Agape Painters Auckland Limited, a registered company, was started on 15 May 2017. 9429046128607 is the number it was issued. "Painting of buildings or other structures" (business classification E324420) is how the company is classified. This company has been supervised by 3 directors: Rafaella Gomes Ferreira Lira - an active director whose contract started on 04 Feb 2019,
Eliana Maria Teodozio De Souza - an inactive director whose contract started on 15 May 2017 and was terminated on 13 Jun 2019,
Danilo Gomes Lira - an inactive director whose contract started on 15 May 2017 and was terminated on 04 Feb 2019.
Last updated on 22 Apr 2024, our data contains detailed information about 4 addresses the company uses, specifically: 3 Picton Avenue, Addington, Christchurch, 8011 (registered address),
55 Godfrey Drive, Orewa, Orewa, 0931 (service address),
Flat 25, 14 Airborne Road, Rosedale, Auckland, 0632 (physical address),
3 Picton Avenue, Addington, Christchurch, 8011 (registered address) among others.
Agape Painters Auckland Limited had been using 14/20 Airborne Road, Rosedale, Auckland as their physical address up until 08 Dec 2021.
A total of 100 shares are issued to 4 shareholders (2 groups). The first group is comprised of 98 shares (98 per cent) held by 3 entities. Moving on the second group includes 1 shareholder in control of 2 shares (2 per cent).
Other active addresses
Address #4: 55 Godfrey Drive, Orewa, Orewa, 0931 New Zealand
Service address used from 30 Nov 2022
Previous addresses
Address #1: 14/20 Airborne Road, Rosedale, Auckland, 0632 New Zealand
Physical address used from 30 Nov 2021 to 08 Dec 2021
Address #2: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand
Physical address used from 01 Oct 2021 to 30 Nov 2021
Address #3: 14/20 Airborne Road, Rosedale, Auckland, 0632 New Zealand
Physical address used from 18 Aug 2021 to 01 Oct 2021
Address #4: C/-285 Cashel Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical address used from 26 Nov 2020 to 18 Aug 2021
Address #5: 2/285 Cashel Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical address used from 25 Nov 2020 to 26 Nov 2020
Address #6: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Registered address used from 04 Feb 2020 to 18 Oct 2021
Address #7: 2 O'neill Avenue, Northwood, Christchurch, 8051 New Zealand
Physical address used from 04 Feb 2020 to 25 Nov 2020
Address #8: 19 Allum St, Kohimarama, Auckland, 1071 New Zealand
Registered address used from 03 Feb 2020 to 04 Feb 2020
Address #9: 19 Allum St, Kohimarama, Auckland, 1071 New Zealand
Registered address used from 20 Mar 2018 to 03 Feb 2020
Address #10: 19 Allum St, Kohimarama, Auckland, 1071 New Zealand
Physical address used from 20 Mar 2018 to 04 Feb 2020
Address #11: 6 Isherwood Place, Saint Johns, Auckland, 1072 New Zealand
Physical & registered address used from 15 May 2017 to 20 Mar 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 20 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Gomes, Rosemara Vieira |
Christchurch 8051 New Zealand |
22 Dec 2020 - |
Individual | Gomes Lira, Rafaella |
Orewa 0931 New Zealand |
28 Feb 2019 - |
Individual | Gomes Lira, Danilo |
Orewa 0931 New Zealand |
22 Dec 2020 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Gomes Lira, Rafaella |
Orewa 0931 New Zealand |
28 Feb 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Teodozio De Souza, Eliana Maria |
Kohimarama Auckland 1071 New Zealand |
15 May 2017 - 24 Jan 2020 |
Individual | Gomes Lira, Danilo |
Northwood Christchurch 8051 New Zealand |
15 May 2017 - 28 Feb 2019 |
Rafaella Gomes Ferreira Lira - Director
Appointment date: 04 Feb 2019
Address: Orea, 0931 New Zealand
Address used since 23 Nov 2022
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 30 Nov 2021
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 17 Nov 2020
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 04 Feb 2019
Eliana Maria Teodozio De Souza - Director (Inactive)
Appointment date: 15 May 2017
Termination date: 13 Jun 2019
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 03 Feb 2018
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 15 May 2017
Danilo Gomes Lira - Director (Inactive)
Appointment date: 15 May 2017
Termination date: 04 Feb 2019
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 15 May 2017
Personality Dynamics Limited
15 Allum Street
Racingline Nz Limited
15 Allum Street
Bentley Investments Limited
15 Allum Street
Aerospace Inspections Limited
15 Allum Street
Bentley Farm Investments Limited
15 Allum Street
660 Investment Limited
23 Allum Street
Arctic Painters Limited
15 Kempthorne Crescent
Clearview Painting Limited
Flat 1, 234 Kohimarama Road
Ec Painters Limited
154 Leybourne Circle
Groove Works Limited
7 Kelvin Road
Leon Interior Limited
Flat 2
The Passionate Painting Company Limited
26 Merfield Street