Lana Crepes and Waffles Limited was launched on 28 Nov 2016 and issued a number of 9429045846786. This registered LTD company has been managed by 5 directors: Lana Nabil Al Shoriqi - an active director whose contract began on 28 Nov 2016,
Ahmad Farouq Ahmad Shalaldeh - an active director whose contract began on 28 Nov 2016,
Ahmad Shalaldeh - an active director whose contract began on 01 Aug 2019,
Omar Shalaldeh - an inactive director whose contract began on 08 Dec 2023 and was terminated on 08 Dec 2023,
Abdullah Al Shoriqi - an inactive director whose contract began on 08 Jun 2021 and was terminated on 18 Feb 2023.
According to BizDb's database (updated on 09 Apr 2024), the company registered 1 address: 44 Dickson Crescent, Hornby, Christchurch, 8042 (types include: registered, physical).
Up until 25 Mar 2019, Lana Crepes and Waffles Limited had been using Flat 4, 64 Elizabeth Street, Riccarton, Christchurch as their registered address.
BizDb found previous names for the company: from 25 Nov 2016 to 06 May 2019 they were named Mr Sweet Corn Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Shalaldeh, Ahmad (a director) located at Hornby, Christchurch postcode 8042.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Al Shoriqi, Lana Nabil Faisal - located at Hornby, Christchurch. Lana Crepes and Waffles Limited is classified as "Cafe operation" (ANZSIC H451110).
Principal place of activity
Shop 133 Riccarton Mall, 129 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand
Previous addresses
Address #1: Flat 4, 64 Elizabeth Street, Riccarton, Christchurch, 8041 New Zealand
Registered address used from 06 Mar 2018 to 25 Mar 2019
Address #2: Flat 4, 64 Elizabeth Street, Riccarton, Christchurch, 8041 New Zealand
Physical address used from 06 Mar 2018 to 05 Mar 2019
Address #3: 251 Trices Road, Prebbleton, Prebbleton, 7604 New Zealand
Physical & registered address used from 28 Nov 2016 to 06 Mar 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 08 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Shalaldeh, Ahmad |
Hornby Christchurch 8042 New Zealand |
29 Jun 2020 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Al Shoriqi, Lana Nabil Faisal |
Hornby Christchurch 8042 New Zealand |
28 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shalaldeh, Omar |
Hornby Christchurch 8042 New Zealand |
10 Dec 2023 - 30 Dec 2023 |
Individual | Al Shoriqi, Abdullah |
Hornby Christchurch 8042 New Zealand |
21 Aug 2021 - 18 Feb 2023 |
Lana Nabil Al Shoriqi - Director
Appointment date: 28 Nov 2016
Address: Hornby, Christchurch, 8042 New Zealand
Address used since 25 Feb 2019
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 26 Feb 2018
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 28 Nov 2016
Ahmad Farouq Ahmad Shalaldeh - Director
Appointment date: 28 Nov 2016
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 28 Nov 2016
Ahmad Shalaldeh - Director
Appointment date: 01 Aug 2019
Address: Hornby, Christchurch, 8042 New Zealand
Address used since 01 Aug 2019
Omar Shalaldeh - Director (Inactive)
Appointment date: 08 Dec 2023
Termination date: 08 Dec 2023
Address: Hornby, Christchurch, 8042 New Zealand
Address used since 08 Dec 2023
Abdullah Al Shoriqi - Director (Inactive)
Appointment date: 08 Jun 2021
Termination date: 18 Feb 2023
Address: Hornby, Christchurch, 8042 New Zealand
Address used since 08 Jun 2021
Dm 2020 Limited
65 Elizabeth Street
Wharenui Swim Club Incorporated Trust Board
C/o Wharenui Sports Centre
Boxfit Brothers Limited
73 Elizabeth Street, Wharenui Sports Centre
Maxinz Limited
3/62 Matipo St
Cornerstone Eco Homes Limited
Unit 1, 62 Matipo St
Cornerstone Building System Limited
Unit 1, 62 Matipo Street
C Cup Limited
119 Blenheim Road
Catnap Cafe Limited
119 Blenheim Road
Cullinan Transport Limited
119 Blenheim Road
Memorys Limited
Level 2, Ami House
Patrick Faye Limited
128 Riccarton Road
W M C P Enterprises Limited
119 Blenheim Road