Salisbury 188 Limited (issued an NZBN of 9429031799430) was launched on 25 Mar 2004. 3 addresses are currently in use by the company: Level 1, 149 Victoria Street, Christchurch, 8013 (type: registered, physical). Suite 3, 213 Blenheim Road, Riccarton, Christchurch had been their physical address, up to 03 Sep 2021. 2000 shares are allotted to 5 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 1 share (0.05% of shares), namely:
Mcgregor, Robert William (an individual) located at Papanui, Christchurch postcode 8053. As far as the second group is concerned, a total of 1 shareholder holds 0.05% of all shares (exactly 1 share); it includes
Mcgregor, Deborah Jeanne (an individual) - located at Fendalton, Christchurch. Moving on to the next group of shareholders, share allocation (999 shares, 49.95%) belongs to 2 entities, namely:
Mcgregor, Deborah Jeanne, located at Fendalton, Christchurch (an individual),
Fairclough, John Scott, located at Halswell, Christchurch (an individual). "Beauty salon operation" (ANZSIC S951110) is the category the Australian Bureau of Statistics issued to Salisbury 188 Limited. The Businesscheck database was updated on 11 Mar 2024.
Current address | Type | Used since |
---|---|---|
188 Salisbury Street, Christchurch Central, Christchurch, 8013 | Office | 13 Aug 2020 |
Level 1, 149 Victoria Street, Christchurch, 8013 | Registered & physical & service | 03 Sep 2021 |
Name and Address | Role | Period |
---|---|---|
Robert William Mcgregor
Papanui, Christchurch, 8053
Address used since 08 Aug 2013
Fendalton, Christchurch, 8052
Address used since 24 Apr 2019 |
Director | 25 Mar 2004 - current |
Deborah Jeanne Mcgregor
Halswell, Christchurch, 8025
Address used since 31 Aug 2015
Fendalton, Christchurch, 8014
Address used since 24 Apr 2019 |
Director | 25 Mar 2004 - current |
188 Salisbury Street , Christchurch Central , Christchurch , 8013 |
Previous address | Type | Period |
---|---|---|
Suite 3, 213 Blenheim Road, Riccarton, Christchurch, 8041 | Physical & registered | 17 Apr 2014 - 03 Sep 2021 |
51 Mansfield Avenue, Saint Albans, Christchurch, 8014 | Physical & registered | 20 Apr 2012 - 17 Apr 2014 |
154 Tuam Street, Christchurch, 8011 | Registered & physical | 07 Sep 2010 - 20 Apr 2012 |
154 Tuam Street, Christchurch | Physical & registered | 25 Mar 2004 - 07 Sep 2010 |
Shareholder Name | Address | Period |
---|---|---|
Mcgregor, Robert William Individual |
Papanui Christchurch 8053 |
25 Mar 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcgregor, Deborah Jeanne Individual |
Fendalton Christchurch 8014 |
25 Mar 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcgregor, Deborah Jeanne Individual |
Fendalton Christchurch 8014 |
31 Aug 2005 - current |
Fairclough, John Scott Individual |
Halswell Christchurch 8025 |
20 Jul 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
R G D Taylor Trustees Limited Other (Other) |
Riccarton Christchurch 8041 |
31 Aug 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcgregor, Robert William Individual |
Papanui Christchurch 8053 |
31 Aug 2005 - 20 Jul 2017 |
Mcgregor, Robert William Individual |
Papanui Christchurch 8053 |
31 Aug 2005 - 20 Jul 2017 |
Frieda Brown Limited Suite 3, 213 Blenheim Road |
|
Dealer Finance Limited Unit 4, 213 Blenheim Road |
|
Specialised Machine Software Limited 4b/213 Blenheim Road |
|
Graffix Sign Systems Limited Suite 3, 213 Blenheim Road |
|
Flooring Concepts (nz) Limited Unit 1, 14 Acheron Drive |
|
Acheron Enterprises Limited Unit 1, 14 Acheron Drive |
Meraki Beaute Limited 46 Acheron Drive |
Ze Massage Limited S076/129 Riccarton Road |
Viva Hair Limited Shop 2, 380 Riccarton Road |
Bhoomi's Beauty Services Limited 24c Harakeke Street |
Lizzy Lu's Limited 18 Montana Avenue |
Champs-elysees Day Spa Limited Level 1, Ainger Tomlin House |