Shortcuts

Agape Painters Auckland Limited

Type: NZ Limited Company (Ltd)
9429046128607
NZBN
6280120
Company Number
Registered
Company Status
E324420
Industry classification code
Painting Of Buildings Or Other Structures
Industry classification description
Current address
3 Picton Avenue
Addington
Christchurch 8011
New Zealand
Registered address used since 18 Oct 2021
Flat 25, 14 Airborne Road
Rosedale
Auckland 0632
New Zealand
Physical address used since 08 Dec 2021
3 Picton Avenue
Addington
Christchurch 8011
New Zealand
Registered address used since 30 Nov 2022

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 98
Individual Gomes, Rosemara Vieira Christchurch
8051
New Zealand
Individual Gomes Lira, Rafaella Orewa
0931
New Zealand
Individual Gomes Lira, Danilo Orewa
0931
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Gomes Lira, Rafaella Orewa
0931
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Teodozio De Souza, Eliana Maria Kohimarama
Auckland
1071
New Zealand
Individual Gomes Lira, Danilo Northwood
Christchurch
8051
New Zealand
Directors

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

Nearby companies
Similar companies

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