Erika 13 Limited was started on 18 Nov 2011 and issued an NZBN of 9429030881778. This registered LTD company has been managed by 3 directors: Edward Peter Taylor - an active director whose contract started on 01 Apr 2015,
David Paul Stacey - an inactive director whose contract started on 18 Nov 2011 and was terminated on 01 Apr 2015,
Grant Kenneth Johnston - an inactive director whose contract started on 18 Nov 2011 and was terminated on 01 Apr 2015.
As stated in BizDb's information (updated on 27 May 2025), this company registered 2 addresses: Level 12, 17 Albert Street, Auckland, 1010 (registered address),
Level 12, 17 Albert Street, Auckland, 1010 (service address),
Building C, 34 Triton Drive, Albany, Auckland, 0632 (physical address).
Up until 04 Feb 2025, Erika 13 Limited had been using Building C, 34 Triton Drive, Albany, Auckland as their registered address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Taylor, Edward Peter (an individual) located at Remuera, Auckland postcode 1050. Erika 13 Limited was categorised as "Investment company operation" (ANZSIC K624050).
Previous addresses
Address #1: Building C, 34 Triton Drive, Albany, Auckland, 0632 New Zealand
Registered & service address used from 03 Apr 2018 to 04 Feb 2025
Address #2: Building B, 63 Apollo Drive, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 23 Feb 2018 to 03 Apr 2018
Address #3: Building B, 63 Apollo Drive, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 29 Jul 2015 to 23 Feb 2018
Address #4: Jmv Ltd, Building B, 63 Apollo Drive, Mairangi Bay, 0632 New Zealand
Registered & physical address used from 14 Apr 2015 to 29 Jul 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: February
Annual return last filed: 26 Feb 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 | Stacey, David Paul |
Murrays Bay Auckland 0630 New Zealand |
18 Nov 2011 - 02 Apr 2015 |
| Individual | Johnston, Grant Kenneth |
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
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
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
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 14 Limited
Building C
Erika 15 Limited
Building C
Erika 17 Limited
Building C
Kraj Trust Limited
10/34 Triton Drive
Tolip Investments Limited
Building C