Finesse Creation Limited, a registered company, was started on 06 May 2014. 9429041218808 is the number it was issued. "Clothing wholesaling" (ANZSIC F371210) is how the company has been classified. The company has been run by 4 directors: Manish Vinod Somaiya - an active director whose contract began on 01 Jan 2020,
Neetu Parekh Waltons - an inactive director whose contract began on 19 May 2014 and was terminated on 28 Feb 2020,
Manish Somaiya - an inactive director whose contract began on 06 May 2014 and was terminated on 01 Jul 2018,
Gaurav Bajaj - an inactive director whose contract began on 06 May 2014 and was terminated on 01 Jun 2016.
Updated on 23 Mar 2024, the BizDb data contains detailed information about 4 addresses this company registered, namely: Suite 2, 194 Great South Road, Papatoetoe, Auckland, 2025 (registered address),
Suite 2, 194 Great South Road, Papatoetoe, Auckland, 2025 (physical address),
Suite 2, 194 Great South Road, Papatoetoe, Auckland, 2025 (service address),
Suite 2, 194 Great South Road, Papatoetoe, Auckland, 2025 (other address) among others.
Finesse Creation Limited had been using Suite 2, 194 Great South Road, Papatoetoe, Auckland as their physical address up until 15 Feb 2021.
A single entity owns all company shares (exactly 100 shares) - Somaiya, Manish Vinod - located at 2025, Ranui, Auckland.
Other active addresses
Address #4: Suite 2, 194 Great South Road, Papatoetoe, Auckland, 2025 New Zealand
Registered & physical & service address used from 15 Feb 2021
Principal place of activity
40 Carlas Way, Ranui, Auckland, 0612 New Zealand
Previous addresses
Address #1: Suite 2, 194 Great South Road, Papatoetoe, Auckland, 2025 New Zealand
Physical address used from 29 Aug 2018 to 15 Feb 2021
Address #2: Suite 2, 194 Great South Road, Papatoetoe, Auckland, 2025 New Zealand
Registered address used from 28 Aug 2018 to 15 Feb 2021
Address #3: 40 Carlas Way, Ranui, Auckland, 0612 New Zealand
Registered address used from 06 May 2014 to 28 Aug 2018
Address #4: 40 Carlas Way, Ranui, Auckland, 0612 New Zealand
Physical address used from 06 May 2014 to 29 Aug 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Somaiya, Manish Vinod |
Ranui Auckland 0612 New Zealand |
24 Jan 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bajaj, Gaurav |
Ranui Auckland 0612 New Zealand |
06 May 2014 - 29 Mar 2018 |
Individual | Waltons, Neetu Parekh |
East Tamaki Heights Auckland 2016 New Zealand |
19 May 2014 - 24 Jan 2020 |
Individual | Somaiya, Manish |
Ranui Auckland 0612 New Zealand |
06 May 2014 - 15 Aug 2018 |
Individual | Waltons, Neetu Parekh |
East Tamaki Heights Auckland 2016 New Zealand |
19 May 2014 - 24 Jan 2020 |
Director | Gaurav Bajaj |
Ranui Auckland 0612 New Zealand |
06 May 2014 - 29 Mar 2018 |
Individual | Waltons, Neetu Parekh |
East Tamaki Heights Auckland 2016 New Zealand |
19 May 2014 - 24 Jan 2020 |
Manish Vinod Somaiya - Director
Appointment date: 01 Jan 2020
Address: Ranui, Auckland, 0612 New Zealand
Address used since 01 Jan 2020
Neetu Parekh Waltons - Director (Inactive)
Appointment date: 19 May 2014
Termination date: 28 Feb 2020
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 19 May 2014
Manish Somaiya - Director (Inactive)
Appointment date: 06 May 2014
Termination date: 01 Jul 2018
Address: Ranui, Auckland, 0612 New Zealand
Address used since 06 May 2014
Gaurav Bajaj - Director (Inactive)
Appointment date: 06 May 2014
Termination date: 01 Jun 2016
Address: Ranui, Auckland, 0612 New Zealand
Address used since 06 May 2014
Be Digital Limited
40 Carlas Way
Little Loves Learning Limited
32 Pooks Road
Waitemata Seagulls Rugby League Football & Sports Club Incorporated
Ranui Domain
Pb Matthes Investment Limited
12 Jillian Drive
Blue Chip Property Investments Limited
16 Arney Road
Kmp Property Limited
16 Arney Road
As Colour Limited
84 Central Park Drive
Cib Limited
15 Crompton Road
Hinton Saint George Limited
176 Lincoln Road
Katipo Limited
38 Keeling Road
Rumina Natural Care Limited
9 Southgate Place
South Pacific Apparel (nz) Limited
Unit 1, 212 Swanson Road