Shortcuts

Italian Eco Style Limited

Type: NZ Limited Company (Ltd)
9429042555872
NZBN
6100951
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E324420
Industry classification code
Painting Of Buildings Or Other Structures
Industry classification description
Current address
31a Attwood Road
Paremoremo
Auckland 0632
New Zealand
Other address (Address For Share Register) used since 07 Sep 2016
2c Otaimako Place
Mangere
Auckland 2022
New Zealand
Service & physical & registered address used since 11 Aug 2021
2c Otaimako Place
Mangere
Auckland 2022
New Zealand
Office address used since 05 Oct 2021

Italian Eco Style Limited, a registered company, was registered on 07 Sep 2016. 9429042555872 is the New Zealand Business Number it was issued. "Painting of buildings or other structures" (ANZSIC E324420) is how the company has been categorised. The company has been managed by 3 directors: Paolo Vasori - an active director whose contract began on 07 Sep 2016,
Paola Fea - an active director whose contract began on 07 Sep 2016,
Luca Vasori - an inactive director whose contract began on 07 Sep 2016 and was terminated on 14 Jan 2022.
Updated on 21 Apr 2024, the BizDb database contains detailed information about 3 addresses this company registered, namely: 2C Otaimako Place, Mangere, Auckland, 2022 (office address),
2C Otaimako Place, Mangere, Auckland, 2022 (physical address),
2C Otaimako Place, Mangere, Auckland, 2022 (service address),
2C Otaimako Place, Mangere, Auckland, 2022 (registered address) among others.
Italian Eco Style Limited had been using Unit 131 St Claire Village, 172 Mcleod Road, Te Atatu South, Auckland as their registered address up to 11 Aug 2021.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 49 shares (49%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 51 shares (51%).

Addresses

Principal place of activity

2c Otaimako Place, Mangere, Auckland, 2022 New Zealand


Previous addresses

Address #1: Unit 131 St Claire Village, 172 Mcleod Road, Te Atatu South, Auckland, 0610 New Zealand

Registered & physical address used from 07 May 2021 to 11 Aug 2021

Address #2: 41 Tamahere Drive, Glenfield, Auckland, 0629 New Zealand

Physical & registered address used from 10 Jun 2019 to 07 May 2021

Address #3: Flat 1, 11 Foley Place, Torbay, Auckland, 0632 New Zealand

Registered & physical address used from 13 Mar 2019 to 10 Jun 2019

Address #4: 25 Red Shed Lane, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 08 Mar 2018 to 13 Mar 2019

Address #5: 24 Baltimore Place, Forrest Hill, Auckland, 0620 New Zealand

Registered address used from 15 Nov 2017 to 08 Mar 2018

Address #6: 31a Attwood Road, Paremoremo, Auckland, 0632 New Zealand

Registered address used from 07 Sep 2016 to 15 Nov 2017

Address #7: 31a Attwood Road, Paremoremo, Auckland, 0632 New Zealand

Physical address used from 07 Sep 2016 to 08 Mar 2018

Contact info
64 21 2011961
05 Mar 2019 Phone
italianecostyle@italianecostyle.co.nz
05 Mar 2019 Email
www.italianecostyle.co.nz
05 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 05 Oct 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49
Director Fea, Paola Mangere
Auckland
2022
New Zealand
Shares Allocation #2 Number of Shares: 51
Director Vasori, Paolo Mangere
Auckland
2022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Vasori, Luca Pinehill
Auckland
0632
New Zealand
Directors

Paolo Vasori - Director

Appointment date: 07 Sep 2016

Address: Mangere, Auckland, 2022 New Zealand

Address used since 25 Jul 2021

Address: Te Atatu South, Auckland, 0610 New Zealand

Address used since 29 Apr 2021

Address: Glenfield, Auckland, 0629 New Zealand

Address used since 07 Sep 2016

Address: Paremoremo, Auckland, 0632 New Zealand

Address used since 07 Sep 2016


Paola Fea - Director

Appointment date: 07 Sep 2016

Address: Mangere, Auckland, Auckland New Zealand

Address used since 22 Jul 2021

Address: Mangere, Auckland, 2022 New Zealand

Address used since 25 Jul 2021

Address: Te Atatu South, Auckland, 0610 New Zealand

Address used since 29 Apr 2021

Address: Glenfield, Auckland, 0629 New Zealand

Address used since 07 Sep 2016

Address: Paremoremo, Auckland, 0632 New Zealand

Address used since 07 Sep 2016


Luca Vasori - Director (Inactive)

Appointment date: 07 Sep 2016

Termination date: 14 Jan 2022

Address: Pinehill, Auckland, 0632 New Zealand

Address used since 04 Feb 2019

Address: Paremoremo, Auckland, 0632 New Zealand

Address used since 07 Sep 2016

Nearby companies

Enable Consulting Limited
17 Burnside Court

Blind Investment Trustee Limited
17 Burnside Court

Harker Investments Limited
15 Red Shed Lane

Harker Trustee Limited
15 Red Shed Lane

Muff Trustee Limited
15 Red Shed Lane

Urban Silver Limited
15 Emerald Way

Similar companies

Andreesons Limited
2/548 Albany Highway, Albany

Citywide Painting Services (2016) Limited
106a Bush Road

Eny Paint & Decorating Service Limited
Flat 4, 222 Albany Highway

Global Coatings Limited
B7/9 Tait Place

Progress Painters Limited
27c William Pickering Drive

Titan Industrial Services Limited
Unit 14, 18 Airborne Road