Shortcuts

Azzarra Limited

Type: NZ Limited Company (Ltd)
9429039707451
NZBN
313737
Company Number
Registered
Company Status
Current address
Floor 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Physical & registered address used since 01 Apr 2019

Azzarra Limited was registered on 25 Sep 1986 and issued a business number of 9429039707451. This registered LTD company has been managed by 4 directors: Gary Lewis - an active director whose contract began on 11 Feb 1994,
Margaret Lewis - an active director whose contract began on 10 Nov 1995,
Gabriel Elvina Merle Cleaver - an inactive director whose contract began on 27 Jan 1988 and was terminated on 11 Feb 1994,
Valma Gladys Downey - an inactive director whose contract began on 27 Jan 1988 and was terminated on 11 Feb 1994.
As stated in BizDb's information (updated on 29 May 2020), this company filed 1 address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (category: physical, registered).
Up until 01 Apr 2019, Azzarra Limited had been using Level 10, 203 Queen Street, Auckland as their registered address.
BizDb identified old names used by this company: from 07 Mar 1994 to 24 Mar 2006 they were named Azzurro Holdings Limited, from 25 Sep 1986 to 07 Mar 1994 they were named Peppercorn Delicatessen Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Margaret Lewis (an individual) located at Herne Bay, Auckland postcode 1011.

Addresses

Previous addresses

Address: Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 29 Jul 2014 to 01 Apr 2019

Address: Level 10, 203 Queen Street, Auckland, 1140 New Zealand

Physical & registered address used from 01 Aug 2013 to 29 Jul 2014

Address: C/-markhams Auckland, Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 12 Jul 2011 to 01 Aug 2013

Address: C/-markhams Mri Auckland Limited, Level 10, Q&v Building, 203 Queen Street, Auckland New Zealand

Physical & registered address used from 07 Oct 2005 to 12 Jul 2011

Address: Level 6, 369 Queen Street, Auckland

Physical & registered address used from 24 Sep 2003 to 07 Oct 2005

Address: C/- Cleaver & Co Chartered Accountants, 1st Floor, 26 Crummer Road, Grey Lynn, Auckland

Physical address used from 04 Oct 1999 to 24 Sep 2003

Address: 12 Maidstone Street, Grey Lynn

Physical address used from 04 Oct 1999 to 04 Oct 1999

Address: 12 Maidstone Street, Grey Lynn

Registered address used from 04 Oct 1999 to 24 Sep 2003

Address: -

Physical address used from 29 Nov 1995 to 04 Oct 1999

Address: 8 Rangawai Road, Titirangi

Registered address used from 18 Oct 1993 to 04 Oct 1999

Address: Suite 5 1st Floor, Renault House, 22-26 New North Rd, Auckland

Registered address used from 29 Mar 1993 to 18 Oct 1993

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 17 Oct 2019


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Margaret Lewis Herne Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gary Lewis Herne Bay
Auckland
1011
New Zealand
Individual Kerry Deane Herne Bay
Auckland
1011
New Zealand
Other Null - Cleaver & Co Trustees Ltd
Other Null - Bay Independent Trustees Ltd
Other Null - W L Investmens Ltd
Entity Markham & Partners Trustee Company Limited
Shareholder NZBN: 9429039569622
Company Number: 356315
Individual Gary Lewis Laingholm
, Auckland

New Zealand
Entity Markham & Partners Trustee Company Limited
Shareholder NZBN: 9429039569622
Company Number: 356315
Other Cleaver & Co Trustees Ltd
Other Bay Independent Trustees Ltd
Other W L Investmens Ltd
Entity Markham & Partners Trustee Company Limited
Shareholder NZBN: 9429039569622
Company Number: 356315
Individual Gary Lewis Herne Bay
Auckland
1011
New Zealand
Directors

Gary Lewis - Director

Appointment date: 11 Feb 1994

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 12 Nov 2015


Margaret Lewis - Director

Appointment date: 10 Nov 1995

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 12 Nov 2015


Gabriel Elvina Merle Cleaver - Director (Inactive)

Appointment date: 27 Jan 1988

Termination date: 11 Feb 1994

Address: Laingholm, Auckland,

Address used since 27 Jan 1988


Valma Gladys Downey - Director (Inactive)

Appointment date: 27 Jan 1988

Termination date: 11 Feb 1994

Address: Laingholm, Auckland,

Address used since 27 Jan 1988

Nearby companies

Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road

Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road

Oscar Mike Limited
Floor 1, 103 Carlton Gore Road

Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road

Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road

Asaleo Holdings New Zealand Limited
Level 2