Shortcuts

Intuition Limited

Type: NZ Limited Company (Ltd)
9429036548224
NZBN
1201625
Company Number
Registered
Company Status
82153969
GST Number
G427913
Industry classification code
Art Gallery Operation - Retail
Industry classification description
Current address
4 Milton Road
Mount Eden
Auckland 1024
New Zealand
Registered address used since 13 May 2011
Shop 22 Victoria Park Market, 210 Victoria Street West
Auckland Central
Auckland 1010
New Zealand
Office & delivery address used since 24 May 2019
22/210 Victoria Street West
Auckland 1010
New Zealand
Physical & service address used since 04 Jun 2019

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).

Addresses

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

Contact info
64 21 510730
Phone
64 21 2387498
06 May 2021 Phone
angie@angiedennis.co.nz
07 May 2018 Email
www.angiedennis.co.nz
07 May 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 30
Individual Fernley, Patrick Mt Eden
Auckland

New Zealand
Shares Allocation #2 Number of Shares: 70
Director Fernley, Angela Mount Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dennis, Angela Mt Eden
Auckland, 1024

New Zealand
Directors

Angela Fernley - Director

Appointment date: 26 Apr 2002

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 13 Apr 2010

Nearby companies

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

Similar companies

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