Euro Design Style Limited was incorporated on 12 Aug 2008 and issued a business number of 9429032620535. The registered LTD company has been managed by 4 directors: Gianfranco Giacomelli - an active director whose contract began on 12 Aug 2008,
Julia Ann Giacomelli - an active director whose contract began on 17 Feb 2009,
David Leslie Penberthy - an inactive director whose contract began on 05 Mar 2021 and was terminated on 22 Oct 2021,
Andrea Paolo Loggia - an inactive director whose contract began on 12 Aug 2008 and was terminated on 09 Feb 2009.
As stated in our information (last updated on 12 Apr 2024), the company uses 1 address: 2 Homestead Road, Kerikeri, Kerikeri, 0230 (types include: registered, physical).
Up to 03 May 2021, Euro Design Style Limited had been using 5 Hunt Street, Whangarei, Whangarei as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Giacomelli, Julia Ann (an individual) located at Kerikeri, Kerikeri postcode 0230.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Giacomelli, Gianfranco - located at Kerikeri, Kerikeri.
Previous addresses
Address: 5 Hunt Street, Whangarei, Whangarei, 0110 New Zealand
Registered & physical address used from 20 Aug 2018 to 03 May 2021
Address: 39 Jellicoe Street, Martinborough, Martinborough, 5741 New Zealand
Physical & registered address used from 06 Jan 2017 to 20 Aug 2018
Address: Level 29, 188 Quay Street, Auckland, 1010 New Zealand
Physical & registered address used from 02 Jun 2016 to 06 Jan 2017
Address: 2 Pompallier Terrace, Ponsonby, Auckland, 1011 New Zealand
Registered address used from 09 Jun 2011 to 02 Jun 2016
Address: C/-neesham Pike Thomas Limited, 2 Pompallier Terrace, Ponsonby, Auckland New Zealand
Registered address used from 12 Aug 2008 to 09 Jun 2011
Address: 2 Pompallier Terrace, Ponsonby, Auckland New Zealand
Physical address used from 12 Aug 2008 to 02 Jun 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 25 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Giacomelli, Julia Ann |
Kerikeri Kerikeri 0230 New Zealand |
12 Aug 2008 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Giacomelli, Gianfranco |
Kerikeri Kerikeri 0230 New Zealand |
23 Feb 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Giacomelli, Jessica |
Kerikeri Kerikeri 0230 New Zealand |
20 Apr 2018 - 25 Oct 2023 |
Individual | Giacomelli, Nathalie |
Rd 2 Kaeo 0295 New Zealand |
20 Apr 2018 - 27 Feb 2023 |
Individual | Turcato, Marcia |
Kerikeri |
12 Aug 2008 - 27 Jun 2010 |
Gianfranco Giacomelli - Director
Appointment date: 12 Aug 2008
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 27 Feb 2023
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 18 May 2021
Address: Kerikeri, Kerikeri, 0295 New Zealand
Address used since 22 Mar 2017
Julia Ann Giacomelli - Director
Appointment date: 17 Feb 2009
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 27 Feb 2023
Address: Kerikeri, Kerikeri, 0295 New Zealand
Address used since 18 May 2021
Address: Kerikeri, Kerikeri, 0295 New Zealand
Address used since 22 Mar 2017
David Leslie Penberthy - Director (Inactive)
Appointment date: 05 Mar 2021
Termination date: 22 Oct 2021
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 05 Mar 2021
Andrea Paolo Loggia - Director (Inactive)
Appointment date: 12 Aug 2008
Termination date: 09 Feb 2009
Address: Kerikeri, New Zealand
Address used since 12 Aug 2008
Legion Trustees Limited
39 Jellicoe Street
Booking Spaces Limited
39 Jellicoe Street
Vra Limited
34 Jellicoe Street
The Wairarapa Children's Trust Board
C/o Rightway Limited
Le Coiffeur Limited
29 Jellicoe Street
South Coast Moana Limited
55 Venice Street