4Sweet Ideas Nz Limited, a registered company, was started on 30 Aug 2017. 9429046327024 is the NZ business number it was issued. "Cafe operation" (business classification H451110) is how the company is classified. The company has been run by 2 directors: Jakelyn Nebres - an active director whose contract began on 30 Aug 2017,
Arlene Sitchon-Baldago - an inactive director whose contract began on 30 Aug 2017 and was terminated on 19 Jun 2020.
Last updated on 29 Feb 2024, our data contains detailed information about 8 addresses this company uses, namely: 451C Massey Road, Mangere East, Auckland, 2024 (postal address),
451C Massey Road, Mangere East, Auckland, 2024 (office address),
451C Massey Road, Mangere East, Auckland, 2024 (registered address),
451C Massey Road, Mangere East, Auckland, 2024 (service address) among others.
4Sweet Ideas Nz Limited had been using Flat 5, 96 Mount Smart Road, Onehunga, Auckland as their registered address up until 11 Mar 2021.
One entity owns all company shares (exactly 3 shares) - Nebres, Jakelyn - located at 2024, Onehunga, Auckland.
Other active addresses
Address #4: 36, Stan Heather Drive Glenview, Hamilton, 3206 New Zealand
Other address (Address For Share Register) used from 11 May 2020
Address #5: Flat 5, 96 Mount Smart Road, Onehunga, Auckland, 1061 New Zealand
Records & other (Address For Share Register) & shareregister address used from 03 Mar 2021
Address #6: Flat 5, 96 Mount Smart Road, Onehunga, Auckland, 1061 New Zealand
Registered & physical & service address used from 11 Mar 2021
Address #7: 451c Massey Road, Mangere East, Auckland, 2024 New Zealand
Registered & service address used from 16 Feb 2023
Address #8: 451c Massey Road, Mangere East, Auckland, 2024 New Zealand
Postal & office address used from 26 Mar 2023
Principal place of activity
Kiosk 022 Westfield Shopping Center, Manukau City, 2104 New Zealand
Previous addresses
Address #1: Flat 5, 96 Mount Smart Road, Onehunga, Auckland, 1061 New Zealand
Registered & physical address used from 19 May 2020 to 11 Mar 2021
Address #2: 36 Stan Heather Drive, Glenview, Hamilton, 3206 New Zealand
Registered & physical address used from 30 Aug 2017 to 19 May 2020
Basic Financial info
Total number of Shares: 3
Annual return filing month: March
Annual return last filed: 26 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3 | |||
Individual | Nebres, Jakelyn |
Onehunga Auckland 1061 New Zealand |
30 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nebres, Raymond |
Onehunga Auckland 1061 New Zealand |
23 Aug 2020 - 22 Mar 2022 |
Individual | Nebres, Raymond |
Auckland 1061 New Zealand |
22 Mar 2022 - 23 Apr 2022 |
Individual | Sitchon- Baldago, Arlene |
Glenview Hamilton 3206 New Zealand |
30 Aug 2017 - 19 Jun 2020 |
Jakelyn Nebres - Director
Appointment date: 30 Aug 2017
Address: Mangere East, Auckland, 2024 New Zealand
Address used since 01 Feb 2023
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 30 Aug 2017
Arlene Sitchon-baldago - Director (Inactive)
Appointment date: 30 Aug 2017
Termination date: 19 Jun 2020
Address: Glenview, Hamilton, 3206 New Zealand
Address used since 30 Aug 2017
Narsingh Enterprises Limited
26 Saxbys Road
Goodluck Investments Limited
38 Stan Heather Drive
Waikato Motel Association Incorporated
17 Saxbys Road
P & K Holdings (2015) Limited
5 Peter Way Place
Shri Patmavathie Limited
8 Peter Way Place
Eyedesign Creative Solutions Limited
10 Macdonald Road
Avb Group Limited
7 Exeter Street
Basu Limited
149 Ohaupo Road
Fresh Lime Cafe & Sushi Plus Limited
Shop 13 Glenview Shopping Centre
Jivass Limited
78 Alison Street
Kelly Cafe & Bakery Limited
195a Ohaupo Road
Tim Batters Catering Limited
43 Hastings Place