Shortcuts

Interetail Limited

Type: NZ Limited Company (Ltd)
9429030907331
NZBN
3614691
Company Number
Registered
Company Status
G431050
Industry classification code
Internet Only Retailing
Industry classification description
Current address
20a Rotomahana Terrace
Remuera
Auckland 1050
New Zealand
Registered & physical & service address used since 15 Dec 2020

Interetail Limited was started on 21 Oct 2011 and issued a business number of 9429030907331. The registered LTD company has been supervised by 3 directors: Frayne Craig Cooke - an active director whose contract began on 21 Oct 2011,
Christopher John Craig - an active director whose contract began on 21 Oct 2011,
Christopher Gedye - an active director whose contract began on 21 Oct 2011.
As stated in our information (last updated on 26 Mar 2024), the company filed 1 address: 20A Rotomahana Terrace, Remuera, Auckland, 1050 (type: registered, physical).
Until 15 Dec 2020, Interetail Limited had been using 54D Mahoe Avenue, Remuera, Auckland as their physical address.
A total of 1000000 shares are issued to 3 groups (3 shareholders in total). In the first group, 100000 shares are held by 1 entity, namely:
Craig, Christopher John (a director) located at Glendowie, Auckland postcode 1071.
Another group consists of 1 shareholder, holds 45% shares (exactly 450000 shares) and includes
Gedye, Christopher - located at Remuera, Auckland.
The 3rd share allotment (450000 shares, 45%) belongs to 1 entity, namely:
Associated Media Limited, located at Auckland Central, Auckland (an entity). Interetail Limited is classified as "Internet only retailing" (business classification G431050).

Addresses

Principal place of activity

3a, 1 Nelson Street, Auckland, Auckland, 1010 New Zealand


Previous addresses

Address: 54d Mahoe Avenue, Remuera, Auckland, 1050 New Zealand

Physical & registered address used from 30 Nov 2016 to 15 Dec 2020

Address: Flat 3a, 1 Nelson Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 11 Nov 2014 to 30 Nov 2016

Address: 3a / 1 Nelson Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 11 Nov 2013 to 11 Nov 2014

Address: 3a / 1 Nelson Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 01 Dec 2011 to 11 Nov 2014

Address: Flat 4 / 1 Nelson Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 21 Oct 2011 to 11 Nov 2013

Address: Flat 4 / 1 Nelson Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 21 Oct 2011 to 01 Dec 2011

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: November

Annual return last filed: 29 Nov 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100000
Director Craig, Christopher John Glendowie
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 450000
Director Gedye, Christopher Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 450000
Entity (NZ Limited Company) Associated Media Limited
Shareholder NZBN: 9429031625241
Auckland Central
Auckland
1010
New Zealand
Directors

Frayne Craig Cooke - Director

Appointment date: 21 Oct 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 12 Dec 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 22 Nov 2016


Christopher John Craig - Director

Appointment date: 21 Oct 2011

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 21 Oct 2011


Christopher Gedye - Director

Appointment date: 21 Oct 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jul 2012

Nearby companies

Duxton Holdings Limited
54d Mahoe Avenue

Kiwibest Beauty & Health Limited
46 Mahoe Avenue

Jk Airedale Limited
42 Mahoe Avenue

Mahoe Investments Limited
50 Mahoe Avenue

Artware Associates Limited
50 Mahoe Avenue

Phil Clark Holdings Limited
32 Lingarth Street

Similar companies

Cdg Limited
1/107 Upland Rd ,

Cote France Limited
24 Sonia Avenue

Mishra Limited
6b Dempsey Street

Oceania Link Limited
121 Victoria Avenue

Sempreverde Limited
25a Dell Avenue

Tool Factory Limited
41 Leys Crescent