Shortcuts

Birdie Interiors Limited

Type: NZ Limited Company (Ltd)
9429042394891
NZBN
6016830
Company Number
Registered
Company Status
E324130
Industry classification code
Plastering
Industry classification description
Current address
54 Ronayne Street
Parnell
Auckland 1010
New Zealand
Registered & physical address used since 17 Nov 2021
9a Travers Place
Northpark
Auckland 2013
New Zealand
Registered & service address used since 14 Dec 2022

Birdie Interiors Limited, a registered company, was started on 08 Jun 2016. 9429042394891 is the New Zealand Business Number it was issued. "Plastering" (ANZSIC E324130) is how the company is categorised. This company has been run by 1 director, named Van Duoc Le - an active director whose contract began on 08 Jun 2016.
Updated on 22 Mar 2024, our database contains detailed information about 1 address: 9A Travers Place, Northpark, Auckland, 2013 (category: registered, service).
Birdie Interiors Limited had been using 13 Brinlack Drive, East Tamaki, Auckland as their registered address up to 17 Nov 2021.
Past names for this company, as we identified at BizDb, included: from 07 Jun 2016 to 19 Jul 2018 they were called Zen Nails Limited.
One entity owns all company shares (exactly 100 shares) - Le, Van Duoc - located at 2013, Northpark, Auckland.

Addresses

Previous addresses

Address #1: 13 Brinlack Drive, East Tamaki, Auckland, 2016 New Zealand

Registered & physical address used from 08 Jul 2020 to 17 Nov 2021

Address #2: 86a Michael Jones Drive, Flat Bush, Auckland, 2019 New Zealand

Registered & physical address used from 18 Feb 2020 to 08 Jul 2020

Address #3: 68a Michael Jones Drive, Flat Bush, Auckland, 2016 New Zealand

Registered & physical address used from 17 Feb 2020 to 18 Feb 2020

Address #4: 19 Savina Court, Flat Bush, Auckland, 2019 New Zealand

Physical address used from 07 Nov 2019 to 17 Feb 2020

Address #5: 19 Savina Court, Flat Bush, Auckland, 2019 New Zealand

Registered address used from 30 Jul 2018 to 17 Feb 2020

Address #6: Unit 308 The Landings, 8 Ronayne Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 03 Jan 2018 to 30 Jul 2018

Address #7: Unit 308 The Landings, 8 Ronayne Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 03 Jan 2018 to 07 Nov 2019

Address #8: 265 Hinemoa Street, Birkenhead, Auckland, 0626 New Zealand

Physical & registered address used from 08 Jun 2016 to 03 Jan 2018

Contact info
64 21 2241234
05 Oct 2018 Phone
birdieinteriors3@gmail.com
05 Oct 2018 Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 07 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Le, Van Duoc Northpark
Auckland
2013
New Zealand
Directors

Van Duoc Le - Director

Appointment date: 08 Jun 2016

Address: Northpark, Auckland, 2013 New Zealand

Address used since 06 Dec 2022

Address: Parnell, Auckland, 1010 New Zealand

Address used since 09 Nov 2021

Address: East Tamaki, Auckland, 2016 New Zealand

Address used since 03 Nov 2020

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 20 Jul 2018

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 08 Jun 2016

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 16 Dec 2017

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 07 Feb 2020

Nearby companies

Chinezealand Limited
Unit 703, 8 Ronayne Street

Mq2 Limited
316/10 Ronayne Street

Wonderful Works Charitable Trust
Apt 516-10 Ronayne Street

Hantang Trust
Room 407, Arena Hotel

Take Co. Limited
Suite 619, 133 Beach Road

Think Sharp Limited
44r Ngaoho Place

Similar companies

Certified Plastering Limited
57 Napier Street

Multistop Limited
Level 4, Affco House

Vincent Plastering Limited
Suite 106, 100 Parnell Road

Watertank Services Limited
Level 6, 57 Symonds Street

Wayne Field Plasterers Limited
13th Floor, 92 Albert Street

Xerodefex Limited
Level 5, 64 Khyber Pass Road