Sabor Latino Limited, a registered company, was incorporated on 22 Sep 2016. 9429043336982 is the NZ business number it was issued. "Takeaway food retailing" (ANZSIC H451260) is how the company is classified. The company has been run by 2 directors: Liliana Yaneth Avila - an active director whose contract began on 22 Sep 2016,
Jeffrey John Pearce - an inactive director whose contract began on 27 Aug 2017 and was terminated on 07 Feb 2018.
Updated on 27 Feb 2024, our data contains detailed information about 1 address: 378 Riddell Road, Glendowie, Auckland, 1071 (type: registered, service).
Sabor Latino Limited had been using 43 Kinleith Way, Albany, Auckland as their registered address up to 23 Jun 2021.
Past names used by this company, as we managed to find at BizDb, included: from 21 Sep 2016 to 26 Sep 2016 they were called Arepas Latin American Bread Limited.
A single entity controls all company shares (exactly 100 shares) - Avila, Liliana Yaneth - located at 1071, Flatbush, Auckland.
Principal place of activity
Unit 15, 100 Knighton Road, Hillcrest, Hamilton, 3216 New Zealand
Previous addresses
Address #1: 43 Kinleith Way, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 11 Feb 2020 to 23 Jun 2021
Address #2: 6 Bushlands Park Drive, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 16 Oct 2019 to 11 Feb 2020
Address #3: Unit 5, 36 Blackburn Street, Frankton, Hamilton, 3204 New Zealand
Physical address used from 21 Sep 2018 to 16 Oct 2019
Address #4: Unit 5, 36 Blackburn Street, Frankton, Hamilton, 3204 New Zealand
Registered address used from 09 Aug 2018 to 16 Oct 2019
Address #5: Unit 15, 100 Knighton Road, Hillcrest, Hamilton, 3216 New Zealand
Physical address used from 26 Feb 2018 to 21 Sep 2018
Address #6: Unit 15, 100 Knighton Road, Hillcrest, Hamilton, 3216 New Zealand
Registered address used from 26 Feb 2018 to 09 Aug 2018
Address #7: 6 Bushlands Park Drive, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 22 Sep 2016 to 26 Feb 2018
Basic Financial info
Total number of Shares: 100
NZSX Code: E324310
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Avila, Liliana Yaneth |
Flatbush Auckland 2019 New Zealand |
22 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pearce, Jeffrey John |
Albany Auckland 0632 New Zealand |
11 Nov 2016 - 07 Feb 2018 |
Liliana Yaneth Avila - Director
Appointment date: 22 Sep 2016
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 27 Dec 2023
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 20 Apr 2023
Address: Hillcrest, Hamilton, 3216 New Zealand
Address used since 16 Feb 2018
Address: Albany, Auckland, 0632 New Zealand
Address used since 22 Sep 2016
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 13 Sep 2018
Address: Albany, Auckland, 0632 New Zealand
Address used since 08 Oct 2019
Address: Albany, Auckland, 0632 New Zealand
Address used since 31 Jan 2020
Jeffrey John Pearce - Director (Inactive)
Appointment date: 27 Aug 2017
Termination date: 07 Feb 2018
Address: Albany, Auckland, 0632 New Zealand
Address used since 27 Aug 2017
K J Dean Limited
Student Union Building
University Of Waikato Netball Club Incorporated
Level 1, Student Union Building
Campus Creche Trust
Offices Of Campus Creche Trust
Fitfusion Limited
39 Helena Road
Longview Taurima Trust
17 Cameron Road
Wally Elder's Garage Limited
271 Clyde Road
Chardikala Limited
1/2a Cameron Road
Gold Leaf Enterprise Limited
8a East Street
Jaggi Foods Limited
45c Cameron Road
Little As Limited
8 Sheridan Street
Oatham Enterprises Limited
15 Vista Terrace
Znz Limited
6/44 Wellington Street