The Slice Limited was started on 30 Jul 2015 and issued a number of 9429041875353. The registered LTD company has been supervised by 3 directors: Rishikesh Santosh Shewale - an active director whose contract started on 11 Oct 2023,
Lucia Cheong - an inactive director whose contract started on 30 Jul 2015 and was terminated on 12 Oct 2023,
Ganesh Mangesh Khedekar - an inactive director whose contract started on 21 Aug 2019 and was terminated on 10 May 2023.
As stated in our database (last updated on 15 Mar 2024), the company filed 1 address: 68E Walter Strevens Drive, Conifer Grove, Takanini, 2112 (category: registered, physical).
Up to 27 Oct 2016, The Slice Limited had been using Flat 2, 115 Panama Road, Mount Wellington, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Shewale, Rishikesh Santosh (a director) located at Sandringham, Auckland postcode 1025. The Slice Limited has been classified as "Cafe operation" (business classification H451110).
Previous address
Address: Flat 2, 115 Panama Road, Mount Wellington, Auckland, 1062 New Zealand
Registered & physical address used from 30 Jul 2015 to 27 Oct 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 07 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Shewale, Rishikesh Santosh |
Sandringham Auckland 1025 New Zealand |
12 Oct 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cheong, Lucia |
Manurewa Auckland 2105 New Zealand |
30 Jul 2015 - 12 Oct 2023 |
Individual | Khedekar, Ganesh Mangesh |
Manurewa Auckland 2105 New Zealand |
20 Aug 2020 - 10 May 2023 |
Individual | Choi, Eleanor |
West Harbour Auckland 0618 New Zealand |
30 Jul 2015 - 02 Jan 2017 |
Rishikesh Santosh Shewale - Director
Appointment date: 11 Oct 2023
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 11 Oct 2023
Lucia Cheong - Director (Inactive)
Appointment date: 30 Jul 2015
Termination date: 12 Oct 2023
Address: Manurewa, Auckland, 2105 New Zealand
Address used since 31 Dec 2021
Address: Takanini, Takanini, 2112 New Zealand
Address used since 01 Oct 2016
Ganesh Mangesh Khedekar - Director (Inactive)
Appointment date: 21 Aug 2019
Termination date: 10 May 2023
Address: Manurewa, Auckland, 2105 New Zealand
Address used since 31 Dec 2021
Address: Takanini, Takanini, 2112 New Zealand
Address used since 21 Aug 2019
Ardern Architectural Limited
68d Walter Strevens Drive
Conifer Grove Health Therapies Clinics Limited
4/64 Walter Strevens Drive
B.s. & R.k. Jador Limited
Conifer Grove, 7 Della Place
Chambit Presbyterian Church
23 Walter Strevens Drive,
Chi Aluminium Limited
61 Walter Strevens Drive
Rescue And Emergency Design Limited
7 Catania Place
Imannat Holdings Limited
30 Milano Boulevard
Karaka Chocolate House Limited
5a Coles Crescent
Mega Cafe Takanini Limited
230 Great South Road
Steelyblue Limited
Suite 3, 347 Great South Road
Te Kowhai Cafe Limited
278 Harbourside Drive
Tev's Cafe Limited
28 Ellen Street