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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 90000 | |||
Individual | Littlewood, Yumiko |
Epsom Auckland 1023 New Zealand |
07 Aug 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Komatsu, Hidetomo |
Auckland |
30 Sep 1994 - 14 Oct 2008 |
Individual | Littlewood, Garrick Lenin |
Epsom Auckland |
30 Sep 1994 - 19 Dec 2018 |
Individual | Van Zonneveld, Martin |
Westmere |
30 Sep 1994 - 14 Oct 2008 |
Individual | Van Zonneveld, Tom |
Herne Bay Auckland |
30 Sep 1994 - 14 Oct 2008 |
Other | Opal Reef Holdings Limited | 30 Sep 1994 - 07 Aug 2006 | |
Other | Null - Opal Reef Holdings Limited | 30 Sep 1994 - 07 Aug 2006 | |
Individual | Littlewood, Lisa |
Epsom Auckland New Zealand |
07 Aug 2006 - 01 Aug 2011 |
Individual | Newitt, Lloyd |
Grey Lynn Auckland |
30 Sep 1994 - 07 Aug 2006 |
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
Shorinji Kempo Auckland Central Branch Incorporated
Basement
Classic 2001 Limited
1st Floor , 321 Queen St
Golden Star International Limited
Level3,220 Queen St
Basement 3.0 Limited
The Basement Theatre
Indian Ink Theatre Company Limited
323 Queen Street
New Zealand Sunday School Union Incorporated
323 Queen Street
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