Spice Fusion Limited (issued an NZ business identifier of 9429042046745) was registered on 10 Nov 2015. 4 addresses are currently in use by the company: 14 Edgecombe Street, Newlands, Wellington, 6037 (type: postal, physical). 4A Henry Street, Kilbirnie, Wellington had been their physical address, up until 18 Sep 2019. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Singh, Maninder (a director) located at Newlands, Wellington postcode 6037. "Grocery retailing" (business classification G411030) is the classification the ABS issued to Spice Fusion Limited. Businesscheck's database was last updated on 24 Mar 2024.
Current address | Type | Used since |
---|---|---|
14 Edgecombe Street, Newlands, Wellington, 6037 | Office | 10 Sep 2019 |
14 Edgecombe Street, Newlands, Wellington, 6037 | Registered & physical & service | 18 Sep 2019 |
14 Edgecombe Street, Newlands, Wellington, 6037 | Postal | 02 Aug 2023 |
Name and Address | Role | Period |
---|---|---|
Shomiya Shayal
Kilbirnie, Wellington, 6022
Address used since 30 Nov 2017
Newtown, Wellington, 6021
Address used since 10 Nov 2015
Newlands, Wellington, 6037
Address used since 10 Sep 2019 |
Director | 10 Nov 2015 - current |
Maninder Singh
Newlands, Wellington, 6037
Address used since 10 Sep 2019
Kilbirnie, Wellington, 6022
Address used since 30 Nov 2017
Newtown, Wellington, 6021
Address used since 10 Nov 2015 |
Director | 10 Nov 2015 - current |
Gurjant Singh
Kilbirnie, Wellington, 6022
Address used since 10 Nov 2015 |
Director | 10 Nov 2015 - 06 Jan 2016 |
14 Edgecombe Street , Newlands , Wellington , 6037 |
Previous address | Type | Period |
---|---|---|
4a Henry Street, Kilbirnie, Wellington, 6022 | Physical & registered | 08 Dec 2017 - 18 Sep 2019 |
Flat 8, 179 Riddiford Street, Newtown, Wellington, 6021 | Physical & registered | 20 Jan 2016 - 08 Dec 2017 |
9a Ross Street, Kilbirnie, Wellington, 6022 | Registered & physical | 10 Nov 2015 - 20 Jan 2016 |
Shareholder Name | Address | Period |
---|---|---|
Singh, Maninder Director |
Newlands Wellington 6037 |
10 Nov 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Singh, Gurjant Individual |
Kilbirnie Wellington 6022 |
10 Nov 2015 - 12 Jan 2016 |
Shayal, Shomiya Director |
Newtown Wellington 6021 |
10 Nov 2015 - 20 Mar 2020 |
Gurjant Singh Director |
Kilbirnie Wellington 6022 |
10 Nov 2015 - 12 Jan 2016 |
Siegmund And Associates Limited 4b Henry Street |
|
Puro Chile Limited 2a Henry Street |
|
Index Films Limited 14 Henry Street |
|
Property Rental Services Limited Flat 4, 10 Kilbirnie Crescent |
|
Eastern Suburbs Cricket Club Incorporated Cnr Of Wellington Road & Kilbirnie Cres |
|
Campbell Garratt Design Limited 36 Wellington Road |
N Bhana And Company Limited 7 Riddiford Street |
Shree Enterprise 2015 Limited 35 Cambridge Terrace |
Cantaok Holdings Limited Shop 3/95 Molesworth Street |
Gamboni's Continental Deli Limited 26 Campbell Street |
Om Laxminarayan Limited 18 Heretaunga Street, Petone |
Gudiyamilan Trading Limited 8/17 Randwick Crescent |