Divine Collections Limited, a registered company, was registered on 24 Feb 2006. 9429034297179 is the NZ business identifier it was issued. "Personal accessories retailing nec" (ANZSIC G425923) is how the company has been classified. The company has been supervised by 4 directors: Seow-Wah Low - an active director whose contract started on 24 Feb 2006,
Qirong Yeo - an active director whose contract started on 24 Feb 2006,
Siew Choo Lee - an active director whose contract started on 05 May 2020,
Siew Choo Siew Lee - an inactive director whose contract started on 24 Feb 2006 and was terminated on 05 May 2020.
Updated on 20 Feb 2024, the BizDb data contains detailed information about 3 addresses this company registered, specifically: 7 Carder Holland Way, Hobsonville, Auckland, 0618 (registered address),
7 Carder Holland Way, Hobsonville, Auckland, 0618 (service address),
25 Bayfield Road, Ponsonby, Auckland, 1011 (registered address),
25 Bayfield Road, Ponsonby, Auckland, 1011 (physical address) among others.
Divine Collections Limited had been using 8A Elcoat Avenue, Henderson, Auckland as their physical address up until 17 May 2021.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 80 shares (80%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 20 shares (20%).
Principal place of activity
25 Bayfield Road, Ponsonby, Auckland, 1011 New Zealand
Previous addresses
Address #1: 8a Elcoat Avenue, Henderson, Auckland, 0612 New Zealand
Physical & registered address used from 09 May 2014 to 17 May 2021
Address #2: 27 Matipo Road, Te Atatu Peninsula, Auckland, 0610 New Zealand
Physical & registered address used from 17 May 2013 to 09 May 2014
Address #3: 119 Parrs Cross Road, Oratia, Auckland, 0612 New Zealand
Physical & registered address used from 16 May 2011 to 17 May 2013
Address #4: 17 Laurel Oak Drive, Schnapper Rock, Auckland New Zealand
Physical & registered address used from 20 Apr 2010 to 16 May 2011
Address #5: 26 Fairford Ave, Henderson, Auckland
Physical & registered address used from 24 Feb 2006 to 20 Apr 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 80 | |||
Individual | Yeo, Qirong |
Ponsonby Auckland 1011 Singapore |
24 Feb 2006 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Lee, Siew Choo |
Hobsonville Auckland 0618 New Zealand |
05 May 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Low, Seow-wah |
Singapore 549420 |
24 Feb 2006 - 05 May 2020 |
Seow-wah Low - Director
Appointment date: 24 Feb 2006
Address: Singapore 549420, Singapore, Singapore
Address used since 24 Feb 2006
Qirong Yeo - Director
Appointment date: 24 Feb 2006
Address: Hobsonville, Auckland, 0618 New Zealand
Address used since 02 May 2023
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 06 May 2021
Address: Henderson, Auckland, 0612 New Zealand
Address used since 01 May 2014
Siew Choo Lee - Director
Appointment date: 05 May 2020
Address: Hobsonville, Auckland, 0618 New Zealand
Address used since 05 May 2020
Siew Choo Siew Lee - Director (Inactive)
Appointment date: 24 Feb 2006
Termination date: 05 May 2020
Address: Hobsonville, Auckland, 0618 New Zealand
Address used since 05 May 2020
West Engineering Services Limited
10a Elcoat Avenue
Auckland Ostomy Society Incorporated
4a Elcoat Avenue
Cooper Property Holdings Limited
46c Te Atatu Road
Waitakere Water Polo Club Incorporated
5 Humphrey Kemp Avenue
Nirankar Holdings Limited
49 Te Atatu Road
Akino Holdings Limited
27a Humphrey Kemp Avenue
A Chang Limited
55 Bordeaux Parade
Entice Me Limited
27 Timothy Place
Flow Cup Limited
48 Sapperton Drive
Guohua Limited
7 Catherine Street
Trusty International Trading Limited
4a Kokiri Street
Yakeshi Trade Limited
76/42 Holly St.