Sippo's Limited was started on 20 Sep 2011 and issued an NZ business number of 9429030940574. The registered LTD company has been run by 3 directors: Andrew Brabant - an active director whose contract started on 20 Sep 2011,
Neil Brabant - an active director whose contract started on 12 Oct 2011,
Naomi Katherine Jones - an active director whose contract started on 04 Oct 2012.
According to our database (last updated on 08 Apr 2024), the company filed 1 address: 6B Sudeley Street, Orakei, Auckland, 1071 (category: registered, physical).
Until 23 Oct 2019, Sippo's Limited had been using 7 Speight Road, Kohimarama, Auckland as their registered address.
A total of 100000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100000 shares are held by 1 entity, namely:
Brabant, Andrew (a director) located at Orakei, Auckland postcode 1071. Sippo's Limited is categorised as "Takeaway food retailing" (business classification H451260).
Principal place of activity
6b Sudeley Street, Orakei, Auckland, 1071 New Zealand
Previous addresses
Address #1: 7 Speight Road, Kohimarama, Auckland, 1071 New Zealand
Registered address used from 25 Oct 2017 to 23 Oct 2019
Address #2: 7 Speight Road, Kohimarama, Auckland, 1071 New Zealand
Physical address used from 25 Oct 2017 to 22 Oct 2019
Address #3: 406/28 Balfour Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 12 Nov 2015 to 25 Oct 2017
Address #4: 4 Fancourt Street, Meadowbank, Auckland, 1072 New Zealand
Registered & physical address used from 05 Nov 2013 to 12 Nov 2015
Address #5: Flat 17, 26 Mary Street, Mount Eden, Auckland, 1024 New Zealand
Physical & registered address used from 20 Sep 2011 to 05 Nov 2013
Basic Financial info
Total number of Shares: 100000
Annual return filing month: October
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Director | Brabant, Andrew |
Orakei Auckland 1071 New Zealand |
20 Sep 2011 - |
Andrew Brabant - Director
Appointment date: 20 Sep 2011
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 15 Oct 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 02 Oct 2015
Address: Orakei, Auckland, 1071 New Zealand
Address used since 14 Oct 2019
Neil Brabant - Director
Appointment date: 12 Oct 2011
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 15 Oct 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 02 Oct 2015
Naomi Katherine Jones - Director
Appointment date: 04 Oct 2012
Address: Orakei, Auckland, 1071 New Zealand
Address used since 14 Oct 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 02 Oct 2015
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 15 Oct 2017
Hefeng Tang Limited
4 Fancourt Street
Triangle Steel Residential Limited
4 Fancourt Street
Hefeng Tang Investment Limited
4 Fancourt Street
World2nz Gift Centre Limited
25 A Appleyard Crescent
Bellemo Limited
12 Fancourt Street
Uk Chemical Suppliers Limited
13 Blackett Crescent
Cameron Street Limited
Level 2, 3 Margot Street
Gin888 Holdings Limited
23 Mcfarland Street
Good Karma Food Truck Limited
10 Macpherson Street
Hao Yun Lai Milton Limited
4 Colonel Barton Glade
Roje Group Limited
50 Stonemason Avenue
The Bite Group Corporation Limited
10 Waikato Place