Shortcuts

Entice Me Limited

Type: NZ Limited Company (Ltd)
9429035621447
NZBN
1468116
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
G425923
Industry classification code
Personal Accessories Retailing Nec
Industry classification description
Current address
7a Collard Place
Henderson
Auckland 0610
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 24 Feb 2014
7a Collard Place
Henderson
Auckland 0610
New Zealand
Registered & physical & service address used since 04 Mar 2014
7a Collard Place
Henderson
Auckland 0610
New Zealand
Office & delivery & postal address used since 20 Feb 2020

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 03 Mar 2024, 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).

Addresses

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

Contact info
64 9 8377782
04 Feb 2019 Phone
sue@twswholesale.co.nz
20 Feb 2020 nzbn-reserved-invoice-email-address-purpose
sales@enticeme.co.nz
04 Feb 2019 Email
https://www.enticeme.co.nz
04 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 28 Feb 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9999
Individual Appleton, Amanda Catherine Rd 1
Tauranga
3171
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Jones, Susan Madoline Henderson
Auckland
0610
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Caskey, Amanda Catherine Rd 1
Tauranga
3171
New Zealand
Individual Friedrichs, Terence Greenhithe
Auckland
0632
New Zealand
Individual Friedrichs, Terence Neil Albany
Rd2, North Shore City
Individual Wheatley, Christopher Waiatarua

New Zealand
Directors

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

Nearby companies

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

Similar companies

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.