Too Cute Limited, a registered company, was registered on 01 Apr 2014. 9429041159569 is the New Zealand Business Number it was issued. "Baby wear retailing" (ANZSIC G425105) is how the company has been categorised. This company has been run by 8 directors: Imogen Margaret Matoitoi Inglis - an active director whose contract started on 01 Apr 2014,
Imogen Inglis - an active director whose contract started on 01 Apr 2014,
Maxine Judith Inglis - an active director whose contract started on 01 Apr 2014,
Grahame Inglis - an active director whose contract started on 01 Apr 2014,
Richard Cowley - an active director whose contract started on 01 Apr 2014.
Updated on 04 Jun 2025, the BizDb database contains detailed information about 1 address: 83 Saint Andrews Square, Strowan, Christchurch, 8052 (types include: registered, service).
Too Cute Limited had been using 303 / 64 Surrey Crescent, Grey Lynn, Auckland as their registered address up to 14 Dec 2016.
One entity owns all company shares (exactly 1000 shares) - Inglis, Imogen - located at 8052, Strowan, Christchurch.
Previous addresses
Address #1: 303 / 64 Surrey Crescent, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 01 Apr 2014 to 14 Dec 2016
Address #2: 303 / 64 Surrey Crescent, Grey Lynn, Auckland, 1021 New Zealand
Physical address used from 01 Apr 2014 to 13 Dec 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 28 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Director | Inglis, Imogen |
Strowan Christchurch 8052 New Zealand |
01 Apr 2014 - |
Imogen Margaret Matoitoi Inglis - Director
Appointment date: 01 Apr 2014
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 28 Nov 2024
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 27 Oct 2022
Imogen Inglis - Director
Appointment date: 01 Apr 2014
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 06 Dec 2016
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 05 Dec 2017
Maxine Judith Inglis - Director
Appointment date: 01 Apr 2014
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 01 Apr 2014
Grahame Inglis - Director
Appointment date: 01 Apr 2014
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 01 Apr 2014
Richard Cowley - Director
Appointment date: 01 Apr 2014
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 06 Dec 2016
Richard Joseph Cowley - Director
Appointment date: 01 Apr 2014
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 28 Nov 2024
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 27 Oct 2022
Maxine Inglis - Director
Appointment date: 01 Apr 2014
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 01 Apr 2014
Grahame Sanderson Inglis - Director
Appointment date: 01 Apr 2014
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 01 Apr 2014
Heathstock Downs (1987) Limited
40b Glandovey Road
Nz Education Star Limited
5c Snowdon Road
Christchurch Independent Citizens Association Incorporated
8 St Barnabus Lane
Yumi Zouma Limited
9 St Barnabas Lane
Tuscany Limited
10 Pentlow Place
Maxim's Fashions Limited
10 Pentlow Place
Baby Factory (n.z.) Limited
Same As Registered Office Address
Little Prince Little Princess Limited
6 Gates Lane
Little Tribe Limited
45 Fairweather Cresent
Lucky Golden Panda Limited
88 King Street
Nana's Gift Store Limited
23 Ennerdale Row
Stylish Baby & Child Limited
5 Amberley Beach Road