It's All Sorted Limited (issued an NZ business identifier of 9429046616401) was launched on 23 Feb 2018. 8 addresess are in use by the company: Unit 2802, 10 Commerce Street, Auckland Central, Auckland, 1010 (type: service, registered). 3/1 Faraday Street, Parnell, Auckland had been their registered address, up until 14 Apr 2022. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Du Chateau, Kim (a director) located at Auckland, Auckland postcode 1010. "Internet only retailing" (ANZSIC G431050) is the category the Australian Bureau of Statistics issued to It's All Sorted Limited. Businesscheck's information was last updated on 14 Apr 2024.
Current address | Type | Used since |
---|---|---|
Po Box 137369, Parnell, Auckland, 1151 | Postal | 28 May 2019 |
106/47 Union Street, Auckland Cbd, Auckland, 1010 | Delivery | 06 Apr 2022 |
106/47 Union Street, Auckland Cbd, Auckland, 1010 | Registered | 14 Apr 2022 |
106/47 Union Street, Auckland Cbd, Auckland, 1010 | Physical & service | 19 Apr 2022 |
Name and Address | Role | Period |
---|---|---|
Kim Du Chateau
Auckland, Auckland, 1010
Address used since 01 May 2022
Auckland Cbd, Auckland, 1010
Address used since 13 Apr 2022
Parnell, Auckland, 1010
Address used since 23 Feb 2018 |
Director | 23 Feb 2018 - current |
Type | Used since | |
---|---|---|
106/47 Union Street, Auckland Cbd, Auckland, 1010 | Physical & service | 19 Apr 2022 |
4304/10 Commerce Street, Auckland, Auckland, 1010 | Registered & service | 09 Jun 2023 |
Unit 2802, 10 Commerce Street, Auckland Central, Auckland, 1010 | Registered | 02 Aug 2023 |
Unit 2802, 10 Commerce Street, Auckland Central, Auckland, 1010 | Service | 10 Apr 2024 |
Level 1, 1 Faraday Street , Parnell , Auckland , 1052 |
Previous address | Type | Period |
---|---|---|
3/1 Faraday Street, Parnell, Auckland, 1010 | Registered | 23 Feb 2018 - 14 Apr 2022 |
3/1 Faraday Street, Parnell, Auckland, 1010 | Physical | 23 Feb 2018 - 19 Apr 2022 |
Shareholder Name | Address | Period |
---|---|---|
Du Chateau, Kim Director |
Auckland Auckland 1010 |
23 Feb 2018 - current |
Sueyi Limited 115 St Georges Bay Road |
|
Icehouse Ventures Nominees Limited The Textile Centre |
|
Tuhua Fund Nominees No.1 Limited The Textile Centre, Level 4 |
|
Pixel Fusion Limited 117 St Georges Bay Road |
|
Paddington Parnell Limited 117 St Georges Bay Road |
|
Rockwood Consultancy Limited Level 3 Textile Center |
Myhomeware Limited Suite 106 |
Indigo Rose Limited Suite 5, 77 The Strand |
2up Winch Adaptors Limited 24 Augustus Terrace |
Sample Bar Limited Suite 7, 20 Augustus Terrace |
Kanat Media Limited Suite 7, 20 Augustus Terrace |
Price Me Limited 10 Heather Street |