Mantra Eatry Limited, a registered company, was launched on 09 Oct 2013. 9429030035232 is the NZBN it was issued. "Cafe operation" (business classification H451110) is how the company is categorised. The company has been managed by 8 directors: Iqbal Singh Grewal - an active director whose contract started on 25 Aug 2017,
Jaspal Singh Grewal - an active director whose contract started on 20 Nov 2017,
Aasif Reza Mohammad - an inactive director whose contract started on 11 Jun 2018 and was terminated on 01 Jul 2018,
Munish Sippy - an inactive director whose contract started on 11 Jun 2018 and was terminated on 01 Jul 2018,
Romandeep Singh - an inactive director whose contract started on 09 Oct 2013 and was terminated on 20 Nov 2017.
Last updated on 28 Mar 2024, our database contains detailed information about 1 address: 439 Queen Street, Kuripuni, Masterton, 5810 (type: physical, registered).
Mantra Eatry Limited had been using 1131 South Road, Oakura, Oakura as their registered address up until 17 Aug 2018.
One entity controls all company shares (exactly 750 shares) - Sippy, Munish - located at 5810, Kuripuni, Masterton.
Previous address
Address: 1131 South Road, Oakura, Oakura, 4314 New Zealand
Registered & physical address used from 09 Oct 2013 to 17 Aug 2018
Basic Financial info
Total number of Shares: 750
Annual return filing month: July
Annual return last filed: 06 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 750 | |||
Individual | Sippy, Munish |
Kuripuni Masterton 5810 New Zealand |
22 Feb 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | India Today 2018 Limited Shareholder NZBN: 9429035060666 Company Number: 1580547 |
Cambridge Camridge 3434 New Zealand |
09 Oct 2013 - 22 Feb 2024 |
Entity | India Today 2018 Limited Shareholder NZBN: 9429035060666 Company Number: 1580547 |
Cambridge Camridge 3434 New Zealand |
09 Oct 2013 - 22 Feb 2024 |
Entity | India Today 2018 Limited Shareholder NZBN: 9429035060666 Company Number: 1580547 |
Cambridge Camridge 3434 New Zealand |
09 Oct 2013 - 22 Feb 2024 |
Individual | Singh, Romandeep |
New Plymouth New Plymouth 4310 New Zealand |
09 Oct 2013 - 22 Dec 2017 |
Individual | Kaur, Jaskaran |
New Plymouth 4310 New Zealand |
04 Feb 2015 - 31 Jul 2017 |
Director | Romandeep Singh |
New Plymouth New Plymouth 4310 New Zealand |
09 Oct 2013 - 22 Dec 2017 |
Iqbal Singh Grewal - Director
Appointment date: 25 Aug 2017
Address: Frankleigh Park, New Plymouth, 4310 New Zealand
Address used since 25 Aug 2017
Jaspal Singh Grewal - Director
Appointment date: 20 Nov 2017
Address: Frankleigh Park, New Plymouth, 4310 New Zealand
Address used since 20 Nov 2017
Aasif Reza Mohammad - Director (Inactive)
Appointment date: 11 Jun 2018
Termination date: 01 Jul 2018
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 11 Jun 2018
Munish Sippy - Director (Inactive)
Appointment date: 11 Jun 2018
Termination date: 01 Jul 2018
Address: Solway, Masterton, 5810 New Zealand
Address used since 11 Jun 2018
Romandeep Singh - Director (Inactive)
Appointment date: 09 Oct 2013
Termination date: 20 Nov 2017
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 09 Oct 2013
Jaskaran Kaur - Director (Inactive)
Appointment date: 02 Mar 2017
Termination date: 31 Jul 2017
Address: New Plymouth, 4310 New Zealand
Address used since 02 Mar 2017
Iqbal Singh Grewal - Director (Inactive)
Appointment date: 09 Oct 2013
Termination date: 01 Mar 2017
Address: Frankleigh Park, New Plymouth, 4310 New Zealand
Address used since 09 Oct 2013
Jaskaran Kaur - Director (Inactive)
Appointment date: 09 Feb 2015
Termination date: 01 Mar 2017
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 24 May 2015
The Summer Food Festival Trust
1133 South Road
Shane Burkett Limited
1130a South Road
Jka Coastal Karate Incorporated
3 Hau Lane
The Makers Limited
18 Dixon Street
Taranaki Historic Speedway Association Incorporated
48 Dixon Street
Reid Holdings Limited
16a Hussey Street
3starz Limited
23 Walsh Road
Art Cafe Limited
67 Vivian Street
Js Hospitality Limited
C/- 109-113 Powderham Street
Kea Kaka Limited
141 Powderham Street
Sugar Juice Company Limited
64-66 Vivian Street
The Well Cafe & Tapas Limited
109 Powderham Street