Donburimono Nz Limited, a registered company, was registered on 19 May 2010. 9429031527279 is the number it was issued. "Cafe operation" (business classification H451110) is how the company has been classified. The company has been managed by 8 directors: Taeseong Park - an active director whose contract began on 11 Jul 2018,
Jeong Mi Park - an inactive director whose contract began on 14 Jan 2019 and was terminated on 28 Jun 2021,
Jeong Mi Park - an inactive director whose contract began on 01 Oct 2017 and was terminated on 11 Jul 2018,
Kyungmi Lee - an inactive director whose contract began on 01 Apr 2017 and was terminated on 30 Sep 2017,
Jeong Mi Park - an inactive director whose contract began on 01 Apr 2016 and was terminated on 31 Mar 2017.
Last updated on 25 Mar 2024, the BizDb data contains detailed information about 2 addresses this company registered, namely: 48 Lake Road, Northcote, Auckland, 0627 (office address),
Shop 4, 6-10 Kilham Avenue, Northcote, Auckland, 0627 (physical address),
Shop 4, 6-10 Kilham Avenue, Northcote, Auckland, 0627 (registered address),
Shop 4, 6-10 Kilham Avenue, Northcote, Auckland, 0627 (service address) among others.
Donburimono Nz Limited had been using Shop 6, 10 Kilham Avenue, Northcote, Auckland as their registered address until 12 Jun 2020.
Previous names for this company, as we found at BizDb, included: from 19 May 2010 to 04 Sep 2018 they were named Artos Company Limited.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 50 shares (50 per cent).
Principal place of activity
48 Lake Road, Northcote, Auckland, 0627 New Zealand
Previous addresses
Address #1: Shop 6, 10 Kilham Avenue, Northcote, Auckland, 0627 New Zealand
Registered & physical address used from 12 Sep 2018 to 12 Jun 2020
Address #2: 48 Lake Road, Northcote, Auckland, 0627 New Zealand
Registered & physical address used from 19 May 2010 to 12 Sep 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Park, Taeseong |
Hillcrest Auckland 0627 New Zealand |
12 Jul 2018 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Park, Jeong Mi |
Hillcrest Auckland 0627 New Zealand |
04 Jun 2020 - |
Director | Jeong Mi Park |
Hillcrest Auckland 0627 New Zealand |
04 Jun 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Park, Jeong Mi |
Hillcrest Auckland 0627 New Zealand |
11 Apr 2016 - 27 Apr 2017 |
Individual | Lee, Kyung Mi |
Milford Auckland 0620 New Zealand |
12 Feb 2016 - 11 Apr 2016 |
Individual | Lee, Kyungmi |
Murrays Bay Auckland 0630 New Zealand |
27 Apr 2017 - 11 Oct 2017 |
Director | Kyungmi Lee |
Murrays Bay Auckland 0630 New Zealand |
27 Apr 2017 - 11 Oct 2017 |
Individual | Park, Jeong Mi |
Hillcrest Auckland 0627 New Zealand |
11 Oct 2017 - 12 Jul 2018 |
Individual | Park, Jeong Mi |
Windsor Park Auckland 0630 New Zealand |
19 May 2010 - 11 Nov 2014 |
Director | Kyung Mi Lee |
Milford Auckland 0620 New Zealand |
12 Feb 2016 - 11 Apr 2016 |
Individual | Park, Taeseong |
Windsor Park Auckland 0630 New Zealand |
19 May 2010 - 12 Feb 2016 |
Taeseong Park - Director
Appointment date: 11 Jul 2018
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 11 Jul 2018
Jeong Mi Park - Director (Inactive)
Appointment date: 14 Jan 2019
Termination date: 28 Jun 2021
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 14 Jan 2019
Jeong Mi Park - Director (Inactive)
Appointment date: 01 Oct 2017
Termination date: 11 Jul 2018
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 01 Oct 2017
Kyungmi Lee - Director (Inactive)
Appointment date: 01 Apr 2017
Termination date: 30 Sep 2017
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 01 Apr 2017
Jeong Mi Park - Director (Inactive)
Appointment date: 01 Apr 2016
Termination date: 31 Mar 2017
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 01 Jun 2016
Kyung Mi Lee - Director (Inactive)
Appointment date: 01 Feb 2016
Termination date: 01 Jun 2016
Address: Milford, Auckland, 0620 New Zealand
Address used since 01 Feb 2016
Taeseong Park - Director (Inactive)
Appointment date: 01 Mar 2013
Termination date: 01 Feb 2016
Address: Windsor Park, Auckland, 0630 New Zealand
Address used since 01 Mar 2013
Jeong Mi Park - Director (Inactive)
Appointment date: 19 May 2010
Termination date: 01 Mar 2013
Address: Windsor Park, Auckland, 0630 New Zealand
Address used since 31 Oct 2013
Sirocco Limited
Suite 1, 46 Lake Road
Springbok Limited
Suite 1, 46 Lake Road
Beevisionapiaries Limited
Suite 1, 46 Lake Road
Shore Vineyards Charitable Trust
46 Lake Road
The Good Works Charitable Trust
46 Lake Road
Xin Sheng International Limited
50e Lake Road
Hollywood Bakery (west City) Limited
6 Toitoi Place
Leon.k & Lynn.p Limited
27 Pearn Crescent
Stratford Little Limited
115 Ocean View Road
The Nourishing Baker Limited
42 College Road
Ultimate Body Limited
13 Puawai Place
Yoons Family Limited
32 Uppingham Crescent