General information

Felicitys Bridal Boutique 2010 Limited

Type: NZ Limited Company (Ltd)
9429031395748
New Zealand Business Number
3094006
Company Number
Registered
Company Status
G425145 - Womenswear Retailing
Industry classification codes with description

Felicitys Bridal Boutique 2010 Limited (issued an NZ business number of 9429031395748) was launched on 03 Sep 2010. 3 addresses are in use by the company: Level 2 Campbells Building, 16 High Street, Auckland Central, Auckland, 1010 (type: office, registered). 26 Prime Road, Grey Lynn, Auckland had been their physical address, until 29 Oct 2018. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50 per cent of shares), namely:
Morgan, Simon Peter George (a director) located at Grey Lynn, Auckland postcode 1021. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Menzies, Felicity Jane (a director) - located at Grey Lynn, Auckland. "Womenswear retailing" (ANZSIC G425145) is the classification the Australian Bureau of Statistics issued Felicitys Bridal Boutique 2010 Limited. The Businesscheck data was last updated on 01 Apr 2024.

Current address Type Used since
Level 2 Campbells Building, 16 High Street, Auckland Central, Auckland, 1010 Physical & registered & service 29 Oct 2018
Level 2 Campbells Building, 16 High Street, Auckland Central, Auckland, 1010 Office 08 Jun 2021
Contact info
64 9 3034858
Phone (Phone)
info@felicitysbridal.co.nz
Email
www.felicitysbridal.co.nz
Website
Directors
Name and Address Role Period
Felicity Jane Morgan
Grey Lynn, Auckland, 1021
Address used since 01 May 2020
Director 03 Sep 2010 - current
Simon Peter George Morgan
Grey Lynn, Auckland, 1021
Address used since 01 May 2020
Ponsonby, Auckland, 1011
Address used since 19 Oct 2018
Grey Lynn, Auckland, 1021
Address used since 08 Apr 2016
Bluff Hill, Napier, 4110
Address used since 19 Oct 2018
Director 03 Sep 2010 - current
Felicity Jane Menzies
Grey Lynn, Auckland, 1021
Address used since 01 May 2020
Ponsonby, Auckland, 1011
Address used since 19 Oct 2018
Grey Lynn, Auckland, 1021
Address used since 08 Apr 2016
Bluff Hill, Napier, 4110
Address used since 19 Oct 2018
Director 03 Sep 2010 - current
Addresses
Principal place of activity
92 Albert Street , Auckland Central , Auckland , 1010
Previous address Type Period
26 Prime Road, Grey Lynn, Auckland, 1021 Physical & registered 19 Jul 2016 - 29 Oct 2018
669 Kahikatea Flat Road, Waitoki, Auckland, 0871 Physical & registered 30 Jun 2014 - 19 Jul 2016
92 Albert St, Auckland City, Auckland, 1010 Physical & registered 24 Jun 2014 - 30 Jun 2014
7/6 Polygon Road, St Heliers, Auckland, 1021 Physical & registered 03 Jul 2013 - 24 Jun 2014
18 Grove Lane, Pakuranga, Auckland, 1021 Registered & physical 29 Jun 2012 - 03 Jul 2013
Flat 406, 19 Surrey Crescent, Grey Lynn, Auckland, 1021 Physical & registered 03 Sep 2010 - 29 Jun 2012
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
03 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Morgan, Simon Peter George
Director
Grey Lynn
Auckland
1021
03 Sep 2010 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Menzies, Felicity Jane
Director
Grey Lynn
Auckland
1021
03 Sep 2010 - current
Location
Companies nearby
D & D Mcgee Limited
13th Floor, 92 Albert Street
Wayne Field Plasterers Limited
13th Floor, 92 Albert Street
New Zealand Employees Superannuation Institute
Box 1522
Roy Allen Tamaki Lions Club Trust Board
C/-simpson Grierson Butler White
Malakula Medical Relief Trust
C/- Simpson Grierson
Total Hospitality Consultants Limited
Shop C, 22 Durham Street West
Similar companies
Platypus Shoes Limited
Shed 15, 1-3 City Works Depot
Boutique 299 Limited
299 Ponsonby Road
Shoshamma Manufacturing Limited
85 Shelly Beach Road
19 Black Limited
7-9 Mccoll Street
Alma Joung Limited
131 Mt Eden Rd
Muse Boutique Limited
11 Teed Street