The Guru Knows Limited was launched on 23 Jan 2015 and issued an NZBN of 9429041578629. This registered LTD company has been managed by 4 directors: Emily Wardlaw - an active director whose contract began on 13 Jan 2016,
Emily Pouwhare - an active director whose contract began on 13 Jan 2016,
Michelle Sarah Metcalfe - an inactive director whose contract began on 23 Jan 2015 and was terminated on 24 Apr 2019,
Harry Laurent Peter Syms - an inactive director whose contract began on 23 Jan 2015 and was terminated on 06 Dec 2015.
As stated in BizDb's information (updated on 10 Apr 2024), this company registered 1 address: Unit 1, 1 Alice Avenue, Orewa, Orewa, 0931 (category: registered, physical).
Up until 17 Feb 2022, The Guru Knows Limited had been using 288A Vipond Road, Stanmore Bay, Whangaparaoa as their registered address.
BizDb found old names used by this company: from 28 Jan 2015 to 29 Jun 2015 they were called La Lune Jewellery Limited, from 22 Jan 2015 to 28 Jan 2015 they were called Lalune Jewellery Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Pouwhare, Emily Kathryn (an individual) located at Orewa, Orewa postcode 0931. The Guru Knows Limited was categorised as "Clothing accessory retailing" (ANZSIC G425110).
Principal place of activity
16b Selwyn Road, Epsom, Auckland, 1023 New Zealand
Previous addresses
Address: 288a Vipond Road, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Registered & physical address used from 28 Jan 2020 to 17 Feb 2022
Address: 17 Jane Cowie Avenue, Otahuhu, Auckland, 1062 New Zealand
Physical & registered address used from 25 Jan 2018 to 28 Jan 2020
Address: 4/26 Pah Road, Epsom, Auckland, 1023 New Zealand
Physical & registered address used from 15 Mar 2017 to 25 Jan 2018
Address: 16b Selwyn Road, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 18 Feb 2016 to 15 Mar 2017
Address: 109 Pah Road, Royal Oak, Auckland, 1023 New Zealand
Physical & registered address used from 07 Jul 2015 to 18 Feb 2016
Address: 109 Pah Road, Royal Oak, Auckland, 1023 New Zealand
Registered & physical address used from 23 Jan 2015 to 07 Jul 2015
Basic Financial info
Total number of Shares: 100
NZSX Code: 1062
Annual return filing month: February
Annual return last filed: 02 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Pouwhare, Emily Kathryn |
Orewa Orewa 0931 New Zealand |
06 Mar 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Harry Laurent Peter Syms |
Royal Oak Auckland 1023 New Zealand |
23 Jan 2015 - 10 Feb 2016 |
Director | Wardlaw, Emily |
Stanmore Bay Whangaparaoa 0932 New Zealand |
10 Feb 2016 - 06 Mar 2020 |
Individual | Metcalfe, Michelle Sarah |
Otahuhu Auckland 1062 New Zealand |
23 Jan 2015 - 24 Apr 2019 |
Director | Wardlaw, Emily |
Stanmore Bay Whangaparaoa 0932 New Zealand |
10 Feb 2016 - 06 Mar 2020 |
Individual | Syms, Harry Laurent Peter |
Royal Oak Auckland 1023 New Zealand |
23 Jan 2015 - 10 Feb 2016 |
Emily Wardlaw - Director
Appointment date: 13 Jan 2016
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 17 Jan 2018
Address: Glenfield, Auckland, 0627 New Zealand
Address used since 13 Jan 2016
Emily Pouwhare - Director
Appointment date: 13 Jan 2016
Address: Orewa, Orewa, 0931 New Zealand
Address used since 02 Feb 2024
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 17 Jan 2018
Michelle Sarah Metcalfe - Director (Inactive)
Appointment date: 23 Jan 2015
Termination date: 24 Apr 2019
Address: Otahuhu, Auckland, 1062 New Zealand
Address used since 17 Jan 2018
Address: Epsom, Auckland, 1023 New Zealand
Address used since 07 Mar 2017
Harry Laurent Peter Syms - Director (Inactive)
Appointment date: 23 Jan 2015
Termination date: 06 Dec 2015
Address: Royal Oak, Auckland, 1023 New Zealand
Address used since 23 Jan 2015
Dese Limited
12a Selwyn Road
Pnl Property Trust Limited
20a Selwyn Road
Hc Akl Investment Limited
22 Selwyn Road
L And H Family Trustee Limited
22 Selwyn Road
Pinnacle Events Limited
17 Fairholme Avenue
Jypt Limited
8a Selwyn Road
Crofskey Ventures Limited
19 Belvedere Street
Jewel Agent Limited
103 Grange Road
Love & Life Limited
Suite 1, 1 Kingdon Street
Millie Kane Limited
15a Oak Street
Shellshock Design Limited
151 Dominion Road
Sophie Store Limited
18a Massey Avenue