Zifferilli Jewellers Limited was launched on 25 Jun 1980 and issued a number of 9429040789712. This registered LTD company has been managed by 5 directors: Flora Macdonald Hulena - an active director whose contract began on 06 Sep 1990,
Robert Vivian Hulena - an active director whose contract began on 06 Sep 1990,
William Richard Abel - an inactive director whose contract began on 25 Jun 1980 and was terminated on 06 Sep 1990,
Alan Kenneth Stevenson - an inactive director whose contract began on 25 Jun 1980 and was terminated on 06 Sep 1990,
Eugene Nugent Thomas - an inactive director whose contract began on 25 Jun 1980 and was terminated on 06 Sep 1990.
According to BizDb's database (updated on 20 Apr 2024), the company filed 1 address: 105 Ngarara Road, Waikanae, Waikanae, 5036 (types include: registered, physical).
Up until 11 Jun 2021, Zifferilli Jewellers Limited had been using 87 Winara Avenue, Waikanae, Waikanae as their physical address.
A total of 20000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 10000 shares are held by 1 entity, namely:
Hulena, Flora Macdonald (an individual) located at Waikanae, Waikanae postcode 5036.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 10000 shares) and includes
Hulena, Robert Vivian - located at Waikanae, Waikanae.
Previous addresses
Address #1: 87 Winara Avenue, Waikanae, Waikanae, 5036 New Zealand
Physical & registered address used from 13 Nov 2017 to 11 Jun 2021
Address #2: 1st Floor, 11-13 Broderick Road, Johnsonville, 6037 New Zealand
Physical & registered address used from 10 Jan 2011 to 13 Nov 2017
Address #3: Grant Thornton, Level 13, 80 The Terrace, Wellington New Zealand
Registered & physical address used from 06 Nov 2000 to 10 Jan 2011
Address #4: 89 Courtney Place, Wellington
Registered address used from 06 Nov 2000 to 06 Nov 2000
Address #5: Level 3, 89 Courtenay Place, Wellington
Physical address used from 06 Nov 2000 to 06 Nov 2000
Address #6: Spicer & Oppenheim, Box 6549, Wellington
Physical address used from 01 Jul 1998 to 06 Nov 2000
Basic Financial info
Total number of Shares: 20000
Annual return filing month: June
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Individual | Hulena, Flora Macdonald |
Waikanae Waikanae 5036 New Zealand |
25 Jun 1980 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Individual | Hulena, Robert Vivian |
Waikanae Waikanae 5036 New Zealand |
25 Jun 1980 - |
Flora Macdonald Hulena - Director
Appointment date: 06 Sep 1990
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 02 Jun 2021
Address: Waikanae, 5036 New Zealand
Address used since 01 Jun 2015
Robert Vivian Hulena - Director
Appointment date: 06 Sep 1990
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 02 Jun 2021
Address: Waikanae, 5036 New Zealand
Address used since 23 May 2016
William Richard Abel - Director (Inactive)
Appointment date: 25 Jun 1980
Termination date: 06 Sep 1990
Address: Lower Hutt,
Address used since 25 Jun 1980
Alan Kenneth Stevenson - Director (Inactive)
Appointment date: 25 Jun 1980
Termination date: 06 Sep 1990
Address: Churton Park, Wellington,
Address used since 25 Jun 1980
Eugene Nugent Thomas - Director (Inactive)
Appointment date: 25 Jun 1980
Termination date: 06 Sep 1990
Address: Wellington,
Address used since 25 Jun 1980
The Waikanae Music Society Charitable Trust For Young Musicians
84 Winara Avenue
Fenceworkzkapiti Limited
3 Kaka Street
Lochiel Consultants Limited
78 Winara Avenue
Kremer Properties Limited
75 Winara Avenue
Fibre Flair Limited
30 Kotare Street
Streeter Trading Trust Company Limited
17a Huia Street