General information

Jk Pizza Limited

Type: NZ Limited Company (Ltd)
9429045846953
New Zealand Business Number
6180792
Company Number
Registered
Company Status
H451130 - Restaurant Operation
Industry classification codes with description

Jk Pizza Limited (issued a New Zealand Business Number of 9429045846953) was started on 29 Nov 2016. 6 addresess are currently in use by the company: 352 Manchester Street, Christchurch Central, Christchurch, 8013 (type: registered, physical). 40 Welles Street, Christchurch Central, Christchurch had been their physical address, until 13 Feb 2020. 100 shares are issued to 7 shareholders who belong to 4 shareholder groups. The first group consists of 2 entities and holds 49 shares (49% of shares), namely:
Bradley, Melanie (an individual) located at Sumner, Christchurch postcode 8081,
Bradley, Sarah Natasha (an individual) located at Linwood, Christchurch postcode 8011. When considering the second group, a total of 1 shareholder holds 1% of all shares (1 share); it includes
Bradley, Sarah Natasha (an individual) - located at Linwood, Christchurch. The third group of shareholders, share allocation (49 shares, 49%) belongs to 2 entities, namely:
Chee, Tarsha, located at Preston Downs, West Melton (an individual),
Chee, Jamon Marcus, located at Linwood, Christchurch (an individual). "Restaurant operation" (business classification H451130) is the classification the ABS issued to Jk Pizza Limited. Our information was last updated on 02 Apr 2024.

Current address Type Used since
40 Welles Street, Christchurch Central, Christchurch, 8011 Postal & office & delivery 10 Jul 2019
352 Manchester Street, Christchurch Central, Christchurch, 8013 Physical & registered & service 13 Feb 2020
352 Manchester Street, Christchurch Central, Christchurch, 8013 Registered 24 Nov 2023
Directors
Name and Address Role Period
Sarah Natasha Bradley
Linwood, Christchurch, 8011
Address used since 09 Aug 2019
Director 09 Aug 2019 - current
Jamon Marcus Chee
Linwood, Christchurch, 8011
Address used since 29 Nov 2016
Director 29 Nov 2016 - 09 Aug 2019
Kyael Philip Heads
Waltham, Christchurch, 8023
Address used since 29 Nov 2016
Director 29 Nov 2016 - 09 Aug 2019
Addresses
Principal place of activity
40 Welles Street , Christchurch Central , Christchurch , 8011
Previous address Type Period
40 Welles Street, Christchurch Central, Christchurch, 8011 Physical & registered 18 Jul 2019 - 13 Feb 2020
153 Madras Street, Christchurch Central, Christchurch, 8011 Registered & physical 29 Nov 2016 - 18 Jul 2019
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
28 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 49
Shareholder Name Address Period
Bradley, Melanie
Individual
Sumner
Christchurch
8081
14 Aug 2023 - current
Bradley, Sarah Natasha
Individual
Linwood
Christchurch
8011
09 Aug 2019 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Bradley, Sarah Natasha
Individual
Linwood
Christchurch
8011
09 Aug 2019 - current
Shares Allocation #3 Number of Shares: 49
Shareholder Name Address Period
Chee, Tarsha
Individual
Preston Downs
West Melton
7618
29 Nov 2016 - current
Chee, Jamon Marcus
Individual
Linwood
Christchurch
8011
29 Nov 2016 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Chee, Jamon Marcus
Individual
Linwood
Christchurch
8011
29 Nov 2016 - current
Jamon Marcus Chee
Director
Linwood
Christchurch
8011
29 Nov 2016 - current

Historic shareholders

Shareholder Name Address Period
Heads, Kyael Philip
Individual
Waltham
Christchurch
8023
29 Nov 2016 - 09 Aug 2019
Heads, Kyael Philip
Individual
Waltham
Christchurch
8023
29 Nov 2016 - 09 Aug 2019
Heads, Kelly Joy
Individual
Waltham
Christchurch
8023
29 Nov 2016 - 09 Aug 2019
Location
Similar companies
Vietnam To Go Limited
270 St Asaph Street
Wokthru Limited
270 Saint Asaph Street
The Lotus-heart New Zealand Limited
363 St Asaph Street
Craggy Range Vineyards Limited
Same As Registered Office Address
Micky Finns City Limited
85 Hereford Street
Simon Levy Holdings Limited
48 Hereford Street