Shortcuts

You Celebrated Limited

Type: NZ Limited Company (Ltd)
9429030656048
NZBN
3842576
Company Number
Registered
Company Status
109205796
GST Number
F372010
Industry classification code
Cosmetic Wholesaling
Industry classification description
Current address
5 Yarborough Street
Saint Marys Bay
Auckland 1011
New Zealand
Registered & physical & service address used since 10 Apr 2019
Po Box 147641
Ponsonby
Auckland 1144
New Zealand
Postal address used since 05 May 2020
5 Yarborough Street
Saint Marys Bay
Auckland 1011
New Zealand
Office & delivery address used since 05 May 2020

You Celebrated Limited was launched on 22 May 2012 and issued an NZ business identifier of 9429030656048. This registered LTD company has been run by 4 directors: Josh Egan - an active director whose contract started on 01 Sep 2015,
Paul Mak - an inactive director whose contract started on 23 May 2016 and was terminated on 02 Apr 2019,
Paul Mak - an inactive director whose contract started on 01 Jul 2013 and was terminated on 01 Sep 2015,
Josh Egan - an inactive director whose contract started on 22 May 2012 and was terminated on 01 Jul 2013.
According to BizDb's data (updated on 21 Feb 2024), this company uses 1 address: Po Box 147641, Ponsonby, Auckland, 1144 (types include: postal, office).
Up until 10 Apr 2019, You Celebrated Limited had been using 23 Georgina Street, Freemans Bay, Auckland as their registered address.
A total of 100 shares are allotted to 2 groups (3 shareholders in total). When considering the first group, 50 shares are held by 2 entities, namely:
Egan, Josh (an individual) located at Freemans Bay, Auckland postcode 1011,
Josh Egan (a director) located at Freemans Bay, Auckland postcode 1011.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Mak, Paul - located at Saint Marys Bay, Auckland. You Celebrated Limited was classified as "Cosmetic wholesaling" (ANZSIC F372010).

Addresses

Principal place of activity

5 Yarborough Street, Saint Marys Bay, Auckland, 1011 New Zealand


Previous addresses

Address #1: 23 Georgina Street, Freemans Bay, Auckland, 1011 New Zealand

Registered address used from 14 May 2018 to 10 Apr 2019

Address #2: 23 Georgina Street, Freemans Bay, Auckland, 1011 New Zealand

Physical address used from 11 May 2018 to 10 Apr 2019

Address #3: 33 Clarence St, Ponsonby, Auckland, 1010 New Zealand

Physical address used from 12 Apr 2017 to 11 May 2018

Address #4: 33 Clarence St, Ponsonby, Auckland, 1010 New Zealand

Registered address used from 12 Apr 2017 to 14 May 2018

Address #5: 24 Jessel St, Grey Lynn, Auckland, 1021 New Zealand

Registered & physical address used from 01 Sep 2015 to 12 Apr 2017

Address #6: 5a Meola Road, Westmere, Auckland, 1022 New Zealand

Registered & physical address used from 22 Aug 2014 to 01 Sep 2015

Address #7: 11 Swift Avenue, Saint Marys Bay, Auckland, 1011 New Zealand

Registered & physical address used from 22 May 2012 to 22 Aug 2014

Contact info
64 21 02775715
05 May 2020 Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 05 May 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Egan, Josh Freemans Bay
Auckland
1011
New Zealand
Director Josh Egan Freemans Bay
Auckland
1011
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Mak, Paul Saint Marys Bay
Auckland
1011
New Zealand
Directors

Josh Egan - Director

Appointment date: 01 Sep 2015

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 02 Apr 2019

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Sep 2015

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 03 May 2018


Paul Mak - Director (Inactive)

Appointment date: 23 May 2016

Termination date: 02 Apr 2019

Address: Westmere, Auckland, 1022 New Zealand

Address used since 23 May 2016


Paul Mak - Director (Inactive)

Appointment date: 01 Jul 2013

Termination date: 01 Sep 2015

Address: Westmere, Auckland, 1022 New Zealand

Address used since 01 Jul 2013


Josh Egan - Director (Inactive)

Appointment date: 22 May 2012

Termination date: 01 Jul 2013

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 22 May 2012

Nearby companies

Two By Two Limited
32 Georgina Street

345 Limited
32 Georgina Street

Georgina Street Trustee Company Limited
32 Georgina Street

Suvarnabhasa Trust
38 Georgina Street

Carta Consulting Limited
2b Elizabeth Street

Csad Limited
22 Georgina Street

Similar companies

Defytime Limited
5b 18wakefield Street

Kao New Zealand Limited
Level 11

Nbf Enterprise Limited
26 College Hill

Nz Skin Limited
26 College Hill

Trimex (new Zealand) Limited
18 Viaduct Harbour Avenue

Zeosoft Holdings Limited
63 Ponsonby Road