Shortcuts

Made In Heaven Limited

Type: NZ Limited Company (Ltd)
9429038919985
NZBN
564642
Company Number
Registered
Company Status
Current address
Level 1, 17 Great South Road
Epsom
Auckland 1051
New Zealand
Registered & physical & service address used since 24 Sep 2020

Made In Heaven Limited, a registered company, was registered on 07 Oct 1992. 9429038919985 is the NZ business number it was issued. This company has been supervised by 5 directors: Jeanette Robyn Rea - an active director whose contract started on 26 Nov 1992,
Pamela Joy Maurice - an active director whose contract started on 31 Jan 2003,
Monica Van Tuil - an inactive director whose contract started on 25 Nov 1993 and was terminated on 31 Jan 2003,
Tessa Van Tuil - an inactive director whose contract started on 25 Nov 1993 and was terminated on 17 Jun 1998,
Donald Keith Cleaver - an inactive director whose contract started on 06 Oct 1992 and was terminated on 26 Nov 1992.
Last updated on 29 Apr 2024, our database contains detailed information about 1 address: Level 1, 17 Great South Road, Epsom, Auckland, 1051 (types include: registered, physical).
Made In Heaven Limited had been using 395A Manukau Road, Epsom, Auckland as their registered address until 24 Sep 2020.
More names used by the company, as we found at BizDb, included: from 07 Oct 1992 to 30 Nov 1992 they were called Anushka Corporation 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. Next we have the second group which includes 1 shareholder in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address: 395a Manukau Road, Epsom, Auckland, 1023 New Zealand

Registered & physical address used from 24 May 2016 to 24 Sep 2020

Address: Level 3, 12 Kent Street, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 19 Oct 2002 to 24 May 2016

Address: Offices Of Walker & Co Ltd, Chartered Accountants, 9 Rendall Place, Eden Terrace, Auckland

Physical address used from 14 Mar 2001 to 19 Oct 2002

Address: 9 Rendall Street, Eden Terrace, Auckland

Registered address used from 14 Mar 2001 to 19 Oct 2002

Address: Offices Of Walker & Co, Chartered Accountants, 9 Rendall Place, Eden Terrace, Auckland

Physical address used from 14 Mar 2001 to 14 Mar 2001

Address: Suite 5, 1st Floor, Renault House, 22 New North Road, Eden Tce, Auckland

Registered address used from 26 Apr 1994 to 14 Mar 2001

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 02 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Rea, Jeanette Robyn Rd 2
Waiuku
2682
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Maurice, Pamela Joy Rd 2
Waiuku
2682
New Zealand
Directors

Jeanette Robyn Rea - Director

Appointment date: 26 Nov 1992

Address: Waiuku, Rd 2, 2682 New Zealand

Address used since 26 Nov 1992


Pamela Joy Maurice - Director

Appointment date: 31 Jan 2003

Address: Waiuku, Rd2, 2682 New Zealand

Address used since 26 Feb 2008


Monica Van Tuil - Director (Inactive)

Appointment date: 25 Nov 1993

Termination date: 31 Jan 2003

Address: Waiuku, Rd 2,

Address used since 25 Nov 1993


Tessa Van Tuil - Director (Inactive)

Appointment date: 25 Nov 1993

Termination date: 17 Jun 1998

Address: Remuera, Auckland,

Address used since 25 Nov 1993


Donald Keith Cleaver - Director (Inactive)

Appointment date: 06 Oct 1992

Termination date: 26 Nov 1992

Address: Titirangi, Auckland,

Address used since 06 Oct 1992

Nearby companies

Sports Lab Rehabilitation Limited
395a Manukau Road

Keith Mcleod Electrical Limited
371 Manukau Road

The Healing Company Limited
371 Manukau Road

Sg1 Enterprises Limited
371 Manukau Road

Delmont Holdings Limited
371 Manukau Road

K A Lindberg Limited
371 Manukau Road