Essenza Della Vita Limited, a registered company, was incorporated on 09 Jan 1986. 9429039769961 is the business number it was issued. The company has been run by 2 directors: Kaye Lindsay - an active director whose contract began on 09 Jan 1986,
Ian Ross Lindsay - an active director whose contract began on 09 Jan 1986.
Last updated on 25 Mar 2024, our database contains detailed information about 1 address: 90 Harts Creek Lane, Northwood, Christchurch, 8051 (category: registered, physical).
Essenza Della Vita Limited had been using Flat 2, 8B Cam Place, Harewood, Christchurch as their registered address up to 17 Mar 2014.
Past names used by the company, as we managed to find at BizDb, included: from 09 Jan 1986 to 20 Feb 2007 they were named Canterbury Clinics Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: Flat 2, 8b Cam Place, Harewood, Christchurch, 8051 New Zealand
Registered & physical address used from 21 Feb 2013 to 17 Mar 2014
Address: 39 Garreg Road, Fendalton, Christchurch 8052 New Zealand
Physical & registered address used from 10 Mar 2009 to 21 Feb 2013
Address: Level 5 34 - 36 Cranmer Square, Cnr Kilmore St & Cranmer Square, Christchurch
Registered & physical address used from 22 Apr 2003 to 10 Mar 2009
Address: -
Physical address used from 21 Jul 2000 to 21 Jul 2000
Address: Kpmg, 15th Floor Clarendon Tower, 78 Worcester Street, Christchurch
Registered address used from 21 Jul 2000 to 22 Apr 2003
Address: Hadlee Kippenberger & Partners, Level 15, Clarendon Tower, 78 Worcester St, Christchurch
Physical address used from 21 Jul 2000 to 22 Apr 2003
Address: Peat Marwick, Floor 15 Clarendon Tower, 78 Worcester Street, Christchurch
Registered address used from 01 Jul 1997 to 21 Jul 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 14 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Lindsay, Kaye |
Clearwater Christchurch 8051 New Zealand |
09 Jan 1986 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Lindsay, Ian Ross |
Clearwater Christchurch 8051 New Zealand |
09 Jan 1986 - |
Kaye Lindsay - Director
Appointment date: 09 Jan 1986
Address: Clearwater, Christchurch, 8051 New Zealand
Address used since 07 Mar 2014
Ian Ross Lindsay - Director
Appointment date: 09 Jan 1986
Address: Clearwater, Christchurch, 8051 New Zealand
Address used since 07 Mar 2014
Debt Discounting (nz) Limited
86 Harts Creek Lane
Flame Corporation Limited
86 Harts Creek Lane
Garry Moore Limited
86 Harts Creek Lane
Anzbev Limited
1 Kaikainui Lane
Xynergy Limited
1 Kaikainui Lane
Plastering Solutions Limited
10 Kaikainui Lane