Shortcuts

Retro Cart Limited

Type: NZ Limited Company (Ltd)
9429042323952
NZBN
5978448
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
H451235
Industry classification code
Ice Cream Retailing
Industry classification description
Current address
Suite 11, 184 Karangahape Road
Auckland Central
Auckland 1010
New Zealand
Service & physical address used since 18 Jun 2020
Suite 11, 184 Karangahape Road
Auckland Central
Auckland 1010
New Zealand
Registered address used since 19 Jun 2020

Retro Cart Limited was launched on 02 May 2016 and issued a New Zealand Business Number of 9429042323952. This registered LTD company has been run by 4 directors: Mohamed Nabil Ahmed Roshdi Abdelwahed - an active director whose contract began on 15 Nov 2018,
Gaylene Joy Nicol - an inactive director whose contract began on 27 Oct 2016 and was terminated on 07 May 2020,
Michelle Barbara Dunsmuir - an inactive director whose contract began on 09 Aug 2016 and was terminated on 08 Nov 2016,
Mohamed Nabil Ahmed Roshdi Abdelwahed - an inactive director whose contract began on 02 May 2016 and was terminated on 02 Oct 2016.
As stated in BizDb's data (updated on 26 Mar 2024), this company registered 1 address: Suite 11, 184 Karangahape Road, Auckland Central, Auckland, 1010 (types include: registered, physical).
Until 19 Jun 2020, Retro Cart Limited had been using 184 Karangahape Road, Auckland Central, Auckland as their registered address.
A total of 1 share is allocated to 1 group (1 sole shareholder). When considering the first group, 1 share is held by 1 entity, namely:
Abdelwahed, Mohamed Nabil Ahmed Roshdi (an individual) located at Auckland Central, Auckland postcode 1010. Retro Cart Limited was categorised as "Ice cream retailing" (ANZSIC H451235).

Addresses

Previous addresses

Address #1: 184 Karangahape Road, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 18 Jun 2020 to 19 Jun 2020

Address #2: 184 Karangahape Road, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 20 Aug 2018 to 18 Jun 2020

Address #3: Flat 3, 148 Balmoral Road, Mount Eden, Auckland, 1024 New Zealand

Registered address used from 26 Oct 2017 to 18 Jun 2020

Address #4: 1/21 Larnoch Road, Henderson, Auckland, 0610 New Zealand

Physical address used from 19 May 2017 to 20 Aug 2018

Address #5: 1/21 Larnoch Road, Henderson, Auckland, 0610 New Zealand

Registered address used from 19 May 2017 to 26 Oct 2017

Address #6: 21 Hillside Crescent, Mount Eden, Auckland, 1024 New Zealand

Registered address used from 17 Aug 2016 to 19 May 2017

Address #7: 3/21 Hillside Crescent South, Mount Eden, Auckland, 1024 New Zealand

Registered address used from 16 Aug 2016 to 17 Aug 2016

Address #8: Flat 2, 17 Omana Road, Milford, Auckland, 0620 New Zealand

Physical address used from 02 May 2016 to 19 May 2017

Address #9: Flat 2, 17 Omana Road, Milford, Auckland, 0620 New Zealand

Registered address used from 02 May 2016 to 16 Aug 2016

Contact info
64 211 674262
22 Nov 2018 Phone
support@bangkokrolledicecream.co.nz
09 Aug 2019 Email
www.bangkokrolledicecream.co.nz
22 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: June

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Individual Abdelwahed, Mohamed Nabil Ahmed Roshdi Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Abdelwahed, Mohamed Nabil Ahmed Roshdi Milford
Auckland
0620
New Zealand
Individual Nicol, Gaylene Joy Mount Eden
Auckland
1024
New Zealand
Director Mohamed Nabil Ahmed Roshdi Abdelwahed Milford
Auckland
0620
New Zealand
Directors

Mohamed Nabil Ahmed Roshdi Abdelwahed - Director

Appointment date: 15 Nov 2018

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 10 Jun 2020

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 15 Nov 2018


Gaylene Joy Nicol - Director (Inactive)

Appointment date: 27 Oct 2016

Termination date: 07 May 2020

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 17 Oct 2017

Address: Maungaturoto, Maungaturoto, 0583 New Zealand

Address used since 27 Oct 2016


Michelle Barbara Dunsmuir - Director (Inactive)

Appointment date: 09 Aug 2016

Termination date: 08 Nov 2016

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 09 Aug 2016


Mohamed Nabil Ahmed Roshdi Abdelwahed - Director (Inactive)

Appointment date: 02 May 2016

Termination date: 02 Oct 2016

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 08 Aug 2016

Nearby companies

Enzyme Studios Limited
148b Balmoral Road

Boomer Investments Limited
1/156 Balmoral Road

Appleseed Limited
158 Balmoral Road

Festivity Christmas Trees Limited
163 Balmoral Road

Olivers Christmas Limited
163 Balmoral Road

Belle Femme Limited
159 Balmoral Road

Similar companies

Fangda Limited
Kiosk040, Westfield Mall

Green Pine Holdings Limited
760 Mount Eden Road

Holmecroft Limited
79c Landscape Road

Miltoh Consulting Limited
497a Mount Albert Road

New Zealand Food Limited
97 Taumata Road

Sahs Enterprises Limited
1c/155 Stoddard Road