Shortcuts

Heavenly Pizza Limited

Type: NZ Limited Company (Ltd)
9429038377754
NZBN
709005
Company Number
Registered
Company Status
Current address
30 Duke Street
Cambridge 3434
New Zealand
Registered & physical & service address used since 21 May 2013

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Jacobs, Jacobuc Johannes Hamilton Central
Hamilton
3204
New Zealand
Directors

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

Nearby companies

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