Gotta Love Nz Limited, a registered company, was launched on 04 Aug 2006. 9429033991214 is the NZBN it was issued. The company has been managed by 3 directors: Samuel James Mickell - an active director whose contract began on 26 Feb 2013,
Keri Ring - an active director whose contract began on 01 Jul 2019,
David Mark Harrison - an inactive director whose contract began on 04 Aug 2006 and was terminated on 09 Apr 2015.
Last updated on 24 Apr 2024, our data contains detailed information about 2 addresses this company uses, namely: 33 Raymond Terrace, Northcote, Auckland, 0627 (physical address),
33 Raymond Terrace, Northcote, Auckland, 0627 (registered address),
33 Raymond Terrace, Northcote, Auckland, 0627 (service address),
52 Albany Road, Ponsonby, Auckland, 1011 (postal address) among others.
Gotta Love Nz Limited had been using 71D Barry's Point Road, Takapuna, Auckland as their registered address up to 20 Jun 2022.
Old names for this company, as we established at BizDb, included: from 04 Aug 2006 to 02 Aug 2011 they were named Sinistra Films Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 500 shares (50 per cent).
Principal place of activity
52 Albany Road, Ponsonby, Auckland, 1011 New Zealand
Previous addresses
Address #1: 71d Barry's Point Road, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 28 Sep 2020 to 20 Jun 2022
Address #2: 24 Walmer Road, Point Chevalier, Auckland, 1022 New Zealand
Physical & registered address used from 07 Apr 2020 to 28 Sep 2020
Address #3: 52 Albany Road, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 27 Feb 2018 to 07 Apr 2020
Address #4: 7 Redmond Street, Ponsonby, Auckland, 1011 New Zealand
Physical & registered address used from 05 May 2016 to 27 Feb 2018
Address #5: 64 Hauraki Road, Oneroa, Waiheke Island, 1081 New Zealand
Physical & registered address used from 17 Apr 2015 to 05 May 2016
Address #6: Flat 705, 86 The Strand, Parnell, Auckland, 1010 New Zealand
Physical & registered address used from 10 Jun 2011 to 17 Apr 2015
Address #7: 159 Remuera Road, Remuera New Zealand
Physical & registered address used from 04 Aug 2006 to 10 Jun 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 11 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Student Card New Zealand Limited Shareholder NZBN: 9429031741903 |
Newmarket Auckland 1023 New Zealand |
18 Sep 2020 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Mickell, Samuel James |
Ponsonby Auckland 1011 New Zealand |
26 Feb 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harrison, David Mark |
Parnell |
04 Aug 2006 - 27 Jun 2010 |
Entity | Architectural Steel Limited Shareholder NZBN: 9429033428789 Company Number: 1937313 |
02 Aug 2011 - 09 Apr 2015 | |
Entity | Architectural Steel Limited Shareholder NZBN: 9429033428789 Company Number: 1937313 |
02 Aug 2011 - 09 Apr 2015 | |
Individual | Harrison, David Mark |
Parnell Auckland 1010 New Zealand |
14 May 2010 - 02 Aug 2011 |
Entity | Credit Mobilier Of New Zealand Limited Shareholder NZBN: 9429033428789 Company Number: 1937313 |
02 Aug 2011 - 09 Apr 2015 | |
Entity | Credit Mobilier Of New Zealand Limited Shareholder NZBN: 9429033428789 Company Number: 1937313 |
02 Aug 2011 - 09 Apr 2015 | |
Individual | Harrison, David Mark |
Parnell |
04 Aug 2006 - 27 Jun 2010 |
Samuel James Mickell - Director
Appointment date: 26 Feb 2013
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 30 Mar 2020
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 27 Apr 2016
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 04 May 2018
Keri Ring - Director
Appointment date: 01 Jul 2019
Address: Northcote, Auckland, 0627 New Zealand
Address used since 01 Jul 2019
David Mark Harrison - Director (Inactive)
Appointment date: 04 Aug 2006
Termination date: 09 Apr 2015
Address: Parnell, Auckland, 1010 New Zealand
Address used since 01 Jun 2011
I Candy Design Limited
55 Wanganui Avenue
Clef Limited
66 Albany Road
Genlaw Consulting Services Limited
54 Wanganui Avenue
Pembridge Solutions Limited
56 Wanganui Avenue
Jubilation Choir Of Auckland Incorporated
61 Wanganui Avenue
Marmont Limited
50 Wanganui Avenue