Pizza On The Run Limited, a removed company, was launched on 02 May 2001. 9429036917914 is the NZ business number it was issued. "Bar - licensed" (ANZSIC H452010) is how the company has been classified. The company has been run by 8 directors: Joseph Benioni - an active director whose contract started on 03 Apr 2017,
Liesha Tina Kemp - an active director whose contract started on 03 Apr 2017,
Leisha Tina Rameka - an inactive director whose contract started on 03 Apr 2017 and was terminated on 23 May 2020,
Teuila Linapa Mida Benioni - an inactive director whose contract started on 23 Jan 2014 and was terminated on 03 Apr 2017,
Joseph Benioni - an inactive director whose contract started on 01 Jun 2005 and was terminated on 23 Jan 2014.
Updated on 27 Nov 2023, the BizDb data contains detailed information about 1 address: 26 Dawson Road, Otara, Auckland, 2023 (types include: registered, physical).
Pizza On The Run Limited had been using 116E, Cavendish Dr, Manukau as their registered address up to 01 Sep 2021.
A single entity controls all company shares (exactly 100 shares) - Benioni, Joseph - located at 2023, Otara, Auckland.
Previous addresses
Address #1: 116e, Cavendish Dr, Manukau, 2023 New Zealand
Registered address used from 02 Oct 2019 to 01 Sep 2021
Address #2: 116e, Cavendish Dr, Manukau, 2023 New Zealand
Physical address used from 02 Oct 2019 to 31 Aug 2020
Address #3: 26 Dawson Road, Otara, Auckland, 2023 New Zealand
Registered & physical address used from 30 Sep 2019 to 02 Oct 2019
Address #4: 116e Cavendish Drive, Manukau, Auckland, 2104 New Zealand
Registered & physical address used from 03 Sep 2014 to 30 Sep 2019
Address #5: 53 Cavendish Drive, Manukau, Auckland, 2104 New Zealand
Registered & physical address used from 06 Sep 2012 to 03 Sep 2014
Address #6: 3/53 Cavendish Drive, Manukau, 2104 New Zealand
Physical & registered address used from 08 Sep 2010 to 06 Sep 2012
Address #7: Business Like Nz Limited, 38c Cavendish Drive, Manukau City, 2241 New Zealand
Physical & registered address used from 13 Oct 2009 to 08 Sep 2010
Address #8: Business Like Limited, 38c Cavendish Drive, Manukau City
Physical & registered address used from 28 Aug 2007 to 13 Oct 2009
Address #9: 38c Cavendish Drive, Manukau
Registered & physical address used from 18 Aug 2006 to 28 Aug 2007
Address #10: 626 Great South Road, Otahuhu, Auckland
Physical address used from 02 Sep 2003 to 18 Aug 2006
Address #11: C/- Robert Kale & Assoc Ltd, 213 E Queen Street, Hastings
Registered address used from 02 Sep 2003 to 18 Aug 2006
Address #12: 405n King Street, Hastings
Registered & physical address used from 02 May 2001 to 02 Sep 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 06 Sep 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Benioni, Joseph |
Otara Auckland 2023 New Zealand |
24 Aug 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stringer, Steven |
East Tamaki Auckland |
14 Jun 2005 - 14 Jun 2005 |
Individual | Ripley, Louise Theresa |
Taradale |
15 Oct 2004 - 15 Oct 2004 |
Individual | Stringer, Teata Steven |
Flat Bush Auckland 2016 New Zealand |
19 Jan 2015 - 25 Jul 2016 |
Individual | Benioni, Joseph |
Auckland |
20 Jun 2005 - 20 Jun 2005 |
Individual | Rameka, Leisha Tina |
Otara Auckland 2023 New Zealand |
17 Nov 2017 - 24 Aug 2021 |
Individual | Benioni, Joseph |
Otara Auckland 2023 New Zealand |
05 Jun 2012 - 19 Jan 2015 |
Individual | Murray, Ian Baxter |
Waimakau Auckland |
02 May 2001 - 15 Oct 2004 |
Individual | Benioni, Teuila Linapa Mida |
Otara Auckland 2023 New Zealand |
05 Jun 2012 - 17 Nov 2017 |
Other | Null - T-tolu Benioni Family Trust | 06 Oct 2009 - 05 Jun 2012 | |
Other | T-tolu Benioni Family Trust | 06 Oct 2009 - 05 Jun 2012 | |
Director | Joseph Benioni |
Otara Auckland 2023 New Zealand |
05 Jun 2012 - 19 Jan 2015 |
Joseph Benioni - Director
Appointment date: 03 Apr 2017
Address: Otara, Auckland, 2023 New Zealand
Address used since 24 Sep 2020
Liesha Tina Kemp - Director
Appointment date: 03 Apr 2017
Address: Otara, Auckland, 2023 New Zealand
Address used since 24 Sep 2020
Address: Tikipunga, Whangarei, 0112 New Zealand
Address used since 31 Aug 2019
Address: Otara, Auckland, 2023 New Zealand
Address used since 24 Sep 2019
Leisha Tina Rameka - Director (Inactive)
Appointment date: 03 Apr 2017
Termination date: 23 May 2020
Address: Otara, Auckland, 2023 New Zealand
Address used since 27 Oct 2018
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 03 Apr 2017
Teuila Linapa Mida Benioni - Director (Inactive)
Appointment date: 23 Jan 2014
Termination date: 03 Apr 2017
Address: Otahuhu, Auckland, 1062 New Zealand
Address used since 23 Jan 2014
Joseph Benioni - Director (Inactive)
Appointment date: 01 Jun 2005
Termination date: 23 Jan 2014
Address: Otara, Auckland, 2023 New Zealand
Address used since 01 Jun 2012
Louise Theresa Ripley - Director (Inactive)
Appointment date: 30 Sep 2004
Termination date: 01 Jun 2005
Address: Taradale,
Address used since 30 Sep 2004
Ian Baxter Murray - Director (Inactive)
Appointment date: 15 Oct 2002
Termination date: 30 Sep 2004
Address: Waimakau, Auckland,
Address used since 26 Aug 2003
Bryan Maxwell Humphries - Director (Inactive)
Appointment date: 02 May 2001
Termination date: 15 Oct 2002
Address: Flaxmere, Hastings,
Address used since 02 May 2001
Plum Creek Properties Limited
116e Cavendish Drive
Amprae Limited
116e Cavendish Drive
Coastal Business Solutions Limited
116e Cavendish Drive
D Rentals Limited
116e Cavendish Drive
New Zealand Stunt School Limited
116e Cavendish Drive
Brian Webster Trustee Limited
116e Cavendish Drive
Bazar Wale Hospitality Limited
22 Charles Street
Chadha 2018 Limited
33 Hamilton Road
Geeta Holdings Limited
24a Charles Street
Geeta Liquors Limited
24a Charles Street
P&s Hospo Limited
130 Puhinui Road
Sbs Transport Group Limited
712 Great South Road