Heavenly Pizza Limited, a registered company, was launched on 18 Dec 1995. 9429038377754 is the number it was issued. The company has been supervised by 3 directors: Jacobus Johannes Jacobs - an active director whose contract began on 18 Dec 1995,
Ian Bruce Metcalfe - an inactive director whose contract began on 09 Jan 1997 and was terminated on 01 May 2003,
Christiaan Wynand Fourie - an inactive director whose contract began on 18 Dec 1995 and was terminated on 09 Jan 1997.
Updated on 22 Apr 2024, our data contains detailed information about 1 address: 30 Duke Street, Cambridge, 3434 (types include: registered, physical).
Heavenly Pizza Limited had been using Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge 3434 as their registered address until 21 May 2013.
Old names for this company, as we established at BizDb, included: from 28 Nov 2013 to 14 Apr 2014 they were named Pizza Heaven Limited, from 18 Dec 1995 to 28 Nov 2013 they were named Unimould (Nz) Limited.
A single entity controls all company shares (exactly 100 shares) - Jacobs, Jacobuc Johannes - located at 3434, Hamilton Central, Hamilton.
Previous addresses
Address: Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge 3434 New Zealand
Registered & physical address used from 07 Jun 2007 to 21 May 2013
Address: Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge
Physical & registered address used from 21 Jul 2004 to 07 Jun 2007
Address: C/- Hoskin & Co, Chartered Accountants, 1 Alfred Street, Hamilton
Registered address used from 20 Aug 1999 to 21 Jul 2004
Address: Ernst & Young, 5th Floor W E L Energy Building, Cnr Victoria & London Streets, Hamilton
Registered address used from 10 May 1999 to 20 Aug 1999
Address: Same As Registered Office Address
Physical address used from 10 May 1999 to 21 Jul 2004
Address: Ernst & Young, 5th Floor W E L Energy Building, Cnr Victoria & London Streets, Hamilton
Physical address used from 10 May 1999 to 10 May 1999
Address: Ernst & Young, 5th Floor W E L Energy House, Cnr Victoria & London Streets, Hamilton
Registered address used from 20 May 1998 to 10 May 1999
Address: Ernst & Young, 5th Floor W E L Energy House, Cnr Victoria & London Streets, Hamilton
Physical address used from 18 Dec 1995 to 10 May 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Financial report filing month: March
Annual return last filed: 15 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Jacobs, Jacobuc Johannes |
Hamilton Central Hamilton 3204 New Zealand |
18 Dec 1995 - |
Jacobus Johannes Jacobs - Director
Appointment date: 18 Dec 1995
Address: Hamilton Central, Hamilton, 3204 New Zealand
Address used since 18 May 2021
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 09 May 2012
Ian Bruce Metcalfe - Director (Inactive)
Appointment date: 09 Jan 1997
Termination date: 01 May 2003
Address: 25 Dalbeth Place, Hamilton,
Address used since 09 Jan 1997
Christiaan Wynand Fourie - Director (Inactive)
Appointment date: 18 Dec 1995
Termination date: 09 Jan 1997
Address: Northcote, Auckland,
Address used since 18 Dec 1995
Reeves Farms Limited
30 Duke Street
Jonita Enterprises Limited
30 Duke Street
Kathie Hill Hr Limited
30 Duke Street
Smart Shop Limited
30 Duke Street
Maggma Group Limited
30 Duke Street
Zulu Maintenance Limited
30 Duke Street