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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 70 | |||
Individual | Meng, Mo |
Takapuna Auckland 0622 New Zealand |
13 Nov 2013 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Wan, Jingwei |
Remuera Auckland 1050 New Zealand |
11 Jul 2019 - |
Director | Jingwei Wan |
Remuera Auckland 1050 New Zealand |
11 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Li, Bo |
Takapuna Auckland 0622 New Zealand |
28 Jun 2015 - 16 Jul 2015 |
Individual | Li, Dongdong |
Mount Roskill Auckland 1041 New Zealand |
07 Sep 2015 - 13 Jan 2016 |
Director | Zhu, Yujie |
Halswell Christchurch 8025 New Zealand |
13 Nov 2013 - 24 Jan 2014 |
Individual | Li, Bo |
Glenfield Auckland 0627 New Zealand |
07 Sep 2015 - 04 Jan 2018 |
Individual | Deng, Xiaoqin |
Highland Park Auckland 2010 New Zealand |
29 Aug 2016 - 02 May 2019 |
Individual | Deng, Xiaoqing |
Highland Park Auckland 2010 New Zealand |
13 Jan 2016 - 29 Aug 2016 |
Individual | Sun, Xiangyu |
Remuera Auckland 1050 New Zealand |
02 May 2019 - 11 Jul 2019 |
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
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
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