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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100000 | |||
Director | Craig, Christopher John |
Glendowie Auckland 1071 New Zealand |
21 Oct 2011 - |
Shares Allocation #2 Number of Shares: 450000 | |||
Director | Gedye, Christopher |
Remuera Auckland 1050 New Zealand |
21 Oct 2011 - |
Shares Allocation #3 Number of Shares: 450000 | |||
Entity (NZ Limited Company) | Associated Media Limited Shareholder NZBN: 9429031625241 |
Auckland Central Auckland 1010 New Zealand |
21 Oct 2011 - |
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
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
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