Shortcuts

Poppas Pizza Limited

Type: NZ Limited Company (Ltd)
9429042136156
NZBN
5868960
Company Number
Registered
Company Status
H451240
Industry classification code
Pizza Takeaway - Retailing
Industry classification description
Current address
70 Albert Park Drive
Te Awamutu
Te Awamutu 3800
New Zealand
Physical & registered & service address used since 03 Apr 2019

Poppas Pizza Limited was registered on 12 Jan 2016 and issued a number of 9429042136156. This registered LTD company has been supervised by 5 directors: Lucy Woodford - an active director whose contract started on 10 Sep 2021,
Shubneet Singh Virk - an inactive director whose contract started on 21 Sep 2017 and was terminated on 28 Feb 2022,
John Stephen Woodford - an inactive director whose contract started on 12 Jan 2016 and was terminated on 10 Sep 2021,
Alan Witt - an inactive director whose contract started on 12 Jan 2016 and was terminated on 08 Dec 2020,
Ashley Simon Wasley - an inactive director whose contract started on 12 Jan 2016 and was terminated on 10 Mar 2020.
As stated in BizDb's database (updated on 03 Apr 2024), the company registered 1 address: 70 Albert Park Drive, Te Awamutu, Te Awamutu, 3800 (type: physical, registered).
Until 03 Apr 2019, Poppas Pizza Limited had been using 70 Albert Park Drive, Te Awamutu, Te Awamutu as their registered address.
A total of 12 shares are allocated to 1 group (1 sole shareholder). In the first group, 12 shares are held by 1 entity, namely:
Woodford, Lucy (a director) located at Raglan, Raglan postcode 3225. Poppas Pizza Limited was classified as "Pizza takeaway - retailing" (ANZSIC H451240).

Addresses

Previous addresses

Address: 70 Albert Park Drive, Te Awamutu, Te Awamutu, 3800 New Zealand

Registered & physical address used from 14 Mar 2016 to 03 Apr 2019

Address: 10 Damio Place, Cambridge, Cambridge, 3434 New Zealand

Physical & registered address used from 12 Jan 2016 to 14 Mar 2016

Financial Data

Basic Financial info

Total number of Shares: 12

Annual return filing month: March

Annual return last filed: 20 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 12
Director Woodford, Lucy Raglan
Raglan
3225
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Woodford, John Stephen Raglan
Raglan
3225
New Zealand
Individual Virk, Shubneet Singh Saint Andrews
Hamilton
3200
New Zealand
Individual Witt, Alan Cambridge
Cambridge
3434
New Zealand
Individual Wasley, Ashley Simon Leamington
Cambridge
3432
New Zealand
Directors

Lucy Woodford - Director

Appointment date: 10 Sep 2021

Address: Raglan, Raglan, 3225 New Zealand

Address used since 08 Jul 2022

Address: Rd 3, Te Awamutu, 3873 New Zealand

Address used since 10 Sep 2021


Shubneet Singh Virk - Director (Inactive)

Appointment date: 21 Sep 2017

Termination date: 28 Feb 2022

Address: Saint Andrews, Hamilton, 3200 New Zealand

Address used since 01 Oct 2020

Address: Forest Lake, Hamilton, 3200 New Zealand

Address used since 21 Sep 2017


John Stephen Woodford - Director (Inactive)

Appointment date: 12 Jan 2016

Termination date: 10 Sep 2021

Address: Pirongia, 3876 New Zealand

Address used since 08 Sep 2017

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 12 Jan 2016


Alan Witt - Director (Inactive)

Appointment date: 12 Jan 2016

Termination date: 08 Dec 2020

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 12 Jan 2016


Ashley Simon Wasley - Director (Inactive)

Appointment date: 12 Jan 2016

Termination date: 10 Mar 2020

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 12 Jan 2016

Nearby companies

Mclaughlin Helicopter Contracting Limited
70 Albert Park Drive

Cameron Transport Cambridge Limited
70 Albert Park Drive

Woodford Gray Limited
70 Albert Park Drive

Land And Home Nz Limited
70 Albert Park Drive

Plowright Builders Limited
70 Albert Park Drive

Rlmm Developments Limited
70 Albert Park Drive

Similar companies

A+ Electrical Limited
263b Te Rapa Road

Dsad Investments Limited
85 Alexandra Street

Jai R Limited
Kpmg Centre

Jb Trading Limited
80 Market Street

Mahant Krupa Limited
18 Lake Street

P & L Coast Limited
73 Rostrevor Street