Dumplings Limited, a registered company, was launched on 02 Aug 1977. 9429040368016 is the business number it was issued. This company has been managed by 3 directors: Peter Keith Kaywah - an active director whose contract began on 20 Oct 1989,
Mary Kaywah - an active director whose contract began on 20 Oct 1989,
Robin Kane Kaywah - an inactive director whose contract began on 20 Oct 1989 and was terminated on 13 Oct 1992.
Last updated on 13 Mar 2024, our database contains detailed information about 1 address: The Office Of Todd Accountancy Services Ltd, Unit 1 / 14 Broad Street, Woolston,, Christchurch, 8023 (types include: registered, physical).
Dumplings Limited had been using The Office Of Neville M Todd, Unit 1 / 14 Broad Street, Woolston,, Christchurch as their physical address up until 23 May 2017.
Other names for this company, as we established at BizDb, included: from 02 Aug 1977 to 17 Nov 1993 they were named Ilams Oriental Takeaways Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50%).
Previous addresses
Address: The Office Of Neville M Todd, Unit 1 / 14 Broad Street, Woolston,, Christchurch, 8023 New Zealand
Physical & registered address used from 09 Mar 2012 to 23 May 2017
Address: The Office Of Neville M Todd, 2nd Floor Equitable House, 77 Hereford Street, Christchurch New Zealand
Physical & registered address used from 29 Mar 2006 to 09 Mar 2012
Address: The Office Of Neville M Todd, 5th Floor Vero House, 78 Hereford Street, Christchurch
Registered & physical address used from 20 Mar 2005 to 29 Mar 2006
Address: 76 Hereford Street, Christchurch
Physical address used from 22 Jan 1997 to 20 Mar 2005
Address: 128 Oxford Terrace, Christchurch
Registered address used from 28 Nov 1996 to 20 Mar 2005
Address: C/o Goldsmith Fox & Co, 131a Armagh Street, Christchurch
Registered address used from 19 Oct 1992 to 28 Nov 1996
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 30 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Kaywah, Mary |
Christchurch |
02 Aug 1977 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Kaywah, Peter Keith |
Christchurch |
02 Aug 1977 - |
Peter Keith Kaywah - Director
Appointment date: 20 Oct 1989
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 23 Mar 2016
Mary Kaywah - Director
Appointment date: 20 Oct 1989
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 23 Mar 2016
Robin Kane Kaywah - Director (Inactive)
Appointment date: 20 Oct 1989
Termination date: 13 Oct 1992
Address: Christchurch,
Address used since 20 Oct 1989
Todd Accountancy Services Limited
1/14 Broad Street
Gac Properties Limited
Unit 1/14 Broad Street, Woolston,
Flemings Cylinder Head Repairs Limited
Unit 1 / 14 Broad Street
Chilli Chocolate Limited
Unit 1, 14 Broad Street
Morning Dew Investments Limited
Unit 1/14 Broad Street
Gu Builders Limited
Unit 18, 14 Broad Street