Shortcuts

Smile Dessert Nz Limited

Type: NZ Limited Company (Ltd)
9429040993720
NZBN
4769939
Company Number
Registered
Company Status
H451130
Industry classification code
Restaurant Operation
Industry classification description
Current address
39a Bracken Avenue
Takapuna
Auckland 0622
New Zealand
Registered & physical & service address used since 12 Nov 2020

Smile Dessert Nz Limited was launched on 13 Nov 2013 and issued an NZ business identifier of 9429040993720. The registered LTD company has been managed by 7 directors: Mo Meng - an active director whose contract began on 13 Nov 2013,
Wenya Moee - an active director whose contract began on 13 Nov 2013,
Jingwei Wan - an active director whose contract began on 09 Sep 2019,
Jingwei Wan - an inactive director whose contract began on 30 Apr 2019 and was terminated on 08 Sep 2019,
Xiaoqin Deng - an inactive director whose contract began on 08 Sep 2015 and was terminated on 31 Oct 2018.
As stated in BizDb's data (last updated on 07 Apr 2024), this company filed 1 address: 39A Bracken Avenue, Takapuna, Auckland, 0622 (category: registered, physical).
Up until 12 Nov 2020, Smile Dessert Nz Limited had been using Unit G02, 433 Dominion Road, Mount Eden, Auckland as their registered address.
BizDb found past names used by this company: from 09 Nov 2013 to 12 Jun 2015 they were named Mo & Jay Investment Limited.
A total of 100 shares are issued to 2 groups (3 shareholders in total). As far as the first group is concerned, 70 shares are held by 1 entity, namely:
Meng, Mo (an individual) located at Takapuna, Auckland postcode 0622.
Then there is a group that consists of 2 shareholders, holds 30 per cent shares (exactly 30 shares) and includes
Wan, Jingwei - located at Remuera, Auckland,
Jingwei Wan - located at Remuera, Auckland. Smile Dessert Nz Limited is classified as "Restaurant operation" (business classification H451130).

Addresses

Principal place of activity

90b Whitford Road, Somerville, Auckland, 2014 New Zealand


Previous addresses

Address: Unit G02, 433 Dominion Road, Mount Eden, Auckland, 1024 New Zealand

Registered & physical address used from 07 Nov 2019 to 12 Nov 2020

Address: 90b Whitford Road, Somerville, Auckland, 2014 New Zealand

Registered & physical address used from 12 Oct 2015 to 07 Nov 2019

Address: 54a Denbigh Avenue, Mount Roskill, Auckland, 1041 New Zealand

Physical & registered address used from 14 Sep 2015 to 12 Oct 2015

Address: 39a Bracken Avenue, Takapuna, Auckland, 0622 New Zealand

Physical address used from 14 Oct 2014 to 14 Sep 2015

Address: 305 Remuera Road, Remuera, Auckland, 1050 New Zealand

Physical address used from 29 Aug 2014 to 14 Oct 2014

Address: 39a Bracken Avenue, Takapuna, Auckland, 0622 New Zealand

Registered address used from 28 Aug 2014 to 14 Sep 2015

Address: 23 Haycock Avenue, Mount Roskill, Auckland, 1041 New Zealand

Physical address used from 04 Feb 2014 to 29 Aug 2014

Address: 23 Haycock Avenue, Mount Roskill, Auckland, 1041 New Zealand

Registered address used from 04 Feb 2014 to 28 Aug 2014

Address: 27 Camp Street, Queenstown, Queenstown, 9300 New Zealand

Physical address used from 13 Nov 2013 to 04 Feb 2014

Address: 14 Rosario Place, Halswell, Christchurch, 8025 New Zealand

Registered address used from 13 Nov 2013 to 04 Feb 2014

Contact info
64 22 3506598
Phone
memo_meng@yahoo.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 03 Nov 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 70
Individual Meng, Mo Takapuna
Auckland
0622
New Zealand
Shares Allocation #2 Number of Shares: 30
Individual Wan, Jingwei Remuera
Auckland
1050
New Zealand
Director Jingwei Wan Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Li, Bo Takapuna
Auckland
0622
New Zealand
Individual Li, Dongdong Mount Roskill
Auckland
1041
New Zealand
Director Zhu, Yujie Halswell
Christchurch
8025
New Zealand
Individual Li, Bo Glenfield
Auckland
0627
New Zealand
Individual Deng, Xiaoqin Highland Park
Auckland
2010
New Zealand
Individual Deng, Xiaoqing Highland Park
Auckland
2010
New Zealand
Individual Sun, Xiangyu Remuera
Auckland
1050
New Zealand
Directors

Mo Meng - Director

Appointment date: 13 Nov 2013

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 20 Aug 2014


Wenya Moee - Director

Appointment date: 13 Nov 2013

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 07 Oct 2022


Jingwei Wan - Director

Appointment date: 09 Sep 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 09 Sep 2019


Jingwei Wan - Director (Inactive)

Appointment date: 30 Apr 2019

Termination date: 08 Sep 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Apr 2019


Xiaoqin Deng - Director (Inactive)

Appointment date: 08 Sep 2015

Termination date: 31 Oct 2018

Address: Highland Park, Auckland, 2010 New Zealand

Address used since 08 Sep 2015


Bo Li - Director (Inactive)

Appointment date: 07 Sep 2015

Termination date: 01 Jan 2018

Address: Glenfield, Auckland, 0627 New Zealand

Address used since 01 Nov 2017

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 07 Sep 2015


Xiaoqin Deng - Director (Inactive)

Appointment date: 07 Sep 2015

Termination date: 11 Sep 2015

Address: Highland Park, Auckland, 2010 New Zealand

Address used since 07 Sep 2015

Nearby companies

Sunrise Property Management And Services Limited
90e Whitford Road

Sunrise Realty Limited
90e Whitford Road

Jyco Limited
80 Whitford Road

Lawrance Holding Limited
90d Whitford Road

J&z Food Limited
90d Whitford Road

Mmt Meadowland Limited
90a Whitford Road

Similar companies

123 Casino Limited
1/16 Gooch Pl

Blessings Limited
7-16 Gooch Place

J&z Food Limited
90d Whitford Road

Mmt Meadowland Limited
90a Whitford Road

Next Innovation Acculturation Limited
Unit 10/16 Gooch Place

Top White Limited
Suite 11, 16 Gooch Place