Shortcuts

The Diamond Shop Limited

Type: NZ Limited Company (Ltd)
9429038733215
NZBN
619425
Company Number
Registered
Company Status
Current address
28 Jervois Road
Ponsonby
Auckland 1011
New Zealand
Physical & registered & service address used since 15 May 2018
223a Ponsonby Road
Ponsonby
Auckland 1011
New Zealand
Registered & service address used since 22 Nov 2023

The Diamond Shop Limited, a registered company, was launched on 26 Apr 1994. 9429038733215 is the New Zealand Business Number it was issued. This company has been supervised by 4 directors: Sera Lynne Cruickshank - an active director whose contract began on 09 Dec 2020,
Edwin George Charlebois - an inactive director whose contract began on 26 Apr 1994 and was terminated on 22 Jun 2023,
Daniel Andrae Robinson - an inactive director whose contract began on 10 Feb 2011 and was terminated on 24 Nov 2017,
Erik James Charlebois - an inactive director whose contract began on 10 Feb 2011 and was terminated on 30 Mar 2015.
Last updated on 23 Apr 2024, the BizDb data contains detailed information about 1 address: 223A Ponsonby Road, Ponsonby, Auckland, 1011 (types include: registered, service).
The Diamond Shop Limited had been using Flat 3, 223 Ponsonby Road, Ponsonby, Auckland as their registered address until 22 Nov 2023.
A single entity owns all company shares (exactly 100000 shares) - Cruickshank, Sera Lynne - located at 1011, Stanmore Bay, Whangaparaoa.

Addresses

Previous addresses

Address #1: Flat 3, 223 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand

Registered & service address used from 07 Nov 2023 to 22 Nov 2023

Address #2: 280 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 28 May 2014 to 15 May 2018

Address #3: C/- Geca Chartered Accountants Limited, Level 2, 98 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 08 May 2014 to 28 May 2014

Address #4: C/ - P G Bowker C.a, Level 3, 135 Broadway, Newmarket, Auckland New Zealand

Registered address used from 22 May 2002 to 08 May 2014

Address #5: C/- P G Bowker C A, Level 3 , 135 Broadway, Newmarket, Auckland New Zealand

Physical address used from 22 May 2002 to 08 May 2014

Address #6: P G Bowker, Po Box 113 251, Newmarket, Auckland

Physical address used from 11 May 2001 to 22 May 2002

Address #7: C/- P G Bowker, Level 5, 60 Khyber Pass Rd, Grafton, Auckland

Physical address used from 11 May 2001 to 11 May 2001

Address #8: 54 Empire Road, Epsom, Auckland

Registered address used from 11 May 2001 to 22 May 2002

Address #9: 54 Empire Road, Epsom, Auckland

Physical address used from 06 Jul 2000 to 11 May 2001

Address #10: Suite 15a, The Strand Building, 125 The Strand, Parnell, Auckland

Physical address used from 10 Aug 1998 to 06 Jul 2000

Contact info
64 09 3584683
20 May 2019 Phone
sera@thediamondshop.co.nz
01 May 2023 Email
win@thediamondshop.co.nz
20 May 2019 Email
www.thediamondshop.co.nz
20 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Individual Cruickshank, Sera Lynne Stanmore Bay
Whangaparaoa
0932
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Vanel, Lucas Orewa
0994
New Zealand
Individual Charlebois, Linda Epsom
Auckland
1023
New Zealand
Individual Charlebois, Edwin George Epsom
Auckland
1023
New Zealand
Individual Charlebois, Edwin George Epsom
Auckland
1023
New Zealand
Individual Charlebois, Edwin George Epsom
Auckland
1023
New Zealand
Individual Charlebois, Edwin George Epsom
Auckland
1023
New Zealand
Individual Charlebois, Edwin George Epsom
Auckland
1023
New Zealand
Individual Charlebois, Edwin George Epsom
Auckland
1023
New Zealand
Individual Robinson, Daniel Andrae Royal Oak
Auckland
1061
New Zealand
Individual Charlebois, Erik Orewa
0994
New Zealand
Director Daniel Andrae Robinson Royal Oak
Auckland
1061
New Zealand
Directors

Sera Lynne Cruickshank - Director

Appointment date: 09 Dec 2020

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 09 Dec 2020


Edwin George Charlebois - Director (Inactive)

Appointment date: 26 Apr 1994

Termination date: 22 Jun 2023

Address: Epsom, Auckland, 1023 New Zealand

Address used since 26 Apr 1994


Daniel Andrae Robinson - Director (Inactive)

Appointment date: 10 Feb 2011

Termination date: 24 Nov 2017

Address: Royal Oak, Auckland, 1061 New Zealand

Address used since 10 Feb 2011


Erik James Charlebois - Director (Inactive)

Appointment date: 10 Feb 2011

Termination date: 30 Mar 2015

Address: Surrey Hills, Nsw, 2010 Australia

Address used since 10 Feb 2011

Nearby companies

Kin Holdings Limited
Level 13, 280 Centre

Qinz (anzac Avenue) Limited
Level 13, 280 Centre

Cdl Land New Zealand Limited
Level 13

Kingsgate International Corporation Limited
Level 13, 280 Centre

Smile Dental Cbd Limited
Suite 4, 280 Queen Street

Hospitality Services Limited
Level 13