Erika 8 Limited, a registered company, was registered on 29 Jun 2007. 9429033269870 is the number it was issued. This company has been run by 3 directors: Craig Barton Fickling - an active director whose contract began on 19 Oct 2010,
Grant Kenneth Johnston - an inactive director whose contract began on 29 Jun 2007 and was terminated on 19 Oct 2010,
David Paul Stacey - an inactive director whose contract began on 29 Jun 2007 and was terminated on 19 Oct 2010.
Last updated on 09 Apr 2024, our data contains detailed information about 2 addresses the company uses, namely: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 (registered address),
Level 1, 5 William Laurie Place, Albany, Auckland, 0632 (service address),
222 Dairy Flat Highway, Albany Village, Auckland, 0632 (physical address).
Erika 8 Limited had been using 222 Dairy Flat Highway, Albany Village, Auckland as their registered address up to 12 Apr 2024.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 10 shares (1 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 990 shares (99 per cent).
Previous addresses
Address #1: 222 Dairy Flat Highway, Albany Village, Auckland, 0632 New Zealand
Registered & service address used from 19 Aug 2021 to 12 Apr 2024
Address #2: 222 State Highway 17, Albany Village, 0755 New Zealand
Registered & physical address used from 25 Jul 2013 to 19 Aug 2021
Address #3: C/-jmv Chartered Accountants Limited, Building B, 63 Apollo Drive, Mairangi Bay, North Shore City, 0632 New Zealand
Physical & registered address used from 20 Aug 2010 to 25 Jul 2013
Address #4: C/-jmv Chartered Accountants Limited, Building B, 63 Apollo Drive, Mairangi Bay, Auckland 0632 New Zealand
Registered & physical address used from 29 Jun 2007 to 20 Aug 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 06 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Fickling, Jill |
Murrays Bay North Shore City 0630 New Zealand |
20 Oct 2010 - |
Shares Allocation #2 Number of Shares: 990 | |||
Individual | Fickling, Craig Barton |
Murrays Bay North Shore City 0630 New Zealand |
20 Oct 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stacey, David Paul |
Murrays Bay North Shore City, 0630 New Zealand |
29 Jun 2007 - 20 Oct 2010 |
Individual | Johnston, Grant Kenneth |
Murrays Bay North Shore City 0630 New Zealand |
29 Jun 2007 - 20 Oct 2010 |
Craig Barton Fickling - Director
Appointment date: 19 Oct 2010
Address: Murrays Bay, North Shore City, 0630 New Zealand
Address used since 19 Oct 2010
Grant Kenneth Johnston - Director (Inactive)
Appointment date: 29 Jun 2007
Termination date: 19 Oct 2010
Address: Murrays Bay, North Shore City, 0630 New Zealand
Address used since 12 Aug 2010
David Paul Stacey - Director (Inactive)
Appointment date: 29 Jun 2007
Termination date: 19 Oct 2010
Address: Murrays Bay, North Shore City,, 0630 New Zealand
Address used since 17 Jul 2009
Eastcliffe Properties Limited
Unit 4 Building D
Callaghan Futures Limited
Unit 4 Building D, 63 Apollo Drive
Threebyone Nz Holdings Limited
Unit 4, Bldg D, 63 Apollo Drive
Te Arai Point Health And Life Limited
C/-jmv Limited
Consumer Product Sourcing Limited
Unit 4, Bldg D, 63 Apollo Drive
Harpercollins Publishers Holdings (new Zealand)
Unit D1, 63 Apollo Drive