Il Guappo Limited, a registered company, was incorporated on 07 Dec 2009. 9429031734929 is the NZBN it was issued. "House painting" (business classification E324410) is how the company is categorised. The company has been supervised by 2 directors: Jan Balog - an active director whose contract began on 07 Dec 2009,
Irena Balogov'a - an inactive director whose contract began on 07 Dec 2009 and was terminated on 28 May 2014.
Last updated on 07 Apr 2024, our database contains detailed information about 4 addresses this company registered, namely: Unit 5, 24 Yeovil Road, Te Atatu Peninsula, Auckland, 0610 (registered address),
Unit 5, 24 Yeovil Road, Te Atatu Peninsula, Auckland, 0610 (service address),
18 Kingdale Road, Henderson, Auckland, 0610 (registered address),
18 Kingdale Road, Henderson, Auckland, 0610 (physical address) among others.
Il Guappo Limited had been using 5Q/100 Greys Avenue, Auckland Central, Auckland as their registered address until 11 May 2022.
Previous names used by this company, as we found at BizDb, included: from 07 Dec 2009 to 21 Aug 2013 they were called Lcn Cosmetics Limited.
A single entity owns all company shares (exactly 1000 shares) - Balog, Jan - located at 0610, Henderson, Auckland.
Other active addresses
Address #4: Unit 5, 24 Yeovil Road, Te Atatu Peninsula, Auckland, 0610 New Zealand
Registered & service address used from 12 May 2023
Principal place of activity
5q/100 Greys Avenue, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 5q/100 Greys Avenue, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 17 May 2021 to 11 May 2022
Address #2: Flat 2z, 1 Wadier Place, Henderson, Auckland, 0610 New Zealand
Registered & physical address used from 13 May 2019 to 17 May 2021
Address #3: 25 San Valentino Drive, Henderson, Auckland, 0612 New Zealand
Physical & registered address used from 19 May 2017 to 13 May 2019
Address #4: 38 Mulvaney Crescent, Henderson, Auckland, 0612 New Zealand
Registered & physical address used from 25 May 2016 to 19 May 2017
Address #5: 6/31 Swanson Road, Henderson, Waitakere, 0612 New Zealand
Registered address used from 21 Feb 2014 to 25 May 2016
Address #6: 29 Palomino Drive, Henderson, Waitakere, 0612 New Zealand
Registered address used from 26 Nov 2010 to 21 Feb 2014
Address #7: 6/31 Swanson Road, Henderson, Waitakere, 0612 New Zealand
Physical address used from 26 Nov 2010 to 25 May 2016
Address #8: 20 Freestone Place, Henderson New Zealand
Registered & physical address used from 07 Dec 2009 to 26 Nov 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Balog, Jan |
Henderson Auckland 0610 New Zealand |
07 Dec 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Balogov'a, Irena |
Henderson Auckland 0612 New Zealand |
07 Dec 2009 - 04 May 2019 |
Jan Balog - Director
Appointment date: 07 Dec 2009
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 04 May 2023
Address: Henderson, Auckland, 0610 New Zealand
Address used since 03 May 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 07 May 2021
Address: Henderson, Auckland, 0610 New Zealand
Address used since 26 Apr 2019
Address: Henderson, Auckland, 0612 New Zealand
Address used since 19 Jan 2016
Address: Henderson, Auckland, 0612 New Zealand
Address used since 01 Jan 2017
Irena Balogov'a - Director (Inactive)
Appointment date: 07 Dec 2009
Termination date: 28 May 2014
Address: Henderson, Waitakere, 0612 New Zealand
Address used since 18 Nov 2010
Vicad Travel Service Limited
21 San Valentino Drive
Calypso Holdings Limited
22 San Valentino Drive
Lq Properties Limited
1 San Vito Place
Baird & Shaw Limited
32 San Valentino Drive
Totally Rigging Limited
4 San Fernando Way
Numans Property Investments Limited
4 San Pablo Way
Allied Plasterers Limited
C/- Butts Bainbridge & Weir
Deco Painting Limited
25 Mulvaney Crescent
Lambarth Contracting Limited
47 Borich Road
Leco Group Limited
105 Lake Panorama Drive
Sang Painting Limited
7 Cretian Crescent
Schmidt Painting Limited
2/104 Railside Avenue