Shortcuts

New Zealand Fashion Week Limited

Type: NZ Limited Company (Ltd)
9429042163329
NZBN
5880627
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
N729930
Industry classification code
Event, Recreational Or Promotional, Management
Industry classification description
Current address
20 Oxford Street
Richmond
Richmond 7020
New Zealand
Other address (Address For Share Register) used since 20 Feb 2019
20 Oxford Street
Richmond
Richmond 7020
New Zealand
Office & postal & delivery address used since 11 May 2020
7-9 Mccoll Street
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 16 Jul 2021

New Zealand Fashion Week Limited was registered on 01 Feb 2016 and issued a number of 9429042163329. This registered LTD company has been supervised by 4 directors: Feroz Rahat Ali - an active director whose contract began on 01 Apr 2021,
Daniel Elias Nakhle - an active director whose contract began on 08 Jul 2021,
Pieter Ane Stewart - an inactive director whose contract began on 01 Feb 2016 and was terminated on 08 Jul 2021,
Vincent Sherry - an inactive director whose contract began on 01 Feb 2016 and was terminated on 01 Feb 2019.
According to BizDb's database (updated on 19 Apr 2024), the company uses 1 address: 7-9 Mccoll Street, Newmarket, Auckland, 1023 (types include: registered, physical).
Up until 16 Jul 2021, New Zealand Fashion Week Limited had been using 20 Oxford Street, Richmond, Nelson as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Aligroup Limited (an entity) located at East Tamaki, Auckland postcode 2013. New Zealand Fashion Week Limited has been classified as "Event, recreational or promotional, management" (ANZSIC N729930).

Addresses

Principal place of activity

20 Oxford Street, Richmond, Richmond, 7020 New Zealand


Previous addresses

Address #1: 20 Oxford Street, Richmond, Nelson, 7020 New Zealand

Physical & registered address used from 28 Feb 2019 to 16 Jul 2021

Address #2: Suite 2, 108 Newton Road, Eden Terrace, Auckland, 1010 New Zealand

Physical & registered address used from 11 Jan 2019 to 28 Feb 2019

Address #3: 125 The Strand, Parnell, Auckland, 1010 New Zealand

Registered & physical address used from 01 Feb 2016 to 11 Jan 2019

Contact info
64 27 274321383
11 May 2020 Phone
garydavis196@gmail.com
11 May 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 09 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Aligroup Limited
Shareholder NZBN: 9429032678062
East Tamaki
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Valerie's Inner Circle Limited
Shareholder NZBN: 9429042141686
Company Number: 5873632
Parnell
Auckland
1010
New Zealand
Individual Stewart, Pieter Ane Rd 2
Darfield
7572
New Zealand
Director Pieter Ane Stewart Rd 2
Darfield
7572
New Zealand
Director Pieter Ane Stewart Rd 2
Darfield
7572
New Zealand
Entity Valerie's Inner Circle Limited
Shareholder NZBN: 9429042141686
Company Number: 5873632
Parnell
Auckland
1010
New Zealand
Directors

Feroz Rahat Ali - Director

Appointment date: 01 Apr 2021

Address: West Vancouver, v7S1s8 Canada

Address used since 01 Apr 2021


Daniel Elias Nakhle - Director

Appointment date: 08 Jul 2021

Address: Rd 2, Papakura, 2582 New Zealand

Address used since 08 Jul 2021


Pieter Ane Stewart - Director (Inactive)

Appointment date: 01 Feb 2016

Termination date: 08 Jul 2021

Address: Rd 2, Darfield, 7572 New Zealand

Address used since 01 Feb 2016


Vincent Sherry - Director (Inactive)

Appointment date: 01 Feb 2016

Termination date: 01 Feb 2019

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 01 Feb 2016

Address: Birkdale, Auckland, 0626 New Zealand

Address used since 01 Feb 2017

Nearby companies

Ecostore Company Limited
2/125 The Strand

Pineapple Heads Limited
125 The Strand

Good Food Cafe Limited
125 The Strand

Good Food Store Limited
125 The Strand

Peton Villas Limited
125 The Strand

Peton Lodge Limited
125 The Strand

Similar companies

Big Boys Toys Limited
Flat 6f, 8 Farnham Street

Craftd Limited
130 St Georges Bay Road

Sachie Enterprises Limited
Flat 4, Floor 1, 91 St Georges Bay Road

United Pacific Airlines Limited
8 York Street

Urban Events Limited
1 Kenwyn Street

Vadr Limited
Suite 3477