Intuition Limited was started on 26 Apr 2002 and issued an NZBN of 9429036548224. The registered LTD company has been run by 1 director, named Angela Fernley - an active director whose contract started on 26 Apr 2002.
According to the BizDb information (last updated on 27 Mar 2024), this company registered 3 addresses: 22/210 Victoria Street West, Auckland, 1010 (physical address),
22/210 Victoria Street West, Auckland, 1010 (service address),
Shop 22 Victoria Park Market, 210 Victoria Street West, Auckland Central, Auckland, 1010 (office address),
Shop 22 Victoria Park Market, 210 Victoria Street West, Auckland Central, Auckland, 1010 (delivery address) among others.
Until 04 Jun 2019, Intuition Limited had been using 4 Milton Road, Mount Eden, Auckland as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 30 shares are held by 1 entity, namely:
Fernley, Patrick (an individual) located at Mt Eden, Auckland.
Another group consists of 1 shareholder, holds 70% shares (exactly 70 shares) and includes
Fernley, Angela - located at Mount Eden, Auckland. Intuition Limited was categorised as "Art gallery operation - retail" (ANZSIC G427913).
Principal place of activity
4 Milton Road, Mount Eden, Auckland, 1024 New Zealand
Previous addresses
Address #1: 4 Milton Road, Mount Eden, Auckland, 1024 New Zealand
Physical address used from 13 May 2011 to 04 Jun 2019
Address #2: 4 Milton Rd, Mt Eden, Auckland, 1024 New Zealand
Registered & physical address used from 20 Apr 2010 to 13 May 2011
Address #3: 4 Milton Rd, Mt Eden, Auckland
Registered & physical address used from 01 Jul 2005 to 20 Apr 2010
Address #4: 29 Cambrai Avenue, Sandringham, Auckland
Registered address used from 02 Jun 2004 to 01 Jul 2005
Address #5: 29 Cambrai Avenue, Sandringham, , Auckland
Physical address used from 02 Jun 2004 to 01 Jul 2005
Address #6: 21c Godden Cres, Mission Bay, , Auckland
Registered address used from 05 May 2003 to 02 Jun 2004
Address #7: 21c Godden Crescent, Mission Bay, , Auckland
Physical address used from 05 May 2003 to 02 Jun 2004
Address #8: Apartment 0, 25-27 George St, Mt Eden, Auckland
Physical & registered address used from 26 Apr 2002 to 05 May 2003
Basic Financial info
Total number of Shares: 100
NZSX Code: Mt Eden
Annual return filing month: May
Annual return last filed: 11 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Fernley, Patrick |
Mt Eden Auckland New Zealand |
10 Mar 2008 - |
Shares Allocation #2 Number of Shares: 70 | |||
Director | Fernley, Angela |
Mount Eden Auckland 1024 New Zealand |
05 Mar 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dennis, Angela |
Mt Eden Auckland, 1024 New Zealand |
26 May 2004 - 05 Mar 2018 |
Angela Fernley - Director
Appointment date: 26 Apr 2002
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 13 Apr 2010
Maunu Crematorium Limited
400 Dominion Road
Davis Services Group Limited
400 Dominion Road
Morris & Morris Limited
400 Dominion Road
Far North Memorial Gardens Limited
400 Dominion Road
Davis Funeral Services Limited
400 Dominion Road
Rts Limited
400 Dominion Road
Fox Jensen Limited
10 Putiki Street
Pacific Echoes Limited
247 Symonds Street
Passionart Limited
51 Shackleton Street
Pop Motif Limited
1 Burnley Terrace
Still Life Limited
9 Rendall Street
Tim Melville Gallery Limited
50 Haslett Street