Felicitys Bridal Boutique 2010 Limited, a registered company, was registered on 03 Sep 2010. 9429031395748 is the number it was issued. "Womenswear retailing" (business classification G425145) is how the company was categorised. This company has been managed by 3 directors: Felicity Jane Morgan - an active director whose contract started on 03 Sep 2010,
Simon Peter George Morgan - an active director whose contract started on 03 Sep 2010,
Felicity Jane Menzies - an active director whose contract started on 03 Sep 2010.
Last updated on 01 Apr 2024, BizDb's database contains detailed information about 1 address: Level 2 Campbells Building, 16 High Street, Auckland Central, Auckland, 1010 (types include: office, registered).
Felicitys Bridal Boutique 2010 Limited had been using 26 Prime Road, Grey Lynn, Auckland as their physical address up until 29 Oct 2018.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).
Principal place of activity
92 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 26 Prime Road, Grey Lynn, Auckland, 1021 New Zealand
Physical & registered address used from 19 Jul 2016 to 29 Oct 2018
Address #2: 669 Kahikatea Flat Road, Waitoki, Auckland, 0871 New Zealand
Physical & registered address used from 30 Jun 2014 to 19 Jul 2016
Address #3: 92 Albert St, Auckland City, Auckland, 1010 New Zealand
Physical & registered address used from 24 Jun 2014 to 30 Jun 2014
Address #4: 7/6 Polygon Road, St Heliers, Auckland, 1021 New Zealand
Physical & registered address used from 03 Jul 2013 to 24 Jun 2014
Address #5: 18 Grove Lane, Pakuranga, Auckland, 1021 New Zealand
Registered & physical address used from 29 Jun 2012 to 03 Jul 2013
Address #6: Flat 406, 19 Surrey Crescent, Grey Lynn, Auckland, 1021 New Zealand
Physical & registered address used from 03 Sep 2010 to 29 Jun 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Morgan, Simon Peter George |
Grey Lynn Auckland 1021 New Zealand |
03 Sep 2010 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Menzies, Felicity Jane |
Grey Lynn Auckland 1021 New Zealand |
03 Sep 2010 - |
Felicity Jane Morgan - Director
Appointment date: 03 Sep 2010
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 May 2020
Simon Peter George Morgan - Director
Appointment date: 03 Sep 2010
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 May 2020
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 19 Oct 2018
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 08 Apr 2016
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 19 Oct 2018
Felicity Jane Menzies - Director
Appointment date: 03 Sep 2010
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 May 2020
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 19 Oct 2018
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 08 Apr 2016
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 19 Oct 2018
D & D Mcgee Limited
13th Floor, 92 Albert Street
Wayne Field Plasterers Limited
13th Floor, 92 Albert Street
New Zealand Employees Superannuation Institute
Box 1522
Roy Allen Tamaki Lions Club Trust Board
C/-simpson Grierson Butler White
Malakula Medical Relief Trust
C/- Simpson Grierson
Total Hospitality Consultants Limited
Shop C, 22 Durham Street West
Alma Joung Limited
Shop 10 Queens Arcade 34-40 Queen Street
Encore Designer Seconds Limited
4th Floor
Max Fashions Limited
Level 6
Rcm Clothing Retail Limited
Level 29, 188 Quay Street
Shoshamma Manufacturing Limited
1st Floor
Winters Fashions Limited
Level 17