Movenpick Takapuna Limited, a registered company, was started on 01 Sep 2006. 9429033897455 is the business number it was issued. "Ice cream retailing" (business classification H451235) is how the company is categorised. The company has been managed by 1 director, named Melinda Lewthwaite - an active director whose contract started on 01 Sep 2006.
Last updated on 21 Mar 2024, our database contains detailed information about 3 addresses this company uses, specifically: 33-45 Hurstmere Road, Takapuna, Auckland, 0622 (postal address),
6D Channel View Road, Campbells Bay, Auckland, 0630 (physical address),
6D Channel View Road, Campbells Bay, Auckland, 0630 (registered address),
6D Channel View Road, Campbells Bay, Auckland, 0630 (service address) among others.
Movenpick Takapuna Limited had been using 33-45 Hurstmere Road, Takapuna, Auckland as their registered address up to 14 Nov 2019.
Past names used by this company, as we found at BizDb, included: from 01 Sep 2006 to 25 Jan 2022 they were called Full Belly Enterprises Limited.
One entity controls all company shares (exactly 100 shares) - Lewthwaite, Melinda - located at 0622, Campbells Bay, Auckland.
Principal place of activity
33-45 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Previous addresses
Address #1: 33-45 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 11 Sep 2014 to 14 Nov 2019
Address #2: 1 Saunders Place, Avondale, Auckland, 1026 New Zealand
Registered address used from 14 Sep 2011 to 11 Sep 2014
Address #3: 44 Sylvan Avenue, Northcote, North Shore City, 0627 New Zealand
Registered address used from 01 Oct 2010 to 14 Sep 2011
Address #4: 33-45 Hurstmere Road, Takapuna, North Shore City, 0622 New Zealand
Physical address used from 01 Oct 2010 to 11 Sep 2014
Address #5: Level 1, 61 Hurstmere Road, Takapuna, North Shore City 0622 New Zealand
Registered address used from 18 Jun 2008 to 01 Oct 2010
Address #6: Level 1, 61 Hurstmere Rd, Takapuna, North Shore City 0622 New Zealand
Physical address used from 18 Jun 2008 to 01 Oct 2010
Address #7: 14 Omana Road, Milford, North Shore City, 0620
Registered & physical address used from 01 Sep 2006 to 18 Jun 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Lewthwaite, Melinda |
Campbells Bay Auckland 0630 New Zealand |
06 Sep 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wiltshire, Melinda |
Milford North Shore City, 0620 |
01 Sep 2006 - 07 Apr 2008 |
Director | Wiltshire, Melinda |
Campbells Bay Auckland 0630 New Zealand |
26 Jan 2011 - 06 Sep 2022 |
Director | Wiltshire, Melinda |
Campbells Bay Auckland 0630 New Zealand |
26 Jan 2011 - 06 Sep 2022 |
Individual | Lewthwaite, Jason David |
Campbells Bay Auckland 0630 New Zealand |
30 Mar 2016 - 05 Jan 2022 |
Individual | Wiltshire, Ben |
Milford North Shore City 0620 |
09 Jan 2008 - 27 Jun 2010 |
Other | Null - Toorak Trust | 07 Apr 2008 - 26 Jan 2011 | |
Other | Toorak Trust | 07 Apr 2008 - 26 Jan 2011 |
Melinda Lewthwaite - Director
Appointment date: 01 Sep 2006
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 15 Dec 2015
Pgh Shareplan Trustee Limited
Level 1
Bian Takapuna Limited
33-45 Hurstmere Road
Partners Group Nominee Limited
Level One
Dovan Properties Limited
30 Hurstmere Road
Quadrant Systems Limited
30 Hurstmere Road
Circuit Graphix Limited
30 Hurstmere Road
Bays Ice Cream Parlour Limited
165-169 Target Road
East.t Sweet Limited
102 Archers Road
Gios Trading Limited
1a, 129 Onewa Road
New Start Trade Co., Limited
1a Zion Road
Retro Cart Limited
Flat 2, 17 Omana Road
The Dessert Depot Limited
6d Channel View Road