New Zealand Fashion Week Limited was registered on 01 Feb 2016 and issued a number of 9429042163329. This registered LTD company has been supervised by 4 directors: Feroz Rahat Ali - an active director whose contract began on 01 Apr 2021,
Daniel Elias Nakhle - an active director whose contract began on 08 Jul 2021,
Pieter Ane Stewart - an inactive director whose contract began on 01 Feb 2016 and was terminated on 08 Jul 2021,
Vincent Sherry - an inactive director whose contract began on 01 Feb 2016 and was terminated on 01 Feb 2019.
According to BizDb's database (updated on 19 Apr 2024), the company uses 1 address: 7-9 Mccoll Street, Newmarket, Auckland, 1023 (types include: registered, physical).
Up until 16 Jul 2021, New Zealand Fashion Week Limited had been using 20 Oxford Street, Richmond, Nelson as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Aligroup Limited (an entity) located at East Tamaki, Auckland postcode 2013. New Zealand Fashion Week Limited has been classified as "Event, recreational or promotional, management" (ANZSIC N729930).
Principal place of activity
20 Oxford Street, Richmond, Richmond, 7020 New Zealand
Previous addresses
Address #1: 20 Oxford Street, Richmond, Nelson, 7020 New Zealand
Physical & registered address used from 28 Feb 2019 to 16 Jul 2021
Address #2: Suite 2, 108 Newton Road, Eden Terrace, Auckland, 1010 New Zealand
Physical & registered address used from 11 Jan 2019 to 28 Feb 2019
Address #3: 125 The Strand, Parnell, Auckland, 1010 New Zealand
Registered & physical address used from 01 Feb 2016 to 11 Jan 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 09 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Aligroup Limited Shareholder NZBN: 9429032678062 |
East Tamaki Auckland 2013 New Zealand |
19 Apr 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Valerie's Inner Circle Limited Shareholder NZBN: 9429042141686 Company Number: 5873632 |
Parnell Auckland 1010 New Zealand |
01 Feb 2016 - 27 Feb 2019 |
Individual | Stewart, Pieter Ane |
Rd 2 Darfield 7572 New Zealand |
01 Feb 2016 - 19 Apr 2021 |
Director | Pieter Ane Stewart |
Rd 2 Darfield 7572 New Zealand |
01 Feb 2016 - 19 Apr 2021 |
Director | Pieter Ane Stewart |
Rd 2 Darfield 7572 New Zealand |
01 Feb 2016 - 19 Apr 2021 |
Entity | Valerie's Inner Circle Limited Shareholder NZBN: 9429042141686 Company Number: 5873632 |
Parnell Auckland 1010 New Zealand |
01 Feb 2016 - 27 Feb 2019 |
Feroz Rahat Ali - Director
Appointment date: 01 Apr 2021
Address: West Vancouver, v7S1s8 Canada
Address used since 01 Apr 2021
Daniel Elias Nakhle - Director
Appointment date: 08 Jul 2021
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 08 Jul 2021
Pieter Ane Stewart - Director (Inactive)
Appointment date: 01 Feb 2016
Termination date: 08 Jul 2021
Address: Rd 2, Darfield, 7572 New Zealand
Address used since 01 Feb 2016
Vincent Sherry - Director (Inactive)
Appointment date: 01 Feb 2016
Termination date: 01 Feb 2019
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 01 Feb 2016
Address: Birkdale, Auckland, 0626 New Zealand
Address used since 01 Feb 2017
Ecostore Company Limited
2/125 The Strand
Pineapple Heads Limited
125 The Strand
Good Food Cafe Limited
125 The Strand
Good Food Store Limited
125 The Strand
Peton Villas Limited
125 The Strand
Peton Lodge Limited
125 The Strand
Big Boys Toys Limited
Flat 6f, 8 Farnham Street
Craftd Limited
130 St Georges Bay Road
Sachie Enterprises Limited
Flat 4, Floor 1, 91 St Georges Bay Road
United Pacific Airlines Limited
8 York Street
Urban Events Limited
1 Kenwyn Street
Vadr Limited
Suite 3477