Shortcuts

Sanrdd Limited

Type: NZ Limited Company (Ltd)
9429041419700
NZBN
5466361
Company Number
Registered
Company Status
115023756
GST Number
No Abn Number
Australian Business Number
H451220
Industry classification code
Fast Food Retailing
Industry classification description
Current address
1270c New North Road
Avondale
Auckland 1026
New Zealand
Other address (Address For Share Register) used since 14 Sep 2017
1270c New North Road
Avondale
Auckland 1026
New Zealand
Registered & physical & service address used since 03 Dec 2021

Sanrdd Limited was started on 22 Sep 2014 and issued a business number of 9429041419700. This registered LTD company has been supervised by 3 directors: Jung Shun Jonathan Zhou - an active director whose contract started on 30 Jul 2020,
Nicole Shuk Kan Leung - an inactive director whose contract started on 03 Mar 2017 and was terminated on 22 Nov 2020,
David Kai Chain Leung - an inactive director whose contract started on 22 Sep 2014 and was terminated on 14 Sep 2017.
According to our information (updated on 13 Mar 2024), the company filed 1 address: 1270C New North Road, Avondale, Auckland, 1026 (category: registered, physical).
Until 03 Dec 2021, Sanrdd Limited had been using Unit 3B, 33 Mount Street, Auckland Central, Auckland as their registered address.
A total of 1 share is issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Zhou, Jung Shun Jonathan (an individual) located at Avondale, Auckland postcode 1026. Sanrdd Limited has been classified as "Fast food retailing" (ANZSIC H451220).

Addresses

Principal place of activity

Unit 3b, 33 Mount Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: Unit 3b, 33 Mount Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 07 Aug 2020 to 03 Dec 2021

Address #2: 1270c New North Road, Avondale, Auckland, 1026 New Zealand

Registered address used from 13 Mar 2017 to 07 Aug 2020

Address #3: Unit 3b, 33 Mount Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 01 Oct 2015 to 07 Aug 2020

Address #4: 16b Dannemora Drive, Dannemora, Auckland, 2016 New Zealand

Registered address used from 01 Oct 2015 to 13 Mar 2017

Address #5: Flat 1, 303 Pakuranga Road, Pakuranga Heights, Auckland, 2010 New Zealand

Registered & physical address used from 22 Sep 2014 to 01 Oct 2015

Contact info
64 9 3652366
Phone
michelia328canteen@gmail.com
Email
michelincanteen@gmail.com
29 Nov 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: November

Annual return last filed: 30 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Individual Zhou, Jung Shun Jonathan Avondale
Auckland
1026
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Leung, David Kai Chain Dannemora
Auckland
2016
New Zealand
Individual Leung, Nicole Shuk Kan Avondale
Auckland
1026
New Zealand
Director David Kai Chain Leung Dannemora
Auckland
2016
New Zealand
Directors

Jung Shun Jonathan Zhou - Director

Appointment date: 30 Jul 2020

Address: Avondale, Auckland, 1026 New Zealand

Address used since 25 Nov 2021

Address: Blockhouse Bay, Auckland, 0600 New Zealand

Address used since 30 Jul 2020


Nicole Shuk Kan Leung - Director (Inactive)

Appointment date: 03 Mar 2017

Termination date: 22 Nov 2020

Address: Avondale, Auckland, 1026 New Zealand

Address used since 03 Mar 2017


David Kai Chain Leung - Director (Inactive)

Appointment date: 22 Sep 2014

Termination date: 14 Sep 2017

Address: Dannemora, Auckland, 2016 New Zealand

Address used since 23 Sep 2015

Similar companies

Bees & Mcmahon Limited
Level 6

Broadway Diner Limited
Level 5, 64 Khyber Pass Road

Gunina Limited
Flat 6b, 22 Liverpool Street

Ri Tou Huo Limited
Suite 21, 368 Queen Street

Tny Limited
Flat 2e, 508 Queen Street

Tropeiro Grill Limited
Suite 54, 368 Queen Street