[Not specified]
Robyne Walker, 14 Rangitoto Terrace, Milford, Auckland, 0620 , New Zealand
Robyne Walker, 14 Rangitoto Terrace, Milford, Auckland, 0620 , New Zealand
173 Ness Valley Road, Rd 5, Clevedon, 2585 , New Zealand
14 Rangitoto Terrace, Milford, Auckland, 0620 , New Zealand
John Douglas
HANNA
173 Ness Valley Road, Rd 5, Clevedon, 2585
, New Zealand
20 Mar 2018
|
Brett Raymond
O'RILEY
14 Rangitoto Terrace, Milford, Auckland, 0620
, New Zealand
28 Feb 2017
|
Robyne Justine
WALKER
14 Rangitoto Terrace, Milford, North Shore City, 0620
, New Zealand
28 Feb 2017
|
Former Directors
Review And Submit
Contact Details
Trading Details
Date | Document Type | Size |
---|---|---|
04 Nov 2022 14:04 | Company Removal | |
IRD Letter | 284kb | |
18 Apr 2022 18:53 | Annual Return Filed | |
07 Apr 2021 13:44 | Annual Return Filed | |
21 Apr 2020 17:48 | Annual Return Filed | |
24 Apr 2019 09:21 | Annual Return Filed | |
12 Apr 2018 15:53 | Annual Return Filed | |
06 Apr 2018 08:40 | Particulars of Director | |
06 Apr 2018 08:40 | Director Consent | |
06 Apr 2018 08:29 | Particulars of Director | |
31 Aug 2017 16:18 | Particulars of Shareholding | |
30 Aug 2017 13:56 | Adoption Of Constitution | |
Adoption Of Constitution | 516kb | |
21 Aug 2017 10:47 | Change of Company Name | |
Certificate of Incorporation | 221kb | |
28 Feb 2017 14:36 | New Company Incorporation | |
28 Feb 2017 14:36 | Shareholder Consent Form | |
Shareholder Consent Form | 181kb | |
28 Feb 2017 14:36 | Director Consent Form | |
Director Consent Form | 632kb | |
28 Feb 2017 14:36 | Director Consent Form | |
Director Consent Form | 644kb | |
28 Feb 2017 14:36 | Director Consent Form | |
Director Consent Form | 307kb | |
28 Feb 2017 14:36 | Shareholder Consent Form | |
Shareholder Consent Form | 555kb |