Ellie Heart Limited (issued a business number of 9429045926297) was incorporated on 25 Jan 2017. 2 addresses are in use by the company: 18 Emily Place, Auckland Central, Auckland, 1010 (type: physical, registered). 1 Anzac Avenue, Auckland Central, Auckland had been their registered address, up until 01 May 2019. 1000 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 60 shares (6% of shares), namely:
Jarvis, Samuel Joel (an individual) located at St Heliers, Auckland postcode 1071. As far as the second group is concerned, a total of 1 shareholder holds 93.3% of all shares (exactly 933 shares); it includes
O'donnell-Gibson, Che (a director) - located at Auckland Central, Auckland. Next there is the 3rd group of shareholders, share allotment (7 shares, 0.7%) belongs to 1 entity, namely:
O'donnell-Gibson, Rene, located at Brooklyn, New York, New York (an individual). "Sanitary napkin mfg" (ANZSIC C152420) is the category the Australian Bureau of Statistics issued to Ellie Heart Limited. The Businesscheck data was updated on 20 Feb 2024.
Current address | Type | Used since |
---|---|---|
18 Emily Place, Auckland Central, Auckland, 1010 | Physical & registered & service | 01 May 2019 |
Name and Address | Role | Period |
---|---|---|
Che O'donnell-gibson
Westmere, Auckland, 1022
Address used since 25 Jan 2017
Auckland Central, Auckland, 1010
Address used since 07 Sep 2018 |
Director | 25 Jan 2017 - current |
Previous address | Type | Period |
---|---|---|
1 Anzac Avenue, Auckland Central, Auckland, 1010 | Registered & physical | 25 Jan 2017 - 01 May 2019 |
Shareholder Name | Address | Period |
---|---|---|
Jarvis, Samuel Joel Individual |
St Heliers Auckland 1071 |
07 Sep 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
O'donnell-gibson, Che Director |
Auckland Central Auckland 1010 |
25 Jan 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
O'donnell-gibson, Rene Individual |
Brooklyn New York, New York 11222 |
18 Oct 2018 - current |
Charmzone Limited 7 Anzac Ave |
|
Yoshine Limited 15 Anzac Avenue |
|
French83 Limited 17 Anzac Avenue |
|
Fletcher Deconstruction Limited Flat 4a, 22 Emily Place |
|
Jior Jewelry Limited Flat 2e, 22 Emily Place |
|
L.ta Limited Unit 6a, 14 Emily Place |
The Cotton Pony Limited 463 Old Hill Road |
Bzzworld New Zealand Limited 48 Cassidy Drive |