Natura Aura Limited, a registered company, was registered on 14 Jul 2011. 9429031019255 is the NZ business number it was issued. "Fashion design service" (ANZSIC M692440) is how the company has been classified. The company has been managed by 5 directors: Leilani Mary Rickard - an active director whose contract began on 14 Jul 2011,
Anastasia Lydia Petra Rickard - an active director whose contract began on 26 Jun 2020,
Anastasia Lydia Petra Rickard - an inactive director whose contract began on 08 Dec 2015 and was terminated on 07 Feb 2018,
Orient Lyonel Grant - an inactive director whose contract began on 14 Jul 2011 and was terminated on 31 Mar 2014,
Sally Jane Pahnia Skinner - an inactive director whose contract began on 14 Jul 2011 and was terminated on 31 Aug 2013.
Updated on 24 Apr 2024, the BizDb data contains detailed information about 1 address: 84 Evans Road, Papamoa Beach, Papamoa, 3118 (category: registered, service).
Natura Aura Limited had been using 18 Coach Drive, Otumoetai, Tauranga as their registered address up until 12 Aug 2021.
Former names used by the company, as we found at BizDb, included: from 13 Jul 2011 to 26 Nov 2015 they were called Iwi Creations Limited.
A total of 1000 shares are issued to 3 shareholders (3 groups). The first group includes 25 shares (2.5 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 550 shares (55 per cent). Lastly we have the 3rd share allotment (425 shares 42.5 per cent) made up of 1 entity.
Principal place of activity
2 Malvern Road, Rd4, Rotorua, 3074 New Zealand
Previous addresses
Address #1: 18 Coach Drive, Otumoetai, Tauranga, 3110 New Zealand
Registered & physical address used from 03 Mar 2021 to 12 Aug 2021
Address #2: 2 Malvern Road, Rd4, Rotorua, 3074 New Zealand
Registered & physical address used from 11 Nov 2020 to 03 Mar 2021
Address #3: 2 Malvern Road, Rd4, Rotorua, 3074 New Zealand
Physical & registered address used from 04 Dec 2015 to 11 Nov 2020
Address #4: 2 Melvern Road, Rd4, Rotorua, 3074 New Zealand
Physical & registered address used from 14 Jul 2011 to 04 Dec 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Hodge, Nikita Leilani Sareen |
Western Heights Rotorua 3015 New Zealand |
23 Feb 2021 - |
Shares Allocation #2 Number of Shares: 550 | |||
Individual | Rickard, Anastasia Lydia Petra |
Papamoa Beach Papamoa 3118 New Zealand |
20 Dec 2015 - |
Shares Allocation #3 Number of Shares: 425 | |||
Director | Rickard, Leilani Mary |
Rotorua 3074 New Zealand |
14 Jun 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Grant, Orient Lyonel |
Mount Albert Auckland 1025 New Zealand |
14 Jul 2011 - 21 May 2014 |
Individual | Skinner, Sally Jane Pahnia |
Mount Albert Auckland 1025 New Zealand |
14 Jun 2012 - 01 Sep 2013 |
Director | Sally Jane Pahnia Skinner |
Mount Albert Auckland 1025 New Zealand |
14 Jun 2012 - 01 Sep 2013 |
Director | Orient Lyonel Grant |
Mount Albert Auckland 1025 New Zealand |
14 Jul 2011 - 21 May 2014 |
Leilani Mary Rickard - Director
Appointment date: 14 Jul 2011
Address: Rotorua, 3074 New Zealand
Address used since 23 Nov 2015
Anastasia Lydia Petra Rickard - Director
Appointment date: 26 Jun 2020
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 09 Apr 2024
Address: Okere Falls, Rd4, Rotorua, 3074 New Zealand
Address used since 02 Nov 2023
Address: Otumoetai, New Zealand, 3110 New Zealand
Address used since 26 Jun 2020
Anastasia Lydia Petra Rickard - Director (Inactive)
Appointment date: 08 Dec 2015
Termination date: 07 Feb 2018
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 10 Nov 2017
Address: 1193 Hinemoa Street, Rotorua, 3010 New Zealand
Address used since 08 Dec 2015
Orient Lyonel Grant - Director (Inactive)
Appointment date: 14 Jul 2011
Termination date: 31 Mar 2014
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 14 Jul 2011
Sally Jane Pahnia Skinner - Director (Inactive)
Appointment date: 14 Jul 2011
Termination date: 31 Aug 2013
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 14 Jul 2011
A La Robe Limited
415 Parnell Road
Adrienne Winkelmann Limited
26 Courthouse Lane
Ae Fashion Studio Limited
18 Northwick Place
Alexander And Fox Limited
15b Curran Street
Anna Marguerite Limited
4/8a Wade Avenue
Bespoke Jewellery Limited
16 Pacific Park Way