Shortcuts

Etruscan Pleasures (italia) Limited

Type: NZ Limited Company (Ltd)
9429038631498
NZBN
642212
Company Number
Registered
Company Status
Current address
Level 2, 142 Broadway
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 26 Feb 2021

Etruscan Pleasures (Italia) Limited, a registered company, was launched on 22 Jul 1994. 9429038631498 is the NZ business identifier it was issued. This company has been run by 3 directors: Susan Margaret Williamson - an active director whose contract began on 29 Jul 1994,
John Campbell Percy - an active director whose contract began on 25 Feb 1999,
Sue Brice - an inactive director whose contract began on 22 Jul 1994 and was terminated on 29 Jul 1994.
Last updated on 24 Mar 2024, the BizDb database contains detailed information about 1 address: Level 2, 142 Broadway, Newmarket, Auckland, 1023 (types include: registered, physical).
Etruscan Pleasures (Italia) Limited had been using Level 2, 142 Broadway, Newmarket, Auckland as their registered address up to 26 Feb 2021.
Other names used by this company, as we established at BizDb, included: from 22 Jul 1994 to 12 Dec 1994 they were named Darnell Corporation Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address: Level 2, 142 Broadway, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 28 Sep 2017 to 26 Feb 2021

Address: Level 2, 3 Margot Street, Newmarket, Auckland, 1051 New Zealand

Registered & physical address used from 13 Mar 2002 to 28 Sep 2017

Address: C/- Bowden Williams & Wong Limited, Level 5, 132-138 Quay Street, Auckland

Physical address used from 06 Mar 2002 to 13 Mar 2002

Address: Same As Registered Office

Physical address used from 02 Oct 2000 to 02 Oct 2000

Address: C/- Burns Mccurrach, L5 Union House, 32 Quay Street, Auckland

Registered address used from 02 Oct 2000 to 13 Mar 2002

Address: Same As Registered Office Address

Physical address used from 02 Oct 2000 to 06 Mar 2002

Address: M6/45 Stanley Point Road, Devonport, Auckland

Physical & registered address used from 20 Mar 1998 to 02 Oct 2000

Address: 1st Floor, 76 Anzac Avenue, Auckland City

Physical address used from 12 Sep 1994 to 20 Mar 1998

Address: 1st Floor, 76 Anzac Avenue, Auckland City

Registered address used from 10 Aug 1994 to 20 Mar 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 27 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Percy, John Campbell Sandy Bay
Waiheke Island

New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Williamson, Susan Margaret Sandy Bay
Waiheke Island

New Zealand
Directors

Susan Margaret Williamson - Director

Appointment date: 29 Jul 1994

Address: Sandy Bay, Waiheke Island, 1081 New Zealand

Address used since 12 Feb 2015


John Campbell Percy - Director

Appointment date: 25 Feb 1999

Address: Sandy Bay, Waiheke Island, 1081 New Zealand

Address used since 17 Feb 2016


Sue Brice - Director (Inactive)

Appointment date: 22 Jul 1994

Termination date: 29 Jul 1994

Address: Avondale, Auckland,

Address used since 22 Jul 1994

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway