Entice Me Limited, a registered company, was registered on 23 Jan 2004. 9429035621447 is the business number it was issued. "Personal accessories retailing nec" (business classification G425923) is how the company has been categorised. The company has been managed by 4 directors: Susan Madoline Jones - an active director whose contract began on 02 Dec 2013,
Terence Neil Friedrichs - an inactive director whose contract began on 23 Jan 2004 and was terminated on 20 Dec 2013,
Christopher Wheatley - an inactive director whose contract began on 29 Sep 2008 and was terminated on 18 Apr 2011,
Maria Elizabeth Friedrichs - an inactive director whose contract began on 15 Jun 2004 and was terminated on 29 Sep 2008.
Last updated on 27 Feb 2025, the BizDb database contains detailed information about 1 address: 7A Collard Place, Henderson, Auckland, 0610 (type: office, delivery).
Entice Me Limited had been using 7 Rahui Road, Greenhithe, North Shore City as their registered address up until 04 Mar 2014.
Former names used by this company, as we found at BizDb, included: from 25 Aug 2008 to 18 Apr 2011 they were named Interactive Display Technologies Limited, from 23 Jan 2004 to 25 Aug 2008 they were named Zambezi Investments Limited.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group consists of 9999 shares (99.99 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (0.01 per cent).
Principal place of activity
7a Collard Place, Henderson, Auckland, 0610 New Zealand
Previous addresses
Address #1: 7 Rahui Road, Greenhithe, North Shore City, 0632 New Zealand
Registered & physical address used from 28 Apr 2011 to 04 Mar 2014
Address #2: 27 Timothy Place, Avondale New Zealand
Registered address used from 30 Jan 2009 to 28 Apr 2011
Address #3: 27 Timothy Place, Avondale, , Auckland New Zealand
Physical address used from 30 Jan 2009 to 28 Apr 2011
Address #4: 61 Potter Road, Albany, Rd2, Auckland
Physical & registered address used from 02 Jun 2004 to 30 Jan 2009
Address #5: 28 B Howard Road, Northcote, Auckland North Shore
Registered & physical address used from 23 Jan 2004 to 02 Jun 2004
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 18 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9999 | |||
Individual | Appleton, Amanda Catherine |
Rd 1 Tauranga 3171 New Zealand |
21 Mar 2018 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Jones, Susan Madoline |
Henderson Auckland 0610 New Zealand |
18 Sep 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Caskey, Amanda Catherine |
Rd 1 Tauranga 3171 New Zealand |
18 Dec 2013 - 21 Mar 2018 |
Individual | Friedrichs, Terence |
Greenhithe Auckland 0632 New Zealand |
30 Sep 2008 - 18 Dec 2013 |
Individual | Friedrichs, Terence Neil |
Albany Rd2, North Shore City |
23 Jan 2004 - 28 Nov 2006 |
Individual | Wheatley, Christopher |
Waiatarua New Zealand |
30 Sep 2008 - 18 Apr 2011 |
Susan Madoline Jones - Director
Appointment date: 02 Dec 2013
Address: Henderson, Auckland, 0610 New Zealand
Address used since 01 Feb 2014
Terence Neil Friedrichs - Director (Inactive)
Appointment date: 23 Jan 2004
Termination date: 20 Dec 2013
Address: Greenhithe, North Shore City, 0632 New Zealand
Address used since 18 Apr 2011
Christopher Wheatley - Director (Inactive)
Appointment date: 29 Sep 2008
Termination date: 18 Apr 2011
Address: Waiatarua, Waitakere, 0604 New Zealand
Address used since 29 Jan 2010
Maria Elizabeth Friedrichs - Director (Inactive)
Appointment date: 15 Jun 2004
Termination date: 29 Sep 2008
Address: Albany Rd2,
Address used since 15 Jun 2004
Tws Wholesale Limited
7a Collard Place
Cheong Jeong Food Limited
D/5-7 Collard Place Henderson
Carter Electrical Limited
Unit 2
Ezi Gas 2013 Limited
15e Collard Place
Douglas America Limited
Central Park Drive
Douglas International Limited
Central Park Drive
A Chang Limited
55 Bordeaux Parade
Divine Collections Limited
27 Matipo Road
Flow Cup Limited
48 Sapperton Drive
Guohua Limited
7 Catherine Street
Trusty International Trading Limited
4a Kokiri Street
Yakeshi Trade Limited
76/42 Holly St.