Making Love Limited was launched on 05 Feb 2010 and issued a number of 9429031673129. This registered LTD company has been managed by 2 directors: Jamie Stacy Woods - an active director whose contract started on 05 Feb 2010,
Irina Borisovna Timoshina - an active director whose contract started on 05 Feb 2010.
As stated in the BizDb database (updated on 23 Mar 2024), the company registered 4 addresses: 54 Benner Drive, Ngatea, Ngatea, 3503 (registered address),
54 Benner Drive, Ngatea, Ngatea, 3503 (physical address),
54 Benner Drive, Ngatea, Ngatea, 3503 (service address),
442 Waipuna Road, Te Kauwhata, 3781 (other address) among others.
Up to 09 Nov 2020, Making Love Limited had been using 442 Waipuna Road, Te Kauwhata as their registered address.
BizDb found previous names for the company: from 07 Mar 2011 to 24 Apr 2021 they were named Goddard Investments Limited, from 05 Feb 2010 to 07 Mar 2011 they were named Savedirect Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 99 shares are held by 1 entity, namely:
Woods, Jamie Stacy (an individual) located at Ngatea, Ngatea postcode 3503.
The 2nd group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Timoshina, Irina Borisovna - located at Ngatea, Ngatea.
Other active addresses
Address #4: 54 Benner Drive, Ngatea, Ngatea, 3503 New Zealand
Registered & physical & service address used from 09 Nov 2020
Principal place of activity
54 Benner Drive, Ngatea, Ngatea, 3503 New Zealand
Previous addresses
Address #1: 442 Waipuna Road, Te Kauwhata, 3781 New Zealand
Registered & physical address used from 18 Aug 2020 to 09 Nov 2020
Address #2: 16 Waipuna Road, Te Kauwhata, 3781 New Zealand
Physical & registered address used from 18 Aug 2017 to 18 Aug 2020
Address #3: 23d Moorfield Road, Rd 2, Te Kauwhata, 3782 New Zealand
Registered & physical address used from 04 Aug 2016 to 18 Aug 2017
Address #4: 10a Paterson Avenue, Pukekohe, Pukekohe, 2120 New Zealand
Registered & physical address used from 09 Jul 2015 to 04 Aug 2016
Address #5: 8 Max Short Drive, Pukekohe, Pukekohe, 2120 New Zealand
Registered & physical address used from 17 Apr 2014 to 09 Jul 2015
Address #6: 10 Avonlea Lane, Pukekohe, Pukekohe, 2120 New Zealand
Physical & registered address used from 14 Jun 2012 to 17 Apr 2014
Address #7: 144 William Street, Ashburton, Ashburton, 7700 New Zealand
Physical & registered address used from 15 Mar 2011 to 14 Jun 2012
Address #8: 9 Cliff View Drive, Green Bay, Waitakere New Zealand
Physical & registered address used from 05 Feb 2010 to 15 Mar 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 07 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Woods, Jamie Stacy |
Ngatea Ngatea 3503 New Zealand |
05 Feb 2010 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Timoshina, Irina Borisovna |
Ngatea Ngatea 3503 New Zealand |
05 Feb 2010 - |
Jamie Stacy Woods - Director
Appointment date: 05 Feb 2010
Address: Ngatea, Ngatea, 3503 New Zealand
Address used since 30 Oct 2020
Address: Te Kauwhata, 3781 New Zealand
Address used since 07 Aug 2020
Address: Te Kauwhata, 3781 New Zealand
Address used since 01 Jun 2018
Address: Rd 2, Te Kauwhata, 3782 New Zealand
Address used since 04 Jul 2016
Irina Borisovna Timoshina - Director
Appointment date: 05 Feb 2010
Address: Ngatea, Ngatea, 3503 New Zealand
Address used since 30 Oct 2020
Address: Te Kauwhata, 3781 New Zealand
Address used since 07 Aug 2020
Address: Te Kauwhata, 3781 New Zealand
Address used since 01 Jun 2018
Address: Rd 2, Te Kauwhata, 3782 New Zealand
Address used since 04 Jul 2016
Business Development.kiwi Limited
23d Moorfield Road
Te Kauwhata Health Awareness Society Incorporated
C/o Pamela Dawson
Te Kauwhata Action Group Incorporated
22 Moorfield Road
Premier Trucking Limited
16 Orchard Road
M Cannon-davis Trustee Limited
53 Travers Road
Rufus Limited
53 Travers Road