Exquisite Stitch Limited was started on 19 Apr 2000 and issued a number of 9429037313623. This registered LTD company has been supervised by 4 directors: Marianne Lee Hay - an active director whose contract began on 10 May 2006,
Brian Smith Hay - an inactive director whose contract began on 10 May 2006 and was terminated on 06 Aug 2012,
Gregory Mark Taylor - an inactive director whose contract began on 19 Apr 2000 and was terminated on 31 Mar 2008,
Dawn Mclean - an inactive director whose contract began on 19 Apr 2000 and was terminated on 31 Mar 2008.
According to our database (updated on 30 Mar 2024), the company uses 1 address: 8 Chilcott Road, Henderson, Auckland, 0612 (types include: physical, registered).
Up until 12 Feb 2018, Exquisite Stitch Limited had been using 1 Huron Street, Takapuna, Auckland as their registered address.
BizDb identified old names for the company: from 19 Apr 2000 to 18 Feb 2004 they were named Taylor's Bush Lodge Limited.
A total of 1000 shares are allotted to 2 groups (4 shareholders in total). When considering the first group, 500 shares are held by 3 entities, namely:
Hay, Callum Iain Stevens (an individual) located at Henderson, Auckland postcode 0612,
Walker, Abbigail Dorothy Christine (an individual) located at Henderson, Auckland postcode 0612,
Hay, Marianne Lee (an individual) located at Henderson, Auckland.
Another group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Hay, Marianne Lee - located at Henderson, Auckland.
Previous addresses
Address: 1 Huron Street, Takapuna, Auckland, 0622 New Zealand
Registered address used from 04 Feb 2005 to 12 Feb 2018
Address: 1 Huron Street, Takapuna New Zealand
Physical address used from 04 Feb 2005 to 12 Feb 2018
Address: 33 Te Araroa Drive, Paremoremo, North Shore City
Registered & physical address used from 13 Feb 2003 to 04 Feb 2005
Address: 3 Taumata Road, Sandringham, Auckland
Physical address used from 19 Apr 2000 to 19 Apr 2000
Address: 3 Taumata Road, Sandringham, Auckland
Registered address used from 19 Apr 2000 to 13 Feb 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 19 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Hay, Callum Iain Stevens |
Henderson Auckland 0612 New Zealand |
25 Feb 2013 - |
Individual | Walker, Abbigail Dorothy Christine |
Henderson Auckland 0612 New Zealand |
25 Feb 2013 - |
Individual | Hay, Marianne Lee |
Henderson Auckland |
21 Jan 2008 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Hay, Marianne Lee |
Henderson Auckland |
21 Jan 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Taylor, Gregory Mark |
Sandringham Auckland |
19 Apr 2000 - 21 Jan 2008 |
Individual | Hay, Brian Smith |
Henderson Auckland |
21 Jan 2008 - 25 Feb 2013 |
Individual | Mclean, Dawn |
Sandringham Auckland |
19 Apr 2000 - 21 Jan 2008 |
Marianne Lee Hay - Director
Appointment date: 10 May 2006
Address: Henderson, Auckland, 0612 New Zealand
Address used since 10 May 2006
Brian Smith Hay - Director (Inactive)
Appointment date: 10 May 2006
Termination date: 06 Aug 2012
Address: Henderson, Auckland, 0612 New Zealand
Address used since 10 May 2006
Gregory Mark Taylor - Director (Inactive)
Appointment date: 19 Apr 2000
Termination date: 31 Mar 2008
Address: Paremoremo, North Shore City,
Address used since 06 Feb 2003
Dawn Mclean - Director (Inactive)
Appointment date: 19 Apr 2000
Termination date: 31 Mar 2008
Address: Paremoremo, North Shore City,
Address used since 06 Feb 2003
Fleet Directions Limited
3 Chilcott Road
Fleet Signs Limited
3 Chilcott Road
Glb Company Limited
46 Chilcott Road
Te Ra Beauty Limited
139 Edmonton Road
Kaama Nz Limited
Flat 2, 135 Edmonton Road
3pa Trustee Company Limited
10 Central Park Drive