Heebah Foods Limited was incorporated on 27 Feb 2006 and issued an NZ business identifier of 9429034280201. The registered LTD company has been supervised by 10 directors: Nauman Anees - an active director whose contract began on 01 Apr 2012,
Omair Adil - an active director whose contract began on 03 Mar 2014,
Nida Omair Adil - an active director whose contract began on 20 Nov 2020,
Mohammad Nasim Adil - an inactive director whose contract began on 27 Feb 2006 and was terminated on 20 Nov 2020,
Nauman Anees Sheikh - an inactive director whose contract began on 01 Apr 2012 and was terminated on 20 Nov 2020.
As stated in our data (last updated on 16 Mar 2024), the company uses 1 address: 41 Te Horo Drive, Ohope, Ohope, 3121 (types include: registered, service).
Until 17 Aug 2020, Heebah Foods Limited had been using Unit 2C, 223 Sunset Road, Sunnynook, Auckland as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Adil, Omair (a director) located at Albany, Auckland postcode 0632. Heebah Foods Limited is classified as "Wholesale trade nec" (business classification F373970).
Principal place of activity
Flat 12 Casa Bella, 427 Albany Highway, Albany, Auckland, 0632 New Zealand
Previous addresses
Address #1: Unit 2c, 223 Sunset Road, Sunnynook, Auckland, 0632 New Zealand
Physical & registered address used from 09 Jul 2018 to 17 Aug 2020
Address #2: 43 Broadfield Street, Massey, Auckland, 0614 New Zealand
Physical address used from 25 May 2016 to 09 Jul 2018
Address #3: 43 Broadfield Street, Massey, Auckland, 0614 New Zealand
Registered address used from 24 May 2016 to 09 Jul 2018
Address #4: Unit 10, 630 G S Road, Papatoetoe, Auckland, 2025 New Zealand
Physical address used from 03 May 2012 to 25 May 2016
Address #5: Unit 10, 630 G S Road, Papatoetoe, Auckland, 2025 New Zealand
Registered address used from 03 May 2012 to 24 May 2016
Address #6: 46 Kohinoor Avenue, Mangere, Manukau New Zealand
Registered & physical address used from 26 Mar 2010 to 03 May 2012
Address #7: 528 Massey Road, Mangere, Auckland
Registered & physical address used from 20 Apr 2009 to 26 Mar 2010
Address #8: 32 Station Road, Otahuhu, Auckland
Physical & registered address used from 20 Feb 2009 to 20 Apr 2009
Address #9: 87 Station Road, Otahuhu, Auckland
Registered & physical address used from 06 Oct 2006 to 20 Feb 2009
Address #10: 44 Kemble Close, Mangere, Auckland
Registered & physical address used from 27 Feb 2006 to 06 Oct 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 19 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Adil, Omair |
Albany Auckland 0632 New Zealand |
22 Nov 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Riaz, Fozia |
Mangere Auckland |
27 Feb 2006 - 27 Jun 2010 |
Individual | Anees, Nauman |
Block 7/8, Dmchs Karachi Pakistan |
27 Feb 2006 - 22 Nov 2020 |
Individual | Adil, Mohammad Nasim |
M.a. Hashmi Road Karachi 74500 Pakistan |
27 Feb 2006 - 22 Nov 2020 |
Individual | Fatima, Nuzhat |
Mangere Auckland 2022 New Zealand |
19 Mar 2010 - 09 May 2012 |
Individual | Syed, Muhammad Khalied |
Mangere Auckland |
27 Feb 2006 - 27 Jun 2010 |
Individual | Anees, Nauman |
Block 7/8, Dmchs Karachi Pakistan |
27 Feb 2006 - 22 Nov 2020 |
Individual | Adil, Mohammad Nasim |
M.a. Hashmi Road Karachi 74500 Pakistan |
27 Feb 2006 - 22 Nov 2020 |
Individual | Ahmed, Zafar |
Massey Auckland 0614 New Zealand |
09 May 2012 - 18 Feb 2020 |
Nauman Anees - Director
Appointment date: 01 Apr 2012
Address: Block 7/8, Dmchs, Karachi, Pakistan
Address used since 18 Feb 2020
Address: Tipu Sultan Road, Block 7/8, Karachi, Pakistan
Address used since 01 Apr 2012
Omair Adil - Director
Appointment date: 03 Mar 2014
Address: Ohope, Ohope, 3121 New Zealand
Address used since 19 Jul 2023
Address: Albany, Auckland, 0632 New Zealand
Address used since 07 Aug 2020
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 03 Mar 2014
Address: Sunnynook, Auckland, 0632 New Zealand
Address used since 13 Jan 2018
Nida Omair Adil - Director
Appointment date: 20 Nov 2020
Address: Ohope, Ohope, 3121 New Zealand
Address used since 19 Jul 2023
Address: Albany, Auckland, 0632 New Zealand
Address used since 20 Nov 2020
Mohammad Nasim Adil - Director (Inactive)
Appointment date: 27 Feb 2006
Termination date: 20 Nov 2020
Address: M.a. Hashmi Road, Karachi, 74500 Pakistan
Address used since 01 Aug 2020
Address: M.a. Hashmi Road, Karachi, Pakistan
Address used since 18 Feb 2020
Address: Massey, Auckland, 0614 New Zealand
Address used since 26 Nov 2015
Address: Sunnynook, Auckland, 0632 New Zealand
Address used since 28 Jun 2018
Nauman Anees Sheikh - Director (Inactive)
Appointment date: 01 Apr 2012
Termination date: 20 Nov 2020
Address: Katchi Gali No.2, Marriot Road, Karachi, 74000 Pakistan
Address used since 01 Aug 2020
Zafar Ahmed - Director (Inactive)
Appointment date: 09 May 2012
Termination date: 06 Aug 2019
Address: Massey, Auckland, 0614 New Zealand
Address used since 26 Nov 2015
Nuzhat Fatima - Director (Inactive)
Appointment date: 19 Mar 2010
Termination date: 26 Feb 2014
Address: Mangere, Auckland, 2022 New Zealand
Address used since 21 Apr 2012
Ahmed Zafar - Director (Inactive)
Appointment date: 27 Feb 2006
Termination date: 01 Apr 2012
Address: Mangere, Manukau, 2022 New Zealand
Address used since 19 Mar 2010
Fozia Riaz - Director (Inactive)
Appointment date: 27 Feb 2006
Termination date: 01 Apr 2009
Address: Mangere, Auckland,
Address used since 27 Feb 2006
Muhammad Khalied Syed - Director (Inactive)
Appointment date: 27 Feb 2006
Termination date: 01 Apr 2009
Address: Mangere, Auckland,
Address used since 27 Feb 2006
J & M Noble Limited
38 Broadfield Street
Freestyle Coffee Co Limited
39 Broadfield Street
W T A Investments Limited
46 Broadfield Street
Alia Limited
7 Killygordon Place
Tecoe Communications Limited
29 Killygordon Place
One Step Forward Trust (osft)
57 Triangle Road
Look Sharp Eyewear Limited
12 Zefiro Drive
Nzbiz Limited
56 Triangle Road
Simple Frame Company Limited
41 Loughanure Place
Sunlucky Style (nz) Limited
128 Waimumu Road
Tecnov Limited
63m Westgate Drive
Ticoplus Limited
21 Raelene Place