Notification settings New notifications
AUCKLAND SANDBLASTING SERVICES LIMITED
AUCKLAND LIMITED wrote the post • 0 comments • 459 views • 2020-02-09 22:59
NZBN
9429042135012
Entity status
Registered
Business type
NZ Limited Company
Registration date
7 January 2016
Directors
Louis Edward TAYLOR
Owners (shareholders)
Louis Edward TAYLOR
Trading name(s)
Auckland Sandblasting
Industry classification
E329910 Abrasive blasting
Website(s)
auckandsandblasting.co.nz
Email address(es)
[email protected]
Phone number(s)
+64 21 1001915 ()
Registered address
5 Upland Road
Remuera
Auckland
NZ
1050
Address for service
5 Upland Road
Remuera
Auckland
NZ
1050
Last updated
6 March 2019
Additional company information
Director details
Louis Edward TAYLOR
5 Upland Road Remuera
Auckland
New Zealand
1050
Appointed on 7 January 2016
Ownership (shareholding) details
Total number of shares
120
Extensive shareholding
No
Share allocation 1
120 shares (100%)
Louis Edward TAYLOR
5 Upland Road Remuera
Auckland
New Zealand
1050
Other reporting details
Annual return filling month
March, last filed on 6 March 2019
Constitution filed
No view all
NZBN
9429042135012
Entity status
Registered
Business type
NZ Limited Company
Registration date
7 January 2016
Directors
Louis Edward TAYLOR
Owners (shareholders)
Louis Edward TAYLOR
Trading name(s)
Auckland Sandblasting
Industry classification
E329910 Abrasive blasting
Website(s)
auckandsandblasting.co.nz
Email address(es)
[email protected]
Phone number(s)
+64 21 1001915 ()
Registered address
5 Upland Road
Remuera
Auckland
NZ
1050
Address for service
5 Upland Road
Remuera
Auckland
NZ
1050
Last updated
6 March 2019
Additional company information
Director details
Louis Edward TAYLOR
5 Upland Road Remuera
Auckland
New Zealand
1050
Appointed on 7 January 2016
Ownership (shareholding) details
Total number of shares
120
Extensive shareholding
No
Share allocation 1
120 shares (100%)
Louis Edward TAYLOR
5 Upland Road Remuera
Auckland
New Zealand
1050
Other reporting details
Annual return filling month
March, last filed on 6 March 2019
Constitution filed
No
AUCKLAND RENTAL INSPECTIONS LIMITED
AUCKLAND LIMITED wrote the post • 0 comments • 458 views • 2020-02-09 22:57
NZBN
9429047011359
Entity status
Registered
Business type
NZ Limited Company
Registration date
7 September 2018
Directors
Danying LUO
Minhua REN
Owners (shareholders)
Minhua REN
Danying LUO
Trading name(s)
Auckland Rental Inspections Limited
Industry classification
L672060 Real estate rental agency service
Website(s)
www.aklrentalinspections.co.nz
Email address(es)
[email protected]
Phone number(s)
+64 21 328585 ()
Registered address
147b Grand Drive
Saint Johns
Auckland
NZ
1050
Address for service
147b Grand Drive
Saint Johns
Auckland
NZ
1050
Last updated
7 March 2019
Additional company information
Director details
Danying LUO
Flat 1, 27 Gloucester Road
Manurewa
Auckland
New Zealand
2102
Appointed on 7 September 2018
Minhua REN
J/40a Monteith Crescent
Remuera
Auckland
New Zealand
1050
Appointed on 7 September 2018
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
50 shares (50%)
Minhua REN
147b Grand Drive
Saint Johns
Auckland
New Zealand
1050
Share allocation 2
50 shares (50%)
Danying LUO
Flat 1, 27 Gloucester Road
Manurewa
Auckland
New Zealand
2102
Other reporting details
Annual return filling month
March, last filed on 7 March 2019
Constitution filed
No view all
NZBN
9429047011359
Entity status
Registered
Business type
NZ Limited Company
Registration date
7 September 2018
Directors
Danying LUO
Minhua REN
Owners (shareholders)
Minhua REN
Danying LUO
Trading name(s)
Auckland Rental Inspections Limited
Industry classification
L672060 Real estate rental agency service
Website(s)
www.aklrentalinspections.co.nz
Email address(es)
[email protected]
Phone number(s)
+64 21 328585 ()
Registered address
147b Grand Drive
Saint Johns
Auckland
NZ
1050
Address for service
147b Grand Drive
Saint Johns
Auckland
NZ
1050
Last updated
7 March 2019
Additional company information
Director details
Danying LUO
Flat 1, 27 Gloucester Road
Manurewa
Auckland
New Zealand
2102
Appointed on 7 September 2018
Minhua REN
J/40a Monteith Crescent
Remuera
Auckland
New Zealand
1050
Appointed on 7 September 2018
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
50 shares (50%)
Minhua REN
147b Grand Drive
Saint Johns
Auckland
New Zealand
1050
Share allocation 2
50 shares (50%)
Danying LUO
Flat 1, 27 Gloucester Road
Manurewa
Auckland
New Zealand
2102
Other reporting details
Annual return filling month
March, last filed on 7 March 2019
Constitution filed
No
AUCKLAND QUALITY FLOORING LIMITED
AUCKLAND LIMITED wrote the post • 0 comments • 471 views • 2020-02-09 22:56
NZBN
9429042266402
Entity status
Registered
Business type
NZ Limited Company
Registration date
1 April 2016
Directors
Audrey Anne DIXON
Scott James DIXON
Owners (shareholders)
Scott James DIXON
Audrey Anne BARRETT
Trading name(s)
Auckland Quality Flooring
Industry classification
E324310 Carpet laying
Website(s)
aqf.co.nz
Email address(es)
[email protected]
Phone number(s)
+64 21 08186012 ()
Registered address
7 Grey Street
Onehunga
Auckland
NZ
1061
Address for service
7 Grey Street
Onehunga
Auckland
NZ
1061
Last updated
11 February 2019
Additional company information
Director details
Audrey Anne DIXON
7 Grey Street
Onehunga
Auckland
New Zealand
1061
Appointed on 1 April 2016
Scott James DIXON
7 Grey Street
Onehunga
Auckland
New Zealand
1061
Appointed on 1 April 2016
Ownership (shareholding) details
Total number of shares
2
Extensive shareholding
No
Share allocation 1
1 shares (50%)
Scott James DIXON
70a Fowlds Avenue
Sandringham
Auckland
New Zealand
1025
Share allocation 2
1 shares (50%)
Audrey Anne BARRETT
70a Fowlds Avenue
Sandringham
Auckland
New Zealand
1025
Other reporting details
Annual return filling month
February, last filed on 11 February 2019
Constitution filed
No view all
NZBN
9429042266402
Entity status
Registered
Business type
NZ Limited Company
Registration date
1 April 2016
Directors
Audrey Anne DIXON
Scott James DIXON
Owners (shareholders)
Scott James DIXON
Audrey Anne BARRETT
Trading name(s)
Auckland Quality Flooring
Industry classification
E324310 Carpet laying
Website(s)
aqf.co.nz
Email address(es)
[email protected]
Phone number(s)
+64 21 08186012 ()
Registered address
7 Grey Street
Onehunga
Auckland
NZ
1061
Address for service
7 Grey Street
Onehunga
Auckland
NZ
1061
Last updated
11 February 2019
Additional company information
Director details
Audrey Anne DIXON
7 Grey Street
Onehunga
Auckland
New Zealand
1061
Appointed on 1 April 2016
Scott James DIXON
7 Grey Street
Onehunga
Auckland
New Zealand
1061
Appointed on 1 April 2016
Ownership (shareholding) details
Total number of shares
2
Extensive shareholding
No
Share allocation 1
1 shares (50%)
Scott James DIXON
70a Fowlds Avenue
Sandringham
Auckland
New Zealand
1025
Share allocation 2
1 shares (50%)
Audrey Anne BARRETT
70a Fowlds Avenue
Sandringham
Auckland
New Zealand
1025
Other reporting details
Annual return filling month
February, last filed on 11 February 2019
Constitution filed
No
AUCKLAND PSYCHOANALYTIC PSYCHOTHERAPY LIMITED
AUCKLAND LIMITED wrote the post • 0 comments • 442 views • 2020-02-09 22:55
NZBN
9429031834711
Entity status
Registered
Business type
NZ Limited Company
Registration date
11 November 2009
Directors
Crispin John Alexander BALFOUR
Owners (shareholders)
Crispin John Alexander BALFOUR
Trading name(s)
Auckland Psychotherapy
Industry classification
Q853920 Clinical psychology service
Website(s)
https://aucklandpsychotherapy.co.nz
Email address(es)
[email protected]
Phone number(s)
+64 21 376415 ()
Registered address
433b Hillsborough Road
Mount Roskill
Auckland
NZ
1042
Address for service
433b Hillsborough Road
Mount Roskill
Auckland
NZ
1042
Last updated
8 March 2019
Additional company information
Director details
Crispin John Alexander BALFOUR
61 Smale Street
Point Chevalier
Auckland
New Zealand
1022
Appointed on 11 November 2009
Previous directors
Ownership (shareholding) details
Total number of shares
10
Extensive shareholding
No
Share allocation 1
10 shares (100%)
Crispin John Alexander BALFOUR
61 Smale Street
Point Chevalier
Auckland
New Zealand
1022
Previous owners (shareholders)
Other reporting details
Annual return filling month
March, last filed on 8 March 2019
Constitution filed
No view all
NZBN
9429031834711
Entity status
Registered
Business type
NZ Limited Company
Registration date
11 November 2009
Directors
Crispin John Alexander BALFOUR
Owners (shareholders)
Crispin John Alexander BALFOUR
Trading name(s)
Auckland Psychotherapy
Industry classification
Q853920 Clinical psychology service
Website(s)
https://aucklandpsychotherapy.co.nz
Email address(es)
[email protected]
Phone number(s)
+64 21 376415 ()
Registered address
433b Hillsborough Road
Mount Roskill
Auckland
NZ
1042
Address for service
433b Hillsborough Road
Mount Roskill
Auckland
NZ
1042
Last updated
8 March 2019
Additional company information
Director details
Crispin John Alexander BALFOUR
61 Smale Street
Point Chevalier
Auckland
New Zealand
1022
Appointed on 11 November 2009
Previous directors
Ownership (shareholding) details
Total number of shares
10
Extensive shareholding
No
Share allocation 1
10 shares (100%)
Crispin John Alexander BALFOUR
61 Smale Street
Point Chevalier
Auckland
New Zealand
1022
Previous owners (shareholders)
Other reporting details
Annual return filling month
March, last filed on 8 March 2019
Constitution filed
No
AUCKLAND PLUMBERS GASFITTERS LIMITED
AUCKLAND LIMITED wrote the post • 0 comments • 631 views • 2020-02-09 22:55
NZBN
9429046565686
Entity status
Registered
Business type
NZ Limited Company
Registration date
25 January 2018
Directors
Jonathan Edward REED
Owners (shareholders)
Jonathan Edward REED
Trading name(s)
Auckland Plumbers Gasfitters
Industry classification
E323120 Gas plumbing
Website(s)
aucklandplumbersgasfitters.co.nz
Email address(es)
[email protected]
Phone number(s)
+64 9 6264665 ()
Registered address
41 Stranolar Drive
Mount Roskill
Auckland
NZ
1041
Address for service
41 Stranolar Drive
Mount Roskill
Auckland
NZ
1041
Last updated
6 March 2019
Additional company information
Director details
Jonathan Edward REED
41 Stranolar Drive
Mount Roskill
Auckland
New Zealand
1041
Appointed on 25 January 2018
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
100 shares (100%)
Jonathan Edward REED
41 Stranolar Drive
Mount Roskill
Auckland
New Zealand
1041
Other reporting details
Annual return filling month
March, last filed on 6 March 2019
Constitution filed
No view all
NZBN
9429046565686
Entity status
Registered
Business type
NZ Limited Company
Registration date
25 January 2018
Directors
Jonathan Edward REED
Owners (shareholders)
Jonathan Edward REED
Trading name(s)
Auckland Plumbers Gasfitters
Industry classification
E323120 Gas plumbing
Website(s)
aucklandplumbersgasfitters.co.nz
Email address(es)
[email protected]
Phone number(s)
+64 9 6264665 ()
Registered address
41 Stranolar Drive
Mount Roskill
Auckland
NZ
1041
Address for service
41 Stranolar Drive
Mount Roskill
Auckland
NZ
1041
Last updated
6 March 2019
Additional company information
Director details
Jonathan Edward REED
41 Stranolar Drive
Mount Roskill
Auckland
New Zealand
1041
Appointed on 25 January 2018
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
100 shares (100%)
Jonathan Edward REED
41 Stranolar Drive
Mount Roskill
Auckland
New Zealand
1041
Other reporting details
Annual return filling month
March, last filed on 6 March 2019
Constitution filed
No
AUCKLAND NEW ZEALAND ENTERPRISES LIMITED
AUCKLAND LIMITED wrote the post • 0 comments • 448 views • 2020-02-09 22:54
NZBN
9429033078137
Entity status
Registered
Business type
NZ Limited Company
Registration date
19 October 2007
Directors
Pillay GURUSWAMI
Owners (shareholders)
Guruswami PILLAY
Trading name(s)
Auckland New Zealand Enterprises Limited
Industry classification
M696295 Tourism development consultancy service
Website(s)
www.dentaltourismnz.com
Email address(es)
[email protected]
Phone number(s)
+64 21 0525868 ()
Registered address
6 Pelargonium Terrace
Goodwood Heights
Auckland
NZ
2105
Address for service
6 Pelargonium Terrace
Goodwood Heights
Auckland
NZ
2105
Last updated
29 November 2018
Additional company information
Director details
Pillay GURUSWAMI
6 Pelargonium Terrace
Goodwood Heights
Auckland
New Zealand
2105
Appointed on 19 October 2007
Previous directors
Ownership (shareholding) details
Total number of shares
2
Extensive shareholding
No
Share allocation 1
2 shares (100%)
Guruswami PILLAY
6 Pelargonium Terrace
Goodwood Heights
Auckland
New Zealand
2105
Previous owners (shareholders)
Other reporting details
Annual return filling month
November, last filed on 29 November 2018
Constitution filed
No view all
NZBN
9429033078137
Entity status
Registered
Business type
NZ Limited Company
Registration date
19 October 2007
Directors
Pillay GURUSWAMI
Owners (shareholders)
Guruswami PILLAY
Trading name(s)
Auckland New Zealand Enterprises Limited
Industry classification
M696295 Tourism development consultancy service
Website(s)
www.dentaltourismnz.com
Email address(es)
[email protected]
Phone number(s)
+64 21 0525868 ()
Registered address
6 Pelargonium Terrace
Goodwood Heights
Auckland
NZ
2105
Address for service
6 Pelargonium Terrace
Goodwood Heights
Auckland
NZ
2105
Last updated
29 November 2018
Additional company information
Director details
Pillay GURUSWAMI
6 Pelargonium Terrace
Goodwood Heights
Auckland
New Zealand
2105
Appointed on 19 October 2007
Previous directors
Ownership (shareholding) details
Total number of shares
2
Extensive shareholding
No
Share allocation 1
2 shares (100%)
Guruswami PILLAY
6 Pelargonium Terrace
Goodwood Heights
Auckland
New Zealand
2105
Previous owners (shareholders)
Other reporting details
Annual return filling month
November, last filed on 29 November 2018
Constitution filed
No
AUCKLAND MOBILE LOCKSMITHS LIMITED
AUCKLAND LIMITED wrote the post • 0 comments • 491 views • 2020-02-09 22:53
NZBN
9429036696345
Entity status
Registered
Business type
NZ Limited Company
Registration date
19 December 2001
Directors
Kerry James MCPHERSON
Vern BOWLER
Owners (shareholders)
Kerry James MCPHERSON
Kerryn Rowena MCPHERSON
Vern BOWLER
Sarah BOWLER
1185525 - SWL TRUSTEE COMPANY LIMITED
Trading name(s)
Auckland Mobile Locksmiths Limited
Industry classification
O771230 Locksmith servicing
Website(s)
www.amll.co.nz
Email address(es)
[email protected]
Phone number(s)
+64 9 3796240 ()
Registered address
3049 Great North Road
New Lynn
Auckland
NZ
0600
Address for service
3049 Great North Road
New Lynn
Auckland
NZ
0600
Last updated
4 March 2019
Additional company information
Director details
Kerry James MCPHERSON
11 Bartlett Drive
Silverdale
New Zealand
0992
Appointed on 1 April 2003
Vern BOWLER
142 Cliff View Drive
Green Bay
Auckland
New Zealand
0604
Appointed on 19 December 2001
Ownership (shareholding) details
Total number of shares
10000
Extensive shareholding
No
Share allocation 1
4500 shares (45%)
Kerry James MCPHERSON
11 Bartlett Drive
Millwater
Silverdale
New Zealand
0992
Kerryn Rowena MCPHERSON
11 Bartlett Drive
Millwater
Silverdale
New Zealand
0992
Share allocation 2
5500 shares (55%)
Vern BOWLER
142 Cliff View Drive
Green Bay
Auckland
New Zealand
0604
Sarah BOWLER
142 Cliff View Drive
Green Bay
Auckland
New Zealand
0604
1185525 - SWL TRUSTEE COMPANY LIMITED
Previous owners (shareholders)
Other reporting details
Annual return filling month
March, last filed on 4 March 2019
Constitution filed
Yes view all
AUCKLAND MOBILE LOCKSMITHS LIMITED
NZBN
9429036696345
Entity status
Registered
Business type
NZ Limited Company
Registration date
19 December 2001
Directors
Kerry James MCPHERSON
Vern BOWLER
Owners (shareholders)
Kerry James MCPHERSON
Kerryn Rowena MCPHERSON
Vern BOWLER
Sarah BOWLER
1185525 - SWL TRUSTEE COMPANY LIMITED
Trading name(s)
Auckland Mobile Locksmiths Limited
Industry classification
O771230 Locksmith servicing
Website(s)
www.amll.co.nz
Email address(es)
[email protected]
Phone number(s)
+64 9 3796240 ()
Registered address
3049 Great North Road
New Lynn
Auckland
NZ
0600
Address for service
3049 Great North Road
New Lynn
Auckland
NZ
0600
Last updated
4 March 2019
Additional company information
Director details
Kerry James MCPHERSON
11 Bartlett Drive
Silverdale
New Zealand
0992
Appointed on 1 April 2003
Vern BOWLER
142 Cliff View Drive
Green Bay
Auckland
New Zealand
0604
Appointed on 19 December 2001
Ownership (shareholding) details
Total number of shares
10000
Extensive shareholding
No
Share allocation 1
4500 shares (45%)
Kerry James MCPHERSON
11 Bartlett Drive
Millwater
Silverdale
New Zealand
0992
Kerryn Rowena MCPHERSON
11 Bartlett Drive
Millwater
Silverdale
New Zealand
0992
Share allocation 2
5500 shares (55%)
Vern BOWLER
142 Cliff View Drive
Green Bay
Auckland
New Zealand
0604
Sarah BOWLER
142 Cliff View Drive
Green Bay
Auckland
New Zealand
0604
1185525 - SWL TRUSTEE COMPANY LIMITED
Previous owners (shareholders)
Other reporting details
Annual return filling month
March, last filed on 4 March 2019
Constitution filed
Yes
AUCKLAND MASSAGE THERAPY LIMITED
AUCKLAND LIMITED wrote the post • 0 comments • 460 views • 2020-02-09 22:52
NZBN
9429030739215
Entity status
Registered
Business type
NZ Limited Company
Registration date
21 March 2012
Directors
Gwen PHELPS HORNER
Owners (shareholders)
Gwen PHELPS HORNER
Trading name(s)
Auckland Massage Therapy LTD
Industry classification
Q853915 Clinical massage service
Website(s)
www.aucklandmassagetherapy.com
Email address(es)
[email protected]
Phone number(s)
+64 21 2882123 ()
Registered address
94 Paihia Road
One Tree Hill
Auckland
NZ
1061
Address for service
94 Paihia Road
One Tree Hill
Auckland
NZ
1061
Last updated
7 March 2019
Additional company information
Director details
Gwen PHELPS HORNER
94 Paihia Road
One Tree Hill
Auckland
New Zealand
1061
Appointed on 21 March 2012
Ownership (shareholding) details
Total number of shares
1
Extensive shareholding
No
Share allocation 1
1 shares (100%)
Gwen PHELPS HORNER
94 Paihia Road
One Tree Hill
Auckland
New Zealand
1061
Other reporting details
Annual return filling month
March, last filed on 7 March 2019
Constitution filed
No view all
NZBN
9429030739215
Entity status
Registered
Business type
NZ Limited Company
Registration date
21 March 2012
Directors
Gwen PHELPS HORNER
Owners (shareholders)
Gwen PHELPS HORNER
Trading name(s)
Auckland Massage Therapy LTD
Industry classification
Q853915 Clinical massage service
Website(s)
www.aucklandmassagetherapy.com
Email address(es)
[email protected]
Phone number(s)
+64 21 2882123 ()
Registered address
94 Paihia Road
One Tree Hill
Auckland
NZ
1061
Address for service
94 Paihia Road
One Tree Hill
Auckland
NZ
1061
Last updated
7 March 2019
Additional company information
Director details
Gwen PHELPS HORNER
94 Paihia Road
One Tree Hill
Auckland
New Zealand
1061
Appointed on 21 March 2012
Ownership (shareholding) details
Total number of shares
1
Extensive shareholding
No
Share allocation 1
1 shares (100%)
Gwen PHELPS HORNER
94 Paihia Road
One Tree Hill
Auckland
New Zealand
1061
Other reporting details
Annual return filling month
March, last filed on 7 March 2019
Constitution filed
No
AUCKLAND LEISURE VEHICLES LIMITED
AUCKLAND LIMITED wrote the post • 0 comments • 484 views • 2020-02-09 22:52
NZBN
9429030336452
Entity status
Registered
Business type
NZ Limited Company
Registration date
25 February 2013
Directors
Lawrence TINGLE
Owners (shareholders)
1210264 - LADBROOKS SOLICITORS TRUSTEES LIMITED
Lawrence TINGLE
Lawrence TINGLE
Trading name(s)
Auckland leisure vehicles Ltd
Industry classification
G391110 Car dealer - new and/or used (including associated vehicle servicing)
Email address(es)
[email protected]
Registered address
163 West Harbour Drive
West Harbour
Auckland
NZ
0618
Address for service
163 West Harbour Drive
West Harbour
Auckland
NZ
0618
Last updated
8 October 2018
Additional company information
Director details
Lawrence TINGLE
163 West Harbour Drive
West Harbour
Auckland
New Zealand
0618
Appointed on 25 February 2013
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
99 shares (99%)
1210264 - LADBROOKS SOLICITORS TRUSTEES LIMITED
Lawrence TINGLE
161
West Harbour Drive
West Harbour, Auckland
New Zealand
0618
Share allocation 2
1 shares (1%)
Lawrence TINGLE
161
West Harbour Drive
West Harbour, Auckland
New Zealand
0618
Other reporting details
Annual return filling month
October, last filed on 8 October 2018
Constitution filed
No view all
NZBN
9429030336452
Entity status
Registered
Business type
NZ Limited Company
Registration date
25 February 2013
Directors
Lawrence TINGLE
Owners (shareholders)
1210264 - LADBROOKS SOLICITORS TRUSTEES LIMITED
Lawrence TINGLE
Lawrence TINGLE
Trading name(s)
Auckland leisure vehicles Ltd
Industry classification
G391110 Car dealer - new and/or used (including associated vehicle servicing)
Email address(es)
[email protected]
Registered address
163 West Harbour Drive
West Harbour
Auckland
NZ
0618
Address for service
163 West Harbour Drive
West Harbour
Auckland
NZ
0618
Last updated
8 October 2018
Additional company information
Director details
Lawrence TINGLE
163 West Harbour Drive
West Harbour
Auckland
New Zealand
0618
Appointed on 25 February 2013
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
99 shares (99%)
1210264 - LADBROOKS SOLICITORS TRUSTEES LIMITED
Lawrence TINGLE
161
West Harbour Drive
West Harbour, Auckland
New Zealand
0618
Share allocation 2
1 shares (1%)
Lawrence TINGLE
161
West Harbour Drive
West Harbour, Auckland
New Zealand
0618
Other reporting details
Annual return filling month
October, last filed on 8 October 2018
Constitution filed
No
AUCKLAND GROUP PSYCHOTHERAPY LIMITED
AUCKLAND LIMITED wrote the post • 0 comments • 427 views • 2020-02-09 22:51
NZBN
9429031686846
Entity status
Registered
Business type
NZ Limited Company
Registration date
25 February 2010
Directors
Crispin John Alexander BALFOUR
Owners (shareholders)
Crispin John Alexander BALFOUR
Trading name(s)
Auckland Psychotheraoy
Industry classification
Q853920 Clinical psychology service
Website(s)
https://aucklandpsychotherapy.co.nz
Email address(es)
[email protected]
Phone number(s)
+64 21 376415 ()
Registered address
433b Hillsborough Road
Mount Roskill
Auckland
NZ
1042
Address for service
433b Hillsborough Road
Mount Roskill
Auckland
NZ
1042
Last updated
8 March 2019
Additional company information
Director details
Crispin John Alexander BALFOUR
61 Smale Street
Point Chevalier
Auckland
New Zealand
1022
Appointed on 25 February 2010
Previous directors
Ownership (shareholding) details
Total number of shares
10
Extensive shareholding
No
Share allocation 1
10 shares (100%)
Crispin John Alexander BALFOUR
61 Smale Street
Point Chevalier
Auckland
New Zealand
1022
Previous owners (shareholders)
Other reporting details
Annual return filling month
March, last filed on 8 March 2019
Constitution filed
No view all
NZBN
9429031686846
Entity status
Registered
Business type
NZ Limited Company
Registration date
25 February 2010
Directors
Crispin John Alexander BALFOUR
Owners (shareholders)
Crispin John Alexander BALFOUR
Trading name(s)
Auckland Psychotheraoy
Industry classification
Q853920 Clinical psychology service
Website(s)
https://aucklandpsychotherapy.co.nz
Email address(es)
[email protected]
Phone number(s)
+64 21 376415 ()
Registered address
433b Hillsborough Road
Mount Roskill
Auckland
NZ
1042
Address for service
433b Hillsborough Road
Mount Roskill
Auckland
NZ
1042
Last updated
8 March 2019
Additional company information
Director details
Crispin John Alexander BALFOUR
61 Smale Street
Point Chevalier
Auckland
New Zealand
1022
Appointed on 25 February 2010
Previous directors
Ownership (shareholding) details
Total number of shares
10
Extensive shareholding
No
Share allocation 1
10 shares (100%)
Crispin John Alexander BALFOUR
61 Smale Street
Point Chevalier
Auckland
New Zealand
1022
Previous owners (shareholders)
Other reporting details
Annual return filling month
March, last filed on 8 March 2019
Constitution filed
No
AUCKLAND GLASS RECYCLERS LIMITED
AUCKLAND LIMITED wrote the post • 0 comments • 453 views • 2020-02-09 22:50
NZBN
9429037949723
Entity status
Registered
Business type
NZ Limited Company
Registration date
17 December 1997
Directors
Christopher James NOLAN
Andrew Donald NOLAN
Andrew Michael NOLAN
Owners (shareholders)
886276 - GROVE COMMERCIAL LIMITED
Trading name(s)
Auckland Glass Recyclers Ltd
Industry classification
D292220 Recycling of glass, plastic bottles, etc - collecting, sorting, dealing, wholesaling
Email address(es)
[email protected]
Phone number(s)
+64 9 6366415 ()
Registered address
35 Miami Parade
Onehunga
Auckland
NZ
Address for service
35 Miami Parade
Onehunga
Auckland
NZ
Office address
32 Miami Parade
Onehunga
Auckland
NZ
1061
Last updated
26 March 2019
Additional company information
Director details
Christopher James NOLAN
54 Stevens Road
Rd 3
Papakura
New Zealand
2583
Appointed on 1 January 2008
Andrew Donald NOLAN
10 Cowan Road
Rd 3
Papakura
New Zealand
2583
Appointed on 1 October 2008
Andrew Michael NOLAN
10a Umere Crescent
Ellerslie
Auckland
New Zealand
1051
Appointed on 17 December 1997
Ownership (shareholding) details
Total number of shares
1000
Extensive shareholding
No
Share allocation 1
1000 shares (100%)
886276 - GROVE COMMERCIAL LIMITED
Other reporting details
Annual return filling month
February, last filed on 7 March 2017
Constitution filed
Yes view all
NZBN
9429037949723
Entity status
Registered
Business type
NZ Limited Company
Registration date
17 December 1997
Directors
Christopher James NOLAN
Andrew Donald NOLAN
Andrew Michael NOLAN
Owners (shareholders)
886276 - GROVE COMMERCIAL LIMITED
Trading name(s)
Auckland Glass Recyclers Ltd
Industry classification
D292220 Recycling of glass, plastic bottles, etc - collecting, sorting, dealing, wholesaling
Email address(es)
[email protected]
Phone number(s)
+64 9 6366415 ()
Registered address
35 Miami Parade
Onehunga
Auckland
NZ
Address for service
35 Miami Parade
Onehunga
Auckland
NZ
Office address
32 Miami Parade
Onehunga
Auckland
NZ
1061
Last updated
26 March 2019
Additional company information
Director details
Christopher James NOLAN
54 Stevens Road
Rd 3
Papakura
New Zealand
2583
Appointed on 1 January 2008
Andrew Donald NOLAN
10 Cowan Road
Rd 3
Papakura
New Zealand
2583
Appointed on 1 October 2008
Andrew Michael NOLAN
10a Umere Crescent
Ellerslie
Auckland
New Zealand
1051
Appointed on 17 December 1997
Ownership (shareholding) details
Total number of shares
1000
Extensive shareholding
No
Share allocation 1
1000 shares (100%)
886276 - GROVE COMMERCIAL LIMITED
Other reporting details
Annual return filling month
February, last filed on 7 March 2017
Constitution filed
Yes
AUCKLAND FOR KIDS LIMITED
AUCKLAND LIMITED wrote the post • 0 comments • 432 views • 2020-02-09 22:50
NZBN
9429046000835
Entity status
Registered
Business type
NZ Limited Company
Registration date
20 March 2017
Directors
Carol GERNHOEFER
Owners (shareholders)
Carol GERNHOEFER
Carol GERNHOEFER
Glen David GERNHOEFER
Trading name(s)
Auckland for Kids
Industry classification
J570010 Internet publishing and broadcasting
Website(s)
https://www.aucklandforkids.co.nz/
Registered address
8 Cheverton Place
St Heliers
Auckland
NZ
1071
Address for service
8 Cheverton Place
St Heliers
Auckland
NZ
1071
Last updated
11 March 2019
Additional company information
Director details
Carol GERNHOEFER
8 Cheverton Place
St Heliers
Auckland
New Zealand
1071
Appointed on 20 March 2017
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
5 shares (5%)
Carol GERNHOEFER
8 Cheverton Place
St Heliers
Auckland
New Zealand
1071
Share allocation 2
95 shares (95%)
Carol GERNHOEFER
8 Cheverton Place
St Heliers
Auckland
New Zealand
1071
Glen David GERNHOEFER
8 Cheverton Place
St Heliers
Auckland
New Zealand
1071
Other reporting details
Annual return filling month
March, last filed on 11 March 2019
Constitution filed
No view all
NZBN
9429046000835
Entity status
Registered
Business type
NZ Limited Company
Registration date
20 March 2017
Directors
Carol GERNHOEFER
Owners (shareholders)
Carol GERNHOEFER
Carol GERNHOEFER
Glen David GERNHOEFER
Trading name(s)
Auckland for Kids
Industry classification
J570010 Internet publishing and broadcasting
Website(s)
https://www.aucklandforkids.co.nz/
Registered address
8 Cheverton Place
St Heliers
Auckland
NZ
1071
Address for service
8 Cheverton Place
St Heliers
Auckland
NZ
1071
Last updated
11 March 2019
Additional company information
Director details
Carol GERNHOEFER
8 Cheverton Place
St Heliers
Auckland
New Zealand
1071
Appointed on 20 March 2017
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
5 shares (5%)
Carol GERNHOEFER
8 Cheverton Place
St Heliers
Auckland
New Zealand
1071
Share allocation 2
95 shares (95%)
Carol GERNHOEFER
8 Cheverton Place
St Heliers
Auckland
New Zealand
1071
Glen David GERNHOEFER
8 Cheverton Place
St Heliers
Auckland
New Zealand
1071
Other reporting details
Annual return filling month
March, last filed on 11 March 2019
Constitution filed
No
AUCKLAND FAMILY LAW LIMITED
AUCKLAND LIMITED wrote the post • 0 comments • 475 views • 2020-02-09 22:48
NZBN
9429030896239
Entity status
Registered
Business type
NZ Limited Company
Registration date
10 November 2011
Directors
Graeme Lloyd STANTON
Owners (shareholders)
Graeme Lloyd STANTON
Trading name(s)
Auckland Family Law
Industry classification
M693145 Solicitor
Website(s)
www.aucklandfamilylaw.co.nz
Email address(es)
[email protected]
Phone number(s)
+64 9 9274990 ()
Registered address
57 Market Street
Pokeno
Pokeno
NZ
2402
Address for service
57 Market Street
Pokeno
Pokeno
NZ
2402
Last updated
6 March 2019
Additional company information
Director details
Graeme Lloyd STANTON
57 Market Street
Pokeno
Pokeno
New Zealand
2402
Appointed on 10 November 2011
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
100 shares (100%)
Graeme Lloyd STANTON
57 Market Street
Pokeno
Pokeno
New Zealand
2402
Other reporting details
Annual return filling month
March, last filed on 6 March 2019
Constitution filed
No view all
NZBN
9429030896239
Entity status
Registered
Business type
NZ Limited Company
Registration date
10 November 2011
Directors
Graeme Lloyd STANTON
Owners (shareholders)
Graeme Lloyd STANTON
Trading name(s)
Auckland Family Law
Industry classification
M693145 Solicitor
Website(s)
www.aucklandfamilylaw.co.nz
Email address(es)
[email protected]
Phone number(s)
+64 9 9274990 ()
Registered address
57 Market Street
Pokeno
Pokeno
NZ
2402
Address for service
57 Market Street
Pokeno
Pokeno
NZ
2402
Last updated
6 March 2019
Additional company information
Director details
Graeme Lloyd STANTON
57 Market Street
Pokeno
Pokeno
New Zealand
2402
Appointed on 10 November 2011
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
100 shares (100%)
Graeme Lloyd STANTON
57 Market Street
Pokeno
Pokeno
New Zealand
2402
Other reporting details
Annual return filling month
March, last filed on 6 March 2019
Constitution filed
No
AUCKLAND CASUAL LEASING LIMITED
AUCKLAND LIMITED wrote the post • 0 comments • 429 views • 2020-02-09 22:48
NZBN
9429042166320
Entity status
Registered
Business type
NZ Limited Company
Registration date
4 February 2016
Directors
Roger Michael SOULSBY
Yun Goan HYUN
Owners (shareholders)
Yun Goan HYUN
4549459 - SOULSBY MANAGEMENT SERVICES LIMITED
Trading name(s)
Auckland Casual Leasing Limited
Industry classification
L671240 Property - non-residential - renting or leasing
Email address(es)
[email protected]
Phone number(s)
+64 21 435506 ()
Registered address
11 Brilliant Street
St Heliers
Auckland
NZ
1071
Address for service
11 Brilliant Street
St Heliers
Auckland
NZ
1071
Last updated
17 December 2018
Additional company information
Director details
Roger Michael SOULSBY
11 Brilliant Street
St Heliers
Auckland
New Zealand
1071
Appointed on 4 February 2016
Yun Goan HYUN
32a Holland Avenue
Point England
Auckland
New Zealand
1072
Appointed on 4 February 2016
Ownership (shareholding) details
Total number of shares
1000
Extensive shareholding
No
Share allocation 1
500 shares (50%)
Yun Goan HYUN
32a Holland Avenue
Point England
Auckland
New Zealand
1072
Share allocation 2
500 shares (50%)
4549459 - SOULSBY MANAGEMENT SERVICES LIMITED
Other reporting details
Annual return filling month
October, last filed on 17 December 2018
Constitution filed
No view all
NZBN
9429042166320
Entity status
Registered
Business type
NZ Limited Company
Registration date
4 February 2016
Directors
Roger Michael SOULSBY
Yun Goan HYUN
Owners (shareholders)
Yun Goan HYUN
4549459 - SOULSBY MANAGEMENT SERVICES LIMITED
Trading name(s)
Auckland Casual Leasing Limited
Industry classification
L671240 Property - non-residential - renting or leasing
Email address(es)
[email protected]
Phone number(s)
+64 21 435506 ()
Registered address
11 Brilliant Street
St Heliers
Auckland
NZ
1071
Address for service
11 Brilliant Street
St Heliers
Auckland
NZ
1071
Last updated
17 December 2018
Additional company information
Director details
Roger Michael SOULSBY
11 Brilliant Street
St Heliers
Auckland
New Zealand
1071
Appointed on 4 February 2016
Yun Goan HYUN
32a Holland Avenue
Point England
Auckland
New Zealand
1072
Appointed on 4 February 2016
Ownership (shareholding) details
Total number of shares
1000
Extensive shareholding
No
Share allocation 1
500 shares (50%)
Yun Goan HYUN
32a Holland Avenue
Point England
Auckland
New Zealand
1072
Share allocation 2
500 shares (50%)
4549459 - SOULSBY MANAGEMENT SERVICES LIMITED
Other reporting details
Annual return filling month
October, last filed on 17 December 2018
Constitution filed
No
AUCKLAND BROTHER PAINTERS LIMITED
AUCKLAND LIMITED wrote the post • 0 comments • 430 views • 2020-02-09 22:47
NZBN
9429046761866
Entity status
Registered
Business type
NZ Limited Company
Registration date
14 May 2018
Directors
Tuan Anh PHAM
Owners (shareholders)
Tuan Anh PHAM
Trading name(s)
Auckland Brother Painter LTD
Industry classification
E324410 House painting
Email address(es)
[email protected]
Phone number(s)
+64 21248 1988 ()
Registered address
10a Tasman Avenue
Mount Albert
Auckland
NZ
1025
Address for service
10a Tasman Avenue
Mount Albert
Auckland
NZ
1025
Last updated
26 March 2019
Additional company information
Director details
Tuan Anh PHAM
101 West End Road
Westmere
Auckland
New Zealand
1022
Appointed on 14 May 2018
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
100 shares (100%)
Tuan Anh PHAM
101 West End Road
Westmere
Auckland
New Zealand
1022
Other reporting details
Annual return filling month
March, last filed on 26 March 2019
Constitution filed
No view all
NZBN
9429046761866
Entity status
Registered
Business type
NZ Limited Company
Registration date
14 May 2018
Directors
Tuan Anh PHAM
Owners (shareholders)
Tuan Anh PHAM
Trading name(s)
Auckland Brother Painter LTD
Industry classification
E324410 House painting
Email address(es)
[email protected]
Phone number(s)
+64 21248 1988 ()
Registered address
10a Tasman Avenue
Mount Albert
Auckland
NZ
1025
Address for service
10a Tasman Avenue
Mount Albert
Auckland
NZ
1025
Last updated
26 March 2019
Additional company information
Director details
Tuan Anh PHAM
101 West End Road
Westmere
Auckland
New Zealand
1022
Appointed on 14 May 2018
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
100 shares (100%)
Tuan Anh PHAM
101 West End Road
Westmere
Auckland
New Zealand
1022
Other reporting details
Annual return filling month
March, last filed on 26 March 2019
Constitution filed
No
AUCKLAND AIR BNB CLEANERS LIMITED
AUCKLAND LIMITED wrote the post • 0 comments • 433 views • 2020-02-09 22:46
NZBN
9429046215819
Entity status
Registered
Business type
NZ Limited Company
Registration date
17 July 2017
Directors
Kirstie Marianne JAMIESON
Jacqueline Margaret EARLLY
Jacqueline Margaret EARLLY
Owners (shareholders)
Kirstie Marianne JAMIESON
William HICK
Jacqueline Margaret EARLLY
Trading name(s)
Auckland Air BnB cleaning Ltd
Industry classification
N731110 Cleaning service
Email address(es)
[email protected]
Phone number(s)
+64 27 8764932 ()
Registered address
3 Lydia Avenue
Northcote
Auckland
NZ
0627
Address for service
3 Lydia Avenue
Northcote
Auckland
NZ
0627
Last updated
21 November 2018
Additional company information
Director details
Kirstie Marianne JAMIESON
3 Lydia Avenue
Northcote
Auckland
New Zealand
0627
Appointed on 17 July 2017
Jacqueline Margaret EARLLY
17 Kauri Point Road
Laingholm
Auckland
New Zealand
0604
Appointed on 13 November 2018
Jacqueline Margaret EARLLY
17 Kauri Point Road
Laingholm
Auckland
New Zealand
0604
Appointed on 13 November 2018
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
45 shares (45%)
Kirstie Marianne JAMIESON
3 Lydia Avenue
Northcote
Auckland
New Zealand
0627
Share allocation 2
5 shares (5%)
William HICK
3 Lydia Avenue
Northcote
Auckland
New Zealand
0627
Share allocation 3
50 shares (50%)
Jacqueline Margaret EARLLY
17 Kauri Point Road
Laingholm
Auckland
New Zealand
0604
Other reporting details
Annual return filling month
October, last filed on 13 November 2018
Constitution filed
No view all
NZBN
9429046215819
Entity status
Registered
Business type
NZ Limited Company
Registration date
17 July 2017
Directors
Kirstie Marianne JAMIESON
Jacqueline Margaret EARLLY
Jacqueline Margaret EARLLY
Owners (shareholders)
Kirstie Marianne JAMIESON
William HICK
Jacqueline Margaret EARLLY
Trading name(s)
Auckland Air BnB cleaning Ltd
Industry classification
N731110 Cleaning service
Email address(es)
[email protected]
Phone number(s)
+64 27 8764932 ()
Registered address
3 Lydia Avenue
Northcote
Auckland
NZ
0627
Address for service
3 Lydia Avenue
Northcote
Auckland
NZ
0627
Last updated
21 November 2018
Additional company information
Director details
Kirstie Marianne JAMIESON
3 Lydia Avenue
Northcote
Auckland
New Zealand
0627
Appointed on 17 July 2017
Jacqueline Margaret EARLLY
17 Kauri Point Road
Laingholm
Auckland
New Zealand
0604
Appointed on 13 November 2018
Jacqueline Margaret EARLLY
17 Kauri Point Road
Laingholm
Auckland
New Zealand
0604
Appointed on 13 November 2018
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
45 shares (45%)
Kirstie Marianne JAMIESON
3 Lydia Avenue
Northcote
Auckland
New Zealand
0627
Share allocation 2
5 shares (5%)
William HICK
3 Lydia Avenue
Northcote
Auckland
New Zealand
0627
Share allocation 3
50 shares (50%)
Jacqueline Margaret EARLLY
17 Kauri Point Road
Laingholm
Auckland
New Zealand
0604
Other reporting details
Annual return filling month
October, last filed on 13 November 2018
Constitution filed
No
AUCKLAND WATERBLASTERS LIMITED
AUCKLAND LIMITED wrote the post • 0 comments • 432 views • 2020-02-09 22:46
NZBN
9429040992495
Entity status
Registered
Business type
NZ Limited Company
Registration date
11 November 2013
Directors
Katrina Maria STREAT
Owners (shareholders)
Katrina Maria STREAT
Trading name(s)
Auckland Waterblasters Ltd
Industry classification
N731120 House cleaning service
Website(s)
Www.auclandwaterblasters.co.nz
Email address(es)
[email protected]
Phone number(s)
+64 21 1039735 ()
Registered address
3 Batkin Road
New Windsor
Auckland
NZ
0600
Address for service
3 Batkin Road
New Windsor
Auckland
NZ
0600
Last updated
25 March 2019
Additional company information
Director details
Katrina Maria STREAT
3 Batkin Road
New Windsor
Auckland
New Zealand
0600
Appointed on 10 June 2016
Previous directors
Ownership (shareholding) details
Total number of shares
1
Extensive shareholding
No
Share allocation 1
1 shares (100%)
Katrina Maria STREAT
3 Batkin Road
New Windsor
Auckland
New Zealand
0600
Previous owners (shareholders)
Other reporting details
Annual return filling month
March, last filed on 25 March 2019
Constitution filed
No view all
AUCKLAND WATERBLASTERS LIMITED
NZBN
9429040992495
Entity status
Registered
Business type
NZ Limited Company
Registration date
11 November 2013
Directors
Katrina Maria STREAT
Owners (shareholders)
Katrina Maria STREAT
Trading name(s)
Auckland Waterblasters Ltd
Industry classification
N731120 House cleaning service
Website(s)
Www.auclandwaterblasters.co.nz
Email address(es)
[email protected]
Phone number(s)
+64 21 1039735 ()
Registered address
3 Batkin Road
New Windsor
Auckland
NZ
0600
Address for service
3 Batkin Road
New Windsor
Auckland
NZ
0600
Last updated
25 March 2019
Additional company information
Director details
Katrina Maria STREAT
3 Batkin Road
New Windsor
Auckland
New Zealand
0600
Appointed on 10 June 2016
Previous directors
Ownership (shareholding) details
Total number of shares
1
Extensive shareholding
No
Share allocation 1
1 shares (100%)
Katrina Maria STREAT
3 Batkin Road
New Windsor
Auckland
New Zealand
0600
Previous owners (shareholders)
Other reporting details
Annual return filling month
March, last filed on 25 March 2019
Constitution filed
No
Auckland Transport
AUCKLAND LIMITED wrote the post • 0 comments • 439 views • 2020-02-09 22:45
NZBN
9429047815698
Entity status
Registered
Business type
Other Public Entity
Registration date
25 November 2019
Trading name(s)
AT Park
AT Hop
Auckland Transport
Website(s)
https://at.govt.nz/
Phone number(s)
+64 09 3553553 (Phone)
Office address
20 Viaduct Harbour Avenue
Auckland Central
Auckland
New Zealand
1010
Postal address
Private Bag 92250
Victoria Street West
Auckland
New Zealand
1142
Last updated
25 November 2019 view all
NZBN
9429047815698
Entity status
Registered
Business type
Other Public Entity
Registration date
25 November 2019
Trading name(s)
AT Park
AT Hop
Auckland Transport
Website(s)
https://at.govt.nz/
Phone number(s)
+64 09 3553553 (Phone)
Office address
20 Viaduct Harbour Avenue
Auckland Central
Auckland
New Zealand
1010
Postal address
Private Bag 92250
Victoria Street West
Auckland
New Zealand
1142
Last updated
25 November 2019
AUCKLAND ALTERATIONS LIMITED
AUCKLAND LIMITED wrote the post • 0 comments • 416 views • 2020-02-09 22:44
NZBN
9429041188200
Entity status
Registered
Business type
NZ Limited Company
Registration date
6 May 2014
Directors
Cecilia Po Yuk CHENG
Owners (shareholders)
Cecilia Po Yuk CHENG
Trading name(s)
Auckland Alterations Ltd
Industry classification
S949105 Clothing repair
Website(s)
www.aucklandalterations.co.nz
Email address(es)
[email protected]
Phone number(s)
+64 9 9486023 ()
Registered address
Unit 38, 68 Fonteyn Street
Avondale
Auckland
NZ
1026
Address for service
Unit 38, 68 Fonteyn Street
Avondale
Auckland
NZ
1026
Office address
Level 2, 17 Taylors Road,
Sandringham
Auckland
NZ
1025
Last updated
5 March 2019
Additional company information
Director details
Cecilia Po Yuk CHENG
Unit 38, 68 Fonteyn Street
Avondale
Auckland
New Zealand
1026
Appointed on 6 May 2014
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
100 shares (100%)
Cecilia Po Yuk CHENG
Unit 38, 68 Fonteyn Street
Avondale
Auckland
New Zealand
1026
Other reporting details
Annual return filling month
March, last filed on 5 March 2019
Constitution filed
No view all
NZBN
9429041188200
Entity status
Registered
Business type
NZ Limited Company
Registration date
6 May 2014
Directors
Cecilia Po Yuk CHENG
Owners (shareholders)
Cecilia Po Yuk CHENG
Trading name(s)
Auckland Alterations Ltd
Industry classification
S949105 Clothing repair
Website(s)
www.aucklandalterations.co.nz
Email address(es)
[email protected]
Phone number(s)
+64 9 9486023 ()
Registered address
Unit 38, 68 Fonteyn Street
Avondale
Auckland
NZ
1026
Address for service
Unit 38, 68 Fonteyn Street
Avondale
Auckland
NZ
1026
Office address
Level 2, 17 Taylors Road,
Sandringham
Auckland
NZ
1025
Last updated
5 March 2019
Additional company information
Director details
Cecilia Po Yuk CHENG
Unit 38, 68 Fonteyn Street
Avondale
Auckland
New Zealand
1026
Appointed on 6 May 2014
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
100 shares (100%)
Cecilia Po Yuk CHENG
Unit 38, 68 Fonteyn Street
Avondale
Auckland
New Zealand
1026
Other reporting details
Annual return filling month
March, last filed on 5 March 2019
Constitution filed
No
AUCKLAND NETBALL CENTRE INCORPORATED
AUCKLAND LIMITED wrote the post • 0 comments • 447 views • 2020-02-09 08:32
NZBN
9429042586012
Entity status
Registered
Business type
Incorporated Society
Registration date
4 November 1900
Registered address
7 Allison Ferguson Drive
Saint Johns
Auckland
New Zealand
1072 view all
NZBN
9429042586012
Entity status
Registered
Business type
Incorporated Society
Registration date
4 November 1900
Registered address
7 Allison Ferguson Drive
Saint Johns
Auckland
New Zealand
1072
AUCKLAND MEAT PROCESSORS LIMITED
AUCKLAND LIMITED wrote the post • 0 comments • 457 views • 2020-02-09 08:32
NZBN
9429038799037
Entity status
Registered
Business type
NZ Limited Company
Registration date
21 September 1993
Directors
Frederick John Ranken HELLABY
Kenneth Lyall SYMINTON
Owners (shareholders)
112018 - HELLABY AND PROCTER MEAT LIMITED
45746 - WILSON FOODS LIMITED
Registered address
131 Portage Road
Otahuhu
Auckland
NZ
Address for service
131 Portage Road
Otahuhu
Auckland
NZ
Last updated
16 July 2019
Additional company information
Director details
Frederick John Ranken HELLABY
60 Otau Mountain Road
Rd 5
Papakura
New Zealand
2585
Appointed on 21 September 1993
Kenneth Lyall SYMINTON
311 Beach Road
Campbells Bay
Auckland
New Zealand
0630
Appointed on 21 September 1993
Previous directors
Ownership (shareholding) details
Total number of shares
1810000
Extensive shareholding
No
Share allocation 1
905000 shares (50%)
112018 - HELLABY AND PROCTER MEAT LIMITED
Share allocation 2
905000 shares (50%)
45746 - WILSON FOODS LIMITED
Other reporting details
Annual return filling month
July, last filed on 16 July 2019
Constitution filed
No view all
NZBN
9429038799037
Entity status
Registered
Business type
NZ Limited Company
Registration date
21 September 1993
Directors
Frederick John Ranken HELLABY
Kenneth Lyall SYMINTON
Owners (shareholders)
112018 - HELLABY AND PROCTER MEAT LIMITED
45746 - WILSON FOODS LIMITED
Registered address
131 Portage Road
Otahuhu
Auckland
NZ
Address for service
131 Portage Road
Otahuhu
Auckland
NZ
Last updated
16 July 2019
Additional company information
Director details
Frederick John Ranken HELLABY
60 Otau Mountain Road
Rd 5
Papakura
New Zealand
2585
Appointed on 21 September 1993
Kenneth Lyall SYMINTON
311 Beach Road
Campbells Bay
Auckland
New Zealand
0630
Appointed on 21 September 1993
Previous directors
Ownership (shareholding) details
Total number of shares
1810000
Extensive shareholding
No
Share allocation 1
905000 shares (50%)
112018 - HELLABY AND PROCTER MEAT LIMITED
Share allocation 2
905000 shares (50%)
45746 - WILSON FOODS LIMITED
Other reporting details
Annual return filling month
July, last filed on 16 July 2019
Constitution filed
No
AUCKLAND GOLF INCORPORATED
AUCKLAND LIMITED wrote the post • 0 comments • 442 views • 2020-02-09 08:31
NZBN
9429042849445
Entity status
Registered
Business type
Incorporated Society
Registration date
6 April 1950
Registered address
120 Abbotts Way
Remuera
Auckland
New Zealand
1050 view all
NZBN
9429042849445
Entity status
Registered
Business type
Incorporated Society
Registration date
6 April 1950
Registered address
120 Abbotts Way
Remuera
Auckland
New Zealand
1050
AUCKLAND COPIERS & SOLUTIONS LIMITED
AUCKLAND LIMITED wrote the post • 0 comments • 488 views • 2020-02-09 08:30
NZBN
9429037979676
Entity status
Registered
Business type
NZ Limited Company
Registration date
9 October 1997
Australian Business Number
No ABN Number
Directors
Feroz Ahmad ASWAT
Owners (shareholders)
Feroz ASWAT
Trading name(s)
Auckland Copiers & Solutions Limited
Trading areas(s)
All of New Zealand
Industry classification
L663937 Office machinery or equipment hiring
Website(s)
www.aucklandcopiers.co.nz
Email address(es)
[email protected]
Phone number(s)
+64 9 8382460 ()
Registered address
Suite A3, 35 Keeling Road
Henderson
Auckland
NZ
0612
Address for service
Suite A3, 35 Keeling Road
Henderson
Auckland
NZ
0612
Office address
Suite A3, 35 Keeling Road
Henderson
Auckland
NZ
0612
Postal address
Po Box 69197
Glendene
Auckland
New Zealand
0645
Delivery address
Suite A3, 35 Keeling Road
Henderson
Auckland
NZ
0612
GST number(s)
68924065
Invoicing address
[email protected]
Last updated
23 July 2019
Additional company information
Director details
Feroz Ahmad ASWAT
286 Great North Road
Henderson
Auckland
New Zealand
0612
Appointed on 9 October 1997
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
100 shares (100%)
Feroz ASWAT
286 Great North Road
Henderson
Auckland
Other reporting details
Annual return filling month
July, last filed on 23 July 2019
Constitution filed
No view all
NZBN
9429037979676
Entity status
Registered
Business type
NZ Limited Company
Registration date
9 October 1997
Australian Business Number
No ABN Number
Directors
Feroz Ahmad ASWAT
Owners (shareholders)
Feroz ASWAT
Trading name(s)
Auckland Copiers & Solutions Limited
Trading areas(s)
All of New Zealand
Industry classification
L663937 Office machinery or equipment hiring
Website(s)
www.aucklandcopiers.co.nz
Email address(es)
[email protected]
Phone number(s)
+64 9 8382460 ()
Registered address
Suite A3, 35 Keeling Road
Henderson
Auckland
NZ
0612
Address for service
Suite A3, 35 Keeling Road
Henderson
Auckland
NZ
0612
Office address
Suite A3, 35 Keeling Road
Henderson
Auckland
NZ
0612
Postal address
Po Box 69197
Glendene
Auckland
New Zealand
0645
Delivery address
Suite A3, 35 Keeling Road
Henderson
Auckland
NZ
0612
GST number(s)
68924065
Invoicing address
[email protected]
Last updated
23 July 2019
Additional company information
Director details
Feroz Ahmad ASWAT
286 Great North Road
Henderson
Auckland
New Zealand
0612
Appointed on 9 October 1997
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
100 shares (100%)
Feroz ASWAT
286 Great North Road
Henderson
Auckland
Other reporting details
Annual return filling month
July, last filed on 23 July 2019
Constitution filed
No
AUCKLAND CHIHUAHUA CLUB INCORPORATED
AUCKLAND LIMITED wrote the post • 0 comments • 415 views • 2020-02-09 08:29
NZBN
9429042585299
Entity status
Registered
Business type
Incorporated Society
Registration date
9 July 1965
Registered address
2057 Te Pahu Road
Rd 5
Hamilton
New Zealand
3285 view all
NZBN
9429042585299
Entity status
Registered
Business type
Incorporated Society
Registration date
9 July 1965
Registered address
2057 Te Pahu Road
Rd 5
Hamilton
New Zealand
3285
AUCKLAND UROGYNAECOLOGY LIMITED
AUCKLAND LIMITED wrote the post • 0 comments • 504 views • 2020-02-09 08:28
NZBN
9429034331620
Entity status
Registered
Business type
NZ Limited Company
Registration date
14 February 2006
Directors
Paul Murdo MACPHERSON
Claire Elizabeth MACPHERSON
Owners (shareholders)
Paul Murdo MACPHERSON
Registered address
Building 3 106 Bush Road
Rosedale
Auckland
NZ
0632
Address for service
Building 3 106 Bush Road
Rosedale
Auckland
NZ
0632
Last updated
3 February 2020
Additional company information
Director details
Paul Murdo MACPHERSON
5 Maxfield Place
Epsom
Auckland
New Zealand
1051
Appointed on 14 February 2006
Claire Elizabeth MACPHERSON
5 Maxfield Place
Epsom
Auckland
New Zealand
1051
Appointed on 3 February 2014
Ownership (shareholding) details
Total number of shares
1000
Extensive shareholding
No
Share allocation 1
1000 shares (100%)
Paul Murdo MACPHERSON
5 Maxfield Place
Epsom
Auckland
Other reporting details
Annual return filling month
February, last filed on 3 February 2020
Constitution filed
No view all
NZBN
9429034331620
Entity status
Registered
Business type
NZ Limited Company
Registration date
14 February 2006
Directors
Paul Murdo MACPHERSON
Claire Elizabeth MACPHERSON
Owners (shareholders)
Paul Murdo MACPHERSON
Registered address
Building 3 106 Bush Road
Rosedale
Auckland
NZ
0632
Address for service
Building 3 106 Bush Road
Rosedale
Auckland
NZ
0632
Last updated
3 February 2020
Additional company information
Director details
Paul Murdo MACPHERSON
5 Maxfield Place
Epsom
Auckland
New Zealand
1051
Appointed on 14 February 2006
Claire Elizabeth MACPHERSON
5 Maxfield Place
Epsom
Auckland
New Zealand
1051
Appointed on 3 February 2014
Ownership (shareholding) details
Total number of shares
1000
Extensive shareholding
No
Share allocation 1
1000 shares (100%)
Paul Murdo MACPHERSON
5 Maxfield Place
Epsom
Auckland
Other reporting details
Annual return filling month
February, last filed on 3 February 2020
Constitution filed
No
AUCKLAND TRANSLATIONS LIMITED
AUCKLAND LIMITED wrote the post • 0 comments • 465 views • 2020-02-09 08:27
NZBN
9429036007905
Entity status
Registered
Business type
NZ Limited Company
Registration date
2 May 2003
Directors
Jimmy Jinhua DENG
Owners (shareholders)
Jimmy Jinhua DENG
Sophie Shufen LI
Trading name(s)
Auckland Translations Limited
Trading areas(s)
All of New Zealand
Industry classification
M699950 Translation service
Website(s)
www.aktranslation.co.nz
Email address(es)
[email protected]
Phone number(s)
+64 9 8899077 ()
Registered address
331 Rosedale Road,
Suite E, First Floor, Building 6,
Albany
NZ
0632
Address for service
331 Rosedale Road,
Suite E, First Floor, Building 6,
Albany
NZ
0632
Office address
331 Rosedale Road,
Suite E, First Floor, Building 6,
Albany
NZ
0632
Postal address
3/193 Great South Road
Greenlane
Auckland
New Zealand
1051
Delivery address
3/193 Great South Road
Greenlane
Auckland
NZ
1051
Invoicing address
[email protected]
Last updated
3 September 2019
Additional company information
Director details
Jimmy Jinhua DENG
Flat 2, 3 Nickleby Place
Mellons Bay
Auckland
New Zealand
2014
Appointed on 5 March 2007
Previous directors
Ownership (shareholding) details
Total number of shares
1000
Extensive shareholding
No
Share allocation 1
500 shares (50%)
Jimmy Jinhua DENG
Flat 2, 3 Nickleby Place
Mellons Bay
Auckland
New Zealand
2014
Share allocation 2
500 shares (50%)
Sophie Shufen LI
Flat 2, 3 Nickleby Place
Mellons Bay
Auckland
New Zealand
2014
Previous owners (shareholders)
Other reporting details
Annual return filling month
September, last filed on 3 September 2019
Constitution filed
No view all
NZBN
9429036007905
Entity status
Registered
Business type
NZ Limited Company
Registration date
2 May 2003
Directors
Jimmy Jinhua DENG
Owners (shareholders)
Jimmy Jinhua DENG
Sophie Shufen LI
Trading name(s)
Auckland Translations Limited
Trading areas(s)
All of New Zealand
Industry classification
M699950 Translation service
Website(s)
www.aktranslation.co.nz
Email address(es)
[email protected]
Phone number(s)
+64 9 8899077 ()
Registered address
331 Rosedale Road,
Suite E, First Floor, Building 6,
Albany
NZ
0632
Address for service
331 Rosedale Road,
Suite E, First Floor, Building 6,
Albany
NZ
0632
Office address
331 Rosedale Road,
Suite E, First Floor, Building 6,
Albany
NZ
0632
Postal address
3/193 Great South Road
Greenlane
Auckland
New Zealand
1051
Delivery address
3/193 Great South Road
Greenlane
Auckland
NZ
1051
Invoicing address
[email protected]
Last updated
3 September 2019
Additional company information
Director details
Jimmy Jinhua DENG
Flat 2, 3 Nickleby Place
Mellons Bay
Auckland
New Zealand
2014
Appointed on 5 March 2007
Previous directors
Ownership (shareholding) details
Total number of shares
1000
Extensive shareholding
No
Share allocation 1
500 shares (50%)
Jimmy Jinhua DENG
Flat 2, 3 Nickleby Place
Mellons Bay
Auckland
New Zealand
2014
Share allocation 2
500 shares (50%)
Sophie Shufen LI
Flat 2, 3 Nickleby Place
Mellons Bay
Auckland
New Zealand
2014
Previous owners (shareholders)
Other reporting details
Annual return filling month
September, last filed on 3 September 2019
Constitution filed
No
AUCKLAND ROOFCRAFT LIMITED
AUCKLAND LIMITED wrote the post • 0 comments • 576 views • 2020-02-09 08:26
NZBN
9429046415417
Entity status
Registered
Business type
NZ Limited Company
Registration date
19 October 2017
Directors
Nigel Espie FELTON
Rhonda Leanne SMILLIE
Owners (shareholders)
Nigel Espie FELTON
Rhonda Leanne SMILLIE
5889265 - SMILEMAN TRUSTEES LIMITED
Rhonda Leanne SMILLIE
Andrew Duncan SMILLIE
Katrina Marie FELTON
Nigel Espie FELTON
6504573 - FELTON FAMILY TRUSTEES LIMITED
Industry classification
E322320 Roof tiling
Website(s)
www.aucklandroofcraft.co.nz
Email address(es)
[email protected]
Phone number(s)
+64 9 5798889 ()
Registered address
Level 2, 142 Broadway
Newmarket
Auckland
NZ
102
Address for service
Level 2, 142 Broadway
Newmarket
Auckland
NZ
102
Office address
161b Marua Road
Mount Wellington
Auckland
NZ
1051
Postal address
Po Box 87415
Meadowbank
Auckland
New Zealand
1742
Delivery address
161b Marua Road
Mount Wellington
Auckland
NZ
1051
GST number(s)
124169283
Invoicing address
[email protected]
Last updated
7 February 2020
Additional company information
Director details
Nigel Espie FELTON
13 Oleander Point
Farm Cove
Auckland
New Zealand
2012
Appointed on 19 October 2017
Rhonda Leanne SMILLIE
88 Tiroroa Avenue
Te Atatu South
Auckland
New Zealand
0610
Appointed on 31 October 2017
Previous directors
Ownership (shareholding) details
Total number of shares
1000
Extensive shareholding
No
Share allocation 1
1 shares (0%)
Nigel Espie FELTON
13 Oleander Point
Farm Cove
Auckland
New Zealand
2012
Share allocation 2
1 shares (0%)
Rhonda Leanne SMILLIE
88 Tiroroa Avenue
Te Atatu South
Auckland
New Zealand
0610
Share allocation 3
499 shares (50%)
5889265 - SMILEMAN TRUSTEES LIMITED
Rhonda Leanne SMILLIE
88 Tiroroa Avenue
Te Atatu South
Auckland
New Zealand
0610
Andrew Duncan SMILLIE
88 Tiroroa Avenue
Te Atatu South
Auckland
New Zealand
0610
Share allocation 4
499 shares (50%)
Katrina Marie FELTON
13 Oleander Point
Farm Cove
Auckland
New Zealand
2012
Nigel Espie FELTON
13 Oleander Point
Farm Cove
Auckland
New Zealand
2012
6504573 - FELTON FAMILY TRUSTEES LIMITED
Other reporting details
Annual return filling month
February, last filed on 7 February 2020
Constitution filed
No view all
NZBN
9429046415417
Entity status
Registered
Business type
NZ Limited Company
Registration date
19 October 2017
Directors
Nigel Espie FELTON
Rhonda Leanne SMILLIE
Owners (shareholders)
Nigel Espie FELTON
Rhonda Leanne SMILLIE
5889265 - SMILEMAN TRUSTEES LIMITED
Rhonda Leanne SMILLIE
Andrew Duncan SMILLIE
Katrina Marie FELTON
Nigel Espie FELTON
6504573 - FELTON FAMILY TRUSTEES LIMITED
Industry classification
E322320 Roof tiling
Website(s)
www.aucklandroofcraft.co.nz
Email address(es)
[email protected]
Phone number(s)
+64 9 5798889 ()
Registered address
Level 2, 142 Broadway
Newmarket
Auckland
NZ
102
Address for service
Level 2, 142 Broadway
Newmarket
Auckland
NZ
102
Office address
161b Marua Road
Mount Wellington
Auckland
NZ
1051
Postal address
Po Box 87415
Meadowbank
Auckland
New Zealand
1742
Delivery address
161b Marua Road
Mount Wellington
Auckland
NZ
1051
GST number(s)
124169283
Invoicing address
[email protected]
Last updated
7 February 2020
Additional company information
Director details
Nigel Espie FELTON
13 Oleander Point
Farm Cove
Auckland
New Zealand
2012
Appointed on 19 October 2017
Rhonda Leanne SMILLIE
88 Tiroroa Avenue
Te Atatu South
Auckland
New Zealand
0610
Appointed on 31 October 2017
Previous directors
Ownership (shareholding) details
Total number of shares
1000
Extensive shareholding
No
Share allocation 1
1 shares (0%)
Nigel Espie FELTON
13 Oleander Point
Farm Cove
Auckland
New Zealand
2012
Share allocation 2
1 shares (0%)
Rhonda Leanne SMILLIE
88 Tiroroa Avenue
Te Atatu South
Auckland
New Zealand
0610
Share allocation 3
499 shares (50%)
5889265 - SMILEMAN TRUSTEES LIMITED
Rhonda Leanne SMILLIE
88 Tiroroa Avenue
Te Atatu South
Auckland
New Zealand
0610
Andrew Duncan SMILLIE
88 Tiroroa Avenue
Te Atatu South
Auckland
New Zealand
0610
Share allocation 4
499 shares (50%)
Katrina Marie FELTON
13 Oleander Point
Farm Cove
Auckland
New Zealand
2012
Nigel Espie FELTON
13 Oleander Point
Farm Cove
Auckland
New Zealand
2012
6504573 - FELTON FAMILY TRUSTEES LIMITED
Other reporting details
Annual return filling month
February, last filed on 7 February 2020
Constitution filed
No
AUCKLAND PHYSIOTHERAPY LIMITED
AUCKLAND LIMITED wrote the post • 0 comments • 475 views • 2020-02-09 08:25
NZBN
9429041332016
Entity status
Registered
Business type
NZ Limited Company
Registration date
24 July 2014
Directors
Helen DUDLEY
Mark QUINN
Katy STREET
Owners (shareholders)
Mark QUINN
Katy STREET
Helen DUDLEY
Industry classification
Q853310 Physiotherapy service
Website(s)
www.aucklandphysiotherapy.co.nz
Email address(es)
[email protected]
Phone number(s)
+64 09 3664480 ()
Registered address
Suite 1, 8 George Street
Newmarket
Auckland
NZ
1023
Address for service
Suite 1, 8 George Street
Newmarket
Auckland
NZ
1023
Office address
Level 1, 8 George Street
Newmarket
Auckland
NZ
1023
Postal address
Suite 1, 8 George Street
Newmarket
Auckland
New Zealand
1023
Delivery address
Level 1, 8 George Street
Newmarket
Auckland
NZ
1023
GST number(s)
114605093
Invoicing address
[email protected]
Last updated
11 July 2019
Additional company information
Director details
Helen DUDLEY
Flat 3, 9 Don Croot Street
Morningside
Auckland
New Zealand
1021
Appointed on 24 July 2014
Mark QUINN
24 Springcombe Road
St Heliers
Auckland
New Zealand
1071
Appointed on 24 July 2014
Katy STREET
27 Couldrey Crescent
Red Beach
Red Beach
New Zealand
0932
Appointed on 24 July 2014
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
40 shares (40%)
Mark QUINN
24 Springcombe Road
St Heliers
Auckland
New Zealand
1071
Share allocation 2
40 shares (40%)
Katy STREET
27 Couldrey Crescent
Red Beach
Red Beach
New Zealand
0932
Share allocation 3
20 shares (20%)
Helen DUDLEY
Flat 3, 9 Don Croot Street
Morningside
Auckland
New Zealand
1021
Other reporting details
Annual return filling month
July, last filed on 11 July 2019
Constitution filed
No view all
NZBN
9429041332016
Entity status
Registered
Business type
NZ Limited Company
Registration date
24 July 2014
Directors
Helen DUDLEY
Mark QUINN
Katy STREET
Owners (shareholders)
Mark QUINN
Katy STREET
Helen DUDLEY
Industry classification
Q853310 Physiotherapy service
Website(s)
www.aucklandphysiotherapy.co.nz
Email address(es)
[email protected]
Phone number(s)
+64 09 3664480 ()
Registered address
Suite 1, 8 George Street
Newmarket
Auckland
NZ
1023
Address for service
Suite 1, 8 George Street
Newmarket
Auckland
NZ
1023
Office address
Level 1, 8 George Street
Newmarket
Auckland
NZ
1023
Postal address
Suite 1, 8 George Street
Newmarket
Auckland
New Zealand
1023
Delivery address
Level 1, 8 George Street
Newmarket
Auckland
NZ
1023
GST number(s)
114605093
Invoicing address
[email protected]
Last updated
11 July 2019
Additional company information
Director details
Helen DUDLEY
Flat 3, 9 Don Croot Street
Morningside
Auckland
New Zealand
1021
Appointed on 24 July 2014
Mark QUINN
24 Springcombe Road
St Heliers
Auckland
New Zealand
1071
Appointed on 24 July 2014
Katy STREET
27 Couldrey Crescent
Red Beach
Red Beach
New Zealand
0932
Appointed on 24 July 2014
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
40 shares (40%)
Mark QUINN
24 Springcombe Road
St Heliers
Auckland
New Zealand
1071
Share allocation 2
40 shares (40%)
Katy STREET
27 Couldrey Crescent
Red Beach
Red Beach
New Zealand
0932
Share allocation 3
20 shares (20%)
Helen DUDLEY
Flat 3, 9 Don Croot Street
Morningside
Auckland
New Zealand
1021
Other reporting details
Annual return filling month
July, last filed on 11 July 2019
Constitution filed
No
AUCKLAND ONCOLOGY LIMITED
AUCKLAND LIMITED wrote the post • 0 comments • 470 views • 2020-02-09 08:25
NZBN
9429046152213
Entity status
Registered
Business type
NZ Limited Company
Registration date
31 May 2017
Directors
Dragan DAMIANOVICH
Rita SASIDHARAN
Hye-won Catherine YOZU
Owners (shareholders)
Hye-won Catherine YOZU
Dragan DAMIANOVICH
Rita SASIDHARAN
Industry classification
K641965 Trustee service
Registered address
Level 14, 41 Shortland Street
Auckland Central
Auckland
NZ
1010
Address for service
Level 14, 41 Shortland Street
Auckland Central
Auckland
NZ
1010
Last updated
28 April 2019
Additional company information
Director details
Dragan DAMIANOVICH
45a Balmain Road
Birkenhead
Auckland
New Zealand
0626
Appointed on 31 May 2017
Rita SASIDHARAN
4 Middlefield Drive
East Tamaki Heights
Auckland
New Zealand
2016
Appointed on 31 May 2017
Hye-won Catherine YOZU
2/23 Ngake Street
Orakei
Auckland
New Zealand
1071
Appointed on 31 May 2017
Ownership (shareholding) details
Total number of shares
3
Extensive shareholding
No
Share allocation 1
1 shares (33%)
Hye-won Catherine YOZU
22 Ngake Street
Orakei
Auckland
New Zealand
1071
Share allocation 2
1 shares (33%)
Dragan DAMIANOVICH
45a Balmain Road
Birkenhead
Auckland
New Zealand
0626
Share allocation 3
1 shares (33%)
Rita SASIDHARAN
4 Middlefield Drive
East Tamaki Heights
Auckland
New Zealand
2016
Other reporting details
Annual return filling month
April, last filed on 28 April 2019
Constitution filed
No view all
NZBN
9429046152213
Entity status
Registered
Business type
NZ Limited Company
Registration date
31 May 2017
Directors
Dragan DAMIANOVICH
Rita SASIDHARAN
Hye-won Catherine YOZU
Owners (shareholders)
Hye-won Catherine YOZU
Dragan DAMIANOVICH
Rita SASIDHARAN
Industry classification
K641965 Trustee service
Registered address
Level 14, 41 Shortland Street
Auckland Central
Auckland
NZ
1010
Address for service
Level 14, 41 Shortland Street
Auckland Central
Auckland
NZ
1010
Last updated
28 April 2019
Additional company information
Director details
Dragan DAMIANOVICH
45a Balmain Road
Birkenhead
Auckland
New Zealand
0626
Appointed on 31 May 2017
Rita SASIDHARAN
4 Middlefield Drive
East Tamaki Heights
Auckland
New Zealand
2016
Appointed on 31 May 2017
Hye-won Catherine YOZU
2/23 Ngake Street
Orakei
Auckland
New Zealand
1071
Appointed on 31 May 2017
Ownership (shareholding) details
Total number of shares
3
Extensive shareholding
No
Share allocation 1
1 shares (33%)
Hye-won Catherine YOZU
22 Ngake Street
Orakei
Auckland
New Zealand
1071
Share allocation 2
1 shares (33%)
Dragan DAMIANOVICH
45a Balmain Road
Birkenhead
Auckland
New Zealand
0626
Share allocation 3
1 shares (33%)
Rita SASIDHARAN
4 Middlefield Drive
East Tamaki Heights
Auckland
New Zealand
2016
Other reporting details
Annual return filling month
April, last filed on 28 April 2019
Constitution filed
No
DAIRY HEIGHTS LIMITED
new zealand milk brands wrote the post • 0 comments • 450 views • 2020-02-09 06:05
NZBN
9429046770219
Entity status
Registered
Business type
NZ Limited Company
Registration date
11 May 2018
Directors
Douglas John ROW
Alison Mary Veronica ROW
Owners (shareholders)
Douglas John ROW
Alison Mary Veronica ROW
Industry classification
A052920 Agricultural services nec
Registered address
23a Salisbury Road
Richmond
NZ
7020
Address for service
23a Salisbury Road
Richmond
NZ
7020
Last updated
30 April 2019
Additional company information
Director details
Douglas John ROW
675 Johnston Road
Rd1
Hokitika
New Zealand
7881
Appointed on 11 May 2018
Alison Mary Veronica ROW
675 Johnston Road
Rd1
Hokitika
New Zealand
7881
Appointed on 11 May 2018
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
50 shares (50%)
Douglas John ROW
675 Johnston Road
Rd1
Hokitika
New Zealand
7881
Share allocation 2
50 shares (50%)
Alison Mary Veronica ROW
675 Johnston Road
Rd1
Hokitika
New Zealand
7881
Other reporting details
Annual return filling month
April, last filed on 30 April 2019
Constitution filed
No view all
NZBN
9429046770219
Entity status
Registered
Business type
NZ Limited Company
Registration date
11 May 2018
Directors
Douglas John ROW
Alison Mary Veronica ROW
Owners (shareholders)
Douglas John ROW
Alison Mary Veronica ROW
Industry classification
A052920 Agricultural services nec
Registered address
23a Salisbury Road
Richmond
NZ
7020
Address for service
23a Salisbury Road
Richmond
NZ
7020
Last updated
30 April 2019
Additional company information
Director details
Douglas John ROW
675 Johnston Road
Rd1
Hokitika
New Zealand
7881
Appointed on 11 May 2018
Alison Mary Veronica ROW
675 Johnston Road
Rd1
Hokitika
New Zealand
7881
Appointed on 11 May 2018
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
50 shares (50%)
Douglas John ROW
675 Johnston Road
Rd1
Hokitika
New Zealand
7881
Share allocation 2
50 shares (50%)
Alison Mary Veronica ROW
675 Johnston Road
Rd1
Hokitika
New Zealand
7881
Other reporting details
Annual return filling month
April, last filed on 30 April 2019
Constitution filed
No