Shortcuts

Industry & Seduction Limited

Type: NZ Limited Company (Ltd)
9429037040758
NZBN
1109353
Company Number
Registered
Company Status
Current address
21 Apple Valley Road East
Upper Moutere 7173
New Zealand
Registered address used since 16 Apr 2018
21 Apple Valley Road East
Upper Moutere 7173
New Zealand
Physical & service address used since 20 Apr 2018

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Barraud, Kristina Upper Moutere
7173
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Barraud, Kristina Upper Moutere
7173
New Zealand
Individual Cochrane, Jordan Alice Croslegh Mount Albert
Auckland
1022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Barraud, Kristina Westmere
Auckland
Directors

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

Nearby companies

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