Ideal Hospitality Limited, a registered company, was incorporated on 16 Jan 2015. 9429041570425 is the NZBN it was issued. "Cafe operation" (ANZSIC H451110) is how the company has been categorised. This company has been supervised by 3 directors: Suresh Abraham - an active director whose contract started on 16 Jan 2015,
Sabeeha Aboobacker - an active director whose contract started on 01 Feb 2020,
Sudheesh Cheviri - an inactive director whose contract started on 16 Jan 2015 and was terminated on 01 Feb 2020.
Updated on 25 Mar 2024, the BizDb database contains detailed information about 1 address: 110B Lumsden Road, Akina, Hastings, 4122 (category: physical, service).
Ideal Hospitality Limited had been using 608 Whitehead Road, Saint Leonards, Hastings as their registered address until 08 Mar 2019.
A total of 4 shares are allotted to 5 shareholders (4 groups). The first group includes 1 share (25%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (25%). Finally there is the 3rd share allotment (1 share 25%) made up of 2 entities.
Principal place of activity
110b Lumsden Road, Akina, Hastings, 4122 New Zealand
Previous addresses
Address #1: 608 Whitehead Road, Saint Leonards, Hastings, 4120 New Zealand
Registered address used from 26 Feb 2018 to 08 Mar 2019
Address #2: Flat 3, 100 Renata Street, Frimley, Hastings, 4120 New Zealand
Registered address used from 13 Feb 2015 to 26 Feb 2018
Address #3: 56 Liverpool Crescent, Flaxmere, Hastings, 4120 New Zealand
Registered address used from 27 Jan 2015 to 13 Feb 2015
Address #4: 56 Liverpool Crescent, Flaxmere, Hastings, 4120 New Zealand
Physical address used from 27 Jan 2015 to 24 Feb 2020
Address #5: Flat 3, 100 Renata Street, Frimley, Hastings, 4120 New Zealand
Registered & physical address used from 16 Jan 2015 to 27 Jan 2015
Basic Financial info
Total number of Shares: 4
Annual return filing month: February
Annual return last filed: 23 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Koodali Thazhathuveed, Revothy |
Queens Park Wa 6107 Australia |
16 Jan 2015 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Aboobacker, Sabeeha Kattil |
Akina Hastings 4122 New Zealand |
16 Jan 2015 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Cheviri, Sudheesh |
Queens Park Wa 6107 Australia |
16 Jan 2015 - |
Director | Sudheesh Cheviri |
Parkvale Hastings 4122 New Zealand |
16 Jan 2015 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Abraham, Suresh |
Akina Hastings 4122 New Zealand |
16 Jan 2015 - |
Suresh Abraham - Director
Appointment date: 16 Jan 2015
Address: Akina, Hastings, 4122 New Zealand
Address used since 28 Feb 2019
Address: Frimley, Hastings, 4120 New Zealand
Address used since 16 Jan 2015
Address: Saint Leonards, Hastings, 4120 New Zealand
Address used since 07 May 2017
Sabeeha Aboobacker - Director
Appointment date: 01 Feb 2020
Address: Akina, Hastings, 4122 New Zealand
Address used since 01 Feb 2020
Sudheesh Cheviri - Director (Inactive)
Appointment date: 16 Jan 2015
Termination date: 01 Feb 2020
Address: Parkvale, Hastings, 4122 New Zealand
Address used since 28 Feb 2019
Address: Hastings, Hastings, 4122 New Zealand
Address used since 23 Feb 2016
Tunoho Trust Company Limited
40 Birkenhead Crescent
Paipa Trustees Limited
42 Birkenhead Crescent
Te Anau A Takitumu Charitable Trust
10 Bristol Crescent
Flaxmere Youth Support Trust
14 Peterhead Avenue
United Polynesian Support Trust
14 Peter Head Ave
Salt Of The Earth Trust Board
45 Plymouth Road
Anatolia Browns Bay Limited
727 Heretaunga Street West
Anatolia Napier Limited
727 Heretaunga Street
Anatolia Taradale Limited
727 Heretaunga Street
At Fuse 2015 Limited
1028 Heretaunga Street
Scope Hb Limited
11 Barcroft St
Unwined Cafe Limited
Unison Vineyard