General information

Zaaffran A Taste Of Morocco Limited

Type: NZ Limited Company (Ltd)
9429030099043
New Zealand Business Number
4595806
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
H451215 - Ethnic Food Takeaways
Industry classification codes with description

Zaaffran A Taste Of Morocco Limited (issued a New Zealand Business Number of 9429030099043) was launched on 14 Aug 2013. 2 addresses are currently in use by the company: 30 Mcdonald Road, Levin, 5571 (type: registered, service). Suite 1, 122 Queens Drive, Hutt Central, Lower Hutt had been their registered address, up until 14 Feb 2024. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50% of shares), namely:
El Kour, Hassan (a director) located at Rd 1, Levin postcode 5571. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Griffin, Emily-Jane Marie (a director) - located at Rd 1, Levin. "Ethnic food takeaways" (business classification H451215) is the classification the ABS issued to Zaaffran A Taste Of Morocco Limited. Our database was updated on 18 Mar 2024.

Current address Type Used since
141 Old Hautere Road, Rd 2, Otaki, 5582 Physical 30 Aug 2021
30 Mcdonald Road, Rd 1, Levin, 5571 Service 14 Jun 2023
30 Mcdonald Road, Levin, 5571 Registered 14 Feb 2024
Contact info
64 021 1103674
Phone (Phone)
zaaffran.nz@gmail.com
Email (nzbn-reserved-invoice-email-address-purpose)
zaaffran.nz@gmail.com
Email
www.zaaffran.co.nz
Website
Directors
Name and Address Role Period
Hassan El Kour
Rd 1, Levin, 5571
Address used since 06 Jun 2023
Rd 2, Otaki, 5582
Address used since 26 Jul 2021
Miramar, Wellington, 6022
Address used since 01 Jun 2019
Miramar, Wellington, 6022
Address used since 27 Jun 2017
Miramar, Wellington, 6022
Address used since 12 Jun 2015
Director 14 Aug 2013 - current
Emily-jane Marie Griffin
Rd 1, Levin, 5571
Address used since 06 Jun 2023
Rd 2, Otaki, 5582
Address used since 26 Jul 2021
Miramar, Wellington, 6022
Address used since 01 Jun 2019
Miramar, Wellington, 6022
Address used since 12 Jun 2015
Miramar, Wellington, 6022
Address used since 27 Jun 2017
Director 14 Aug 2013 - current
Addresses
Principal place of activity
133d Park Road , Miramar , Wellington , 6022
Previous address Type Period
Suite 1, 122 Queens Drive, Hutt Central, Lower Hutt, 5010 Registered 30 Aug 2021 - 14 Feb 2024
141 Old Hautere Road, Rd 2, Otaki, 5582 Service 30 Aug 2021 - 14 Jun 2023
133d Park Road, Miramar, Wellington, 6022 Physical & registered 26 Jun 2019 - 30 Aug 2021
112 Weka Street, Miramar, Wellington, 6022 Physical 05 Jul 2018 - 26 Jun 2019
112 Weka Street, Miramar, Wellington, 6022 Registered 05 Jul 2017 - 26 Jun 2019
465 Broadway, Miramar, Wellington, 6022 Registered 12 Jul 2016 - 05 Jul 2017
465 Broadway, Miramar, Wellington, 6022 Physical 12 Jul 2016 - 05 Jul 2018
305 Jackson Street, Petone, Lower Hutt, 5012 Registered & physical 14 Aug 2013 - 12 Jul 2016
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
06 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
El Kour, Hassan
Director
Rd 1
Levin
5571
14 Aug 2013 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Griffin, Emily-jane Marie
Director
Rd 1
Levin
5571
14 Aug 2013 - current
Location
Companies nearby
Alpha It Services Limited
201 Darlington Road
Andshar Holdings Limited
201 Darlington Road
Mobile One Limited
197 Darlington Road
Grove Electrical Limited
205 Darlington Road
Canda C&a Limited
205 Darlington Road
Inform Technology Consulting Limited
193 Darlington Road
Similar companies
Vicheth Limited
92 Wexford Road
Dlycp Limited
3 Bourke Street
Burrito Boys Limited
15 Tavistock Road
Zhe Limited
36 Taranaki St, Wellington, New Zealand
Midland Food Limited
Level 1, 12 Johnston Street
Taste Of Home Limited
128a Vivian Street