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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Egan, Josh |
Freemans Bay Auckland 1011 New Zealand |
22 May 2012 - |
Director | Josh Egan |
Freemans Bay Auckland 1011 New Zealand |
22 May 2012 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Mak, Paul |
Saint Marys Bay Auckland 1011 New Zealand |
29 Apr 2013 - |
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
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
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