Essential Living New Zealand Limited, a registered company, was incorporated on 17 May 2010. 9429031549424 is the business number it was issued. "Investment - financial assets" (ANZSIC K624040) is how the company was categorised. The company has been supervised by 3 directors: Yim Fung Chan - an active director whose contract began on 17 May 2010,
Valerie Tan - an active director whose contract began on 02 Jul 2018,
Chin Aun Tan - an inactive director whose contract began on 17 May 2010 and was terminated on 24 Apr 2023.
Updated on 25 Mar 2024, BizDb's database contains detailed information about 1 address: 12 Marae Road, Greenhithe, Auckland, 0632 (type: postal, office).
Essential Living New Zealand Limited had been using 18 William Gamble, Greenhihte, North Shore City 0632, Auckland as their registered address until 30 Jun 2015.
A total of 10 shares are issued to 3 shareholders (3 groups). The first group consists of 8 shares (80%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (10%). Finally there is the next share allotment (1 share 10%) made up of 1 entity.
Principal place of activity
12 Marae Road, Greenhithe, Auckland, 0632 New Zealand
Previous addresses
Address #1: 18 William Gamble, Greenhihte, North Shore City 0632, Auckland, 0632 New Zealand
Registered address used from 05 Jul 2012 to 30 Jun 2015
Address #2: 18 William Gamble Drive, Greenhithe, North Shore City, 0632 New Zealand
Physical address used from 15 Dec 2010 to 30 Jun 2015
Address #3: 18 William Gamble Drive, Greenhihte, North Shore City 0632, Auckland New Zealand
Registered address used from 17 May 2010 to 05 Jul 2012
Address #4: 18 William Gamble Drive, Greenhihte, North Shore City 0632, Auckland New Zealand
Physical address used from 17 May 2010 to 15 Dec 2010
Basic Financial info
Total number of Shares: 10
Annual return filing month: June
Annual return last filed: 11 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8 | |||
Individual | Chan, Yim Fung |
Greenhithe Auckland 0632 New Zealand |
17 May 2010 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Tan, Valerie |
Greenhithe Auckland 0632 New Zealand |
30 Jul 2018 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Tan, Sabrina |
Greenhithe Auckland 0632 New Zealand |
30 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tan, Chin Aun |
Greenhihte, North Shore City 0632 Auckland 0632 New Zealand |
17 May 2010 - 12 Jul 2023 |
Individual | Tan, Chin Aun |
Greenhihte, North Shore City 0632 Auckland 0632 New Zealand |
17 May 2010 - 12 Jul 2023 |
Yim Fung Chan - Director
Appointment date: 17 May 2010
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 02 Jul 2018
Address: Seni Mont Kiara, 2a Changkat Duta Kiara, Mont Kiara, Kuala Lumpur, 50480 Malaysia
Address used since 01 Jun 2016
Valerie Tan - Director
Appointment date: 02 Jul 2018
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 02 Jul 2018
Chin Aun Tan - Director (Inactive)
Appointment date: 17 May 2010
Termination date: 24 Apr 2023
Address: Greenhihte, Auckland, 0632 New Zealand
Address used since 01 Jun 2016
Ureview Limited
9 Austin Road
Hr Executive Solutions Limited
9 Austin Road
Lemand Commercial Limited
15 Austin Road
Pixel Power Limited
15 Austin Road
Lifestyle Electrical Systems (2014) Limited
8 Austin Road
Blume Skincare Limited
18 Austin Road
Adrienne Wright's Greer Family Company Limited
99 Aeroview Drive
Bankend Green Limited
27 Ferry Parade
Rellim Holdings Limited
40 Roland Road
Sandmatt Limited
32 Roland Road
Tea And Cupcakes Trustee Company Limited
5 Windfall Grove
The Icing On The Cake Trustee Company Limited
5 Windfall Grove