Country Theme (Auckland) Limited was incorporated on 02 Nov 1992 and issued an NZBN of 9429038918827. The registered LTD company has been supervised by 3 directors: Anna Spota - an active director whose contract started on 02 Nov 1992,
Joseph Michael Hayvice - an inactive director whose contract started on 01 Apr 2010 and was terminated on 19 Apr 2017,
Paul Wilkes Turner - an inactive director whose contract started on 02 Nov 1992 and was terminated on 26 Sep 1997.
As stated in our information (last updated on 08 Mar 2024), this company registered 1 address: Unit 5D, 331 Rosedale Road, Albany, Auckland, 0632 (category: registered, service).
Until 02 Feb 2017, Country Theme (Auckland) Limited had been using Level 4, Corner Kent & Crowhurst Streets, Newmarket as their registered address.
A total of 10000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 10000 shares are held by 1 entity, namely:
Spota, Anna (an individual) located at Onehunga, Auckland postcode 1061. Country Theme (Auckland) Limited has been categorised as "Unit trust operation (investment type, in predominantly financial assets)" (business classification K624070).
Other active addresses
Address #4: Unit 5d, 331 Rosedale Road, Albany, Auckland, 0632 New Zealand
Registered & service address used from 28 Feb 2023
Principal place of activity
350 Broadway, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address #1: Level 4, Corner Kent & Crowhurst Streets, Newmarket New Zealand
Registered & physical address used from 08 May 2009 to 02 Feb 2017
Address #2: C/- Tax Planning Services, Level 8, 75 Ghuznee Street, Wellington
Physical & registered address used from 20 Jun 2002 to 08 May 2009
Address #3: Level 7, 126 Wakefield Street, Wellington
Physical address used from 20 Jan 1999 to 20 Jan 1999
Address #4: Level 7, 126 Wakefield Street, Wellington
Registered address used from 20 Jan 1999 to 20 Jun 2002
Address #5: C/- Tax Planning Services, Tech Rentals House, Level 1, 209 Victoria St, Wellington
Physical address used from 20 Jan 1999 to 20 Jun 2002
Address #6: 81 Glen Road,, Kelburn,, Wellington.
Registered address used from 24 Sep 1997 to 20 Jan 1999
Address #7: P W Turner & Assoc, 81 Glen Road, Kelburn, Wellington
Physical address used from 24 Sep 1997 to 20 Jan 1999
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Spota, Anna |
Onehunga Auckland 1061 New Zealand |
02 Nov 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hayvice, Joseph Michael |
Freemans Bay Auckland 1011 New Zealand |
02 Nov 1992 - 11 Apr 2017 |
Anna Spota - Director
Appointment date: 02 Nov 1992
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 09 Aug 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 Sep 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Mar 2006
Address: Parnell, Auckland, 1052 New Zealand
Address used since 09 Aug 2019
Joseph Michael Hayvice - Director (Inactive)
Appointment date: 01 Apr 2010
Termination date: 19 Apr 2017
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 23 Aug 2016
Paul Wilkes Turner - Director (Inactive)
Appointment date: 02 Nov 1992
Termination date: 26 Sep 1997
Address: Kelburn, Wellington,
Address used since 02 Nov 1992
Hibiscus Marine & Storage Limited
4th Floor, 253 Queen Street
Cumuli Limited
Level 4, Smith & Caughey Building
Hahei Limited
253 Queen Street
Le Tong Trustee Limited
Level 4, Smith & Caughey Building
Chang Wei Trustee Limited
Level 4, Smith & Caughey Building
Ezy Trustee Limited
Level 4, Smith & Caughey Building
Annan & Evans Trustee Company Limited
19 Victoria Street West
Bosdyk Limited
Level 9, Arthur Andersen Tower, National
G Wang Trustee Limited
Suite 3, Level 8, 87 Albert Street
Hamish Forbes Trustees Limited
Level 6, 2 Emily Place
Lo Family Trustee Limited
4th Floor
Thexton Investment Trust Company Limited
Level 8, 126 Vincent Street