Shortcuts

Dad's Grill@jeepney Limited

Type: NZ Limited Company (Ltd)
9429041455630
NZBN
5483022
Company Number
Registered
Company Status
H451215
Industry classification code
Ethnic Food Takeaways
Industry classification description
Current address
68 Shadbolt Lane
Rolleston
Rolleston 7614
New Zealand
Physical & registered address used since 14 Mar 2018

Dad's Grill@Jeepney Limited was launched on 20 Oct 2014 and issued an NZBN of 9429041455630. The registered LTD company has been supervised by 7 directors: Admiral Cuison Lazo - an active director whose contract began on 15 Nov 2016,
Rommel Jao Guda - an active director whose contract began on 16 Nov 2016,
Mona Liza Dasig Meriz - an inactive director whose contract began on 25 Jul 2016 and was terminated on 16 Nov 2016,
Rommel Guda - an inactive director whose contract began on 20 Oct 2014 and was terminated on 22 Aug 2016,
Carmelito Mangubat - an inactive director whose contract began on 20 Oct 2014 and was terminated on 27 Jul 2016.
According to BizDb's information (last updated on 24 Feb 2021), this company registered 1 address: 68 Shadbolt Lane, Rolleston, Rolleston, 7614 (category: physical, registered).
Until 14 Mar 2018, Dad's Grill@Jeepney Limited had been using 38C Southampton Street, Sydenham, Christchurch as their physical address.
BizDb identified past names for this company: from 10 Oct 2014 to 25 Jul 2016 they were called Dad's Grill Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Rommel Guda (a director) located at Rolleston, Rolleston postcode 7614.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Admiral Lazo - located at Papanui, Christchurch. Dad's Grill@Jeepney Limited has been categorised as "Ethnic food takeaways" (business classification H451215).

Addresses

Previous addresses

Address: 38c Southampton Street, Sydenham, Christchurch, 8023 New Zealand

Physical & registered address used from 08 Mar 2016 to 14 Mar 2018

Address: 38c Southampton Street, Sydenham, Christchurch, 8023 New Zealand

Physical & registered address used from 25 Feb 2016 to 08 Mar 2016

Address: 38c Southampton Street, Sydenham, Christchurch, 8023 New Zealand

Physical address used from 18 Mar 2015 to 25 Feb 2016

Address: Flat 3, 36 Elizabeth Street, Riccarton, Christchurch, 8041 New Zealand

Physical address used from 20 Oct 2014 to 18 Mar 2015

Address: 25 Langdons Road, Papanui, Christchurch, 8053 New Zealand

Registered address used from 20 Oct 2014 to 25 Feb 2016

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 05 Mar 2018


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Rommel Jao Guda Rolleston
Rolleston
7614
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Admiral Cuison Lazo Papanui
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rommel Guda Harewood
Christchurch
8051
New Zealand
Individual Carmelito Mangubat Sydenham
Christchurch
8023
New Zealand
Individual Ronaldo Jr Villasenor Riccarton
Christchurch
8041
New Zealand
Director Antonio Jr Suerte Felipe Spreydon
Christchurch
8024
New Zealand
Director Rommel Guda Harewood
Christchurch
8051
New Zealand
Director Ronaldo Jr Villasenor Riccarton
Christchurch
8041
New Zealand
Individual Antonio Jr Suerte Felipe Spreydon
Christchurch
8024
New Zealand
Individual Mona Liza Dasig Meriz Sydenham
Christchurch
8023
New Zealand
Director Carmelito Mangubat Sydenham
Christchurch
8023
New Zealand
Director Mona Liza Dasig Meriz Sydenham
Christchurch
8023
New Zealand
Directors

Admiral Cuison Lazo - Director

Appointment date: 15 Nov 2016

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 15 Nov 2016


Rommel Jao Guda - Director

Appointment date: 16 Nov 2016

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 16 Nov 2016


Mona Liza Dasig Meriz - Director (Inactive)

Appointment date: 25 Jul 2016

Termination date: 16 Nov 2016

Address: Sydenham, Christchurch, 8023 New Zealand

Address used since 25 Jul 2016


Rommel Guda - Director (Inactive)

Appointment date: 20 Oct 2014

Termination date: 22 Aug 2016

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 20 Oct 2014


Carmelito Mangubat - Director (Inactive)

Appointment date: 20 Oct 2014

Termination date: 27 Jul 2016

Address: Sydenham, Christchurch, 8023 New Zealand

Address used since 20 Oct 2014


Antonio Jr Suerte Felipe - Director (Inactive)

Appointment date: 20 Oct 2014

Termination date: 01 Mar 2015

Address: Spreydon, Christchurch, 8024 New Zealand

Address used since 20 Oct 2014


Ronaldo Jr Villasenor - Director (Inactive)

Appointment date: 20 Oct 2014

Termination date: 01 Mar 2015

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 20 Oct 2014

Nearby companies

Wy Limited
38f Southampton Street

Sound Creative Limited
54c Southampton Street

Sydenham Community Development Trust
17 Southampton Street

Grant Management Services Limited
5/42 King St

R & S International Trading Limited
1/55 Southampton Street

Rangzen Projects Limited
58a King Street

Similar companies

Jassal Distribution Limited
196 Hastings Street East

Malaysia Delights Limited
100 Cathedral Square

Miran Takanini Limited
Unit 19, 212 Antigua Street

Santoshi Enterprises Limited
2/121 Huxley Street

Taste Of Egypt Papanui Limited
238 Barrington Street

Zen Hospitality Limited
Unit 3, 254 St Asaph Street