Erika 15 Limited was launched on 18 Nov 2011 and issued a New Zealand Business Number of 9429030881211. The registered LTD company has been managed by 3 directors: Edward Peter Taylor - an active director whose contract began on 01 Apr 2015,
Grant Kenneth Johnston - an inactive director whose contract began on 18 Nov 2011 and was terminated on 01 Apr 2015,
David Paul Stacey - an inactive director whose contract began on 18 Nov 2011 and was terminated on 01 Apr 2015.
As stated in BizDb's data (last updated on 03 May 2025), the company filed 1 address: Level 12, 17 Albert Street, Auckland, 1010 (type: registered, service).
Up to 03 Apr 2018, Erika 15 Limited had been using Jmv Chartered Accountants Limited, Building B, 63 Apollo Drive, Albany as their registered address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Taylor, Edward Peter (an individual) located at Remuera, Auckland postcode 1050. Erika 15 Limited was categorised as "Investment company operation" (business classification K624050).
Previous addresses
Address #1: Jmv Chartered Accountants Limited, Building B, 63 Apollo Drive, Albany, 0632 New Zealand
Registered & physical address used from 05 May 2017 to 03 Apr 2018
Address #2: Jmv Ltd, Building Ba, 63 Apollo Drive, Albany, 0632 New Zealand
Physical & registered address used from 30 Jun 2015 to 05 May 2017
Address #3: Jmv Ltd, Building Ba, 63 Apollo Drive, Mariangi Bay, 0632 New Zealand
Registered & physical address used from 30 Apr 2015 to 30 Jun 2015
Address #4: Jmv Ltd, Building Ba, 63 Apollo Drive, Mariangi Bay, 0632 New Zealand
Physical & registered address used from 14 Apr 2015 to 30 Apr 2015
Address #5: C/- Jmv Chartered Accountant, Building B, 63 Apollo Drive, Mairangi Bay, Auckland, 0632 New Zealand
Registered & physical address used from 18 Nov 2011 to 14 Apr 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 14 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Individual | Taylor, Edward Peter |
Remuera Auckland 1050 New Zealand |
02 Apr 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Johnston, Grant Kenneth |
Murrays Bay Auckland 0630 New Zealand |
18 Nov 2011 - 02 Apr 2015 |
| Individual | Stacey, David Paul |
Murrays Bay Auckland 0630 New Zealand |
18 Nov 2011 - 02 Apr 2015 |
| Director | Grant Kenneth Johnston |
Murrays Bay Auckland 0630 New Zealand |
18 Nov 2011 - 02 Apr 2015 |
| Director | David Paul Stacey |
Murrays Bay Auckland 0630 New Zealand |
18 Nov 2011 - 02 Apr 2015 |
Edward Peter Taylor - Director
Appointment date: 01 Apr 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Apr 2015
Grant Kenneth Johnston - Director (Inactive)
Appointment date: 18 Nov 2011
Termination date: 01 Apr 2015
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 18 Nov 2011
David Paul Stacey - Director (Inactive)
Appointment date: 18 Nov 2011
Termination date: 01 Apr 2015
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 18 Nov 2011
Woori Accounting Limited
Unit C, 34 Triton Drive
Dhs Trustee Co. Limited
Building C
Champion Roofing Limited
Building C
Jr Consultant Limited
Building C
Orbit Trustees 2013 Limited
Building C
Harkin Marine Limited
Building C
Erika 12 Limited
Building C
Erika 13 Limited
Building C
Erika 14 Limited
Building C
Erika 17 Limited
Building C
Kraj Trust Limited
10/34 Triton Drive
Tolip Investments Limited
Building C