Shortcuts

Tanuki Sake Bars Limited

Type: NZ Limited Company (Ltd)
9429038596780
NZBN
651041
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
H451110
Industry classification code
Cafe Operation
Industry classification description
Current address
319 Queen Street
Auckland
Auckland Central 1010
New Zealand
Service & physical & registered address used since 23 Nov 2011
319 Queen Street
Auckland
Auckland Central 1010
New Zealand
Postal & office & delivery address used since 20 Nov 2019
269 Dominion Road
Mount Eden
Auckland 1024
New Zealand
Registered & service address used since 13 Dec 2023

Tanuki Sake Bars Limited, a registered company, was registered on 30 Sep 1994. 9429038596780 is the NZBN it was issued. "Cafe operation" (ANZSIC H451110) is how the company is classified. The company has been run by 14 directors: Yumiko Littlewood - an active director whose contract began on 05 Jul 2000,
Lisa Robertson - an inactive director whose contract began on 01 Apr 2018 and was terminated on 26 Jul 2019,
Duncan Robertson - an inactive director whose contract began on 01 Apr 2018 and was terminated on 01 Jul 2019,
Garrick Lennin Littlewood - an inactive director whose contract began on 27 Oct 1994 and was terminated on 24 Jul 2018,
Lisa Littlewood - an inactive director whose contract began on 05 Jul 2000 and was terminated on 30 Jul 2011.
Updated on 23 Mar 2024, our data contains detailed information about 1 address: 269 Dominion Road, Mount Eden, Auckland, 1024 (category: registered, service).
Tanuki Sake Bars Limited had been using 6 Woodhall Road, Epsom, Auckland as their registered address up to 27 Mar 1997.
More names for this company, as we found at BizDb, included: from 30 Sep 1994 to 06 Dec 2012 they were called Opalreef Holdings Limited.
A single entity controls all company shares (exactly 90000 shares) - Littlewood, Yumiko - located at 1024, Epsom, Auckland.

Addresses

Principal place of activity

319 Queen Street, Auckland, Auckland Central, 1010 New Zealand


Previous addresses

Address #1: 6 Woodhall Road, Epsom, Auckland

Registered address used from 27 Mar 1997 to 27 Mar 1997

Address #2: 319 Queen Street, Auckland New Zealand

Registered address used from 27 Mar 1997 to 23 Nov 2011

Address #3: 3e/406 Remuera Road, Remuera, Auckland

Physical address used from 12 Nov 1994 to 12 Nov 1994

Address #4: 3e/406 Remuera Road, Remuera, Auckland

Registered address used from 12 Nov 1994 to 27 Mar 1997

Address #5: 319 Queen Street, Auckland New Zealand

Physical address used from 12 Nov 1994 to 12 Nov 1994

Address #6: 6 Woodhall Road, Epsom, Auckland

Physical address used from 12 Nov 1994 to 12 Nov 1994

Contact info
64 9 3795353
19 Dec 2018 Phone
hbaccounting@xtra.co.nz
20 Nov 2019 nzbn-reserved-invoice-email-address-purpose
sakebars@gmail.com
19 Dec 2018 Email
tanuki.co.nz
19 Dec 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 90000

Annual return filing month: November

Annual return last filed: 04 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 90000
Individual Littlewood, Yumiko Epsom
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Komatsu, Hidetomo Auckland
Individual Littlewood, Garrick Lenin Epsom
Auckland
Individual Van Zonneveld, Martin Westmere
Individual Van Zonneveld, Tom Herne Bay
Auckland
Other Opal Reef Holdings Limited
Other Null - Opal Reef Holdings Limited
Individual Littlewood, Lisa Epsom
Auckland

New Zealand
Individual Newitt, Lloyd Grey Lynn
Auckland
Directors

Yumiko Littlewood - Director

Appointment date: 05 Jul 2000

Address: Epsom, Auckland, 1023 New Zealand

Address used since 15 May 2015


Lisa Robertson - Director (Inactive)

Appointment date: 01 Apr 2018

Termination date: 26 Jul 2019

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Jul 2019

Address: Devonport, Auckland, 0624 New Zealand

Address used since 01 Apr 2018


Duncan Robertson - Director (Inactive)

Appointment date: 01 Apr 2018

Termination date: 01 Jul 2019

Address: Devonport, Auckland, 0624 New Zealand

Address used since 01 Apr 2018


Garrick Lennin Littlewood - Director (Inactive)

Appointment date: 27 Oct 1994

Termination date: 24 Jul 2018

Address: Epsom, Auckland, 1023 New Zealand

Address used since 15 May 2015


Lisa Littlewood - Director (Inactive)

Appointment date: 05 Jul 2000

Termination date: 30 Jul 2011

Address: Epsom, Auckland,

Address used since 14 Oct 2008


Tom Zonneveld - Director (Inactive)

Appointment date: 27 Oct 1994

Termination date: 12 Mar 2010

Address: Herne Bay, Auckland,

Address used since 27 Oct 1994


Martin Van Zonneveld - Director (Inactive)

Appointment date: 05 Jul 2000

Termination date: 05 Mar 2010

Address: Westmere, Auckland, 1022 New Zealand

Address used since 05 Jul 2000


Lloyd Newitt - Director (Inactive)

Appointment date: 27 Oct 1994

Termination date: 30 Nov 2001

Address: Grey Lynn, Auckland,

Address used since 27 Oct 1994


Hideotomo Komatsu - Director (Inactive)

Appointment date: 27 Oct 1994

Termination date: 05 Jul 2000

Address: Auckland,

Address used since 27 Oct 1994


Shoji Nishikawa - Director (Inactive)

Appointment date: 27 Oct 1994

Termination date: 05 Jul 2000

Address: Auckland,

Address used since 27 Oct 1994


Rodger Gwyn James - Director (Inactive)

Appointment date: 27 Oct 1994

Termination date: 01 Mar 1997

Address: Mt Eden, Auckland,

Address used since 27 Oct 1994


Chris Patrick Cotton - Director (Inactive)

Appointment date: 27 Oct 1994

Termination date: 01 Mar 1997

Address: Grey Lynn, Auckland,

Address used since 27 Oct 1994


Grant Willoughby - Director (Inactive)

Appointment date: 27 Oct 1994

Termination date: 01 Mar 1997

Address: Westmere, Auckland,

Address used since 27 Oct 1994


Lisa Maree Ball - Director (Inactive)

Appointment date: 30 Sep 1994

Termination date: 27 Oct 1994

Address: Remuera, Auckland,

Address used since 30 Sep 1994

Similar companies

Danin Hospitality Limited
Ground Floor

Great Barrier Island Brewing Company Limited
Level 15

Owen Jin Company Limited
2605/8

Rockshell Company Limited
Unit 1111, 76 Wakefield St

Sugar Principle Nz Limited
Suite 3, 396 Queen Street

Wong & Wong Limited
Unit 4g, 18 Wakefield Street