La Donna Moderna Limited was launched on 08 Oct 2012 and issued an NZ business number of 9429030503106. The registered LTD company has been managed by 4 directors: Tracey Elizabeth Sandford Dyke - an active director whose contract started on 22 Mar 2016,
Rebekah Lipp - an inactive director whose contract started on 08 Oct 2012 and was terminated on 23 Mar 2016,
Nicole Patricia Perry - an inactive director whose contract started on 08 Oct 2012 and was terminated on 23 Mar 2016,
Ceara Prout - an inactive director whose contract started on 08 Oct 2012 and was terminated on 03 Feb 2014.
As stated in our database (last updated on 25 May 2025), the company registered 6 addresess: 16A Jellicoe Parade, Surfdale, Waiheke Island, 1081 (registered address),
16A Jellicoe Parade, Surfdale, Waiheke Island, 1081 (service address),
16A Jellicoe Parade, Surfdale, Waiheke Island, 1081 (shareregister address),
Flat 3, 5 The Terrace, Takapuna, Auckland, 0622 (shareregister address) among others.
Up until 16 Sep 2022, La Donna Moderna Limited had been using Apartment G06 Frank Sargeson Apts, 74 Anzac Street, Takapuna, Auckland as their registered address.
A total of 300 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 300 shares are held by 1 entity, namely:
Sandford Dyke, Tracey Elizabeth (a director) located at Surfdale, Waiheke Island postcode 1081. La Donna Moderna Limited is classified as "Trustee Service" (ANZSIC F371210).
Other active addresses
Address #4: Flat 3, 5 The Terrace, Takapuna, Auckland, 0622 New Zealand
Shareregister address used from 02 Sep 2023
Address #5: 16a Jellicoe Parade, Surfdale, Waiheke Island, 1081 New Zealand
Shareregister address used from 14 Sep 2024
Address #6: 16a Jellicoe Parade, Surfdale, Waiheke Island, 1081 New Zealand
Registered & service address used from 23 Sep 2024
Previous addresses
Address #1: Apartment G06 Frank Sargeson Apts, 74 Anzac Street, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 15 Sep 2021 to 16 Sep 2022
Address #2: 40 Tiri Tiri Road, Birkdale, Auckland, 0626 New Zealand
Physical address used from 30 Sep 2016 to 15 Sep 2021
Address #3: 40 Tiri Tiri Road, Birkdale, Auckland, 0626 New Zealand
Registered address used from 01 Apr 2016 to 15 Sep 2021
Address #4: 117 Anzac Valley Road, Waitakere, Auckland, 0614 New Zealand
Registered address used from 08 Oct 2012 to 01 Apr 2016
Address #5: 117 Anzac Valley Road, Waitakere, Auckland, 0614 New Zealand
Physical address used from 08 Oct 2012 to 30 Sep 2016
Basic Financial info
Total number of Shares: 300
Annual return filing month: September
Annual return last filed: 14 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 300 | |||
| Director | Sandford Dyke, Tracey Elizabeth |
Surfdale Waiheke Island 1081 New Zealand |
22 Sep 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Perry, Nicole Patricia |
Swanson Auckland 0816 New Zealand |
08 Oct 2012 - 22 Sep 2016 |
| Individual | Prout, Ceara |
Waitakere Auckland 0614 New Zealand |
08 Oct 2012 - 19 Feb 2014 |
| Individual | Lipp, Rebekah |
Waitakere Auckland 0614 New Zealand |
08 Oct 2012 - 22 Sep 2016 |
Tracey Elizabeth Sandford Dyke - Director
Appointment date: 22 Mar 2016
Address: Surfdale, Waiheke Island, 1081 New Zealand
Address used since 14 Sep 2024
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 08 Sep 2022
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 07 Sep 2021
Address: Birkdale, Auckland, 0626 New Zealand
Address used since 22 Mar 2016
Rebekah Lipp - Director (Inactive)
Appointment date: 08 Oct 2012
Termination date: 23 Mar 2016
Address: Waitakere, Auckland, 0614 New Zealand
Address used since 08 Oct 2012
Nicole Patricia Perry - Director (Inactive)
Appointment date: 08 Oct 2012
Termination date: 23 Mar 2016
Address: Swanson, Auckland, 0614 New Zealand
Address used since 24 Apr 2014
Ceara Prout - Director (Inactive)
Appointment date: 08 Oct 2012
Termination date: 03 Feb 2014
Address: Waitakere, Auckland, 0614 New Zealand
Address used since 01 Oct 2013
Markus Riederer Limited
38 Tiri Tiri Road
People3sixty Limited
13 Lanigan Street
Hps Group Limited
7 Saffron Street
Empire Content Group Limited
17 Saffron Street
Cnc Craft Limited
31 Saffron Street
Flaxdale Holdings Limited
49 Flaxdale Street
Ammo International Limited
32 Easton Park Parade
Insite Trading Limited
6a Mcdowell Crescent
Molly Jay Limited
25 Park Hill Road
Newshine Nz Limited
134 Mokoia Road
R&g International Trading Limited
42 Chelsea View Dr
Stylelyf Apparel Limited
63 Verran Road