asad MOHSIN
Owners (shareholders)
Thamina ASHRAF
Asad MOHSIN
Industry classification
M696295 Tourism development consultancy service
Registered address
20 Westney Road
Mangere
Auckland
NZ
2022
Address for service
20 Westney Road
Mangere
Auckland
NZ
2022
Last updated
24 April 2019
Additional company information
Director details
Thamina ASHRAF
20 Westney Road
Mangere
Auckland
New Zealand
2022
Appointed on 11 April 2018
Asad MOHSIN
8 Rutland Street
Fairview Downs
Hamilton
New Zealand
3214
Appointed on 11 April 2018
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
50 shares (50%)
Thamina ASHRAF
20 Westney Road
Mangere
Auckland
New Zealand
2022
Share allocation 2
50 shares (50%)
Asad MOHSIN
8 Rutland Street
Fairview Downs
Hamilton
New Zealand
3214
Other reporting details
Annual return filling month
April, last filed on 24 April 2019
Constitution filed
No view all
NZBN
9429046707659
Entity status
Registered
Business type
NZ Limited Company
Registration date
11 April 2018
Directors
Thamina ASHRAF
Asad MOHSIN
Owners (shareholders)
Thamina ASHRAF
Asad MOHSIN
Industry classification
M696295 Tourism development consultancy service
Registered address
20 Westney Road
Mangere
Auckland
NZ
2022
Address for service
20 Westney Road
Mangere
Auckland
NZ
2022
Last updated
24 April 2019
Additional company information
Director details
Thamina ASHRAF
20 Westney Road
Mangere
Auckland
New Zealand
2022
Appointed on 11 April 2018
Asad MOHSIN
8 Rutland Street
Fairview Downs
Hamilton
New Zealand
3214
Appointed on 11 April 2018
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
50 shares (50%)
Thamina ASHRAF
20 Westney Road
Mangere
Auckland
New Zealand
2022
Share allocation 2
50 shares (50%)
Asad MOHSIN
8 Rutland Street
Fairview Downs
Hamilton
New Zealand
3214
Other reporting details
Annual return filling month
April, last filed on 24 April 2019
Constitution filed
No
Auckland HALAL CONFORMITY SERVICES LIMITED
New Zealand halal companies wrote the post • 0 comments • 673 views • 2020-02-23 05:29
NZBN
9429047146983
Entity status
Registered
Business type
NZ Limited Company
Registration date
21 November 2018
Directors
Daud Ahmed GUUSHAA
Owners (shareholders)
Daud Ahmed GUUSHAA
Ali Ahmed WARSAMA
Industry classification
M693230 Auditing service
Registered address
60 Stoddard Road
Mount Roskill
Auckland
NZ
1041
Address for service
60 Stoddard Road
Mount Roskill
Auckland
NZ
1041
Last updated
21 November 2018
Additional company information
Director details
Daud Ahmed GUUSHAA
60 Stoddard Road
Mount Roskill
Auckland
New Zealand
1041
Appointed on 21 November 2018
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
50 shares (50%)
Daud Ahmed GUUSHAA
60 Stoddard Road
Mount Roskill
Auckland
New Zealand
1041
Share allocation 2
50 shares (50%)
Ali Ahmed WARSAMA
60 Stoddard Road
Mount Roskill
Auckland
New Zealand
1041
Other reporting details
Annual return filling month
October
Constitution filed
No view all
NZBN
9429047146983
Entity status
Registered
Business type
NZ Limited Company
Registration date
21 November 2018
Directors
Daud Ahmed GUUSHAA
Owners (shareholders)
Daud Ahmed GUUSHAA
Ali Ahmed WARSAMA
Industry classification
M693230 Auditing service
Registered address
60 Stoddard Road
Mount Roskill
Auckland
NZ
1041
Address for service
60 Stoddard Road
Mount Roskill
Auckland
NZ
1041
Last updated
21 November 2018
Additional company information
Director details
Daud Ahmed GUUSHAA
60 Stoddard Road
Mount Roskill
Auckland
New Zealand
1041
Appointed on 21 November 2018
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
50 shares (50%)
Daud Ahmed GUUSHAA
60 Stoddard Road
Mount Roskill
Auckland
New Zealand
1041
Share allocation 2
50 shares (50%)
Ali Ahmed WARSAMA
60 Stoddard Road
Mount Roskill
Auckland
New Zealand
1041
Other reporting details
Annual return filling month
October
Constitution filed
No
Auckland HALAL FRIED CHICKEN LIMITED
New Zealand halal companies wrote the post • 0 comments • 527 views • 2020-02-23 05:29
NZBN
9429041348673
Entity status
Registered
Business type
NZ Limited Company
Registration date
5 August 2014
Directors
Mohamed Shathir ABDUL RASHEED
Farook KALANTHER
Owners (shareholders)
Mohamed Shathir ABDUL RASHEED
Farook KALANTHER
Trading name(s)
HFC RESTAURANT AND TAKEAWAY
Industry classification
H451260 Takeaway food retailing
Email address(es)
[email protected]
Phone number(s)
+64 21 2420593 ()
Registered address
196 Stoddard Road
Mount Roskill
Auckland
NZ
1041
Address for service
196 Stoddard Road
Mount Roskill
Auckland
NZ
1041
Last updated
21 October 2019
Additional company information
Director details
Mohamed Shathir ABDUL RASHEED
196 Stoddard Road
Mount Roskill
Auckland
New Zealand
1041
Appointed on 5 August 2014
Farook KALANTHER
196b Stoddard Road
Mount Roskill
Auckland
New Zealand
1041
Appointed on 1 September 2016
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
49 shares (49%)
Mohamed Shathir ABDUL RASHEED
196 Stoddard Road
Mount Roskill
Auckland
New Zealand
1041
Share allocation 2
51 shares (51%)
Farook KALANTHER
3a Carr Road
Three Kings
Auckland
New Zealand
1042
Other reporting details
Annual return filling month
September, last filed on 21 October 2019
Constitution filed
No view all
NZBN
9429041348673
Entity status
Registered
Business type
NZ Limited Company
Registration date
5 August 2014
Directors
Mohamed Shathir ABDUL RASHEED
Farook KALANTHER
Owners (shareholders)
Mohamed Shathir ABDUL RASHEED
Farook KALANTHER
Trading name(s)
HFC RESTAURANT AND TAKEAWAY
Industry classification
H451260 Takeaway food retailing
Email address(es)
[email protected]
Phone number(s)
+64 21 2420593 ()
Registered address
196 Stoddard Road
Mount Roskill
Auckland
NZ
1041
Address for service
196 Stoddard Road
Mount Roskill
Auckland
NZ
1041
Last updated
21 October 2019
Additional company information
Director details
Mohamed Shathir ABDUL RASHEED
196 Stoddard Road
Mount Roskill
Auckland
New Zealand
1041
Appointed on 5 August 2014
Farook KALANTHER
196b Stoddard Road
Mount Roskill
Auckland
New Zealand
1041
Appointed on 1 September 2016
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
49 shares (49%)
Mohamed Shathir ABDUL RASHEED
196 Stoddard Road
Mount Roskill
Auckland
New Zealand
1041
Share allocation 2
51 shares (51%)
Farook KALANTHER
3a Carr Road
Three Kings
Auckland
New Zealand
1042
Other reporting details
Annual return filling month
September, last filed on 21 October 2019
Constitution filed
No
Wellington HALAL MEAT AND SPICES LIMITED
New Zealand halal companies wrote the post • 0 comments • 458 views • 2020-02-23 05:28
NZBN
9429042424673
Entity status
Registered
Business type
NZ Limited Company
Registration date
27 June 2016
Directors
Younus Haji Muhammad UMAR
Owners (shareholders)
Younus Haji Muhammad UMAR
Industry classification
G412110 Butchery, butcher shop - retail
Registered address
214 Main Road
Tawa
Wellington
NZ
5028
Address for service
214 Main Road
Tawa
Wellington
NZ
5028
Last updated
6 March 2019
Additional company information
Director details
Younus Haji Muhammad UMAR
41a Marion Avenue
Mount Roskill
Auckland
New Zealand
1041
Appointed on 27 June 2016
Ownership (shareholding) details
Total number of shares
1
Extensive shareholding
No
Share allocation 1
1 shares (100%)
Younus Haji Muhammad UMAR
41a Marion Avenue
Mount Roskill
Auckland
New Zealand
1041
Other reporting details
Annual return filling month
March, last filed on 6 March 2019
Constitution filed
No view all
NZBN
9429042424673
Entity status
Registered
Business type
NZ Limited Company
Registration date
27 June 2016
Directors
Younus Haji Muhammad UMAR
Owners (shareholders)
Younus Haji Muhammad UMAR
Industry classification
G412110 Butchery, butcher shop - retail
Registered address
214 Main Road
Tawa
Wellington
NZ
5028
Address for service
214 Main Road
Tawa
Wellington
NZ
5028
Last updated
6 March 2019
Additional company information
Director details
Younus Haji Muhammad UMAR
41a Marion Avenue
Mount Roskill
Auckland
New Zealand
1041
Appointed on 27 June 2016
Ownership (shareholding) details
Total number of shares
1
Extensive shareholding
No
Share allocation 1
1 shares (100%)
Younus Haji Muhammad UMAR
41a Marion Avenue
Mount Roskill
Auckland
New Zealand
1041
Other reporting details
Annual return filling month
March, last filed on 6 March 2019
Constitution filed
No
Wellington BEER FACTORY LIMITED
new zealand factory ltd wrote the post • 0 comments • 460 views • 2020-02-23 05:23
NZBN
9429041386002
Entity status
Registered
Business type
NZ Limited Company
Registration date
29 August 2014
Directors
Greig Nicholas WILSON
Owners (shareholders)
Greig Nicholas WILSON
Trading name(s)
Chooky's Pub & Pantry
Industry classification
H452010 Bar - licensed
Website(s)
www.chookyspub.nz
Email address(es)
[email protected]
Phone number(s)
+64 4 974 6727 ()
Registered address
Level 2, 31 Dixon Street
Te Aro
Wellington
NZ
6011
Address for service
Level 2, 31 Dixon Street
Te Aro
Wellington
NZ
6011
Last updated
26 April 2019
Additional company information
Director details
Greig Nicholas WILSON
53 Kowhai Street
Wainuiomata
Lower Hutt
New Zealand
5014
Appointed on 29 August 2014
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
100 shares (100%)
Greig Nicholas WILSON
53 Kowhai Street
Wainuiomata
Lower Hutt
New Zealand
5014
Previous owners (shareholders)
Other reporting details
Annual return filling month
April, last filed on 26 April 2019
Constitution filed
No view all
NZBN
9429041386002
Entity status
Registered
Business type
NZ Limited Company
Registration date
29 August 2014
Directors
Greig Nicholas WILSON
Owners (shareholders)
Greig Nicholas WILSON
Trading name(s)
Chooky's Pub & Pantry
Industry classification
H452010 Bar - licensed
Website(s)
www.chookyspub.nz
Email address(es)
[email protected]
Phone number(s)
+64 4 974 6727 ()
Registered address
Level 2, 31 Dixon Street
Te Aro
Wellington
NZ
6011
Address for service
Level 2, 31 Dixon Street
Te Aro
Wellington
NZ
6011
Last updated
26 April 2019
Additional company information
Director details
Greig Nicholas WILSON
53 Kowhai Street
Wainuiomata
Lower Hutt
New Zealand
5014
Appointed on 29 August 2014
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
100 shares (100%)
Greig Nicholas WILSON
53 Kowhai Street
Wainuiomata
Lower Hutt
New Zealand
5014
Previous owners (shareholders)
Other reporting details
Annual return filling month
April, last filed on 26 April 2019
Constitution filed
No
Wanganui BENCH FACTORY LIMITED
new zealand factory ltd wrote the post • 0 comments • 507 views • 2020-02-23 05:20
NZBN
9429038248955
Entity status
Registered
Business type
NZ Limited Company
Registration date
29 August 1996
Directors
Stephen MEREDITH
Owners (shareholders)
Stephen MEREDITH
Donald S GAILEY
Registered address
Cnr Wicksteed & Ingestre Streets
Wanganui
Wanganui
NZ
4500
Address for service
Cnr Wicksteed & Ingestre Streets
Wanganui
Wanganui
NZ
4500
Last updated
27 November 2019
Additional company information
Director details
Stephen MEREDITH
19 Patapu Street
Whanganui East
Whanganui
New Zealand
4500
Appointed on 29 August 1996
Ownership (shareholding) details
Total number of shares
300
Extensive shareholding
No
Share allocation 1
150 shares (50%)
Stephen MEREDITH
19 Patapu Street
Whanganui East
Whanganui
New Zealand
4500
Share allocation 2
150 shares (50%)
Donald S GAILEY
7 Wordsworth Street
Gonville
Whanganui
New Zealand
4501
Other reporting details
Annual return filling month
November, last filed on 27 November 2019
Constitution filed
Yes view all
NZBN
9429038248955
Entity status
Registered
Business type
NZ Limited Company
Registration date
29 August 1996
Directors
Stephen MEREDITH
Owners (shareholders)
Stephen MEREDITH
Donald S GAILEY
Registered address
Cnr Wicksteed & Ingestre Streets
Wanganui
Wanganui
NZ
4500
Address for service
Cnr Wicksteed & Ingestre Streets
Wanganui
Wanganui
NZ
4500
Last updated
27 November 2019
Additional company information
Director details
Stephen MEREDITH
19 Patapu Street
Whanganui East
Whanganui
New Zealand
4500
Appointed on 29 August 1996
Ownership (shareholding) details
Total number of shares
300
Extensive shareholding
No
Share allocation 1
150 shares (50%)
Stephen MEREDITH
19 Patapu Street
Whanganui East
Whanganui
New Zealand
4500
Share allocation 2
150 shares (50%)
Donald S GAILEY
7 Wordsworth Street
Gonville
Whanganui
New Zealand
4501
Other reporting details
Annual return filling month
November, last filed on 27 November 2019
Constitution filed
Yes
Auckland BRINKWORTH FACTORY LIMITED
new zealand factory ltd wrote the post • 0 comments • 492 views • 2020-02-23 05:19
NZBN
9429041371916
Entity status
Registered
Business type
NZ Limited Company
Registration date
18 August 2014
Directors
Joshua Paul BRINKWORTH
Owners (shareholders)
Joshua Paul BRINKWORTH
Registered address
Level 2, Fidelity House
81 Carlton Gore Road
Newmarket, Auckland
NZ
1023
Address for service
Level 2, Fidelity House
81 Carlton Gore Road
Newmarket, Auckland
NZ
1023
Last updated
4 October 2019
Additional company information
Director details
Joshua Paul BRINKWORTH
285 Ohaupo Road
Glenview
Hamilton
New Zealand
3206
Appointed on 18 August 2014
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
100 shares (100%)
Joshua Paul BRINKWORTH
285 Ohaupo Road
Glenview
Hamilton
New Zealand
3206
Other reporting details
Annual return filling month
October, last filed on 4 October 2019
Constitution filed
Yes view all
NZBN
9429041371916
Entity status
Registered
Business type
NZ Limited Company
Registration date
18 August 2014
Directors
Joshua Paul BRINKWORTH
Owners (shareholders)
Joshua Paul BRINKWORTH
Registered address
Level 2, Fidelity House
81 Carlton Gore Road
Newmarket, Auckland
NZ
1023
Address for service
Level 2, Fidelity House
81 Carlton Gore Road
Newmarket, Auckland
NZ
1023
Last updated
4 October 2019
Additional company information
Director details
Joshua Paul BRINKWORTH
285 Ohaupo Road
Glenview
Hamilton
New Zealand
3206
Appointed on 18 August 2014
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
100 shares (100%)
Joshua Paul BRINKWORTH
285 Ohaupo Road
Glenview
Hamilton
New Zealand
3206
Other reporting details
Annual return filling month
October, last filed on 4 October 2019
Constitution filed
Yes
Wellington CHIT FACTORY LIMITED
new zealand factory ltd wrote the post • 0 comments • 477 views • 2020-02-23 05:18
NZBN
9429032319156
Entity status
Registered
Business type
NZ Limited Company
Registration date
8 April 2009
Directors
Sam ABRAHAM
Tom MATTE
Owners (shareholders)
2160819 - ASSYRIAN ENTERPRISES LIMITED
Registered address
Level 1, 50 Customhouse Quay
Wellington
NZ
6011
Address for service
Level 1, 50 Customhouse Quay
Wellington
NZ
6011
Last updated
28 January 2020
Additional company information
Director details
Sam ABRAHAM
27 Rex Street
Miramar
Wellington
New Zealand
6022
Appointed on 2 January 2014
Tom MATTE
37 Te Whiti Street
Kilbirnie
Wellington
New Zealand
6022
Appointed on 2 January 2014
Previous directors
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
100 shares (100%)
2160819 - ASSYRIAN ENTERPRISES LIMITED
Other reporting details
Annual return filling month
April, last filed on 19 June 2019
Constitution filed
No view all
NZBN
9429032319156
Entity status
Registered
Business type
NZ Limited Company
Registration date
8 April 2009
Directors
Sam ABRAHAM
Tom MATTE
Owners (shareholders)
2160819 - ASSYRIAN ENTERPRISES LIMITED
Registered address
Level 1, 50 Customhouse Quay
Wellington
NZ
6011
Address for service
Level 1, 50 Customhouse Quay
Wellington
NZ
6011
Last updated
28 January 2020
Additional company information
Director details
Sam ABRAHAM
27 Rex Street
Miramar
Wellington
New Zealand
6022
Appointed on 2 January 2014
Tom MATTE
37 Te Whiti Street
Kilbirnie
Wellington
New Zealand
6022
Appointed on 2 January 2014
Previous directors
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
100 shares (100%)
2160819 - ASSYRIAN ENTERPRISES LIMITED
Other reporting details
Annual return filling month
April, last filed on 19 June 2019
Constitution filed
No
Christchurch CREATIVE FACTORY LIMITED
new zealand factory ltd wrote the post • 0 comments • 528 views • 2020-02-23 05:16
NZBN
9429047803343
Entity status
Registered
Business type
NZ Limited Company
Registration date
20 November 2019
Directors
Jasmine Nadia WARREN
Owners (shareholders)
Jasmine Nadia WARREN
Industry classification
R900227 Creative art
Registered address
85 Picton Avenue
Riccarton
Christchurch
NZ
8011
Address for service
85 Picton Avenue
Riccarton
Christchurch
NZ
8011
Last updated
20 November 2019
Additional company information
Director details
Jasmine Nadia WARREN
5 Marcella Gardens
Aidanfield
Christchurch
New Zealand
8025
Appointed on 20 November 2019
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
100 shares (100%)
Jasmine Nadia WARREN
5 Marcella Gardens
Aidanfield
Christchurch
New Zealand
8025
Other reporting details
Annual return filling month
April
Constitution filed
No view all
NZBN
9429047803343
Entity status
Registered
Business type
NZ Limited Company
Registration date
20 November 2019
Directors
Jasmine Nadia WARREN
Owners (shareholders)
Jasmine Nadia WARREN
Industry classification
R900227 Creative art
Registered address
85 Picton Avenue
Riccarton
Christchurch
NZ
8011
Address for service
85 Picton Avenue
Riccarton
Christchurch
NZ
8011
Last updated
20 November 2019
Additional company information
Director details
Jasmine Nadia WARREN
5 Marcella Gardens
Aidanfield
Christchurch
New Zealand
8025
Appointed on 20 November 2019
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
100 shares (100%)
Jasmine Nadia WARREN
5 Marcella Gardens
Aidanfield
Christchurch
New Zealand
8025
Other reporting details
Annual return filling month
April
Constitution filed
No
Nelson CREME FACTORY LIMITED
new zealand factory ltd wrote the post • 0 comments • 505 views • 2020-02-23 05:16
NZBN
9429046074539
Entity status
Registered
Business type
NZ Limited Company
Registration date
12 April 2017
Directors
Carol Lorraine PRIEST
Owners (shareholders)
Carol Lorraine PRIEST
Janelle Lydia PRIEST
Fiona Dorothy PRIEST
Industry classification
C185210 Cosmetic mfg
Registered address
155 Milton Street
The Wood
Nelson
NZ
7010
Address for service
155 Milton Street
The Wood
Nelson
NZ
7010
Last updated
2 April 2019
Additional company information
Director details
Carol Lorraine PRIEST
32 Higgs Road
Mapua
Mapua
New Zealand
7005
Appointed on 12 April 2017
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
50 shares (50%)
Carol Lorraine PRIEST
32 Higgs Road
Mapua
Mapua
New Zealand
7005
Share allocation 2
25 shares (25%)
Janelle Lydia PRIEST
32 Higgs Road
Mapua
Mapua
New Zealand
7005
Share allocation 3
25 shares (25%)
Fiona Dorothy PRIEST
Unit 2, 303 Johnston Street, Collingwood
Vic
Australia
3066
Other reporting details
Annual return filling month
April, last filed on 2 April 2019
Constitution filed
No view all
NZBN
9429046074539
Entity status
Registered
Business type
NZ Limited Company
Registration date
12 April 2017
Directors
Carol Lorraine PRIEST
Owners (shareholders)
Carol Lorraine PRIEST
Janelle Lydia PRIEST
Fiona Dorothy PRIEST
Industry classification
C185210 Cosmetic mfg
Registered address
155 Milton Street
The Wood
Nelson
NZ
7010
Address for service
155 Milton Street
The Wood
Nelson
NZ
7010
Last updated
2 April 2019
Additional company information
Director details
Carol Lorraine PRIEST
32 Higgs Road
Mapua
Mapua
New Zealand
7005
Appointed on 12 April 2017
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
50 shares (50%)
Carol Lorraine PRIEST
32 Higgs Road
Mapua
Mapua
New Zealand
7005
Share allocation 2
25 shares (25%)
Janelle Lydia PRIEST
32 Higgs Road
Mapua
Mapua
New Zealand
7005
Share allocation 3
25 shares (25%)
Fiona Dorothy PRIEST
Unit 2, 303 Johnston Street, Collingwood
Vic
Australia
3066
Other reporting details
Annual return filling month
April, last filed on 2 April 2019
Constitution filed
No
Auckland CULTURE FACTORY LIMITED
new zealand factory ltd wrote the post • 0 comments • 521 views • 2020-02-23 05:14
NZBN
9429046690647
Entity status
Registered
Business type
NZ Limited Company
Registration date
3 April 2018
Australian Business Number
No ABN Number
Directors
Hanelle Te Hohipera Rangimaria HARRIS
Owners (shareholders)
Hanelle Te Hohipera Rangimaria HARRIS
Trading areas(s)
All of New Zealand
Industry classification
J551110 Film and video production
Email address(es)
[email protected]
Phone number(s)
+64 21 02707985 ()
Registered address
256 Sandringham Road
Sandringham
Auckland
NZ
1025
Address for service
256 Sandringham Road
Sandringham
Auckland
NZ
1025
Office address
256 Sandringham Road
Sandringham
Auckland
NZ
1025
Postal address
256 Sandringham Road
Sandringham
Auckland
New Zealand
1025
Delivery address
256 Sandringham Road
Sandringham
Auckland
NZ
1025
GST number(s)
125539220
Invoicing address
[email protected]
Last updated
11 June 2019
Additional company information
Director details
Hanelle Te Hohipera Rangimaria HARRIS
256 Sandringham Road
Sandringham
Auckland
New Zealand
1025
Appointed on 3 April 2018
Ownership (shareholding) details
Total number of shares
1
Extensive shareholding
No
Share allocation 1
1 shares (100%)
Hanelle Te Hohipera Rangimaria HARRIS
256 Sandringham Road
Sandringham
Auckland
New Zealand
1025
Other reporting details
Annual return filling month
May, last filed on 11 June 2019
Constitution filed
No view all
NZBN
9429046690647
Entity status
Registered
Business type
NZ Limited Company
Registration date
3 April 2018
Australian Business Number
No ABN Number
Directors
Hanelle Te Hohipera Rangimaria HARRIS
Owners (shareholders)
Hanelle Te Hohipera Rangimaria HARRIS
Trading areas(s)
All of New Zealand
Industry classification
J551110 Film and video production
Email address(es)
[email protected]
Phone number(s)
+64 21 02707985 ()
Registered address
256 Sandringham Road
Sandringham
Auckland
NZ
1025
Address for service
256 Sandringham Road
Sandringham
Auckland
NZ
1025
Office address
256 Sandringham Road
Sandringham
Auckland
NZ
1025
Postal address
256 Sandringham Road
Sandringham
Auckland
New Zealand
1025
Delivery address
256 Sandringham Road
Sandringham
Auckland
NZ
1025
GST number(s)
125539220
Invoicing address
[email protected]
Last updated
11 June 2019
Additional company information
Director details
Hanelle Te Hohipera Rangimaria HARRIS
256 Sandringham Road
Sandringham
Auckland
New Zealand
1025
Appointed on 3 April 2018
Ownership (shareholding) details
Total number of shares
1
Extensive shareholding
No
Share allocation 1
1 shares (100%)
Hanelle Te Hohipera Rangimaria HARRIS
256 Sandringham Road
Sandringham
Auckland
New Zealand
1025
Other reporting details
Annual return filling month
May, last filed on 11 June 2019
Constitution filed
No
New Zealand CUSTARD FACTORY LIMITED
new zealand factory ltd wrote the post • 0 comments • 470 views • 2020-02-23 05:13
NZBN
9429041335413
Entity status
Registered
Business type
NZ Limited Company
Registration date
7 August 2014
Directors
Brian Vincent MCDONNELL
Michael John PENNEY
Jill MORRISON
Jonathon Nicholas Phillip PEACOCKE
Owners (shareholders)
Jill MORRISON
Michael John PENNEY
Jonathon Nicholas Phillip PEACOCKE
Michael John PENNEY
Jane MCDONOUGH
Jill MORRISON
3074786 - JT TRUSTEE 2 LIMITED
Jonathon Nicholas Phillip PEACOCKE
963586 - FENTON MCFADDEN TRUSTEE COMPANY LIMITED
1865666 - SOMERVILLE MCDONNELL TRUSTEE CO. LIMITED
Brian Vincent MCDONNELL
Brian Vincent MCDONNELL
Industry classification
M692365 Product design service
Registered address
6 Kahika Road
Beachhaven
Auckland
NZ
0626
Address for service
6 Kahika Road
Beachhaven
Auckland
NZ
0626
Last updated
18 September 2019
Additional company information
Director details
Brian Vincent MCDONNELL
85 Epsom Avenue
Epsom
Auckland
New Zealand
1023
Appointed on 7 August 2014
Michael John PENNEY
48 Ngarahana Avenue
Paremoremo
Auckland
New Zealand
0632
Appointed on 7 August 2014
Jill MORRISON
2 Wahanui Walk
Ruakaka
Whangarei
New Zealand
0116
Appointed on 7 August 2014
Jonathon Nicholas Phillip PEACOCKE
8b Gordon Road
Mount Maunganui
Mount Maunganui
New Zealand
3116
Appointed on 7 August 2014
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
1 shares (1%)
Jill MORRISON
2 Wahanui Walk
Ruakaka
Ruakaka
New Zealand
0116
Share allocation 2
1 shares (1%)
Michael John PENNEY
48 Ngarahana Avenue
Paremoremo
Auckland
New Zealand
0632
Share allocation 3
1 shares (1%)
Jonathon Nicholas Phillip PEACOCKE
8b Gordon Road
Mount Maunganui
Mount Maunganui
New Zealand
3116
Share allocation 4
24 shares (24%)
Michael John PENNEY
48 Ngarahana Avenue
Paremoremo
Auckland
New Zealand
0632
Jane MCDONOUGH
48 Ngarahana Avenue
Paremoremo
Auckland
New Zealand
0632
Share allocation 5
24 shares (24%)
Jill MORRISON
2 Wahanui Walk
Ruakaka
Ruakaka
New Zealand
0116
3074786 - JT TRUSTEE 2 LIMITED
Share allocation 6
24 shares (24%)
Jonathon Nicholas Phillip PEACOCKE
8b Gordon Road
Mount Maunganui
Mount Maunganui
New Zealand
3116
963586 - FENTON MCFADDEN TRUSTEE COMPANY LIMITED
Share allocation 7
24 shares (24%)
1865666 - SOMERVILLE MCDONNELL TRUSTEE CO. LIMITED
Brian Vincent MCDONNELL
85 Epsom Avenue
Epsom
Auckland
New Zealand
1023
Share allocation 8
1 shares (1%)
Brian Vincent MCDONNELL
85 Epsom Avenue
Epsom
Auckland
New Zealand
1023
Previous owners (shareholders)
Other reporting details
Annual return filling month
May, last filed on 13 September 2018
Constitution filed
No view all
NZBN
9429041335413
Entity status
Registered
Business type
NZ Limited Company
Registration date
7 August 2014
Directors
Brian Vincent MCDONNELL
Michael John PENNEY
Jill MORRISON
Jonathon Nicholas Phillip PEACOCKE
Owners (shareholders)
Jill MORRISON
Michael John PENNEY
Jonathon Nicholas Phillip PEACOCKE
Michael John PENNEY
Jane MCDONOUGH
Jill MORRISON
3074786 - JT TRUSTEE 2 LIMITED
Jonathon Nicholas Phillip PEACOCKE
963586 - FENTON MCFADDEN TRUSTEE COMPANY LIMITED
1865666 - SOMERVILLE MCDONNELL TRUSTEE CO. LIMITED
Brian Vincent MCDONNELL
Brian Vincent MCDONNELL
Industry classification
M692365 Product design service
Registered address
6 Kahika Road
Beachhaven
Auckland
NZ
0626
Address for service
6 Kahika Road
Beachhaven
Auckland
NZ
0626
Last updated
18 September 2019
Additional company information
Director details
Brian Vincent MCDONNELL
85 Epsom Avenue
Epsom
Auckland
New Zealand
1023
Appointed on 7 August 2014
Michael John PENNEY
48 Ngarahana Avenue
Paremoremo
Auckland
New Zealand
0632
Appointed on 7 August 2014
Jill MORRISON
2 Wahanui Walk
Ruakaka
Whangarei
New Zealand
0116
Appointed on 7 August 2014
Jonathon Nicholas Phillip PEACOCKE
8b Gordon Road
Mount Maunganui
Mount Maunganui
New Zealand
3116
Appointed on 7 August 2014
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
1 shares (1%)
Jill MORRISON
2 Wahanui Walk
Ruakaka
Ruakaka
New Zealand
0116
Share allocation 2
1 shares (1%)
Michael John PENNEY
48 Ngarahana Avenue
Paremoremo
Auckland
New Zealand
0632
Share allocation 3
1 shares (1%)
Jonathon Nicholas Phillip PEACOCKE
8b Gordon Road
Mount Maunganui
Mount Maunganui
New Zealand
3116
Share allocation 4
24 shares (24%)
Michael John PENNEY
48 Ngarahana Avenue
Paremoremo
Auckland
New Zealand
0632
Jane MCDONOUGH
48 Ngarahana Avenue
Paremoremo
Auckland
New Zealand
0632
Share allocation 5
24 shares (24%)
Jill MORRISON
2 Wahanui Walk
Ruakaka
Ruakaka
New Zealand
0116
3074786 - JT TRUSTEE 2 LIMITED
Share allocation 6
24 shares (24%)
Jonathon Nicholas Phillip PEACOCKE
8b Gordon Road
Mount Maunganui
Mount Maunganui
New Zealand
3116
963586 - FENTON MCFADDEN TRUSTEE COMPANY LIMITED
Share allocation 7
24 shares (24%)
1865666 - SOMERVILLE MCDONNELL TRUSTEE CO. LIMITED
Brian Vincent MCDONNELL
85 Epsom Avenue
Epsom
Auckland
New Zealand
1023
Share allocation 8
1 shares (1%)
Brian Vincent MCDONNELL
85 Epsom Avenue
Epsom
Auckland
New Zealand
1023
Previous owners (shareholders)
Other reporting details
Annual return filling month
May, last filed on 13 September 2018
Constitution filed
No
New Zealand DESIGN FACTORY LIMITED
new zealand factory ltd wrote the post • 0 comments • 517 views • 2020-02-23 05:11
NZBN
9429033477503
Entity status
Registered
Business type
NZ Limited Company
Registration date
20 April 2007
Directors
Alistair REGAN
Josephine Anne REGAN
Owners (shareholders)
Josephine Anne REGAN
Industry classification
M692435 Design services nec
Email address(es)
[email protected]
Phone number(s)
+64 21 73490 ()
Registered address
89a Carroll Street
Dunedin Central
Dunedin
NZ
9016
Address for service
89a Carroll Street
Dunedin Central
Dunedin
NZ
9016
Last updated
5 February 2019
Additional company information
Director details
Alistair REGAN
89a Carroll Street
Dunedin Central
Dunedin
New Zealand
9016
Appointed on 20 April 2007
Josephine Anne REGAN
89a Carroll Street
Dunedin Central
Dunedin
New Zealand
9016
Appointed on 2 June 2016
Ownership (shareholding) details
Total number of shares
1
Extensive shareholding
No
Share allocation 1
1 shares (100%)
Josephine Anne REGAN
89a Carroll Street
Dunedin Central
Dunedin
New Zealand
9016
Previous owners (shareholders)
Other reporting details
Annual return filling month
February, last filed on 5 February 2019
Constitution filed
No view all
NZBN
9429033477503
Entity status
Registered
Business type
NZ Limited Company
Registration date
20 April 2007
Directors
Alistair REGAN
Josephine Anne REGAN
Owners (shareholders)
Josephine Anne REGAN
Industry classification
M692435 Design services nec
Email address(es)
[email protected]
Phone number(s)
+64 21 73490 ()
Registered address
89a Carroll Street
Dunedin Central
Dunedin
NZ
9016
Address for service
89a Carroll Street
Dunedin Central
Dunedin
NZ
9016
Last updated
5 February 2019
Additional company information
Director details
Alistair REGAN
89a Carroll Street
Dunedin Central
Dunedin
New Zealand
9016
Appointed on 20 April 2007
Josephine Anne REGAN
89a Carroll Street
Dunedin Central
Dunedin
New Zealand
9016
Appointed on 2 June 2016
Ownership (shareholding) details
Total number of shares
1
Extensive shareholding
No
Share allocation 1
1 shares (100%)
Josephine Anne REGAN
89a Carroll Street
Dunedin Central
Dunedin
New Zealand
9016
Previous owners (shareholders)
Other reporting details
Annual return filling month
February, last filed on 5 February 2019
Constitution filed
No
NZ FACTORY PROPERTIES LIMITED
nz factory list wrote the post • 0 comments • 501 views • 2020-02-22 00:51
NZBN
9429036723195
Entity status
Registered
Business type
NZ Limited Company
Registration date
30 October 2001
Directors
Kevin BAKER
Owners (shareholders)
Kevin Russell BAKER
Registered address
20 Rochester Street
Wilton
Wellington
NZ
6012
Address for service
20 Rochester Street
Wilton
Wellington
NZ
6012
Last updated
6 November 2019
Additional company information
Director details
Kevin BAKER
20 Rochester Street
Wilton
Wellington
New Zealand
6012
Appointed on 30 October 2001
Ownership (shareholding) details
Total number of shares
10
Extensive shareholding
No
Share allocation 1
10 shares (100%)
Kevin Russell BAKER
20 Rochester St
Wilton
Wellington
New Zealand
6012
Other reporting details
Annual return filling month
November, last filed on 6 November 2019
Constitution filed
No view all
NZBN
9429036723195
Entity status
Registered
Business type
NZ Limited Company
Registration date
30 October 2001
Directors
Kevin BAKER
Owners (shareholders)
Kevin Russell BAKER
Registered address
20 Rochester Street
Wilton
Wellington
NZ
6012
Address for service
20 Rochester Street
Wilton
Wellington
NZ
6012
Last updated
6 November 2019
Additional company information
Director details
Kevin BAKER
20 Rochester Street
Wilton
Wellington
New Zealand
6012
Appointed on 30 October 2001
Ownership (shareholding) details
Total number of shares
10
Extensive shareholding
No
Share allocation 1
10 shares (100%)
Kevin Russell BAKER
20 Rochester St
Wilton
Wellington
New Zealand
6012
Other reporting details
Annual return filling month
November, last filed on 6 November 2019
Constitution filed
No
NZ FACTORY SECONDS LIMITED
nz factory list wrote the post • 0 comments • 542 views • 2020-02-22 00:51
NZBN
9429030573697
Entity status
Registered
Business type
NZ Limited Company
Registration date
26 July 2012
Australian Business Number
No ABN Number
Directors
Bruce Woodburn HALES
John KERRIDGE
Colin Lloyd HARDY
Owners (shareholders)
1187231 - SEAQUEST LIMITED
Trading areas(s)
All of New Zealand
Industry classification
G421150 Furniture retailing
Website(s)
www.factoryseconds.co.nz
Email address(es)
[email protected]
Phone number(s)
+64 21 414536 ()
Registered address
Unit 6, 220 Bush Road
Rosedale
Auckland
NZ
0632
Address for service
Unit 6, 220 Bush Road
Rosedale
Auckland
NZ
0632
Office address
Unit 6, 220 Bush Road
Rosedale
Auckland
NZ
0632
Postal address
Po Box 49
Beachlands
Auckland
New Zealand
2147
Delivery address
Unit 6, 220 Bush Road
Rosedale
Auckland
NZ
0632
Invoicing address
[email protected]
Last updated
6 November 2019
Additional company information
Director details
Bruce Woodburn HALES
8 Ealing Crescent
Beachlands
Auckland
New Zealand
2018
Appointed on 26 July 2012
John KERRIDGE
17 Dodson Avenue
Milford
Auckland
New Zealand
0620
Appointed on 26 July 2012
Colin Lloyd HARDY
Unit 1, 105 Kohimaramara Road
Kohimaramara
Auckland
New Zealand
1071
Appointed on 29 July 2016
Ownership (shareholding) details
Total number of shares
99
Extensive shareholding
No
Share allocation 1
99 shares (100%)
1187231 - SEAQUEST LIMITED
Other reporting details
Annual return filling month
September, last filed on 6 November 2019
Constitution filed
No view all
NZBN
9429030573697
Entity status
Registered
Business type
NZ Limited Company
Registration date
26 July 2012
Australian Business Number
No ABN Number
Directors
Bruce Woodburn HALES
John KERRIDGE
Colin Lloyd HARDY
Owners (shareholders)
1187231 - SEAQUEST LIMITED
Trading areas(s)
All of New Zealand
Industry classification
G421150 Furniture retailing
Website(s)
www.factoryseconds.co.nz
Email address(es)
[email protected]
Phone number(s)
+64 21 414536 ()
Registered address
Unit 6, 220 Bush Road
Rosedale
Auckland
NZ
0632
Address for service
Unit 6, 220 Bush Road
Rosedale
Auckland
NZ
0632
Office address
Unit 6, 220 Bush Road
Rosedale
Auckland
NZ
0632
Postal address
Po Box 49
Beachlands
Auckland
New Zealand
2147
Delivery address
Unit 6, 220 Bush Road
Rosedale
Auckland
NZ
0632
Invoicing address
[email protected]
Last updated
6 November 2019
Additional company information
Director details
Bruce Woodburn HALES
8 Ealing Crescent
Beachlands
Auckland
New Zealand
2018
Appointed on 26 July 2012
John KERRIDGE
17 Dodson Avenue
Milford
Auckland
New Zealand
0620
Appointed on 26 July 2012
Colin Lloyd HARDY
Unit 1, 105 Kohimaramara Road
Kohimaramara
Auckland
New Zealand
1071
Appointed on 29 July 2016
Ownership (shareholding) details
Total number of shares
99
Extensive shareholding
No
Share allocation 1
99 shares (100%)
1187231 - SEAQUEST LIMITED
Other reporting details
Annual return filling month
September, last filed on 6 November 2019
Constitution filed
No
NZ FACTORY STUDIOS LIMITED
nz factory list wrote the post • 0 comments • 533 views • 2020-02-22 00:50
NZBN
9429030679443
Entity status
Registered
Business type
NZ Limited Company
Registration date
7 May 2012
Directors
Adam James ILES
Clive Neil BROUGHTON
Owners (shareholders)
Clive Neil BROUGHTON
Adam James ILES
Registered address
Suite 1, 46 Brown Street
Ponsonby
Auckland
NZ
1021
Address for service
Suite 1, 46 Brown Street
Ponsonby
Auckland
NZ
1021
GST number(s)
109429945
0
Last updated
7 May 2019
Additional company information
Director details
Adam James ILES
120a
Ireland Road, Panmure
Auckland
New Zealand
1061
Appointed on 7 May 2012
Clive Neil BROUGHTON
56b Larchwood Avenue
Westmere
Auckland
New Zealand
1022
Appointed on 7 May 2012
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
50 shares (50%)
Clive Neil BROUGHTON
41
Wainui Avenue, Pt Chevalier
Auckland
New Zealand
1022
Share allocation 2
50 shares (50%)
Adam James ILES
120a
Ireland Road, Panmure
Auckland
New Zealand
1061
Previous owners (shareholders)
Other reporting details
Annual return filling month
May, last filed on 7 May 2019
Constitution filed
No view all
NZBN
9429030679443
Entity status
Registered
Business type
NZ Limited Company
Registration date
7 May 2012
Directors
Adam James ILES
Clive Neil BROUGHTON
Owners (shareholders)
Clive Neil BROUGHTON
Adam James ILES
Registered address
Suite 1, 46 Brown Street
Ponsonby
Auckland
NZ
1021
Address for service
Suite 1, 46 Brown Street
Ponsonby
Auckland
NZ
1021
GST number(s)
109429945
0
Last updated
7 May 2019
Additional company information
Director details
Adam James ILES
120a
Ireland Road, Panmure
Auckland
New Zealand
1061
Appointed on 7 May 2012
Clive Neil BROUGHTON
56b Larchwood Avenue
Westmere
Auckland
New Zealand
1022
Appointed on 7 May 2012
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
50 shares (50%)
Clive Neil BROUGHTON
41
Wainui Avenue, Pt Chevalier
Auckland
New Zealand
1022
Share allocation 2
50 shares (50%)
Adam James ILES
120a
Ireland Road, Panmure
Auckland
New Zealand
1061
Previous owners (shareholders)
Other reporting details
Annual return filling month
May, last filed on 7 May 2019
Constitution filed
No