Essentialized Limited was incorporated on 26 Jun 2008 and issued a business number of 9429032675979. The registered LTD company has been managed by 2 directors: Mary Louise Sime Smith - an active director whose contract started on 26 Jun 2008,
Rodney Donald Smith - an inactive director whose contract started on 26 Jun 2008 and was terminated on 20 Jan 2016.
According to our information (last updated on 23 Apr 2024), the company registered 1 address: 16 Munro Street, Redwood, Christchurch, 8051 (type: postal, office).
Up to 06 Jul 2022, Essentialized Limited had been using 16 Munro Street,, Redwood, Christchurch as their physical address.
BizDb identified former names for the company: from 14 Oct 2013 to 07 Dec 2019 they were named Gb Cranford Limited, from 26 Jun 2008 to 14 Oct 2013 they were named Measure-It Estimating Limited.
A total of 50 shares are allocated to 1 group (1 sole shareholder). In the first group, 50 shares are held by 1 entity, namely:
Smith, Mary Louise Sime (an individual) located at Redwood, Christchurch postcode 8051. Essentialized Limited is classified as "Personal accessories retailing nec" (business classification G425923).
Principal place of activity
53a Harris Crescent, Papanui, Christchurch, 8053 New Zealand
Previous addresses
Address #1: 16 Munro Street,, Redwood, Christchurch, 8051 New Zealand
Physical address used from 23 Jun 2021 to 06 Jul 2022
Address #2: 53a Harris Crescent, Papanui, Christchurch, 8053 New Zealand
Physical address used from 15 May 2020 to 23 Jun 2021
Address #3: Level 1, 149 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical address used from 10 Jul 2017 to 15 May 2020
Address #4: Level 1, 149 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 10 Jul 2017 to 06 Jul 2022
Address #5: Shop 4, 484 Cranford Street, Redwood, Christchurch, 8051 New Zealand
Registered & physical address used from 17 Aug 2016 to 10 Jul 2017
Address #6: 51 Totara Street, Fendalton, Christchurch, 8041 New Zealand
Physical & registered address used from 09 Feb 2016 to 17 Aug 2016
Address #7: 184 Halkett Road, Rd 6, Christchurch, 7676 New Zealand
Registered & physical address used from 06 Jul 2012 to 09 Feb 2016
Address #8: 10 Mchugh Crescent, Darfield 7510 New Zealand
Registered & physical address used from 26 Jun 2008 to 06 Jul 2012
Basic Financial info
Total number of Shares: 50
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50 | |||
Individual | Smith, Mary Louise Sime |
Redwood Christchurch 8051 New Zealand |
26 Jun 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Rodney Donald |
Fendalton Christchurch 8041 New Zealand |
26 Jun 2008 - 29 Jan 2016 |
Mary Louise Sime Smith - Director
Appointment date: 26 Jun 2008
Address: Redwood, Christchurch, 8053 New Zealand
Address used since 15 Jun 2021
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 01 Jun 2019
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 01 Jun 2018
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 09 Aug 2016
Rodney Donald Smith - Director (Inactive)
Appointment date: 26 Jun 2008
Termination date: 20 Jan 2016
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 05 Jan 2016
Cranford Energy Investments Limited
500 Cranford Street
Northbrook Investments Limited
472 Cranford Street
Pave-mark Limited
Flat 4, 20 Wiremu Street
Custodian Nominees Investment Company Limited
66b Winters Road
Estate Matters Limited
37 Wiremu Street
Third Eye Construction Limited
86 Winters Road
Cosi Fan Tutte Limited
328 Durham Street
Kandle Co Limited
208a Salisbury Street
Mooch Home Limited
80 Rugby Street
Newcity Market Limited
3/31 Draper Street
Optica Life Accessories Limited
Level 11
Sonder Leather Limited
96 Fendalton Road