Smash Palace Christchurch Limited (issued an NZBN of 9429030725812) was launched on 02 Apr 2012. 5 addresess are currently in use by the company: 172 High Street, Christchurch, 8011 (type: office, delivery). 185 Victoria Street, Merivale, Christchurch had been their physical address, up to 13 Jul 2015. 100 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 33 shares (33 per cent of shares), namely:
Moore, Garry Anthony (a director) located at Mairehau, Christchurch postcode 8013. In the second group, a total of 1 shareholder holds 33 per cent of all shares (33 shares); it includes
May, Anna Louise (a director) - located at Waltham, Christchurch. Moving on to the third group of shareholders, share allocation (34 shares, 34%) belongs to 1 entity, namely:
Moore, Jonathan James, located at Christchurch Central, Christchurch (a director). "Bar - licensed" (ANZSIC H452010) is the classification the ABS issued Smash Palace Christchurch Limited. Businesscheck's information was last updated on 27 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 172 High Street, Christchurch, 8011 | Physical & registered & service | 13 Jul 2015 |
| 172 High Street, Christchurch, 8011 | Office & delivery | 07 Jul 2020 |
| P O Box 1112, Christchurch, 8140 | Postal | 07 Jul 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Anna Louise May
Waltham, Christchurch, 8011
Address used since 01 Jan 1970 |
Director | 02 Apr 2012 - current |
|
Jonathan James Moore
Cashmere, Christchurch, 8022
Address used since 01 Jul 2019
Christchurch, 8011
Address used since 01 Jul 2015
Cashmere, Christchurch, 8022
Address used since 01 May 2017 |
Director | 02 Apr 2012 - current |
|
Garry Anthony Moore
Mairehau, Christchurch, 8013
Address used since 02 Apr 2012 |
Director | 02 Apr 2012 - current |
| 172 High Street , Christchurch , 8011 |
| Previous address | Type | Period |
|---|---|---|
| 185 Victoria Street, Merivale, Christchurch, 8014 | Physical & registered | 02 Apr 2012 - 13 Jul 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Moore, Garry Anthony Director |
Mairehau Christchurch 8013 |
02 Apr 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
May, Anna Louise Director |
Waltham Christchurch 8011 |
02 Apr 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Moore, Jonathan James Director |
Christchurch Central Christchurch 8011 |
02 Apr 2012 - current |
![]() |
Poutama Training Centre Otautahi 209 Tuam Street |
![]() |
Eco Research Associates Limited Lvl 2, Building One |
![]() |
South Island Forklifts Limited Lvl 2 Building One |
![]() |
Community Initiatives Trust 126 Manchester Street |
![]() |
Sarah Mcguinness Limited 146 Lichfield Street |
![]() |
Nbtec - Adult Employment Service Trust 148 Lichfield Street |
|
The Rockpool Limited 85 Hereford Street |
|
Protocol 2017 Limited L3, 134 Oxford Terrace |
|
Zanzibar Merivale Limited Suite 2, 83 Victoria Street |
|
Aikmans Merivale Limited Suite 2, 83 Victoria Street |
|
Bog Dunedin Limited 263 Bealey Ave |
|
Monday Room Limited 12 Hazeldean Road |