New Zealand School Of Fashion Limited was registered on 24 Jul 2009 and issued a number of 9429032177060. This registered LTD company has been managed by 3 directors: Magdalena Johanna Kuba - an active director whose contract began on 24 Jul 2009,
Allison Patricia Barkhuizen - an inactive director whose contract began on 26 Aug 2019 and was terminated on 23 Jan 2025,
Cheryl Viniana Denton - an inactive director whose contract began on 24 Jul 2009 and was terminated on 24 Aug 2011.
As stated in BizDb's database (updated on 10 May 2025), this company uses 1 address: 4 Thomas Way, Brightwater, Brightwater, 7022 (types include: registered, service).
Up to 09 Nov 2022, New Zealand School Of Fashion Limited had been using 31A Haven Crest, Somerville, Howick, Somerville, Howick, Auckland as their registered address.
BizDb found former names used by this company: from 24 Jul 2009 to 03 Sep 2014 they were named Sewing With Confidence Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Kuba, Magdalena Johanna (an individual) located at Brightwater, Brightwater postcode 7022. New Zealand School Of Fashion Limited was classified as "Tertiary institutional education - except polytechnics and universities" (ANZSIC P810150).
Principal place of activity
19 Kaitune Drive, Flat Bush, Auckland, 2016 New Zealand
Previous addresses
Address #1: 31a Haven Crest, Somerville, Howick, Somerville, Howick, Auckland, 2014 New Zealand
Registered & physical address used from 03 Sep 2019 to 09 Nov 2022
Address #2: 17 Paramu Avenue, Birkdale, Auckland, 0626 New Zealand
Registered & physical address used from 05 Nov 2018 to 03 Sep 2019
Address #3: 25 Westwell Road, Belmont, Auckland, 0622 New Zealand
Physical & registered address used from 12 Dec 2016 to 05 Nov 2018
Address #4: 178 Lake Road, Belmont, Auckland, 0622 New Zealand
Physical & registered address used from 12 Oct 2015 to 12 Dec 2016
Address #5: 19 Kaitune Drive, Flat Bush, Auckland, 2016 New Zealand
Registered & physical address used from 05 Nov 2013 to 12 Oct 2015
Address #6: 43/11 The Avenue, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 06 Nov 2012 to 05 Nov 2013
Address #7: 43 Jordan Road, Rd4, Warkworth 0984 New Zealand
Registered & physical address used from 24 Jul 2009 to 06 Nov 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 01 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Kuba, Magdalena Johanna |
Brightwater Brightwater 7022 New Zealand |
24 Jul 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Barkhuizen, Allison Patricia Patricia |
Clendon Park Auckland 2103 New Zealand |
26 Aug 2019 - 23 Jan 2025 |
| Individual | Denton, Andrew David |
Rd1 Kaukapakapa, Auckland 0871 New Zealand |
24 Jul 2009 - 08 Apr 2014 |
| Individual | Denton, Cheryl Viniana |
Rd1 Kaukapakapa, Auckland 0871 New Zealand |
24 Jul 2009 - 24 Aug 2011 |
Magdalena Johanna Kuba - Director
Appointment date: 24 Jul 2009
Address: Brightwater, Brightwater, 7022 New Zealand
Address used since 23 Jan 2025
Address: Henderson, Auckland, 0612 New Zealand
Address used since 01 Nov 2022
Address: Birkdale, Auckland, 0626 New Zealand
Address used since 27 Jun 2018
Address: Belmont, Auckland, 0622 New Zealand
Address used since 02 Dec 2016
Allison Patricia Barkhuizen - Director (Inactive)
Appointment date: 26 Aug 2019
Termination date: 23 Jan 2025
Address: Clendon Park, Auckland, 2103 New Zealand
Address used since 01 Nov 2022
Address: Somerville, Auckland, 2014 New Zealand
Address used since 26 Aug 2019
Cheryl Viniana Denton - Director (Inactive)
Appointment date: 24 Jul 2009
Termination date: 24 Aug 2011
Address: Rd1, Kaukapakapa, Auckland 0871,
Address used since 24 Jul 2009
Wj Nz Limited
17 Kaitune Drive
Zhaobo Trustee Limited
15 Kaitune Drive
Raket Properties Limited
13 Kaitune Drive
Minhas And Company Limited
112a Jeffs Road
R & V Company Limited
112a Jeffs Road
Alta Terrace Limited
5 Melness Place
Alphacrucis Limited
Level 1 Building 5
C 4 Group Limited
C/-harts, Chartered Accountants
Ce 824134 Limited
5 Yarlside Place
Ibtech Limited
14 Duntrune Road
Kalandra Education Group Limited
196 Charles Prevost Drive
Target Training Centre Limited
533 Great South Road