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, Jaimee Sheryl (an individual) located at Christchurch Central, Christchurch postcode 8011. In the second group, a total of 1 shareholder holds 25% of all shares (250 shares); it includes
Lundy, Nigel Kenneth (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, Julie Anne, located at Christchurch Central, 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 19 Mar 2024.
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
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, Jaimee Sheryl Individual |
Christchurch Central Christchurch 8011 |
12 Apr 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Lundy, Nigel Kenneth Individual |
Christchurch Central Christchurch 8013 |
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, Matthew Jeremy Individual |
Lincoln 7068 |
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 |