Firenze Limited, a registered company, was registered on 20 Nov 1996. 9429038203442 is the New Zealand Business Number it was issued. "Commercial photography service" (ANZSIC M699110) is how the company is classified. This company has been run by 4 directors: Susan Mary Ferens - an active director whose contract started on 24 Nov 1997,
Andrew Barrington Smythe - an inactive director whose contract started on 16 Dec 2004 and was terminated on 31 Jan 2006,
Neryl Valerie Barrow - an inactive director whose contract started on 22 Jul 1997 and was terminated on 24 Nov 1997,
Joanne Faithfull - an inactive director whose contract started on 20 Nov 1996 and was terminated on 22 Jul 1997.
Updated on 28 Mar 2024, our data contains detailed information about 1 address: Suite 1, 5 Puckey Avenue, Kaitaia, Kaitaia, 0410 (category: delivery, postal).
Firenze Limited had been using 65 Webb Road, Teal Bay, R D 4 Hikurangi, Northland 0251 as their registered address up to 29 Sep 2008.
Previous aliases for this company, as we found at BizDb, included: from 20 Nov 1996 to 02 Oct 1998 they were called Proteus Holdings Limited.
A single entity owns all company shares (exactly 1000 shares) - Ferens, Susan Mary - located at 0410, Motutangi, R D 4 Kaitaia, 0484.
Principal place of activity
Suite 1, 5 Puckey Avenue, Kaitaia, Kaitaia, 0410 New Zealand
Previous addresses
Address #1: 65 Webb Road, Teal Bay, R D 4 Hikurangi, Northland 0251
Registered address used from 09 Sep 2003 to 29 Sep 2008
Address #2: 65 Webb Road, Teal Bay, R D 4, Hikurangi, Northland 0251
Physical address used from 09 Sep 2003 to 29 Sep 2008
Address #3: Helen Price & Associates, 10 Fitzroy St, Ponsonby, Auckland
Registered address used from 15 Sep 2001 to 09 Sep 2003
Address #4: 164 Riverhead Road, R D 2, Kumeu, Auckland
Physical address used from 15 Sep 2001 to 09 Sep 2003
Address #5: Helen Price & Associates, 10 Fitzroy St, Ponsonby, Auckland
Physical address used from 15 Sep 2001 to 15 Sep 2001
Address #6: C/- Cleaver & Co Chartered Accountants, 1st Floor , 26 Crummer Road, Grey Lynn, Auckland
Registered & physical address used from 25 Sep 2000 to 15 Sep 2001
Address #7: 12 Maidstone Street, Grey Lynn, Auckland
Registered address used from 11 Apr 2000 to 25 Sep 2000
Address #8: 12 Maidstone Street, Grey Lynn, Auckland
Physical address used from 04 Oct 1999 to 25 Sep 2000
Address #9: 12 Maidstone Street, Grey Lynn, Auckland
Registered address used from 04 Oct 1999 to 11 Apr 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Ferens, Susan Mary |
Motutangi R D 4 Kaitaia, 0484 New Zealand |
20 Nov 1996 - |
Susan Mary Ferens - Director
Appointment date: 24 Nov 1997
Address: Rd 4, Kaitaia, 0484 New Zealand
Address used since 24 Sep 2009
Andrew Barrington Smythe - Director (Inactive)
Appointment date: 16 Dec 2004
Termination date: 31 Jan 2006
Address: Rd4, Hikurangi, Northland 0251,
Address used since 16 Dec 2004
Neryl Valerie Barrow - Director (Inactive)
Appointment date: 22 Jul 1997
Termination date: 24 Nov 1997
Address: Ellerslie, Auckland,
Address used since 22 Jul 1997
Joanne Faithfull - Director (Inactive)
Appointment date: 20 Nov 1996
Termination date: 22 Jul 1997
Address: Birkenhead,
Address used since 20 Nov 1996
Koru Services Limited
36 Houhora Heads Road
Northtam Orchards Limited
3778 Far North Road
Rarawa Enterprises Limited
Far North Road
Raio Limited
Northwood Avenue
Denison Enterprises Limited
Whalers Road
Wagener Engineering (2017) Limited
89a Whalers Road
Ck Life Productions Limited
134 Bank Street
Firefly Photography Limited
20e Dundas Road
Kaikohe Photographic Center Limited
25b Kowhai Avenue
Monique And Cara Photography Limited
16 Bedlington Street
Postme Nz Limited
422 Honeymoon Valley Road
Wendy Cain Photography Limited
8 Shepherd Road