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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
El Kour, Hassan Director |
Rd 1 Levin 5571 |
14 Aug 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Griffin, Emily-jane Marie Director |
Rd 1 Levin 5571 |
14 Aug 2013 - current |
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 |
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 |