Italian Eco Style - Online Store Limited, a registered company, was registered on 13 Jul 2017. 9429046242501 is the New Zealand Business Number it was issued. "Sales agent for manufacturer or wholesaler" (business classification F380050) is how the company is classified. This company has been supervised by 3 directors: Paola Fea - an active director whose contract began on 13 Jul 2017,
Paolo Vasori - an active director whose contract began on 13 Jul 2017,
Luca Vasori - an inactive director whose contract began on 13 Jul 2017 and was terminated on 14 Jan 2022.
Last updated on 30 Mar 2024, our data contains detailed information about 1 address: 2C Otaimako Place, Mangere, Auckland, 2022 (type: registered, physical).
Italian Eco Style - Online Store Limited had been using Unit 131 St Claire Village, 172 Mcleod Road, Te Atatu South, Auckland as their registered address until 11 Aug 2021.
A total of 999 shares are issued to 2 shareholders (2 groups). The first group consists of 666 shares (66.67%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 333 shares (33.33%).
Principal place of activity
11 Matheson Street, Papakura, Papakura, 2110 New Zealand
Previous addresses
Address: 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: 11 Matheson Street, Papakura, Papakura, 2110 New Zealand
Registered & physical address used from 10 Mar 2021 to 07 May 2021
Address: 41 Tamahere Drive, Glenfield, Auckland, 0629 New Zealand
Physical & registered address used from 10 Jun 2019 to 10 Mar 2021
Address: Flat 1, 11 Foley Place, Torbay, Auckland, 0632 New Zealand
Registered address used from 13 Mar 2019 to 10 Jun 2019
Address: 25 Red Shed Lane, Albany, Auckland, 0632 New Zealand
Registered address used from 12 Mar 2018 to 13 Mar 2019
Address: 25 Red Shed Lane, Albany, Auckland, 0632 New Zealand
Physical address used from 12 Mar 2018 to 10 Jun 2019
Address: 24 Baltimore Place, Forrest Hill, Auckland, 0620 New Zealand
Physical & registered address used from 13 Jul 2017 to 12 Mar 2018
Basic Financial info
Total number of Shares: 999
Annual return filing month: March
Annual return last filed: 31 Mar 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 666 | |||
Individual | Vasori, Paolo |
Glenfield Auckland 0629 New Zealand |
13 Jul 2017 - |
Shares Allocation #2 Number of Shares: 333 | |||
Individual | Fea, Paola |
Glenfield Auckland 0629 New Zealand |
13 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Vasori, Luca |
Pinehill Auckland 0632 New Zealand |
13 Jul 2017 - 14 Jan 2022 |
Paola Fea - Director
Appointment date: 13 Jul 2017
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: Papakura, Papakura, 2110 New Zealand
Address used since 28 Feb 2021
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 10 May 2019
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 13 Jul 2017
Paolo Vasori - Director
Appointment date: 13 Jul 2017
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: Papakura, Papakura, 2110 New Zealand
Address used since 28 Feb 2021
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 10 May 2019
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 13 Jul 2017
Luca Vasori - Director (Inactive)
Appointment date: 13 Jul 2017
Termination date: 14 Jan 2022
Address: Pinehill, Auckland, 0632 New Zealand
Address used since 08 Feb 2019
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 13 Jul 2017
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
Africa Pacific Trading Limited
Unit F, 112 Bush Road
Ancrom New Zealand Limited
4c Piermark Drive
Apex International Business Limited
6 Rutgers Place
C&y Nz Limited
1f Henry Rose Place
New Zealand Ocean Technology Limited
106 Bush Road
Neway International Limited
Unit Q, 239 Rosedale Road