Passionista Limited, a registered company, was incorporated on 28 Apr 2006. 9429034148129 is the NZ business identifier it was issued. "Internet only retailing" (business classification G431050) is how the company is classified. This company has been managed by 6 directors: Kirsty Mason - an active director whose contract began on 01 Apr 2012,
Grant Goulding - an inactive director whose contract began on 11 Mar 2008 and was terminated on 02 Apr 2012,
Kirsty Mason - an inactive director whose contract began on 30 Aug 2007 and was terminated on 11 Mar 2008,
Julie Kenny - an inactive director whose contract began on 04 Jul 2007 and was terminated on 30 Aug 2007,
Kirsty Mosaner - an inactive director whose contract began on 03 Apr 2007 and was terminated on 05 Jul 2007.
Last updated on 25 Mar 2024, our data contains detailed information about 1 address: 8 Otatara Road, Taradale, Napier, 4112 (type: postal, office).
Passionista Limited had been using 188 Lake Road, Northcote, Auckland as their registered address up until 30 Jul 2019.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 99 shares (99 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (1 per cent).
Principal place of activity
23 St Benedicts Street, Eden Terrace, Auckland, 1010 New Zealand
Previous addresses
Address #1: 188 Lake Road, Northcote, Auckland, 0627 New Zealand
Registered & physical address used from 16 May 2016 to 30 Jul 2019
Address #2: 1/105 Glendale Rd, Glen Eden, Auckland, 0602 New Zealand
Registered & physical address used from 13 Oct 2014 to 16 May 2016
Address #3: 23 St Benedicts St, Newton, Auckland, 1010 New Zealand
Physical & registered address used from 17 May 2011 to 13 Oct 2014
Address #4: 23 St Benedicts St, Newton, Auckland New Zealand
Registered address used from 19 Apr 2010 to 17 May 2011
Address #5: Level 2, 4/36 Williamson Avenue, Ponsonby, Auckland
Registered address used from 02 May 2008 to 19 Apr 2010
Address #6: Level 2, 4/36 Williamson Avenue, Ponsonby, Auckland New Zealand
Physical address used from 02 May 2008 to 17 May 2011
Address #7: Level 11, World Wide Tower, 8-10 Whitaker Place, Newton, Auckland
Physical & registered address used from 28 Apr 2006 to 02 May 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Jackson Estate Trustees Limited Shareholder NZBN: 9429033101392 |
41 Shortland Street Auckland Central 1011 New Zealand |
08 Jun 2017 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Mason, Kirsty |
Taradale Napier 4112 New Zealand |
21 Nov 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Passionista Trustees Limited Shareholder NZBN: 9429034148556 Company Number: 1808903 |
28 Apr 2006 - 27 Jun 2010 | |
Entity | Jackson Estate Trustees Limited Shareholder NZBN: 9429033101392 Company Number: 2000814 |
09 Oct 2007 - 25 Jul 2008 | |
Entity | Ml Trustees 2820 Limited Shareholder NZBN: 9429032574418 Company Number: 2169924 |
11 Sep 2008 - 08 Jun 2017 | |
Entity | Ml Trustees 2820 Limited Shareholder NZBN: 9429032574418 Company Number: 2169924 |
11 Sep 2008 - 08 Jun 2017 | |
Entity | Passionista Trustees Limited Shareholder NZBN: 9429034148556 Company Number: 1808903 |
28 Apr 2006 - 27 Jun 2010 | |
Individual | Mason, Kirsty |
8-10 Whitaker Place Auckland |
31 Mar 2008 - 31 Mar 2008 |
Entity | Jackson Estate Trustees Limited Shareholder NZBN: 9429033101392 Company Number: 2000814 |
09 Oct 2007 - 25 Jul 2008 |
Kirsty Mason - Director
Appointment date: 01 Apr 2012
Address: Taradale, Napier, 4112 New Zealand
Address used since 01 Jul 2019
Address: Northcote, Auckland, 0627 New Zealand
Address used since 05 May 2016
Address: Northcote, Auckland, 0627 New Zealand
Address used since 05 May 2016
Grant Goulding - Director (Inactive)
Appointment date: 11 Mar 2008
Termination date: 02 Apr 2012
Address: Titirangi, Waitakere, 0604 New Zealand
Address used since 01 May 2011
Kirsty Mason - Director (Inactive)
Appointment date: 30 Aug 2007
Termination date: 11 Mar 2008
Address: Glen Eden, Auckland,
Address used since 30 Aug 2007
Julie Kenny - Director (Inactive)
Appointment date: 04 Jul 2007
Termination date: 30 Aug 2007
Address: Wanganui,
Address used since 04 Jul 2007
Kirsty Mosaner - Director (Inactive)
Appointment date: 03 Apr 2007
Termination date: 05 Jul 2007
Address: Remuera, Auckland,
Address used since 03 Apr 2007
Marcelo Sanchez Mosaner - Director (Inactive)
Appointment date: 28 Apr 2006
Termination date: 04 Jul 2007
Address: Newmarket, Auckland,
Address used since 28 Apr 2006
Savant Pacific Limited
23 St Benedicts Street
Matchbox New Zealand Productions Limited
Site 3, 30 St Benedicts Street
Hemisphere Interactive Limited
Suite 3.8, 30 St Benedicts Street
Good Bag Limited
Suite 4.3, 30 St Benedicts Street
Mbnz Wanted Limited
Site 3, 30 Benedicts Street
One Nz Television Limited
Site 3, 30 St Benedicts Street
Blue Mouse Limited
65 Upper Queen Street
Harmony Technology Limited
48 Upper Queen Street
Ithings Limited
1c/14 Exmouth Street
Need A Part Limited
3 Glenside Crescent
Stylewine International Pte. Limited
151 Symonds Street
Wtb Limited
111 Newton Road