The Smiling Nut Limited was launched on 20 Jul 2015 and issued a New Zealand Business Number of 9429041858165. The registered LTD company has been managed by 3 directors: Kiarash Taghavi - an active director whose contract began on 20 Jul 2015,
Seyed Ali Mirjalili - an inactive director whose contract began on 23 Dec 2017 and was terminated on 04 May 2021,
Iain Jeffri Satterthwaite - an inactive director whose contract began on 20 Jul 2015 and was terminated on 02 Jan 2018.
As stated in BizDb's data (last updated on 17 Feb 2024), the company registered 1 address: 17 Garden Place, Glenleith, Dunedin, 9010 (types include: registered, physical).
Up to 12 May 2021, The Smiling Nut Limited had been using 7 Warwick Avenue, Titirangi, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Taghavi, Kiarash (a director) located at Glenleith, Dunedin postcode 9010. The Smiling Nut Limited has been categorised as "Nut wholesaling" (business classification F360930).
Previous addresses
Address: 7 Warwick Avenue, Titirangi, Auckland, 0604 New Zealand
Registered & physical address used from 10 Jan 2018 to 12 May 2021
Address: 10b Fife Street, Kaikorai, Dunedin, 9010 New Zealand
Registered & physical address used from 20 Jul 2015 to 10 Jan 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 18 May 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Taghavi, Kiarash |
Glenleith Dunedin 9010 New Zealand |
20 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Satterthwaite, Iain Jeffri |
Kaikorai 9010 New Zealand |
20 Jul 2015 - 23 Dec 2017 |
Director | Iain Jeffri Satterthwaite |
Kaikorai 9010 New Zealand |
20 Jul 2015 - 23 Dec 2017 |
Kiarash Taghavi - Director
Appointment date: 20 Jul 2015
Address: Glenleith, Dunedin, 9010 New Zealand
Address used since 04 May 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Jan 2017
Seyed Ali Mirjalili - Director (Inactive)
Appointment date: 23 Dec 2017
Termination date: 04 May 2021
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 23 Dec 2017
Iain Jeffri Satterthwaite - Director (Inactive)
Appointment date: 20 Jul 2015
Termination date: 02 Jan 2018
Address: Kaikorai, 9010 New Zealand
Address used since 20 Jul 2015
Suji Corporation Limited
11 Warwick Avenue
The Crusty Prawn Limited
8 Warwick Avenue
Moa Words And Pictures Limited
10 Warwick Avenue
Redmoon Creative Limited
12 Warwick Avenue
Lean 6 Sigma Limited
14 Warwick Avenue
Kestle Design Associates Limited
11 Grendon Road
Lydia Link Limited
Flat 2, 29a Michaels Avenue
Organic Of Things Limited
9a Cotton Street
Torere Macadamias Limited
79 Childers Road
Uiv Limited
78 Anzac Street
Unifood Limited
74 Jellicoe Drive
Walnuts New Zealand Co-operative Limited
142 Tricketts Road