General information

St Andrews Estate Holdings Limited

Type: NZ Limited Company (Ltd)
9429039534323
New Zealand Business Number
366929
Company Number
Removed
Company Status
No ABN Number
Australian Business Number
S951110 - Beauty Salon Operation
Industry classification codes with description

St Andrews Estate Holdings Limited (issued an NZ business identifier of 9429039534323) was started on 30 Oct 1987. 2 addresses are in use by the company: 663B Nelson Road, Rd 1, Gisborne, 4071 (type: physical, service). 38 Fourth Avenue, Kingsland, Auckland had been their registered address, up to 14 Sep 2022. St Andrews Estate Holdings Limited used more names, namely: St Andrew's Estate Cidery Limited from 17 Jul 1990 to 06 Mar 2003, Angelica Holdings Limited (30 Oct 1987 to 17 Jul 1990). 100 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 51 shares (51 per cent of shares), namely:
Curtis, Kelly Louise (an individual) located at Rd 1, Gisborne postcode 4071. When considering the second group, a total of 1 shareholder holds 25 per cent of all shares (exactly 25 shares); it includes
Curtis, Dorothy June (an individual) - located at Rd 2, Hastings. Next there is the third group of shareholders, share allocation (24 shares, 24%) belongs to 1 entity, namely:
Curtis, Gale Mervyn, located at Rd 2, Hastings (an individual). "Beauty salon operation" (business classification S951110) is the category the Australian Bureau of Statistics issued St Andrews Estate Holdings Limited. Our information was updated on 30 Dec 2023.

Current address Type Used since
663b Nelson Road, Rd 1, Gisborne, 4071 Registered 14 Sep 2022
663b Nelson Road, Rd 1, Gisborne, 4071 Physical & service 20 Sep 2022
Contact info
64 21 416730
Phone (Phone)
Kiwikel74@gmail.com
Email
No website
Website
Directors
Name and Address Role Period
Kelly Hunter
Rd 1, Gisborne, 4071
Address used since 20 Sep 2022
Kingsland, Auckland, 1021
Address used since 27 Nov 2014
Director 12 Oct 2012 - current
Kelly Curtis
Kingsland, Auckland, 1021
Address used since 27 Nov 2014
Director 12 Oct 2012 - current
Dorothy June Curtis
Rd 2, Hastings, 4172
Address used since 21 Nov 2011
Director 24 Jul 1988 - 01 Nov 2012
Gale Mervyn Curtis
Rd 2, Hastings, 4172
Address used since 21 Nov 2011
Director 01 Oct 1991 - 01 Nov 2012
Ian Douglas Forbes Thompson
Hastings,
Address used since 01 Oct 1991
Director 01 Oct 1991 - 30 Nov 2000
Diane Edna Thompson
Hastings,
Address used since 01 Oct 1991
Director 01 Oct 1991 - 30 Nov 2000
Donald Bruce Robertson Wood
Havelock North,
Address used since 09 Mar 1988
Director 09 Mar 1988 - 01 Oct 1991
Addresses
Principal place of activity
38 Fourth Avenue , Kingsland , Auckland , 1021
Previous address Type Period
38 Fourth Avenue, Kingsland, Auckland, 1021 Registered 05 Dec 2014 - 14 Sep 2022
38 Fourth Avenue, Kingsland, Auckland, 1021 Physical 05 Dec 2014 - 20 Sep 2022
22a Kalmia Street, Ellerslie, Auckland, 1542 Physical & registered 19 Oct 2012 - 05 Dec 2014
208-210 Avenue Road East, Hastings, 4122 Registered & physical 01 Oct 2010 - 19 Oct 2012
Whk Coffey Davidson, 208-210 Avenue Road, Hastings Registered 01 Aug 2007 - 01 Oct 2010
Whk Coffey Davidson, 208-210 Avenue Road East, Hastings Physical 01 Aug 2007 - 01 Oct 2010
Coffey Davidson Limited, 303n Karamu Road North, Hastings Registered 19 Sep 2002 - 01 Aug 2007
Coffey Davidson & Partners, Chartered Accountants, 303 North Karamu Road, Hastings Physical 01 Oct 1998 - 01 Oct 1998
Coffey Davidson & Partners, Chartered Accountants, 303 N Karamu Road, Hastings Registered 01 Oct 1998 - 19 Sep 2002
Coffey Davidson Limited, 303 Karamau Road North, Hastings Physical 01 Oct 1998 - 01 Oct 1998
Coffey Davidson & Partners, Chartered Accountants, 120 Karamu Road North, Hastings Registered 15 Jul 1996 - 01 Oct 1998
- Physical 20 Feb 1992 - 01 Oct 1998
120 Karamu Road North, Hastings Registered 15 Jan 1992 - 15 Jul 1996
Financial Data
Financial info
100
Total number of Shares
September
Annual return filing month
05 Sep 2022
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 51
Shareholder Name Address Period
Curtis, Kelly Louise
Individual
Rd 1
Gisborne
4071
17 Jan 2012 - current
Shares Allocation #2 Number of Shares: 25
Shareholder Name Address Period
Curtis, Dorothy June
Individual
Rd 2
Hastings
4172
30 Oct 1987 - current
Shares Allocation #3 Number of Shares: 24
Shareholder Name Address Period
Curtis, Gale Mervyn
Individual
Rd 2
Hastings
4172
30 Oct 1987 - current
Location
Companies nearby
Tipper Knol Limited
36 Fourth Avenue
Corporate Health Limited
46 Fourth Avenue
Owwd Limited
49 Third Avenue
Owwd Holdings Limited
49 Third Avenue
Liquid Productions Limited
30 Fourth Avenue
Set Point Hvac & Refrigeration Limited
26 Kingsland Avenue
Similar companies
Society Limited
515 Great North Road
Belle Beauty Therapy Limited
Level 1, 26 Crummer Road
Dm Beauty Limited
162 Sandringham Road
Bliss Beauty Limited
4th Floor Smith & Caughey
About You Limited
25 Kenneth Avenue
Le Soleil Investments Limited
197 Dominion Road