Sb Marketing Food Limited, a registered company, was launched on 28 Nov 2011. 9429030870291 is the NZ business number it was issued. "Wholesale trade nec" (business classification F373970) is how the company was categorised. The company has been run by 2 directors: Jamal Shah - an active director whose contract started on 28 Nov 2011,
Alan Jamal Ari - an active director whose contract started on 28 Nov 2011.
Last updated on 18 Apr 2024, BizDb's database contains detailed information about 1 address: Flat 4, 5 Point England Road, Point England, Auckland, 1072 (category: registered, postal).
Sb Marketing Food Limited had been using 5 Point England Road, Point England, Auckland as their registered address up to 21 Nov 2022.
Old names used by this company, as we established at BizDb, included: from 24 Nov 2011 to 29 Jun 2016 they were called Shah Brothers Limited.
One entity controls all company shares (exactly 1 share) - Ari, Alan Jamal - located at 1072, Point England, Auckland.
Previous addresses
Address #1: 5 Point England Road, Point England, Auckland, 1072 New Zealand
Registered address used from 21 Oct 2019 to 21 Nov 2022
Address #2: 22 Ashwell Street, St Heliers, Auckland, 1071 New Zealand
Physical address used from 18 Oct 2017 to 21 Oct 2019
Address #3: 22 Ashwell Street, St Heliers, Auckland, 1071 New Zealand
Registered address used from 28 Nov 2016 to 21 Oct 2019
Address #4: 22 Ashwell Street, St Heliers,, St Heliers, Auckland, 2019 New Zealand
Physical address used from 28 Nov 2016 to 18 Oct 2017
Address #5: 19 Ormiston Road, Otara, Auckland, 2019 New Zealand
Physical address used from 26 Feb 2016 to 28 Nov 2016
Address #6: 19 Ormiston Road, Otara, Auckland, 2019 New Zealand
Registered address used from 07 Nov 2014 to 28 Nov 2016
Address #7: 22 Ashwell Street, St Heliers, Auckland, 1071 New Zealand
Physical address used from 08 Apr 2014 to 26 Feb 2016
Address #8: 22 Ashwell St ,, St Heliers, Auckland, 1025 New Zealand
Registered address used from 29 Oct 2013 to 07 Nov 2014
Address #9: Flat 1, 73 Haverstock Road, Sandringham, Auckland, 1025 New Zealand
Registered address used from 28 Nov 2011 to 29 Oct 2013
Address #10: Flat 1, 73 Haverstock Road, Sandringham, Auckland, 1025 New Zealand
Physical address used from 28 Nov 2011 to 08 Apr 2014
Basic Financial info
Total number of Shares: 1
Annual return filing month: October
Annual return last filed: 18 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Individual | Ari, Alan Jamal |
Point England Auckland 1072 New Zealand |
10 Oct 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shah, Jamal |
St Heliers Auckland 1071 New Zealand |
10 Oct 2016 - 10 Oct 2018 |
Director | Jamal, Shah |
St Heliers Auckland 1071 New Zealand |
28 Nov 2011 - 10 Oct 2016 |
Jamal Shah - Director
Appointment date: 28 Nov 2011
Address: Saint Heliers, Auckland, 1025 New Zealand
Address used since 01 Oct 2014
Alan Jamal Ari - Director
Appointment date: 28 Nov 2011
Address: Point England, Auckland, 1072 New Zealand
Address used since 01 Oct 2019
Address: Saint Heliers, Auckland, 1025 New Zealand
Address used since 01 Oct 2014
Broadway Auto Services Limited
Unit 19, 45 Ormiston Road
Jbm Plumbing & Gasfitting Limited
7/19 Ormiston Rd
Rapid Property Group Limited
Unit 730-732, 19 Ormiston Road
United Rentals New Zealand
2-8 Jarvis Way
Concept 2012 Limited
14 Ormiston Road
Lg Tiling Limited
39 Featherston Crescent
Acqua Homeware Limited
Unit 6, 6 Ormiston Road
Kawa Fish Limited
Unit 4, 8 Laidlaw Way
Nz Flame Limited
Unit 13b
Skyview Trading Limited
22l Ormiston Road
Surplus Traders Limited
18 Ormiston Road
Yee Sun Group Limited
Unit 4, 8 Laidlaw Way