Entice Me Limited (New Zealand Business Number 9429035621447) was registered on 23 Jan 2004. 8 addresess are in use by the company: 7A Collard Place, Henderson, Auckland, 0610 (type: office, delivery). 7 Rahui Road, Greenhithe, North Shore City had been their registered address, up to 04 Mar 2014. Entice Me Limited used other aliases, namely: Interactive Display Technologies Limited from 25 Aug 2008 to 18 Apr 2011, Zambezi Investments Limited (23 Jan 2004 to 25 Aug 2008). 10000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 9999 shares (99.99% of shares), namely:
Appleton, Amanda Catherine (an individual) located at Rd 1, Tauranga postcode 3171. As far as the second group is concerned, a total of 1 shareholder holds 0.01% of all shares (1 share); it includes
Jones, Susan Madoline (a director) - located at Henderson, Auckland. "Personal accessories retailing nec" (ANZSIC G425923) is the category the ABS issued to Entice Me Limited. The Businesscheck information was last updated on 18 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 7a Collard Place, Henderson, Auckland, 0610 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 24 Feb 2014 |
| 7a Collard Place, Henderson, Auckland, 0610 | Registered & physical & service | 04 Mar 2014 |
| 7a Collard Place, Henderson, Auckland, 0610 | Office & delivery & postal | 20 Feb 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Susan Madoline Jones
Henderson, Auckland, 0610
Address used since 01 Feb 2014 |
Director | 02 Dec 2013 - current |
|
Terence Neil Friedrichs
Greenhithe, North Shore City, 0632
Address used since 18 Apr 2011 |
Director | 23 Jan 2004 - 20 Dec 2013 |
|
Christopher Wheatley
Waiatarua, Waitakere, 0604
Address used since 29 Jan 2010 |
Director | 29 Sep 2008 - 18 Apr 2011 |
|
Maria Elizabeth Friedrichs
Albany Rd2,
Address used since 15 Jun 2004 |
Director | 15 Jun 2004 - 29 Sep 2008 |
| 7a Collard Place , Henderson , Auckland , 0610 |
| Previous address | Type | Period |
|---|---|---|
| 7 Rahui Road, Greenhithe, North Shore City, 0632 | Registered & physical | 28 Apr 2011 - 04 Mar 2014 |
| 27 Timothy Place, Avondale | Registered | 30 Jan 2009 - 28 Apr 2011 |
| 27 Timothy Place, Avondale, , Auckland | Physical | 30 Jan 2009 - 28 Apr 2011 |
| 61 Potter Road, Albany, Rd2, Auckland | Physical & registered | 02 Jun 2004 - 30 Jan 2009 |
| 28 B Howard Road, Northcote, Auckland North Shore | Registered & physical | 23 Jan 2004 - 02 Jun 2004 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Appleton, Amanda Catherine Individual |
Rd 1 Tauranga 3171 |
21 Mar 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jones, Susan Madoline Director |
Henderson Auckland 0610 |
18 Sep 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Caskey, Amanda Catherine Individual |
Rd 1 Tauranga 3171 |
18 Dec 2013 - 21 Mar 2018 |
|
Friedrichs, Terence Individual |
Greenhithe Auckland 0632 |
30 Sep 2008 - 18 Dec 2013 |
|
Friedrichs, Terence Neil Individual |
Albany Rd2, North Shore City |
23 Jan 2004 - 28 Nov 2006 |
|
Wheatley, Christopher Individual |
Waiatarua |
30 Sep 2008 - 18 Apr 2011 |
![]() |
Tws Wholesale Limited 7a Collard Place |
![]() |
Cheong Jeong Food Limited D/5-7 Collard Place Henderson |
![]() |
Carter Electrical Limited Unit 2, 7 Collard Place |
![]() |
Ezi Gas 2013 Limited 15e Collard Place |
![]() |
Douglas America Limited Central Park Drive |
|
A Chang Limited 55 Bordeaux Parade |
|
Guohua Limited 99 Ash Street |
|
Trusty International Trading Limited 4a Kokiri Street |
|
Flow Cup Limited 48 Sapperton Drive |
|
Yakeshi Trade Limited 76/42 Holly St. |
|
Am Enterprises (nz) Limited 72 Allendale Road |