Industry & Seduction Limited, a registered company, was registered on 20 Dec 2000. 9429037040758 is the New Zealand Business Number it was issued. The company has been managed by 3 directors: Kristine Shona Barraud - an active director whose contract started on 20 Dec 2000,
Jordan Alice Croslegh Cochrane - an active director whose contract started on 20 Dec 2012,
Alannah Currie - an inactive director whose contract started on 20 Dec 2000 and was terminated on 24 Jul 2001.
Last updated on 24 Apr 2024, BizDb's data contains detailed information about 1 address: 21 Apple Valley Road East, Upper Moutere, 7173 (type: physical, service).
Industry & Seduction Limited had been using 21 Apple Valley Road, Upper Moutere, Nelson as their physical address up until 20 Apr 2018.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 50 shares (50 per cent).
Previous addresses
Address #1: 21 Apple Valley Road, Upper Moutere, Nelson, 7137 New Zealand
Physical address used from 13 Apr 2018 to 20 Apr 2018
Address #2: 21 Apple Valley Road, Upper Moutere, Nelson, 7137 New Zealand
Registered address used from 13 Apr 2018 to 16 Apr 2018
Address #3: 1a/43a Linwood Avenue, Mt Albert, Auckland 1025 New Zealand
Registered address used from 25 Feb 2010 to 13 Apr 2018
Address #4: Linwood Park, 1/43a Linwood Avenue, Mt Albert, Auckland New Zealand
Physical address used from 14 Mar 2003 to 13 Apr 2018
Address #5: Linwood Park, 1/43a Linwood Avenue, Mt Albert, Auckland
Registered address used from 14 Mar 2003 to 25 Feb 2010
Address #6: 9 Edgars Road, Westmere, Auckland
Registered address used from 14 May 2002 to 14 Mar 2003
Address #7: 9 Edgars Road, Westmere, Auckland
Registered address used from 20 Dec 2000 to 14 May 2002
Address #8: 9 Edgars Road, Westmere, Auckland
Physical address used from 20 Dec 2000 to 14 Mar 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 08 Apr 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Barraud, Kristina |
Upper Moutere 7173 New Zealand |
18 Feb 2010 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Barraud, Kristina |
Upper Moutere 7173 New Zealand |
18 Feb 2010 - |
Individual | Cochrane, Jordan Alice Croslegh |
Mount Albert Auckland 1022 New Zealand |
05 Mar 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barraud, Kristina |
Westmere Auckland |
20 Dec 2000 - 27 Jun 2010 |
Kristine Shona Barraud - Director
Appointment date: 20 Dec 2000
Address: Mt Albert, Auckland, 1025 New Zealand
Address used since 09 Apr 2015
Address: Upper Moutere, 7173 New Zealand
Address used since 04 Apr 2018
Jordan Alice Croslegh Cochrane - Director
Appointment date: 20 Dec 2012
Address: Mount Albert, Auckland, 1022 New Zealand
Address used since 20 Dec 2012
Alannah Currie - Director (Inactive)
Appointment date: 20 Dec 2000
Termination date: 24 Jul 2001
Address: Freemans Bay, Auckland,
Address used since 20 Dec 2000
Training Academy New Zealand Limited
3 Apple Valley Road
Graeme Investments Limited
52 Apple Valley Road
Hang Gliding Nz Limited
52 Apple Valley Road
J A S Limited
74 Bronte Road
Travel Nz (motorhomes) Limited
76 Bronte Road East
The Mapua/ruby Bay & District Community Trust
142 Higgs Road