Havana Sunsets Limited (issued an NZ business identifier of 9429031011464) was launched on 21 Jul 2011. 3 addresses are currently in use by the company: Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch, 8011 (type: office, registered). Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch had been their physical address, up until 02 Dec 2016. 1000 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 250 shares (25% of shares), namely:
Stockman, Matthew Jeremy (an individual) located at Lincoln postcode 7068. In the second group, a total of 1 shareholder holds 25% of all shares (250 shares); it includes
Stockman, Jaimee Sheryl (an individual) - located at Christchurch Central, Christchurch. Moving on to the 3rd group of shareholders, share allocation (250 shares, 25%) belongs to 1 entity, namely:
Lundy, Nigel Kenneth, located at Mairehau, Christchurch (an individual). ""Building, residential - flats, home units, apartments, etc"" (ANZSIC E301910) is the category the Australian Bureau of Statistics issued to Havana Sunsets Limited. Businesscheck's information was last updated on 03 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch, 8011 | Office | unknown |
| Flat 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 | Registered & physical & service | 02 Dec 2016 |
| Name and Address | Role | Period |
|---|---|---|
|
Nigel Kenneth Lundy
Mairehau, Christchurch, 8052
Address used since 31 Oct 2024
Christchurch Central, Christchurch, 8013
Address used since 22 Nov 2018
Saint Albans, Christchurch, 8014
Address used since 12 Apr 2013 |
Director | 12 Apr 2013 - current |
|
Julie Anne Lundy
Christchurch Central, Christchurch, 8013
Address used since 22 Nov 2018
Saint Albans, Christchurch, 8014
Address used since 12 Apr 2013 |
Director | 12 Apr 2013 - current |
|
Matthew Jeremy Stockman
Lincoln, 7608
Address used since 10 Nov 2017
Christchurch Central, Christchurch, 8011
Address used since 12 Apr 2013 |
Director | 12 Apr 2013 - current |
|
Jaimee Sheryl Stockman
Lincoln, 7608
Address used since 10 Nov 2017
Christchurch Central, Christchurch, 8011
Address used since 12 Apr 2013 |
Director | 12 Apr 2013 - current |
|
Shaun Timothy Mark Stockman
Halswell, Christchurch, 8025
Address used since 21 Jul 2011 |
Director | 21 Jul 2011 - 15 Apr 2013 |
| Flat 1, 250 St Asaph Street , Christchurch Central , Christchurch , 8011 |
| Previous address | Type | Period |
|---|---|---|
| Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch, 8011 | Physical & registered | 22 Apr 2013 - 02 Dec 2016 |
| 334 Madras Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 21 Jul 2011 - 22 Apr 2013 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Stockman, Matthew Jeremy Individual |
Lincoln 7068 |
12 Apr 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Stockman, Jaimee Sheryl Individual |
Christchurch Central Christchurch 8011 |
12 Apr 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lundy, Nigel Kenneth Individual |
Mairehau Christchurch 8052 |
12 Apr 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lundy, Julie Anne Individual |
Christchurch Central Christchurch 8013 |
12 Apr 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Stockman, Shaun Timothy Mark Individual |
Halswell Christchurch 8025 |
21 Jul 2011 - 12 Apr 2013 |
|
Shaun Timothy Mark Stockman Director |
Halswell Christchurch 8025 |
21 Jul 2011 - 12 Apr 2013 |
![]() |
Onlandscapes Limited Flat 1, 250 St Asaph Street |
![]() |
Pc Investments (2007) Limited Flat 1, 250 St Asaph Street |
![]() |
Quigley Developments Limited 250 St Asaph Street |
![]() |
Costelloe Holdings Limited Flat 1, 250 St Asaph Street |
![]() |
Julian Equities Limited Flat 1, 250 St Asaph Street |
![]() |
Kinshasha Trustees Limited 1/250 St Asaph Street |
|
Pmd Builders Limited Unit 3, 254 St Asaph Street |
|
Cain Construction Limited Unit 3, 254 St Asaph Street |
|
Lomani Developments Limited Unit 3, 254 St Asaph Street |
|
Citia International Limited Same As The Registered Office |
|
Hume Builders Limited 287-293 Durham Street North |
|
Hallmark Homes (canterbury) Limited 94 Disraeli Street |