S and T Holding 99 Limited was incorporated on 29 May 2015 and issued a number of 9429041780947. This registered LTD company has been run by 3 directors: Nicole Armani - an active director whose contract began on 14 Jan 2021,
Victor Armani - an inactive director whose contract began on 13 Aug 2020 and was terminated on 14 Jan 2021,
Nicole Armani - an inactive director whose contract began on 29 May 2015 and was terminated on 13 Aug 2020.
As stated in our database (updated on 02 Apr 2024), the company registered 1 address: 362 St Johns Road, St Heliers, Auckland, 1071 (category: registered, physical).
Up to 22 Jun 2022, S and T Holding 99 Limited had been using Level 1, 46 Stanley Street, Parnell, Auckland as their registered address.
A total of 1000 shares are allocated to 1 group (2 shareholders in total). As far as the first group is concerned, 1000 shares are held by 2 entities, namely:
Armani, Nicole (an individual) located at Orakei, Auckland postcode 1071,
Nicole Armani (a director) located at Auckland Central, Auckland postcode 1010. S and T Holding 99 Limited was classified as "Trustee service" (ANZSIC K641965).
Other active addresses
Address #4: 362 St Johns Road, St Heliers, Auckland, 1071 New Zealand
Registered & physical & service address used from 22 Jun 2022
Principal place of activity
253 Great South Road, Manurewa, Auckland, 2102 New Zealand
Previous addresses
Address #1: Level 1, 46 Stanley Street, Parnell, Auckland, 1010 New Zealand
Registered & physical address used from 02 Jun 2021 to 22 Jun 2022
Address #2: 39a Beach Valley Road, Piha, Auckland, 0772 New Zealand
Physical & registered address used from 20 May 2021 to 02 Jun 2021
Address #3: Level 1 Australis Nathan Building, 37 Galway Street, Auckland, 1010 New Zealand
Physical & registered address used from 25 Aug 2020 to 20 May 2021
Address #4: 39a Beach Valley Road, Piha, Auckland, 0772 New Zealand
Registered & physical address used from 03 Feb 2020 to 25 Aug 2020
Address #5: 63 Pitt Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 29 May 2015 to 03 Feb 2020
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 29 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Armani, Nicole |
Orakei Auckland 1071 New Zealand |
14 Jan 2021 - |
Director | Nicole Armani |
Auckland Central Auckland 1010 New Zealand |
29 May 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Armani, Nicole |
Orakei Auckland 1071 New Zealand |
29 May 2015 - 17 Aug 2020 |
Individual | Armani, Victor |
Onehunga Auckland 1061 New Zealand |
17 Aug 2020 - 14 Jan 2021 |
Nicole Armani - Director
Appointment date: 14 Jan 2021
Address: Orakei, Auckland, 1071 New Zealand
Address used since 14 Jan 2021
Victor Armani - Director (Inactive)
Appointment date: 13 Aug 2020
Termination date: 14 Jan 2021
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 13 Aug 2020
Nicole Armani - Director (Inactive)
Appointment date: 29 May 2015
Termination date: 13 Aug 2020
Address: Orakei, Auckland, 1071 New Zealand
Address used since 21 May 2019
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 29 May 2015
D & J Cafe Limited
61 Pitt Street
Theta Systems Limited
Level 2
The Mt Eden Methodist Church Charitable Trust
78 Pitt St
Flying Out Limited
80 Pitt Street
Arch Hill Recordings Limited
80 Pitt Street
Auckland Trade Aid Trust
C/o Trade Aid Shop
Finch 47 Trustees Limited
63 Pitt Street
Hopetoun Trustees 10 Limited
63 Pitt Street
Hopetoun Trustees 4 Limited
63 Pitt Street
Hopetoun Trustees 6 Limited
63 Pitt Street
Middleton 1 Limited
63 Pitt Street
Nv Armani Limited
63 Pitt Street