Shortcuts

Una Collezione Limited

Type: NZ Limited Company (Ltd)
9429034412367
NZBN
1735167
Company Number
Registered
Company Status
Current address
18 Cheeseman Terrace
Castle Hill Village
Springfield 7580
New Zealand
Other address (Address for Records) used since 12 Jul 2017
18 Cheeseman Tce
Castle Hill Village
Springfield 7580
New Zealand
Other address (Address For Share Register) used since 12 Jul 2017
214 Oceanbeach Road
Mount Maunganui 3116
New Zealand
Other address (Address For Share Register) used since 02 Jul 2019

Una Collezione Limited, a registered company, was registered on 24 Nov 2005. 9429034412367 is the NZBN it was issued. This company has been managed by 5 directors: Gregory Arnold Hopkinson - an active director whose contract began on 04 Jul 2017,
Sally Anne Lewis - an active director whose contract began on 01 Aug 2022,
Geoffrey Edward Van Asch - an inactive director whose contract began on 24 Nov 2005 and was terminated on 04 Jul 2017,
Louise Christine Pope - an inactive director whose contract began on 28 Oct 2014 and was terminated on 04 Jul 2017,
Peter Desmond Tolan - an inactive director whose contract began on 24 Nov 2005 and was terminated on 28 Oct 2014.
Updated on 20 Feb 2024, the BizDb database contains detailed information about 6 addresses the company registered, namely: P O Box 13414, Tauranga Central, Tauranga, 3141 (postal address),
133 Willow Street, Tauranga, Tauranga, 3110 (registered address),
133 Willow Street, Tauranga, Tauranga, 3110 (physical address),
133 Willow Street, Tauranga, Tauranga, 3110 (service address) among others.
Una Collezione Limited had been using 214 Oceanbeach Road, Mount Maunganui as their registered address until 27 Apr 2021.
Former names for the company, as we identified at BizDb, included: from 24 Nov 2005 to 29 Jul 2022 they were named Amo Vita Trustee Limited.
A single entity owns all company shares (exactly 100 shares) - Hopkinson, Gregory Arnold - located at 3141, Tauranga, Tauranga.

Addresses

Other active addresses

Address #4: 23 Ennerdale Row, Westmorland, Christchurch, 8025 New Zealand

Other (Address for Records) & records address (Address for Records) used from 17 Apr 2021

Address #5: 133 Willow Street, Tauranga, Tauranga, 3110 New Zealand

Registered & physical & service address used from 27 Apr 2021

Address #6: P O Box 13414, Tauranga Central, Tauranga, 3141 New Zealand

Postal address used from 02 Jul 2022

Principal place of activity

133 Willow St, Tauranga, 3110 New Zealand


Previous addresses

Address #1: 214 Oceanbeach Road, Mount Maunganui, 3116 New Zealand

Registered address used from 11 Jul 2019 to 27 Apr 2021

Address #2: 214 Oceanbeach Road, Mount Maunganui, 3116 New Zealand

Physical address used from 10 Jul 2019 to 27 Apr 2021

Address #3: 18 Cheeseman Tce, Castle Hill Village, Springfield, 7580 New Zealand

Registered address used from 20 Jul 2017 to 11 Jul 2019

Address #4: 18 Cheeseman Tce, Castle Hill Village, Springfield, 7580 New Zealand

Physical address used from 20 Jul 2017 to 10 Jul 2019

Address #5: 52 Scott Street, Blenheim, Blenheim, 7201 New Zealand

Registered & physical address used from 04 Nov 2015 to 20 Jul 2017

Address #6: 52 Scott Street, Blenheim, 7201 New Zealand

Physical & registered address used from 30 Oct 2012 to 04 Nov 2015

Address #7: Tva Limited, Chartered Accountants, 52 Scott Street, Blenheim, 7201 New Zealand

Registered & physical address used from 29 Oct 2012 to 30 Oct 2012

Address #8: C/-tva Lock Limited, 52 Scott Street, Blenheim New Zealand

Registered address used from 25 Sep 2006 to 29 Oct 2012

Address #9: C/-tva Lock Limited, Chartered Accountants, 52 Scott Street, Blenheim New Zealand

Physical address used from 25 Sep 2006 to 29 Oct 2012

Address #10: 69 Old Karori Road, Karori, Wellington

Registered & physical address used from 24 Nov 2005 to 25 Sep 2006

Contact info
64 21 864896
03 Jul 2019 Phone
sallylewis108@gmail.com
03 Jul 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Hopkinson, Gregory Arnold Tauranga
Tauranga
3110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Tva Lock Trustees Limited
Shareholder NZBN: 9429035636311
Company Number: 1465511
Entity Tva Lock Trustees Limited
Shareholder NZBN: 9429035636311
Company Number: 1465511
Directors

Gregory Arnold Hopkinson - Director

Appointment date: 04 Jul 2017

Address: Tauranga, Tauranga, 3110 New Zealand

Address used since 22 Apr 2021

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 16 Jul 2020

Address: Springfield, 7580 New Zealand

Address used since 05 Jul 2018

Address: Castle Hill, Springfield, 7580 New Zealand

Address used since 20 Jul 2017


Sally Anne Lewis - Director

Appointment date: 01 Aug 2022

Address: Tauranga, Tauranga, 3110 New Zealand

Address used since 01 Aug 2022


Geoffrey Edward Van Asch - Director (Inactive)

Appointment date: 24 Nov 2005

Termination date: 04 Jul 2017

Address: Rd 4, Blenheim, 7274 New Zealand

Address used since 27 Oct 2015


Louise Christine Pope - Director (Inactive)

Appointment date: 28 Oct 2014

Termination date: 04 Jul 2017

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 28 Oct 2014


Peter Desmond Tolan - Director (Inactive)

Appointment date: 24 Nov 2005

Termination date: 28 Oct 2014

Address: Blenheim, 7201 New Zealand

Address used since 24 Nov 2005