Erika 16 Limited was started on 06 Nov 2013 and issued a number of 9429041002438. The registered LTD company has been run by 3 directors: Edward Peter Taylor - an active director whose contract started on 01 Apr 2015,
Grant Kenneth Johnston - an inactive director whose contract started on 06 Nov 2013 and was terminated on 01 Apr 2015,
David Paul Stacey - an inactive director whose contract started on 06 Nov 2013 and was terminated on 01 Apr 2015.
As stated in our database (last updated on 28 Mar 2024), the company registered 1 address: Building C, 34 Triton Drive, Albany, Auckland, 0632 (category: physical, registered).
Up to 03 Apr 2018, Erika 16 Limited had been using Building B, 63 Apollo Drive, Albany, Auckland as their physical address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Taylor, Edward Peter (an individual) located at Remuera, Auckland postcode 1050. Erika 16 Limited has been classified as "Investment company operation" (business classification K624050).
Previous addresses
Address: Building B, 63 Apollo Drive, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 31 Oct 2017 to 03 Apr 2018
Address: Building B, 63 Apollo Drive, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 10 Jul 2015 to 31 Oct 2017
Address: Jmv Ltd, Building B, 63 Apollo Drive, Mairangi Bay, 0632 New Zealand
Physical & registered address used from 14 Apr 2015 to 10 Jul 2015
Address: Building B, 63 Apollo Drive, Mairangi Bay, Auckland, 0632 New Zealand
Physical & registered address used from 06 Nov 2013 to 14 Apr 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 10 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Taylor, Edward Peter |
Remuera Auckland 1050 New Zealand |
02 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stacey, David Paul |
Murrays Bay Auckland 0630 New Zealand |
06 Nov 2013 - 02 Apr 2015 |
Individual | Johnston, Grant Kenneth |
Murrays Bay Auckland 0630 New Zealand |
06 Nov 2013 - 02 Apr 2015 |
Director | Grant Kenneth Johnston |
Murrays Bay Auckland 0630 New Zealand |
06 Nov 2013 - 02 Apr 2015 |
Director | David Paul Stacey |
Murrays Bay Auckland 0630 New Zealand |
06 Nov 2013 - 02 Apr 2015 |
Edward Peter Taylor - Director
Appointment date: 01 Apr 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Apr 2015
Grant Kenneth Johnston - Director (Inactive)
Appointment date: 06 Nov 2013
Termination date: 01 Apr 2015
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 06 Nov 2013
David Paul Stacey - Director (Inactive)
Appointment date: 06 Nov 2013
Termination date: 01 Apr 2015
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 06 Nov 2013
Woori Accounting Limited
Unit C, 34 Triton Drive
Dhs Trustee Co. Limited
Building C
Champion Roofing Limited
Building C
Jr Consultant Limited
Building C
Orbit Trustees 2013 Limited
Building C
Harkin Marine Limited
Building C
Erika 12 Limited
Building C
Erika 13 Limited
Building C
Erika 14 Limited
Building C
Erika 15 Limited
Building C
Kraj Trust Limited
10/34 Triton Drive
Tolip Investments Limited
Building C