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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Short, Stephen James Russell |
Ponsonby Auckland 1021 New Zealand |
07 Oct 2015 - |
Individual | Short, Natasha Faye Nicoll |
Ponsonby Auckland 1021 New Zealand |
07 Oct 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jones, Robert John |
Parnell Auckland 1052 New Zealand |
03 Sep 2012 - 07 Oct 2015 |
Director | Robert John Jones |
Parnell Auckland 1052 New Zealand |
03 Sep 2012 - 07 Oct 2015 |
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
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
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