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 active director whose contract began on 26 Aug 2019,
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 04 Apr 2024), this company uses 1 address: 9B Barcroft Place, Clendon Park, Auckland, 2103 (types include: physical, 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 2 groups (2 shareholders in total). When considering the first group, 10 shares are held by 1 entity, namely:
Kuba, Magdalena Johanna (an individual) located at Henderson, Auckland postcode 0612.
Then there is a group that consists of 1 shareholder, holds 90 per cent shares (exactly 90 shares) and includes
Barkhuizen, Allison Patricia Patricia - located at Clendon Park, Auckland. 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 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Kuba, Magdalena Johanna |
Henderson Auckland 0612 New Zealand |
24 Jul 2009 - |
Shares Allocation #2 Number of Shares: 90 | |||
Individual | Barkhuizen, Allison Patricia Patricia |
Clendon Park Auckland 2103 New Zealand |
26 Aug 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
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: 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
Appointment date: 26 Aug 2019
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
Iqbal Holdings Limited
112-a, Jeffs Road North
C 4 Group Limited
C/-harts, Chartered Accountants
Ce 824134 Limited
5 Yarlside Place
Ibtech Limited
14 Duntrune Road
Jinan Uni Alumni Association Of New Zealand Limited
Unit T, 301 Botany Road
Kalandra Education Group Limited
196 Charles Prevost Drive
Target Training Centre Limited
533 Great South Road