Mad Samurai Corporation Limited (issued an NZ business identifier of 9429046245380) was registered on 18 Jul 2017. 4 addresses are in use by the company: 23 Customs Street East, Auckland Central, Auckland, 1010 (type: office, delivery). 81 Downies Road, Halswell, Christchurch had been their physical address, up to 04 Apr 2019. 100 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 25 shares (25% of shares), namely:
Am & Eb Ellis Business Trust (an other) located at Papanui, Christchurch postcode 8053. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Tsujino, Arato (a director) - located at Rd 8, Rolleston. Moving on to the third group of shareholders, share allotment (25 shares, 25%) belongs to 1 entity, namely:
Shimizu, Makihisa, located at Noguchicho, Kakogawa, Hyogo (an individual). "Restaurant operation" (ANZSIC H451130) is the category the Australian Bureau of Statistics issued to Mad Samurai Corporation Limited. Our data was updated on 08 Apr 2024.
Current address | Type | Used since |
---|---|---|
23 Customs Street East, Auckland Central, Auckland, 1010 | Physical & registered & service | 04 Apr 2019 |
23 Customs Street East, Auckland Central, Auckland, 1010 | Office & delivery | 03 Mar 2021 |
Name and Address | Role | Period |
---|---|---|
Arato Tsujino
Rd 8, Rolleston, 7678
Address used since 03 Mar 2021
Rd 2, Lincoln, 7672
Address used since 21 Sep 2020
Halswell, Christchurch, 8025
Address used since 18 Jul 2017 |
Director | 18 Jul 2017 - current |
Andrew Michael Ellis
Fendalton, Christchurch, 8052
Address used since 08 Aug 2019 |
Director | 08 Aug 2019 - current |
Makihisa Shimizu
Noguchicho, Kakogawashi, Hyogo, 6750016
Address used since 08 Aug 2019 |
Director | 08 Aug 2019 - current |
Andrew John Niven
Northcote Point, Auckland, 0627
Address used since 19 Jul 2017 |
Director | 18 Jul 2017 - 01 May 2020 |
23 Customs Street East , Auckland Central , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
81 Downies Road, Halswell, Christchurch, 8025 | Physical & registered | 18 Jul 2017 - 04 Apr 2019 |
Shareholder Name | Address | Period |
---|---|---|
Am & Eb Ellis Business Trust Other (Other) |
Papanui Christchurch 8053 |
18 Feb 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Tsujino, Arato Director |
Rd 8 Rolleston 7678 |
18 Jul 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Shimizu, Makihisa Individual |
Noguchicho Kakogawa, Hyogo 6750016 |
18 Feb 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Niven, Andrew John Individual |
Northcote Point Auckland 0627 |
18 Jul 2017 - 01 Dec 2020 |
Phoenix Trading 2002 Limited 15 Trices Road |
|
Phoenix Mining Limited 15 Trices Road |
|
Burnside Contractors Limited 15 Trices Road |
|
Universal Sales NZ Limited 39 Ellesmere Road |
|
Rose Lakewood Estates Limited 39 Ellesmere Road |
|
Pilot Limited 32 Downies Road |
Taichi Christchurch Limited 32 Downies Road |
Friends Forever Limited 4 Edward Stafford Avenue |
Zaafran Moroccan Cuisine Limited 7 Parson Road |
Huang Developments Limited 35 Longspur Avenue |
Hungry Wok Chinese Cuisine Limited 86 Mustang Avenue |
Saigon Star Limited 63 Buckhurst Avenue |