Shortcuts

Spice Fusion Limited

Type: NZ Limited Company (Ltd)
9429042046745
NZBN
5838842
Company Number
Registered
Company Status
G411030
Industry classification code
Grocery Retailing
Industry classification description
Current address
14 Edgecombe Street
Newlands
Wellington 6037
New Zealand
Office address used since 10 Sep 2019
14 Edgecombe Street
Newlands
Wellington 6037
New Zealand
Registered & physical & service address used since 18 Sep 2019
14 Edgecombe Street
Newlands
Wellington 6037
New Zealand
Postal address used since 02 Aug 2023

Spice Fusion Limited, a registered company, was launched on 10 Nov 2015. 9429042046745 is the business number it was issued. "Grocery retailing" (ANZSIC G411030) is how the company is classified. This company has been supervised by 3 directors: Shomiya Shayal - an active director whose contract began on 10 Nov 2015,
Maninder Singh - an active director whose contract began on 10 Nov 2015,
Gurjant Singh - an inactive director whose contract began on 10 Nov 2015 and was terminated on 06 Jan 2016.
Updated on 24 Mar 2024, our data contains detailed information about 1 address: 14 Edgecombe Street, Newlands, Wellington, 6037 (type: postal, physical).
Spice Fusion Limited had been using 4A Henry Street, Kilbirnie, Wellington as their physical address until 18 Sep 2019.
A single entity owns all company shares (exactly 100 shares) - Singh, Maninder - located at 6037, Newlands, Wellington.

Addresses

Principal place of activity

14 Edgecombe Street, Newlands, Wellington, 6037 New Zealand


Previous addresses

Address #1: 4a Henry Street, Kilbirnie, Wellington, 6022 New Zealand

Physical & registered address used from 08 Dec 2017 to 18 Sep 2019

Address #2: Flat 8, 179 Riddiford Street, Newtown, Wellington, 6021 New Zealand

Physical & registered address used from 20 Jan 2016 to 08 Dec 2017

Address #3: 9a Ross Street, Kilbirnie, Wellington, 6022 New Zealand

Registered & physical address used from 10 Nov 2015 to 20 Jan 2016

Contact info
64 04 3874004
10 Sep 2019 Phone
spicefusionltd@gmail.com
02 Aug 2023 nzbn-reserved-invoice-email-address-purpose
SPICEFUSIONLTD@GMAIL.COM
10 Sep 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Singh, Maninder Newlands
Wellington
6037
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Singh, Gurjant Kilbirnie
Wellington
6022
New Zealand
Director Shayal, Shomiya Newtown
Wellington
6021
New Zealand
Director Gurjant Singh Kilbirnie
Wellington
6022
New Zealand
Directors

Shomiya Shayal - Director

Appointment date: 10 Nov 2015

Address: Kilbirnie, Wellington, 6022 New Zealand

Address used since 30 Nov 2017

Address: Newtown, Wellington, 6021 New Zealand

Address used since 10 Nov 2015

Address: Newlands, Wellington, 6037 New Zealand

Address used since 10 Sep 2019


Maninder Singh - Director

Appointment date: 10 Nov 2015

Address: Newlands, Wellington, 6037 New Zealand

Address used since 10 Sep 2019

Address: Kilbirnie, Wellington, 6022 New Zealand

Address used since 30 Nov 2017

Address: Newtown, Wellington, 6021 New Zealand

Address used since 10 Nov 2015


Gurjant Singh - Director (Inactive)

Appointment date: 10 Nov 2015

Termination date: 06 Jan 2016

Address: Kilbirnie, Wellington, 6022 New Zealand

Address used since 10 Nov 2015

Nearby companies

Siegmund And Associates Limited
4b Henry Street

Puro Chile Limited
2a Henry Street

Index Films Limited
14 Henry Street

Property Rental Services Limited
Flat 4, 10 Kilbirnie Crescent

Eastern Suburbs Cricket Club Incorporated
Cnr Of Wellington Road & Kilbirnie Cres

Campbell Garratt Design Limited
36 Wellington Road

Similar companies

H & S Valand Limited
21 Puru Crescent

N Bhana And Company Limited
7 Riddiford Street

No Fear Limited
2/358 The Terrace

Pia 2015 Limited
106 Lambton Quay

S And A Limited
17 Waitoa Road

Shree Enterprise 2015 Limited
35 Cambridge Terrace