Valencia Enterprises Limited, a registered company, was registered on 25 May 1976. 9429040062464 is the business number it was issued. The company has been supervised by 4 directors: Michael James Marston - an active director whose contract started on 01 Dec 1998,
Christen Nielsen - an inactive director whose contract started on 10 Aug 1988 and was terminated on 01 Dec 1998,
Anna Kirstine Nielsen - an inactive director whose contract started on 10 Aug 1988 and was terminated on 01 Dec 1998,
Inge Marston - an inactive director whose contract started on 10 Aug 1988 and was terminated on 01 Dec 1998.
Last updated on 20 Apr 2024, our database contains detailed information about 4 addresses this company uses, specifically: 54 Otaramarae Road, Okere Falls, 3074 (registered address),
54 Otaramarae Road, Okere Falls, 3074 (physical address),
54 Otaramarae Road, Okere Falls, 3074 (service address),
54 Otaramarae Road, Okere Falls, 3074 (other address) among others.
Valencia Enterprises Limited had been using 99A Queen Street, Northcote Point, Auckland as their physical address up to 30 Apr 2019.
One entity controls all company shares (exactly 4000 shares) - Marston, Michael James - located at 3074, Okere Falls.
Other active addresses
Address #4: 54 Otaramarae Road, Okere Falls, 3074 New Zealand
Registered & physical & service address used from 30 Apr 2019
Principal place of activity
54 Otaramarae Road, Okere Falls, 3074 New Zealand
Previous addresses
Address #1: 99a Queen Street, Northcote Point, Auckland, 0627 New Zealand
Physical & registered address used from 06 Jun 2018 to 30 Apr 2019
Address #2: 21 Gordon Avenue, Forrest Hill, Auckland, 0620 New Zealand
Registered & physical address used from 18 Aug 2014 to 06 Jun 2018
Address #3: 21 Gordon Avenue, Milford, North Shore City 0620 New Zealand
Registered & physical address used from 25 Aug 2006 to 18 Aug 2014
Address #4: 21 Gordon Avenue, Milford, Auckland
Physical & registered address used from 18 Jun 2003 to 25 Aug 2006
Address #5: 21 Gordon Avenue, Milford, Auckland
Registered address used from 19 Oct 2000 to 18 Jun 2003
Address #6: 2/227 Hurstmere Road, Takapuna, Auckland
Physical address used from 19 Oct 2000 to 18 Jun 2003
Address #7: 21 Gordon Avenue, Milford, Auckland
Physical address used from 19 Oct 2000 to 19 Oct 2000
Address #8: Same As Registered Office Address
Physical address used from 18 Dec 1998 to 19 Oct 2000
Address #9: 98 Hall Street, Cambridge
Registered address used from 18 Dec 1998 to 19 Oct 2000
Address #10: C/o Ancell/clare, Pembroke House, Cnr Pembroke & Clarence Street, Hamilton
Registered address used from 01 Oct 1998 to 18 Dec 1998
Address #11: -
Physical address used from 18 Feb 1992 to 18 Dec 1998
Basic Financial info
Total number of Shares: 4000
Annual return filing month: August
Annual return last filed: 15 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4000 | |||
Individual | Marston, Michael James |
Okere Falls 3074 New Zealand |
25 May 1976 - |
Michael James Marston - Director
Appointment date: 01 Dec 1998
Address: Okere Falls, 3074 New Zealand
Address used since 17 Apr 2019
Address: Milford, Auckland, 0620 New Zealand
Address used since 09 Aug 2014
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 18 Jun 2018
Christen Nielsen - Director (Inactive)
Appointment date: 10 Aug 1988
Termination date: 01 Dec 1998
Address: Cambridge,
Address used since 10 Aug 1988
Anna Kirstine Nielsen - Director (Inactive)
Appointment date: 10 Aug 1988
Termination date: 01 Dec 1998
Address: Cambridge,
Address used since 10 Aug 1988
Inge Marston - Director (Inactive)
Appointment date: 10 Aug 1988
Termination date: 01 Dec 1998
Address: Cambridge,
Address used since 10 Aug 1988
Cutler Property & Investments Limited
25 Gordon Avenue
Munro Property Consultancy Limited
8a Brian Avenue
Marine Management Limited
3 Phillip Parade
Organising Matters Limited
37 Gordon Avenue
Zeus Limited
12 Brian Ave
Nz Rainbow & Cloud Limited
8 Brian Avenue