Lyrical Limited, a registered company, was started on 29 Nov 2010. 9429031292757 is the NZBN it was issued. "Clothing retailing" (ANZSIC G425115) is how the company is categorised. The company has been run by 4 directors: Emma Joanne Warrington - an active director whose contract began on 29 Nov 2010,
Emma Joanne Manu - an active director whose contract began on 29 Nov 2010,
Heidi Macaulay - an inactive director whose contract began on 20 Nov 2014 and was terminated on 04 Mar 2016,
Ken Manu - an inactive director whose contract began on 29 Nov 2010 and was terminated on 12 Apr 2013.
Updated on 06 Apr 2024, our database contains detailed information about 1 address: 79 West Harbour Drive, West Harbour, Auckland, 0618 (type: registered, service).
Lyrical Limited had been using 4A/14 Corinthian Drive, Albany, Auckland as their registered address up to 20 Jan 2020.
Other names for the company, as we identified at BizDb, included: from 26 Nov 2010 to 14 Apr 2014 they were called Rosebuds Ma Belle Fille Limited.
One entity controls all company shares (exactly 500 shares) - Warrington, Emma Joanne - located at 0618, West Harbour, Auckland.
Other active addresses
Address #4: 79 West Harbour Drive, West Harbour, Auckland, 0618 New Zealand
Registered & service address used from 06 Dec 2023
Principal place of activity
34 Clemows Lane, Albany, Auckland, 0632 New Zealand
Previous addresses
Address #1: 4a/14 Corinthian Drive, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 05 Dec 2018 to 20 Jan 2020
Address #2: 64 Woodlands Cres, Browns Bay, Auckland, 0632 New Zealand
Registered & physical address used from 09 Nov 2017 to 05 Dec 2018
Address #3: 46 Kristin Lane, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 22 Apr 2013 to 09 Nov 2017
Address #4: 115a Udys Road, Pakuranga, Manukau, 2010 New Zealand
Physical & registered address used from 01 Feb 2011 to 22 Apr 2013
Address #5: 30a Ussher Place, Pakuranga Heights, Manukau, 2010 New Zealand
Registered & physical address used from 29 Nov 2010 to 01 Feb 2011
Basic Financial info
Total number of Shares: 500
Annual return filing month: November
Annual return last filed: 28 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500 | |||
Individual | Warrington, Emma Joanne |
West Harbour Auckland 0618 New Zealand |
23 Sep 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Manu, Emma Joanne |
West Harbour Auckland 0618 New Zealand |
29 Nov 2010 - 23 Sep 2022 |
Director | Manu, Emma Joanne |
Albany Auckland 0632 New Zealand |
29 Nov 2010 - 23 Sep 2022 |
Director | Manu, Emma Joanne |
West Harbour Auckland 0618 New Zealand |
29 Nov 2010 - 23 Sep 2022 |
Individual | Manu, Ken |
Pakuranga Auckland 2010 New Zealand |
29 Nov 2010 - 12 Apr 2013 |
Director | Ken Manu |
Pakuranga Auckland 2010 New Zealand |
29 Nov 2010 - 12 Apr 2013 |
Individual | Macaulay, Heidi |
Rd 9 Palmerston North 4479 New Zealand |
20 Nov 2014 - 04 Mar 2016 |
Emma Joanne Warrington - Director
Appointment date: 29 Nov 2010
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 27 Nov 2018
Emma Joanne Manu - Director
Appointment date: 29 Nov 2010
Address: Albany, Auckland, 0632 New Zealand
Address used since 02 Nov 2011
Address: Windsor Park, Auckland, 0632 New Zealand
Address used since 01 Nov 2017
Heidi Macaulay - Director (Inactive)
Appointment date: 20 Nov 2014
Termination date: 04 Mar 2016
Address: Rd 9, Palmerston North, 4479 New Zealand
Address used since 20 Nov 2014
Ken Manu - Director (Inactive)
Appointment date: 29 Nov 2010
Termination date: 12 Apr 2013
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 02 Nov 2011
Canolwedd Consulting Limited
65 Woodlands Crescent
Boston Belles Investments Limited
61 Woodlands Crescent
Intense Limited
6 Oldham Place
Niko Rentals Limited
27 Wilkinson Way
Adfam Investments Limited
77 Woodlands Crescent
Ben Lord Electrical Limited
24 Wilkinson Way
Belive Company Limited
1b Clyde Road
Leila&sean Lifestyle Limited
Level 1, 13 Clyde Road
Morph42 Limited
22 Arran Road
S Legend Limited
35 Deverell Place
Swim Shop Limited
10 Carina Crescent
T&a Sun Limited
2/85 Glencoe Road