Fragrance Outlet Limited, a registered company, was launched on 17 Sep 2009. 9429031908788 is the New Zealand Business Number it was issued. "Perfume retailing" (ANZSIC G427130) is how the company has been classified. The company has been run by 2 directors: Kaleem Khan - an active director whose contract started on 01 Jan 2010,
Zamir Khan - an inactive director whose contract started on 17 Sep 2009 and was terminated on 01 Jan 2010.
Updated on 28 Apr 2024, the BizDb data contains detailed information about 1 address: 57 Farrelly Avenue, Wesley, Auckland, 1041 (types include: postal, office).
Fragrance Outlet Limited had been using Highbury Shopping Centre, Shop 3, 1 Highbury Bypass & Birkenhead Avenue, Birkenhead, North Shore. as their physical address up to 04 Nov 2021.
A total of 10 shares are issued to 2 shareholders (2 groups). The first group is comprised of 5 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 5 shares (50%).
Principal place of activity
Highbury Shopping Centre, Shop 3, 1 Highbury Bypass & Birkenhead Avenue, Birkenhead, North Shore., 0626 New Zealand
Previous addresses
Address #1: Highbury Shopping Centre, Shop 3, 1 Highbury Bypass & Birkenhead Avenue, Birkenhead, North Shore., 0626 New Zealand
Physical address used from 12 Oct 2016 to 04 Nov 2021
Address #2: Highbury Shopping Centre, Shop 5, 1 Highbury Bypass & Birkenhead Avenue, Birkenhead, North Shore., 0626 New Zealand
Physical address used from 16 Mar 2016 to 12 Oct 2016
Address #3: Fox Outlet Centre, Shop No 57, 3 Akoranga Drive, Northcote, North Shore., 0627 New Zealand
Physical address used from 14 Oct 2014 to 16 Mar 2016
Address #4: 12 Tory Street, Mount Roskill, Auckland, 1041 New Zealand
Registered address used from 30 Apr 2012 to 25 Oct 2013
Address #5: Fox Outlet Centre, Shop No.22, 3 Akoranga Drive, Northcote, North Shore., 627 New Zealand
Physical address used from 30 Apr 2012 to 14 Oct 2014
Address #6: 4/17 Calgary Street,, Sandringham,, Auckland 1041. New Zealand
Registered address used from 17 Sep 2009 to 30 Apr 2012
Address #7: Fox Outlet Centre, Shop No.22, 3 Akoranga Drive, North Cote, North Shore. New Zealand
Physical address used from 17 Sep 2009 to 30 Apr 2012
Basic Financial info
Total number of Shares: 10
Annual return filing month: October
Annual return last filed: 12 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Director | Khan, Kaleem |
Mount Roskill Auckland 1041 New Zealand |
30 Mar 2011 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Khan, Farida |
Mount Roskill Auckland 1041 New Zealand |
08 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Khan, Zamir |
Sandringham Auckland, 1041 New Zealand |
17 Sep 2009 - 30 Mar 2011 |
Kaleem Khan - Director
Appointment date: 01 Jan 2010
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 17 Oct 2013
Zamir Khan - Director (Inactive)
Appointment date: 17 Sep 2009
Termination date: 01 Jan 2010
Address: Sandringham, Auckland, 1041, New Zealand
Address used since 17 Sep 2009
Blue-future Limited
Shop 5, Highbury Shopping Centre
Peter Stoute Optometrists Limited
Shop 12, Highbury Centre
Masa Limited
Shop 26 Highbery Shopping Centre
Espresso Express Cafe Limited
42 Birkenhead Avenue,shop 15, Highbury Shopping Centre
North Shore Chinese Medical Centre Limited
65b Mokoia Road
Chanthat Lek Limited
71 Mokoia Road
Chartwell Square Pharmacy Limited
24 Anzac Parade
Designer Direct International Limited
135 Bridge Street
Fragrance World Nz Limited
844 Dominion Road
Gadgets Online Nz Limited
602 Dominion Road
Spiritual Sky N Z Limited
9 Ripon Crescent