Shortcuts

Double Happiness Food Limited

Type: NZ Limited Company (Ltd)
9429041473566
NZBN
5490726
Company Number
Registered
Company Status
115608908
GST Number
C117420
Industry classification code
Bakery Retailing (with On-site Baking)
Industry classification description
Current address
Suite 3, 490 Pakuranga Road
Half Moon Bay
Auckland 2012
New Zealand
Office address used since 07 Jul 2019
Suite 3, 490 Pakuranga Road
Half Moon Bay
Auckland 2012
New Zealand
Physical address used since 15 Jul 2019
Suite 3, 490 Pakuranga Road
Half Moon Bay
Auckland 2012
New Zealand
Postal & delivery address used since 06 Dec 2022

Double Happiness Food Limited was launched on 30 Oct 2014 and issued a number of 9429041473566. This registered LTD company has been run by 7 directors: Wuyunga .. - an active director whose contract started on 12 Apr 2021,
Yaowen Hu - an active director whose contract started on 24 Feb 2023,
Minqiu Liu - an inactive director whose contract started on 28 Jan 2022 and was terminated on 24 Feb 2023,
Fen Wang - an inactive director whose contract started on 12 Apr 2021 and was terminated on 28 Jan 2022,
Fen Wang - an inactive director whose contract started on 30 Oct 2014 and was terminated on 12 Apr 2021.
As stated in BizDb's database (updated on 19 Apr 2024), the company registered 1 address: 1-7 The Strand, Albany, Takapuna, 0622 (category: registered, service).
Up to 14 Nov 2023, Double Happiness Food Limited had been using Suite 3, 490 Pakuranga Road, Half Moon Bay, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Hu, Yaowen (a director) located at Albany, Auckland postcode 0632. Double Happiness Food Limited was classified as "Bakery retailing (with on-site baking)" (ANZSIC C117420).

Addresses

Other active addresses

Address #4: 1-7 The Strand, Albany, Takapuna, 0622 New Zealand

Registered & service address used from 14 Nov 2023

Principal place of activity

Suite 3, 490 Pakuranga Road, Half Moon Bay, Auckland, 2012 New Zealand


Previous addresses

Address #1: Suite 3, 490 Pakuranga Road, Half Moon Bay, Auckland, 2012 New Zealand

Registered & service address used from 14 Dec 2022 to 14 Nov 2023

Address #2: Suite 3, 490 Pakuranga Road, Half Moon Bay, Auckland, 2012 New Zealand

Registered & service address used from 15 Jul 2019 to 14 Dec 2022

Address #3: Unit 422, 26 Remuera Road, Newmarket, Auckland, 1050 New Zealand

Registered & physical address used from 29 Mar 2019 to 15 Jul 2019

Address #4: 66 Sandspit Road, Shelly Park, Auckland, 2014 New Zealand

Registered & physical address used from 29 Jun 2015 to 29 Mar 2019

Address #5: 29 The Boulevard, Sunnyhills, Auckland, 2010 New Zealand

Physical & registered address used from 30 Oct 2014 to 29 Jun 2015

Contact info
superhifood@gmail.com
07 Jul 2019 Customer service and marketing
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Hu, Yaowen Albany
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Liu, Minqiu Pinehill
Auckland
0632
New Zealand
Individual Wu, Juan Newmarket
Auckland
1050
New Zealand
Individual Wang, Fen Hobsonville
Auckland
0616
New Zealand
Individual .., Wuyunga East Tamaki
Auckland
2016
New Zealand
Individual Wu, Juan Newmarket
Auckland
1050
New Zealand
Individual Liu, Fang Shelly Park
Auckland
2014
New Zealand
Directors

Wuyunga .. - Director

Appointment date: 12 Apr 2021

Address: East Tamaki, Auckland, 2016 New Zealand

Address used since 12 Apr 2021


Yaowen Hu - Director

Appointment date: 24 Feb 2023

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 04 Jan 2024

Address: Albany, Auckland, 0632 New Zealand

Address used since 24 Feb 2023


Minqiu Liu - Director (Inactive)

Appointment date: 28 Jan 2022

Termination date: 24 Feb 2023

Address: Pinehill, Auckland, 0632 New Zealand

Address used since 28 Jan 2022


Fen Wang - Director (Inactive)

Appointment date: 12 Apr 2021

Termination date: 28 Jan 2022

Address: Hobsonville, Auckland, 0616 New Zealand

Address used since 12 Apr 2021


Fen Wang - Director (Inactive)

Appointment date: 30 Oct 2014

Termination date: 12 Apr 2021

Address: Hobsonville, Auckland, 0616 New Zealand

Address used since 30 Oct 2014


Juan Wu - Director (Inactive)

Appointment date: 21 Mar 2019

Termination date: 12 Apr 2021

Address: Newmarket, Auckland, 1050 New Zealand

Address used since 21 Mar 2019


Fang Liu - Director (Inactive)

Appointment date: 30 Oct 2014

Termination date: 25 Jun 2019

Address: Shelly Park, Auckland, 2014 New Zealand

Address used since 29 Jun 2015

Nearby companies

Chirnside Consulting Limited
45 Sunnyview Avenue

Efficacy Group Limited
45 Sunnyview Avenue

Tilling Valuations Limited
65 Sandspit Road

Crystal Impressions Limited
6 Lastel Place

Cm & Gkg Consulting Limited
1 Meadowland Drive

Nimel Limited
11 Lastel Place

Similar companies

Dang Limited
14 Cherrywood Crescent

Khaos Cartel Howick Limited
43 Cromdale Avenue

Peninsula Bakery (2014) Limited
26a Meadowland Drive

Smicla Holdings Limited
8 Marco Place

Waterstone Trading Limited
22 Kilimanjaro Drive

Yvette's Secret Garden Limited
30c Howe Street