Steval Mcfly Properties Limited (issued an NZ business number of 9429041616932) was registered on 19 Feb 2015. 2 addresses are in use by the company: Level 2, Boxed Quarter, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 (type: registered, physical). Level 1, 270 St Asaph Street, Christchurch Central, Christchurch had been their physical address, until 21 Jun 2019. 120 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 60 shares (50% of shares), namely:
Jones, Valerie Frances (a director) located at Merivale, Christchurch postcode 8014. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 60 shares); it includes
Jones, Stephen Walton (a director) - located at Merivale, Christchurch. "Rental of residential property" (ANZSIC L671160) is the category the Australian Bureau of Statistics issued to Steval Mcfly Properties Limited. Our information was updated on 09 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 2, Boxed Quarter, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 | Registered & physical & service | 21 Jun 2019 |
Name and Address | Role | Period |
---|---|---|
Valerie Frances Jones
Merivale, Christchurch, 8014
Address used since 15 Aug 2016 |
Director | 19 Feb 2015 - current |
Stephen Walton Jones
Merivale, Christchurch, 8014
Address used since 15 Aug 2016 |
Director | 19 Feb 2015 - current |
Dean Kevin Mcguigan
Merivale, Christchurch, 8014
Address used since 14 Jun 2017 |
Director | 19 Feb 2015 - 31 Aug 2021 |
Nicola Frances Mcguigan
Merivale, Christchurch, 8014
Address used since 14 Jun 2017 |
Director | 19 Feb 2015 - 31 Aug 2021 |
Previous address | Type | Period |
---|---|---|
Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 | Physical & registered | 24 May 2019 - 21 Jun 2019 |
Level 1, 22 Foster Street, Addington,, Christchurch, 8011 | Registered & physical | 19 Feb 2015 - 24 May 2019 |
Shareholder Name | Address | Period |
---|---|---|
Jones, Valerie Frances Director |
Merivale Christchurch 8014 |
19 Feb 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Jones, Stephen Walton Director |
Merivale Christchurch 8014 |
19 Feb 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcguigan, Dean Kevin Individual |
Merivale Christchurch 8014 |
19 Feb 2015 - 05 Sep 2021 |
Mcguigan, Nicola Frances Individual |
Merivale Christchurch 8014 |
19 Feb 2015 - 05 Sep 2021 |
Leighs Cockram Jv Limited Level 2, 219 High Street |
|
Reardon Holdings Limited Level 2, 205 Durham Street South |
|
Dravitzki Trustees Limited Level 2, 14 Dundas Street |
|
Delwyn Denton-lanauze Trustee Limited Level 2, 14 Dundas Street |
|
Manning Trustees Limited Level 2, 14 Dundas Street |
|
Ah Trust Co Limited Level 2, 14 Dundas Street |
Ah Trust Co Limited Level 2, 14 Dundas Street |
Umu Limited Level 2, 14 Dundas Street |
Bishop Equities Limited Level 2, 205 Durham Street |
Link Homes Limited Level 2, 14 Dundas Street |
Dalton Properties Limited Unit 3, 245 St Asaph Street |
Carmen Relax Limited Unit 3, 245 St Asaph Street |