Supreme Salads Limited was incorporated on 22 Nov 2000 and issued an NZ business identifier of 9429037095772. The registered LTD company has been run by 4 directors: Ramesh Jivan - an active director whose contract started on 22 Nov 2000,
Colin Fong - an inactive director whose contract started on 22 Nov 2000 and was terminated on 20 Mar 2023,
Allan Fong - an inactive director whose contract started on 22 Nov 2000 and was terminated on 20 Mar 2023,
Kirit Makan - an inactive director whose contract started on 12 Jan 2006 and was terminated on 20 Mar 2023.
As stated in our data (last updated on 31 Mar 2024), this company filed 1 address: 61 Edinburgh Street, Pukekohe, 2120 (types include: registered, physical).
Until 03 May 2022, Supreme Salads Limited had been using Level 10, 290 Queen Street, Auckland as their physical address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Jivan, Ramesh (an individual) located at Pukekohe.
Previous addresses
Address: Level 10, 290 Queen Street, Auckland New Zealand
Physical & registered address used from 07 Aug 2009 to 03 May 2022
Address: 93 Church Street, Onehunga, Auckland
Registered address used from 31 Aug 2001 to 07 Aug 2009
Address: M.g.i. Wilson Eliott Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland
Physical address used from 31 Aug 2001 to 07 Aug 2009
Address: 93 Church Street, Onehunga, Auckland
Physical address used from 31 Aug 2001 to 31 Aug 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 17 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Jivan, Ramesh |
Pukekohe |
22 Nov 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Makan, Kirit |
Pukekohe |
21 Feb 2006 - 31 May 2023 |
Individual | Fong, Colin |
Pukekohe |
22 Nov 2000 - 31 May 2023 |
Individual | Jivan, Bharati |
Pukekohe |
22 Nov 2000 - 31 May 2023 |
Individual | Fong, Allan |
Pukekohe Auckland |
22 Nov 2000 - 31 May 2023 |
Ramesh Jivan - Director
Appointment date: 22 Nov 2000
Address: Pukekohe, Auckland, 2120 New Zealand
Address used since 13 Dec 2015
Colin Fong - Director (Inactive)
Appointment date: 22 Nov 2000
Termination date: 20 Mar 2023
Address: Pukekohe, Auckland, 2120 New Zealand
Address used since 13 Dec 2015
Allan Fong - Director (Inactive)
Appointment date: 22 Nov 2000
Termination date: 20 Mar 2023
Address: Pukekohe, Auckland, 2120 New Zealand
Address used since 13 Dec 2015
Kirit Makan - Director (Inactive)
Appointment date: 12 Jan 2006
Termination date: 20 Mar 2023
Address: Pukekohe, Auckland, 2120 New Zealand
Address used since 13 Dec 2015
Healing Food Limited
Shop 5, 290 Queen Street
Wharton Trustee Limited
L 7, 290 Queen Street
Coramdeo Limited
Shop 8, 290 Queen Street
Trade Tested Limited
Level 10, Tsb Bank Building
Shingle Creek Limited
Level 10, Tsb Bank Building
Auckland Watch Company Limited
Shop 10, 290 Queen St