Shortcuts

Japanese Food Service Limited

Type: NZ Limited Company (Ltd)
9429030419742
NZBN
4143378
Company Number
Registered
Company Status
H451130
Industry classification code
Restaurant Operation
Industry classification description
Current address
5 Pah Road
Epsom
Auckland 1023
New Zealand
Service & physical address used since 09 Dec 2015
5 Pah Road
Epsom
Auckland 1023
New Zealand
Registered address used since 11 Aug 2022

Japanese Food Service Limited was registered on 03 Dec 2012 and issued a New Zealand Business Number of 9429030419742. The registered LTD company has been managed by 3 directors: Ryo Nakahara - an active director whose contract began on 01 Aug 2022,
Masahiko Okabe - an inactive director whose contract began on 03 Dec 2012 and was terminated on 31 Jul 2022,
Yusuke Nozaki - an inactive director whose contract began on 03 Dec 2012 and was terminated on 01 Jun 2015.
According to BizDb's data (last updated on 23 Apr 2024), the company registered 1 address: 5 Pah Road, Epsom, Auckland, 1023 (types include: registered, physical).
Up to 11 Aug 2022, Japanese Food Service Limited had been using 65A View Road, Wairau Valley, Auckland as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 20 shares are held by 1 entity, namely:
Nakahara, Mayo (an individual) located at Epsom, Auckland postcode 1023.
Another group consists of 1 shareholder, holds 80 per cent shares (exactly 80 shares) and includes
Nakahara, Ryo - located at Epsom, Auckland. Japanese Food Service Limited was categorised as "Restaurant operation" (business classification H451130).

Addresses

Previous addresses

Address #1: 65a View Road, Wairau Valley, Auckland, 0627 New Zealand

Registered address used from 03 Dec 2020 to 11 Aug 2022

Address #2: 31a Atkinson Avenue, Papatoetoe, Auckland, 2025 New Zealand

Registered address used from 09 Dec 2019 to 03 Dec 2020

Address #3: Level 1, 1 Princes Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 03 Dec 2012 to 09 Dec 2019

Address #4: Level 3, 220 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 03 Dec 2012 to 09 Dec 2015

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 05 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Individual Nakahara, Mayo Epsom
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 80
Individual Nakahara, Ryo Epsom
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Okabe, Masahiko Half Moon Bay
Auckland
2012
New Zealand
Director Yusuke Nozaki West Harbour
Auckland
0618
New Zealand
Individual Nozaki, Yusuke West Harbour
Auckland
0618
New Zealand
Directors

Ryo Nakahara - Director

Appointment date: 01 Aug 2022

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Aug 2022


Masahiko Okabe - Director (Inactive)

Appointment date: 03 Dec 2012

Termination date: 31 Jul 2022

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 03 Nov 2017

Address: Otahuhu, Auckland, 1062 New Zealand

Address used since 23 Nov 2016


Yusuke Nozaki - Director (Inactive)

Appointment date: 03 Dec 2012

Termination date: 01 Jun 2015

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 03 Dec 2012

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street

Similar companies

District Britomart Limited
Level 3, 152 Quay Street

Hoshikawa Company Limited
Level 1, 1 Princes Street

Mamma Rosa 2012 Limited
Level 10, 34 Shortland Street

Tc Tupela Limited
Level 29, 188 Quay Street

Tfm Hamilton Limited
Level 3, 152 Quay Street

The World Limited
Level 29, 188 Quay Street