Shortcuts

Intimissima Limited

Type: NZ Limited Company (Ltd)
9429030529618
NZBN
3987199
Company Number
Registered
Company Status
F371210
Industry classification code
Clothing Wholesaling
Industry classification description
Current address
Level 1
33 Great South Road, Epsom
Auckland 1051
New Zealand
Registered & physical & service address used since 17 Jun 2021
Po Box 46057
Herne Bay
Auckland 1147
New Zealand
Postal address used since 19 Sep 2023
Level 1
33 Great South Road, Epsom
Auckland 1051
New Zealand
Office address used since 19 Sep 2023

Intimissima Limited was launched on 03 Sep 2012 and issued an NZ business number of 9429030529618. The registered LTD company has been supervised by 3 directors: Stephen James Russell Short - an active director whose contract began on 07 Oct 2015,
Natasha Faye Nicoll Short - an active director whose contract began on 07 Oct 2015,
Robert John Jones - an inactive director whose contract began on 03 Sep 2012 and was terminated on 07 Oct 2015.
According to BizDb's database (last updated on 18 Mar 2024), the company registered 1 address: Po Box 46057, Herne Bay, Auckland, 1147 (category: postal, office).
Until 17 Jun 2021, Intimissima Limited had been using 300 Richmond Road, Grey Lynn, Auckland as their physical address.
BizDb found former names for the company: from 30 Jan 2018 to 24 Jun 2021 they were called Olio Enterprise Limited, from 31 Aug 2012 to 30 Jan 2018 they were called House Of Legwear Limited.
A total of 1000 shares are allocated to 1 group (2 shareholders in total). As far as the first group is concerned, 1000 shares are held by 2 entities, namely:
Short, Stephen James Russell (an individual) located at Ponsonby, Auckland postcode 1021,
Short, Natasha Faye Nicoll (an individual) located at Ponsonby, Auckland postcode 1021. Intimissima Limited was categorised as "Clothing wholesaling" (business classification F371210).

Addresses

Previous addresses

Address #1: 300 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand

Physical address used from 05 Dec 2017 to 17 Jun 2021

Address #2: 6 Elizabeth Road, Bluff Hill, Napier, 4110 New Zealand

Registered address used from 16 Oct 2015 to 17 Jun 2021

Address #3: 25 Moira Street, Ponsonby, Auckland, 1021 New Zealand

Physical address used from 15 Oct 2015 to 05 Dec 2017

Address #4: 25 Moira Street, Ponsonby, Auckland, 1021 New Zealand

Registered address used from 15 Oct 2015 to 16 Oct 2015

Address #5: 19 Brighton Road, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 03 Sep 2012 to 15 Oct 2015

Contact info
64 9 3794007
10 Sep 2018 Phone
stephen.short2018@outlook.com
10 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 19 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Short, Stephen James Russell Ponsonby
Auckland
1021
New Zealand
Individual Short, Natasha Faye Nicoll Ponsonby
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jones, Robert John Parnell
Auckland
1052
New Zealand
Director Robert John Jones Parnell
Auckland
1052
New Zealand
Directors

Stephen James Russell Short - Director

Appointment date: 07 Oct 2015

Address: Ponsonby, Auckland, 1021 New Zealand

Address used since 07 Oct 2015


Natasha Faye Nicoll Short - Director

Appointment date: 07 Oct 2015

Address: Ponsonby, Auckland, 1021 New Zealand

Address used since 07 Oct 2015


Robert John Jones - Director (Inactive)

Appointment date: 03 Sep 2012

Termination date: 07 Oct 2015

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 20 Jul 2015

Nearby companies

Mackenzie Mayo Limited
24 Moira Street

Aluka Services Limited
227 Richmond Road

Community Health Information Trust
218 Richmond Road

Bluestone Networks Limited
214 Richmond Road

Waiheke Scaf Limited
214 Richmond Road

Inner City Nursery Trust
35 Tawariki Street

Similar companies

A R Communications Limited
C/- J Pirrit

Cupboard Of Pandas Limited
43 Regina Street

Kr Agencies Limited
39 Summer Street

Maaike Limited
3/68 Sackville St

Moira Holdings 25 Limited
300 Richmond Road

Silence Was Studio Limited
Flat 3o, 80 Richmond Road