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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Director | Fea, Paola |
Mangere Auckland 2022 New Zealand |
07 Sep 2016 - |
Shares Allocation #2 Number of Shares: 51 | |||
Director | Vasori, Paolo |
Mangere Auckland 2022 New Zealand |
07 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Vasori, Luca |
Pinehill Auckland 0632 New Zealand |
07 Sep 2016 - 14 Jan 2022 |
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
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
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