Luv A Pie Foods Limited was registered on 21 Jun 2006 and issued a number of 9429034035580. This registered LTD company has been supervised by 2 directors: Bosun Wetere Paki - an active director whose contract started on 21 Jun 2006,
Abigail Ngarukaha Denton - an inactive director whose contract started on 21 Jun 2006 and was terminated on 08 Sep 2022.
As stated in BizDb's database (updated on 17 Mar 2024), this company registered 1 address: 16 Lady Ruby Drive, East Tamaki, Auckland, 2161 (types include: registered, physical).
Until 01 May 2014, Luv A Pie Foods Limited had been using 97 Huia Road, Otahuhu, Auckland 1062 as their registered address.
BizDb found other names used by this company: from 21 Jun 2006 to 09 Jan 2007 they were named Stella Windsor Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 99 shares are held by 1 entity, namely:
Paki, Bosun Wetere (an individual) located at Parnell, Auckland postcode 1023.
The 2nd group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Paki, Bosun Wetere - located at Parnell, Auckland. Luv A Pie Foods Limited is classified as "Food wholesaling nec" (ANZSIC F360915).
Previous addresses
Address: 97 Huia Road, Otahuhu, Auckland 1062 New Zealand
Registered & physical address used from 21 Jul 2009 to 01 May 2014
Address: C/o -smart Tax Solutions, Level 1, 547 Te Atatu Road, Te Atatu Peninsula, Auckland 0610
Registered & physical address used from 05 Feb 2009 to 21 Jul 2009
Address: 418 Lake Rd, Takapuna
Registered & physical address used from 19 Mar 2008 to 05 Feb 2009
Address: 97 Huia Rd, Otahuhu
Physical address used from 06 Jun 2007 to 19 Mar 2008
Address: 97 Huia Rd, Otahuhu
Registered address used from 30 Mar 2007 to 19 Mar 2008
Address: 3e/9 Bute Rd, Browns Bay, Auckland
Registered address used from 21 Jun 2006 to 30 Mar 2007
Address: 3e/9 Bute Rd, Browns Bay, Auckland
Physical address used from 21 Jun 2006 to 06 Jun 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 08 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Paki, Bosun Wetere |
Parnell Auckland 1023 New Zealand |
21 Jun 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Paki, Bosun Wetere |
Parnell Auckland 1023 New Zealand |
21 Jun 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Denton, Abigail Ngarukaha |
Epsom Auckland 1023 New Zealand |
21 Jun 2006 - 13 Sep 2022 |
Individual | Denton, Abigail Ngarukaha |
Epsom Auckland 1023 New Zealand |
21 Jun 2006 - 13 Sep 2022 |
Bosun Wetere Paki - Director
Appointment date: 21 Jun 2006
Address: Parnell, Auckland, 1023 New Zealand
Address used since 08 Sep 2022
Address: Epsom, Auckland, 1023 New Zealand
Address used since 21 May 2013
Abigail Ngarukaha Denton - Director (Inactive)
Appointment date: 21 Jun 2006
Termination date: 08 Sep 2022
Address: Epsom, Auckland, 1023 New Zealand
Address used since 03 Apr 2014
Scholastic New Zealand Limited
21 Lady Ruby Drive
Integrated Packaging Limited
5 Sir William Avenue
Digital Water Limited
29 Lady Ruby Drive
Buteline Industries Limited
29 Lady Ruby Drive
Buteline Trading Limited
29 Lady Ruby Drive
Bute Store Limited
29 Lady Ruby Drive
Auckland Movers & Storage Limited
Unit 25, 15 Accent Drive
Gurbani Nz Limited
2c Kerwyn Avenue
Huiyuan International Limited
Unit 7, 14 Basalt Place
Kasper Kiwi Limited
83b Lady Ruby Drive
Krisshia Limited
Unit 18, 375 East Tamaki Road
Z Square Company Limited
12a Kerwyn Avenue