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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Margaret Lewis |
Herne Bay Auckland 1011 New Zealand |
25 Sep 1986 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gary Lewis |
Herne Bay Auckland 1011 New Zealand |
25 Sep 1986 - 22 Jan 2013 |
Individual | Kerry Deane |
Herne Bay Auckland 1011 New Zealand |
25 Sep 1986 - 09 Jul 2019 |
Other | Null - Cleaver & Co Trustees Ltd | 25 Sep 1986 - 18 Jul 2005 | |
Other | Null - Bay Independent Trustees Ltd | 25 Sep 1986 - 22 Jan 2013 | |
Other | Null - W L Investmens Ltd | 25 Sep 1986 - 22 Jan 2013 | |
Entity | Markham & Partners Trustee Company Limited Shareholder NZBN: 9429039569622 Company Number: 356315 |
18 Jul 2005 - 22 Jan 2013 | |
Individual | Gary Lewis |
Laingholm , Auckland New Zealand |
25 Sep 1986 - 22 Jan 2013 |
Entity | Markham & Partners Trustee Company Limited Shareholder NZBN: 9429039569622 Company Number: 356315 |
18 Jul 2005 - 22 Jan 2013 | |
Other | Cleaver & Co Trustees Ltd | 25 Sep 1986 - 18 Jul 2005 | |
Other | Bay Independent Trustees Ltd | 25 Sep 1986 - 22 Jan 2013 | |
Other | W L Investmens Ltd | 25 Sep 1986 - 22 Jan 2013 | |
Entity | Markham & Partners Trustee Company Limited Shareholder NZBN: 9429039569622 Company Number: 356315 |
18 Jul 2005 - 22 Jan 2013 | |
Individual | Gary Lewis |
Herne Bay Auckland 1011 New Zealand |
25 Sep 1986 - 22 Jan 2013 |
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
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