Etruscan Pleasures (Italia) Limited, a registered company, was launched on 22 Jul 1994. 9429038631498 is the NZ business identifier it was issued. This company has been run by 3 directors: Susan Margaret Williamson - an active director whose contract began on 29 Jul 1994,
John Campbell Percy - an active director whose contract began on 25 Feb 1999,
Sue Brice - an inactive director whose contract began on 22 Jul 1994 and was terminated on 29 Jul 1994.
Last updated on 24 Mar 2024, the BizDb database contains detailed information about 1 address: Level 2, 142 Broadway, Newmarket, Auckland, 1023 (types include: registered, physical).
Etruscan Pleasures (Italia) Limited had been using Level 2, 142 Broadway, Newmarket, Auckland as their registered address up to 26 Feb 2021.
Other names used by this company, as we established at BizDb, included: from 22 Jul 1994 to 12 Dec 1994 they were named Darnell Corporation Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: Level 2, 142 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 28 Sep 2017 to 26 Feb 2021
Address: Level 2, 3 Margot Street, Newmarket, Auckland, 1051 New Zealand
Registered & physical address used from 13 Mar 2002 to 28 Sep 2017
Address: C/- Bowden Williams & Wong Limited, Level 5, 132-138 Quay Street, Auckland
Physical address used from 06 Mar 2002 to 13 Mar 2002
Address: Same As Registered Office
Physical address used from 02 Oct 2000 to 02 Oct 2000
Address: C/- Burns Mccurrach, L5 Union House, 32 Quay Street, Auckland
Registered address used from 02 Oct 2000 to 13 Mar 2002
Address: Same As Registered Office Address
Physical address used from 02 Oct 2000 to 06 Mar 2002
Address: M6/45 Stanley Point Road, Devonport, Auckland
Physical & registered address used from 20 Mar 1998 to 02 Oct 2000
Address: 1st Floor, 76 Anzac Avenue, Auckland City
Physical address used from 12 Sep 1994 to 20 Mar 1998
Address: 1st Floor, 76 Anzac Avenue, Auckland City
Registered address used from 10 Aug 1994 to 20 Mar 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Percy, John Campbell |
Sandy Bay Waiheke Island New Zealand |
17 Feb 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Williamson, Susan Margaret |
Sandy Bay Waiheke Island New Zealand |
17 Feb 2004 - |
Susan Margaret Williamson - Director
Appointment date: 29 Jul 1994
Address: Sandy Bay, Waiheke Island, 1081 New Zealand
Address used since 12 Feb 2015
John Campbell Percy - Director
Appointment date: 25 Feb 1999
Address: Sandy Bay, Waiheke Island, 1081 New Zealand
Address used since 17 Feb 2016
Sue Brice - Director (Inactive)
Appointment date: 22 Jul 1994
Termination date: 29 Jul 1994
Address: Avondale, Auckland,
Address used since 22 Jul 1994
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway