Shortcuts

Gotta Love Nz Limited

Type: NZ Limited Company (Ltd)
9429033991214
NZBN
1842175
Company Number
Registered
Company Status
Current address
52 Albany Road
Ponsonby
Auckland 1011
New Zealand
Postal address used since 28 Apr 2019
33 Raymond Terrace
Northcote
Auckland 0627
New Zealand
Physical & registered & service address used since 20 Jun 2022

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).

Addresses

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

Contact info
64 21 664409
20 Apr 2020 Director
64 27 7266425
20 Apr 2020 Director
sam.mickell@gmail.com
20 Apr 2020 Director
keri@studentcard.co.nz
20 Apr 2020 nzbn-reserved-invoice-email-address-purpose
gottalovenz.com
28 Apr 2021 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 500
Entity (NZ Limited Company) Student Card New Zealand Limited
Shareholder NZBN: 9429031741903
Newmarket
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Mickell, Samuel James Ponsonby
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Harrison, David Mark Parnell
Entity Architectural Steel Limited
Shareholder NZBN: 9429033428789
Company Number: 1937313
Entity Architectural Steel Limited
Shareholder NZBN: 9429033428789
Company Number: 1937313
Individual Harrison, David Mark Parnell
Auckland
1010
New Zealand
Entity Credit Mobilier Of New Zealand Limited
Shareholder NZBN: 9429033428789
Company Number: 1937313
Entity Credit Mobilier Of New Zealand Limited
Shareholder NZBN: 9429033428789
Company Number: 1937313
Individual Harrison, David Mark Parnell
Directors

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

Nearby companies

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