Shortcuts

Lyrical Limited

Type: NZ Limited Company (Ltd)
9429031292757
NZBN
3208207
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
G425115
Industry classification code
Clothing Retailing
Industry classification description
Current address
19c Apollo Drive
Rosedale
Auckland 0632
New Zealand
Postal & office & delivery address used since 11 Jan 2020
19c Apollo Drive
Rosedale
Auckland 0632
New Zealand
Registered & physical & service address used since 20 Jan 2020
79 West Harbour Drive
West Harbour
Auckland 0618
New Zealand
Postal & office & delivery address used since 28 Nov 2023

Lyrical Limited, a registered company, was started on 29 Nov 2010. 9429031292757 is the NZBN it was issued. "Clothing retailing" (ANZSIC G425115) is how the company is categorised. The company has been run by 4 directors: Emma Joanne Warrington - an active director whose contract began on 29 Nov 2010,
Emma Joanne Manu - an active director whose contract began on 29 Nov 2010,
Heidi Macaulay - an inactive director whose contract began on 20 Nov 2014 and was terminated on 04 Mar 2016,
Ken Manu - an inactive director whose contract began on 29 Nov 2010 and was terminated on 12 Apr 2013.
Updated on 06 Apr 2024, our database contains detailed information about 1 address: 79 West Harbour Drive, West Harbour, Auckland, 0618 (type: registered, service).
Lyrical Limited had been using 4A/14 Corinthian Drive, Albany, Auckland as their registered address up to 20 Jan 2020.
Other names for the company, as we identified at BizDb, included: from 26 Nov 2010 to 14 Apr 2014 they were called Rosebuds Ma Belle Fille Limited.
One entity controls all company shares (exactly 500 shares) - Warrington, Emma Joanne - located at 0618, West Harbour, Auckland.

Addresses

Other active addresses

Address #4: 79 West Harbour Drive, West Harbour, Auckland, 0618 New Zealand

Registered & service address used from 06 Dec 2023

Principal place of activity

34 Clemows Lane, Albany, Auckland, 0632 New Zealand


Previous addresses

Address #1: 4a/14 Corinthian Drive, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 05 Dec 2018 to 20 Jan 2020

Address #2: 64 Woodlands Cres, Browns Bay, Auckland, 0632 New Zealand

Registered & physical address used from 09 Nov 2017 to 05 Dec 2018

Address #3: 46 Kristin Lane, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 22 Apr 2013 to 09 Nov 2017

Address #4: 115a Udys Road, Pakuranga, Manukau, 2010 New Zealand

Physical & registered address used from 01 Feb 2011 to 22 Apr 2013

Address #5: 30a Ussher Place, Pakuranga Heights, Manukau, 2010 New Zealand

Registered & physical address used from 29 Nov 2010 to 01 Feb 2011

Contact info
64 210 8484881
28 Nov 2023
64 21 08484881
11 Jan 2020 Phone
beulahgraceshowcase@gmail.com
28 Nov 2023 Email
Emma@lyrical.co.nz
16 Feb 2019 Email
www.lyrical.co.nz
16 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: November

Annual return last filed: 28 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500
Individual Warrington, Emma Joanne West Harbour
Auckland
0618
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Manu, Emma Joanne West Harbour
Auckland
0618
New Zealand
Director Manu, Emma Joanne Albany
Auckland
0632
New Zealand
Director Manu, Emma Joanne West Harbour
Auckland
0618
New Zealand
Individual Manu, Ken Pakuranga
Auckland
2010
New Zealand
Director Ken Manu Pakuranga
Auckland
2010
New Zealand
Individual Macaulay, Heidi Rd 9
Palmerston North
4479
New Zealand
Directors

Emma Joanne Warrington - Director

Appointment date: 29 Nov 2010

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 27 Nov 2018


Emma Joanne Manu - Director

Appointment date: 29 Nov 2010

Address: Albany, Auckland, 0632 New Zealand

Address used since 02 Nov 2011

Address: Windsor Park, Auckland, 0632 New Zealand

Address used since 01 Nov 2017


Heidi Macaulay - Director (Inactive)

Appointment date: 20 Nov 2014

Termination date: 04 Mar 2016

Address: Rd 9, Palmerston North, 4479 New Zealand

Address used since 20 Nov 2014


Ken Manu - Director (Inactive)

Appointment date: 29 Nov 2010

Termination date: 12 Apr 2013

Address: Pakuranga, Auckland, 2010 New Zealand

Address used since 02 Nov 2011

Nearby companies

Canolwedd Consulting Limited
65 Woodlands Crescent

Boston Belles Investments Limited
61 Woodlands Crescent

Intense Limited
6 Oldham Place

Niko Rentals Limited
27 Wilkinson Way

Adfam Investments Limited
77 Woodlands Crescent

Ben Lord Electrical Limited
24 Wilkinson Way

Similar companies

Belive Company Limited
1b Clyde Road

Leila&sean Lifestyle Limited
Level 1, 13 Clyde Road

Morph42 Limited
22 Arran Road

S Legend Limited
35 Deverell Place

Swim Shop Limited
10 Carina Crescent

T&a Sun Limited
2/85 Glencoe Road