Varn Enterprises Limited (NZBN 9429037686680) was incorporated on 23 Dec 1998. 5 addresess are currently in use by the company: 51A Main North Road, Woodend, 7610 (type: postal, office). 322 Manchester Street, Christchurch Central, Christchurch had been their physical address, up to 14 Nov 2017. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100 per cent of shares), namely:
Lilley, Joshua Michael (a director) located at Spencerville, Christchurch postcode 8083. "Tavern operation - mainly drinking place" (ANZSIC H452050) is the classification the ABS issued Varn Enterprises Limited. Businesscheck's information was last updated on 29 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 51a Main North Road, Woodend, 7610 | Registered & physical & service | 14 Nov 2017 |
| 51a Main North Road, Woodend, 7610 | Postal & office & delivery | 30 Oct 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Joshua Michael Lilley
Belfast, Christchurch, 8051
Address used since 01 Mar 2023
Leithfield, 7481
Address used since 05 Oct 2018
Kaiapoi, Kaiapoi, 7630
Address used since 31 Oct 2017 |
Director | 31 Oct 2017 - current |
|
Trevor Inwood
Belfast, Christchurch, 8083
Address used since 04 Oct 2016 |
Director | 04 Oct 2016 - 31 Oct 2017 |
|
Kathryn Anne Inwood
Belfast, Christchurch, 8083
Address used since 04 Oct 2016 |
Director | 04 Oct 2016 - 31 Oct 2017 |
|
Alexis Margaret Horsnell
Redwood, Christchurch, 8051
Address used since 13 Oct 2009 |
Director | 23 Dec 1998 - 04 Oct 2016 |
|
Neil Horsnell
Redwood, Christchurch, 8051
Address used since 13 Oct 2009 |
Director | 23 Dec 1998 - 04 Oct 2016 |
| 51a Main North Road , Woodend , 7610 |
| Previous address | Type | Period |
|---|---|---|
| 322 Manchester Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 16 Oct 2017 - 14 Nov 2017 |
| 919 Colombo Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 26 Oct 2016 - 16 Oct 2017 |
| 5/77 Williams Street, Kaiapoi, 7630 | Registered & physical | 19 Nov 2013 - 26 Oct 2016 |
| C/- Ashton Wheelans & Hegan Limited, 118 Williams Street, Kaiapoi, 7630 | Registered & physical | 08 Nov 2011 - 19 Nov 2013 |
| Falloon & Associates, 6 Durham Street, Rangiora | Physical & registered | 21 Oct 2001 - 21 Oct 2001 |
| C/- Falloon Jenkins Anderson Ltd, 35 Blackett Street, Rangiora | Registered & physical | 21 Oct 2001 - 08 Nov 2011 |
| Falloon & Associates, 6 Durham Street, Rangiora | Registered | 12 Apr 2000 - 21 Oct 2001 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lilley, Joshua Michael Director |
Spencerville Christchurch 8083 |
31 Oct 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Horsnell, Alexis Margaret Individual |
Christchurch 5 |
23 Dec 1998 - 17 Oct 2016 |
|
Inwood, Trevor Individual |
Belfast Christchurch 8083 |
17 Oct 2016 - 06 Nov 2017 |
|
Sbag Limited Shareholder NZBN: 9429046337795 Company Number: 6426472 Entity |
06 Nov 2017 - 31 Oct 2019 | |
|
Sbag Limited Shareholder NZBN: 9429046337795 Company Number: 6426472 Entity |
Woodend 7610 |
06 Nov 2017 - 31 Oct 2019 |
|
Horsnell, Neil Individual |
Christchurch 5 |
23 Dec 1998 - 17 Oct 2016 |
|
Kathryn Anne Inwood Director |
Belfast Christchurch 8083 |
17 Oct 2016 - 06 Nov 2017 |
|
Trevor Inwood Director |
Belfast Christchurch 8083 |
17 Oct 2016 - 06 Nov 2017 |
|
Inwood, Kathryn Anne Individual |
Belfast Christchurch 8083 |
17 Oct 2016 - 06 Nov 2017 |
| Effective Date | 30 Oct 2017 |
| Name | Sbag Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 6426472 |
| Country of origin | NZ |
| Address |
Main North Road Woodend 7610 |
![]() |
Country Cars Limited 65 Main North Road |
![]() |
Woodend Bowling Club Incorporated School Road |
![]() |
Albert St. Panel & Paint Limited 17 James Drive |
![]() |
Dentrese Kennels (2008) Limited 17 James Drive |
![]() |
G.n. Billington Bricklayer Limited 17 James Drive |
![]() |
Hendrickson Investments Limited 17 James Drive |
|
Vernleigh Limited 19 Thornley Place |
|
Monty's Queenstown Limited 5 Sir Gil Simpson Drive |
|
Mbjkt Holdings Limited Level 4, 123 Victoria Street |
|
Little Chuck Little Limited Level 1, Ainger Tomlin House |
|
Karmic Enterprises Limited 23 Balmoral Lane |
|
Richweaz Limited 96 Penruddock Rise |