D'lish Foods Limited was registered on 03 May 2013 and issued an NZBN of 9429030242524. This registered LTD company has been managed by 2 directors: Ivan Tomic - an active director whose contract began on 03 May 2013,
Yuguang Huang - an inactive director whose contract began on 03 May 2013 and was terminated on 07 Oct 2013.
As stated in BizDb's information (updated on 04 Apr 2024), the company filed 1 address: 129 Apirana Avenue, Glen Innes, Auckland, 1072 (types include: registered, physical).
Up to 04 Dec 2020, D'lish Foods Limited had been using 23A Elstree Avenue, Glen Innes, Auckland as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Tomic, Ivan (a director) located at Swanson, Auckland postcode 0614.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Pillay, Karen - located at Swanson, Auckland. D'lish Foods Limited was categorised as "Cafe operation" (ANZSIC H451110).
Principal place of activity
129 Apirana Avenue, Glen Innes, Auckland, 1072 New Zealand
Previous addresses
Address #1: 23a Elstree Avenue, Glen Innes, Auckland, 1072 New Zealand
Registered & physical address used from 03 May 2016 to 04 Dec 2020
Address #2: 24 Rukutai Street, Orakei, Auckland, 1071 New Zealand
Registered & physical address used from 19 Mar 2015 to 03 May 2016
Address #3: 24a Rukutai Street, Orakei, Auckland, 1071 New Zealand
Physical & registered address used from 03 May 2013 to 19 Mar 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 27 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Tomic, Ivan |
Swanson Auckland 0614 New Zealand |
03 May 2013 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Pillay, Karen |
Swanson Auckland 0614 New Zealand |
16 Oct 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Yuguang Huang |
Northpark Auckland 2013 New Zealand |
03 May 2013 - 07 Oct 2013 |
Individual | Rowe, Mark Richard |
Remuera Auckland 1050 New Zealand |
16 Oct 2013 - 04 Sep 2014 |
Individual | Huang, Yuguang |
Northpark Auckland 2013 New Zealand |
03 May 2013 - 07 Oct 2013 |
Ivan Tomic - Director
Appointment date: 03 May 2013
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 01 Jul 2021
Address: Swanson, Auckland, 0614 New Zealand
Address used since 26 Nov 2020
Address: Glen Innes, Auckland, 1072 New Zealand
Address used since 25 Apr 2016
Yuguang Huang - Director (Inactive)
Appointment date: 03 May 2013
Termination date: 07 Oct 2013
Address: Northpark, Auckland, 2013 New Zealand
Address used since 03 May 2013
Jazmin Rentals Limited
11 Lanark Place
Kapa Consulting Limited
4 Lanark Place
Ducai Holdings Limited
17 Paddington Street
Golden Rule Limited
37 Elstree Avenue
Tile Tech Limited
15 Paddington Street
Ec Painters Limited
154 Leybourne Circle
A-lan Food And Beverage Co. Limited
3 Roberta Avenue
Chhe Catering Limited
23 Cranbrook Place
Cigana Limited
22 Jefferson Street
Fresh Food N.z. Limited
3 Vista Crescent
Scarlet Sails Limited
9/51 Cranbrook Place
Y J & H Hospitality Limited
75 Mount Taylor Drive