Maria Grazie Limited was registered on 30 Jul 1999 and issued a number of 9429037537982. The registered LTD company has been supervised by 4 directors: Nichola M. - an active director whose contract started on 30 Jul 1999,
Andrew M. - an active director whose contract started on 30 Jul 1999,
Dulce Helen Meo - an active director whose contract started on 14 Sep 2015,
Helen Dulce Meo - an active director whose contract started on 14 Sep 2015.
As stated in BizDb's database (last updated on 13 May 2024), this company uses 1 address: Level 11 Aia Tower, 34-42 Manners Street, Wellington, 6011 (category: physical, service).
Up to 01 Oct 2019, Maria Grazie Limited had been using Level 11, Sovereign House, 34-42 Manners Street, Wellington as their registered address.
A total of 10000 shares are allotted to 0 groups (0 shareholders in total).
Previous addresses
Address #1: Level 11, Sovereign House, 34-42 Manners Street, Wellington, 6011 New Zealand
Registered address used from 07 May 2013 to 01 Oct 2019
Address #2: Level 11, Sovereign House, 34-42 Manners Street, Wellington, 6011 New Zealand
Physical address used from 07 May 2013 to 29 Mar 2021
Address #3: Level 11, Sovereign House, 34-42 Manners Street, Wellington 6011 New Zealand
Physical & registered address used from 22 Mar 2010 to 07 May 2013
Address #4: Gray Hughson & Associates Limited, Level One, 354 Lambton Quay, Wellington
Registered address used from 31 May 2002 to 22 Mar 2010
Address #5: Gray Hughson & Associates, Level One, 354 Lambton Quay, Wellington
Physical address used from 22 May 2001 to 22 Mar 2010
Address #6: C/- Mason King, Level 2, Real Estate Institute House, 354 Lambton Quay, Wellington
Registered address used from 22 May 2001 to 31 May 2002
Address #7: Gray Hughson & Associates Limited, Level One, 354 Lambton Quay, Wellington
Physical address used from 22 May 2001 to 22 May 2001
Address #8: C/- Mason King, Level 2, Real Estate Institute House, 354 Lambton Quay, Wellington
Physical address used from 22 May 2001 to 22 May 2001
Address #9: C/- Mason King, Level 2, Real Estate Institute House, 354 Lambton Quay, Wellington
Registered address used from 12 Apr 2000 to 22 May 2001
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 04 Apr 2024
Country of origin: NZ
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Meo, Nichola Jane |
Kelburn Wellington |
30 Jul 1999 - 29 Apr 2013 |
Individual | Meo, Nichola Jane |
Kelburn Wellington |
30 Jul 1999 - 29 Apr 2013 |
Individual | Meo, John Clayton |
Level 4 22 The Terrace Wellington New Zealand |
30 Jul 1999 - 29 Apr 2013 |
Individual | Meo, John Clayton |
Karori Wellington 6012 New Zealand |
30 Jul 1999 - 29 Apr 2013 |
Individual | Meo, Andrew James |
20090 Settala Milano, Italy |
30 Jul 1999 - 29 Apr 2013 |
Individual | Meo, Andrew James |
20090 Settala Milano, Italy |
30 Jul 1999 - 29 Apr 2013 |
Individual | Meo, John Clayton |
Level 4 22 The Terrace Wellington New Zealand |
30 Jul 1999 - 29 Apr 2013 |
Individual | Meo, Andrew James |
20090 Settala Milano, Italy |
30 Jul 1999 - 29 Apr 2013 |
Individual | Meo, Nichola Jane |
Kelburn Wellington |
30 Jul 1999 - 29 Apr 2013 |
Nichola M. - Director
Appointment date: 30 Jul 1999
Andrew M. - Director
Appointment date: 30 Jul 1999
Dulce Helen Meo - Director
Appointment date: 14 Sep 2015
Address: Karori, Wellington, 6012 New Zealand
Address used since 14 Sep 2015
Helen Dulce Meo - Director
Appointment date: 14 Sep 2015
Address: Karori, Wellington, 6012 New Zealand
Address used since 14 Sep 2015
Haunui Limited
Level 11, Sovereign House
Roman Nominees Limited
Level 11, Sovereign House
Spire Consulting Limited
Level 11, Sovereign House
Tory Urban Retreat Limited
Level 11, Sovereign House
Luminous Acuity Nz Limited
Level 11, Sovereign House
Gph Ministries Limited
L11, 34-42 Manners Street