Shortcuts

Relish Holdings Limited

Type: NZ Limited Company (Ltd)
9429035448969
NZBN
1503077
Company Number
Registered
Company Status
Current address
19e Blake Street
Ponsonby
Auckland 1011
New Zealand
Service & physical & registered address used since 18 Nov 2011
Po Box 83282
Edmonton
Auckland 0652
New Zealand
Postal address used since 13 Nov 2019

Relish Holdings Limited was launched on 13 Apr 2004 and issued an NZ business identifier of 9429035448969. This registered LTD company has been managed by 2 directors: Michalle Hejl - an active director whose contract began on 13 Apr 2004,
Jane Henderson - an inactive director whose contract began on 13 Apr 2004 and was terminated on 28 Feb 2006.
As stated in BizDb's data (updated on 28 Mar 2024), this company uses 1 address: Po Box 83282, Edmonton, Auckland, 0652 (type: postal, physical).
Up to 18 Nov 2011, Relish Holdings Limited had been using C/-Capital Hill, 26 Blake Street, Ponsonby, Auckland as their registered address.
BizDb identified past names used by this company: from 28 Aug 2006 to 03 Aug 2012 they were named Relish Creative Limited, from 13 Apr 2004 to 28 Aug 2006 they were named Jam Creative Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Hejl, Michalle (an individual) located at Te Atatu South, Auckland postcode 0610.

Addresses

Previous addresses

Address #1: C/-capital Hill, 26 Blake Street, Ponsonby, Auckland New Zealand

Registered address used from 01 Jul 2009 to 18 Nov 2011

Address #2: C/o Capital Hill, 26 Blake Street, Ponsonby, Auckland New Zealand

Physical address used from 01 Jul 2009 to 18 Nov 2011

Address #3: C/o A J Park, Level 14, Quay Tower, 29 Customs St West, Auckland

Physical & registered address used from 20 Aug 2004 to 01 Jul 2009

Address #4: C/o A J Park, Level 17, Bnz Tower, 125 Queen Street, Auckland

Physical & registered address used from 13 Apr 2004 to 20 Aug 2004

Contact info
64 021 392204
13 Nov 2019 Phone
mitch@relishcreative.co.nz
13 Nov 2019 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 03 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Hejl, Michalle Te Atatu South
Auckland
0610
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Henderson, Jane Birkenhead
Auckland
Directors

Michalle Hejl - Director

Appointment date: 13 Apr 2004

Address: Te Atatu South, Auckland, 0610 New Zealand

Address used since 02 Oct 2014


Jane Henderson - Director (Inactive)

Appointment date: 13 Apr 2004

Termination date: 28 Feb 2006

Address: Birkenhead, Auckland,

Address used since 13 Apr 2004

Nearby companies

Czech Limited
19e Blake Street

Paris Trustee Holdings Limited
19e Blake Street

Browne School Of Art Limited
19e Blake Street

Montigny Furniture New Zealand Limited
19e Blake Street

Naseeb Kumar Limited
19e Blake Street

Trade Select Limited
19e Blake Street