Sushi Dance Limited was launched on 31 Jul 2012 and issued an NZBN of 9429030568358. The registered LTD company has been supervised by 4 directors: Yang Yeun Moon - an active director whose contract began on 09 Apr 2019,
Peter D U Moon - an inactive director whose contract began on 01 Sep 2016 and was terminated on 09 Apr 2019,
Tae Soo Han - an inactive director whose contract began on 31 Jul 2012 and was terminated on 04 Oct 2016,
Peter D U Moon - an inactive director whose contract began on 29 Aug 2016 and was terminated on 04 Oct 2016.
According to BizDb's information (last updated on 26 Apr 2024), the company filed 1 address: Flat 5, 231 Dairy Flat Highway, Albany, Auckland, 0632 (type: office, delivery).
Up until 09 Mar 2021, Sushi Dance Limited had been using 85 Wairau Road, Wairau Valley, Auckland as their physical address.
A total of 1000 shares are issued to 1 group (2 shareholders in total). In the first group, 1000 shares are held by 2 entities, namely:
Moon, Eun Joo (an individual) located at Sunnynook, Auckland postcode 0632,
Moon, Yang Yeun (a director) located at Sunnynook, Auckland postcode 0632. Sushi Dance Limited is categorised as "Ethnic food takeaways" (business classification H451215).
Principal place of activity
Flat 5, 231 Dairy Flat Highway, Albany, Auckland, 0632 New Zealand
Previous addresses
Address #1: 85 Wairau Road, Wairau Valley, Auckland, 0627 New Zealand
Physical address used from 17 Aug 2016 to 09 Mar 2021
Address #2: 85 Wairau Road, Wairau Valley, Auckland, 0627 New Zealand
Registered address used from 05 Aug 2014 to 09 Mar 2021
Address #3: 2 Altair Place, Windsor Park, Auckland, 0632 New Zealand
Registered address used from 02 Aug 2013 to 05 Aug 2014
Address #4: 2 Altair Place, Windsor Park, Auckland, 0632 New Zealand
Physical address used from 02 Aug 2013 to 17 Aug 2016
Address #5: 14b Havelock Avenue, Forrest Hill, Auckland, 0620 New Zealand
Physical & registered address used from 31 Jul 2012 to 02 Aug 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 07 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Moon, Eun Joo |
Sunnynook Auckland 0632 New Zealand |
01 May 2019 - |
Director | Moon, Yang Yeun |
Sunnynook Auckland 0632 New Zealand |
01 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Han, Tae Soo |
Windsor Park Auckland 0632 New Zealand |
31 Jul 2012 - 13 Aug 2016 |
Director | Tae Soo Han |
Windsor Park Auckland 0632 New Zealand |
31 Jul 2012 - 13 Aug 2016 |
Individual | Moon, Peter |
Torbay Auckland 0630 New Zealand |
13 Aug 2016 - 01 May 2019 |
Yang Yeun Moon - Director
Appointment date: 09 Apr 2019
Address: Sunnynook, Auckland, 0632 New Zealand
Address used since 04 Jul 2019
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 09 Apr 2019
Peter D U Moon - Director (Inactive)
Appointment date: 01 Sep 2016
Termination date: 09 Apr 2019
Address: Torbay, Auckland, 0630 New Zealand
Address used since 01 Jan 2017
Address: Totara Vale, Auckland, 0629 New Zealand
Address used since 01 Sep 2016
Tae Soo Han - Director (Inactive)
Appointment date: 31 Jul 2012
Termination date: 04 Oct 2016
Address: Windsor Park, Auckland, 0632 New Zealand
Address used since 25 Jul 2013
Peter D U Moon - Director (Inactive)
Appointment date: 29 Aug 2016
Termination date: 04 Oct 2016
Address: Totara Vale, Auckland, 0629 New Zealand
Address used since 29 Aug 2016
Wb Trading Company Limited
85 Wairau Rd
Keg Resources Limited
4 Currys Lane
Auto One Finance Limited
107 Wairau Road
Loughead Trustee Limited
101 Wairau Road
Dive Centre Limited
97 Wairau Road
Gw Building Services Limited
7 Altona Road
Happy Land Limited
58b Corunna Road
Kingbridge Limited
24 Quebec Road
Kuma's Bowl Limited
49a Forrest Hill Road
Mio New Zealand Limited
22b Tristram Ave.
Ping Ping Limited
7 Altona Road
Sookja & Co Limited
17a Tristram Avenue