Stylez Limited, a registered company, was started on 26 Mar 1996. 9429038362033 is the NZBN it was issued. The company has been supervised by 5 directors: Christopher Robert Darlow - an active director whose contract began on 09 Mar 2016,
Jonah Tali Lomu - an inactive director whose contract began on 26 Mar 1996 and was terminated on 09 Mar 2016,
Nadene Atele Amiria Lomu - an inactive director whose contract began on 01 Dec 2015 and was terminated on 01 Dec 2015,
Ian Gordon Duff - an inactive director whose contract began on 10 Jun 1996 and was terminated on 14 Aug 2006,
Deborah Cheryl Tawse - an inactive director whose contract began on 26 Mar 1996 and was terminated on 01 Jun 1996.
Last updated on 22 Apr 2024, our database contains detailed information about 1 address: Rabobank Tower, Level 9, 2 Commerce Street, Auckland, 1140 (types include: physical, service).
Stylez Limited had been using C/- 9/22 Ghuznee Street, Te Aro, Wellington as their physical address until 17 Mar 2016.
Previous aliases for the company, as we identified at BizDb, included: from 26 Mar 1996 to 08 Oct 1999 they were called T.f.r. Stylez Limited.
One entity controls all company shares (exactly 100 shares) - Darlow, Christopher Robert - located at 1140, Torbay, Auckland.
Previous addresses
Address: C/- 9/22 Ghuznee Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 01 May 2014 to 17 Mar 2016
Address: C/- 120 St Andrews Road, Epsom, Auckland, 1023 New Zealand
Physical & registered address used from 27 Feb 2014 to 01 May 2014
Address: Level 15, Grant Thornton House, 215 Lambton Quay, Wellington, 6143 New Zealand
Physical & registered address used from 21 Feb 2013 to 27 Feb 2014
Address: Level 13, Axa Centre, 80 The Terrace, Wellington New Zealand
Registered & physical address used from 07 Nov 2006 to 21 Feb 2013
Address: Kingstone Duff, Level 1, 24 Manukau Road, Newmarket, Auckland
Registered address used from 11 Apr 2000 to 07 Nov 2006
Address: Kingstone Duff, Level 1, 24 Manukau Road, Newmarket, Auckland
Physical address used from 02 Dec 1997 to 02 Dec 1997
Address: 16 Morgan Street, Newmarket, Auckland
Physical address used from 02 Dec 1997 to 07 Nov 2006
Address: Kingstone Duff, Level 1, 24 Manukau Road, Newmarket, Auckland
Registered address used from 02 Dec 1997 to 11 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 12 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Darlow, Christopher Robert |
Torbay Auckland 0630 New Zealand |
09 Mar 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lomu, Jonah Tali |
Te Aro Wellington 6011 New Zealand |
02 Feb 2004 - 09 Mar 2016 |
Individual | Lomu, Nadene Atele Amiria |
Epsom Auckland 1023 New Zealand |
04 Jan 2016 - 19 Feb 2016 |
Christopher Robert Darlow - Director
Appointment date: 09 Mar 2016
Address: Torbay, Auckland, 0630 New Zealand
Address used since 09 Mar 2016
Jonah Tali Lomu - Director (Inactive)
Appointment date: 26 Mar 1996
Termination date: 09 Mar 2016
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 22 Apr 2014
Nadene Atele Amiria Lomu - Director (Inactive)
Appointment date: 01 Dec 2015
Termination date: 01 Dec 2015
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Dec 2015
Ian Gordon Duff - Director (Inactive)
Appointment date: 10 Jun 1996
Termination date: 14 Aug 2006
Address: Castor Bay, Auckland,
Address used since 10 Jun 1996
Deborah Cheryl Tawse - Director (Inactive)
Appointment date: 26 Mar 1996
Termination date: 01 Jun 1996
Address: Broadway, Newmarket, Auckland,
Address used since 26 Mar 1996
Wesley Holdings Limited
Rabobank Tower
Ocj Trustee Limited
Rabobank Tower, 2 Commerce Street
Bull Trustees Limited
Level 9, Rabobank House
Landsdowne Trustee Limited
C/o Level 9, Rabobank Tower
Gdp General Partner Limited
Level 9, Rabobank Tower
Mah Trustee Limited
Level 9, Rabobank Tower