Earlawn Limited (issued an NZ business identifier of 9429046207142) was launched on 20 Jul 2017. 2 addresses are in use by the company: 156-158 Stafford Street, Timaru, 7910 (type: registered, physical). The Vault 46 George Street, Timaru, Timaru had been their registered address, until 30 Sep 2021. 2 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 1 share (50 per cent of shares), namely:
Soal, Maxine Dawn (a director) located at Parkside, Timaru postcode 7910. In the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 1 share); it includes
Soal, Brendon Earl (a director) - located at Parkside, Timaru. "Cafe operation" (business classification H451110) is the classification the Australian Bureau of Statistics issued Earlawn Limited. Businesscheck's data was updated on 11 Mar 2024.
Current address | Type | Used since |
---|---|---|
156-158 Stafford Street, Timaru, 7910 | Service & physical | 24 Sep 2021 |
156-158 Stafford Street, Timaru, 7910 | Registered | 30 Sep 2021 |
Name and Address | Role | Period |
---|---|---|
Maxine Dawn Soal
Parkside, Timaru, 7910
Address used since 12 May 2023
Allenton, Ashburton, 7700
Address used since 20 Jul 2017 |
Director | 20 Jul 2017 - current |
Brendon Earl Soal
Parkside, Timaru, 7910
Address used since 22 May 2023
Allenton, Ashburton, 7700
Address used since 20 Jul 2017 |
Director | 20 Jul 2017 - current |
Previous address | Type | Period |
---|---|---|
The Vault 46 George Street, Timaru, Timaru, 7910 | Registered | 19 Nov 2018 - 30 Sep 2021 |
The Vault 46 George Street, Timaru, Timaru, 7910 | Physical | 19 Nov 2018 - 24 Sep 2021 |
Level 5 Lane Neave House, 141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 | Registered | 15 Dec 2017 - 19 Nov 2018 |
Level 5 Lane Neave House, 141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 | Physical | 12 Dec 2017 - 19 Nov 2018 |
Floor 3, 141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 | Registered | 24 Oct 2017 - 15 Dec 2017 |
Floor 3, 141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 | Physical | 24 Oct 2017 - 12 Dec 2017 |
6 Primrose Place, Allenton, Ashburton, 7700 | Registered & physical | 20 Jul 2017 - 24 Oct 2017 |
Shareholder Name | Address | Period |
---|---|---|
Soal, Maxine Dawn Director |
Parkside Timaru 7910 |
20 Jul 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Soal, Brendon Earl Director |
Parkside Timaru 7910 |
20 Jul 2017 - current |
Direct Paper Limited Level 4, 123 Victoria Street |
|
Ambrosia Nurseries Limited Level 4, 123 Victoria Street |
|
Eagle Direct Limited Level 4, 60 Cashel Street |
|
Zs Investments 2013 Limited Level 3, 50 Victoria Street |
|
Weeping Angels Limited Level 2, 329 Durham Street |
|
Arv 2.0 Limited Level 3, 50 Victoria Street |
Dejong Cafe Limited Level 4, 123 Victoria Street |
Aca Investments Limited Level 4, 60 Cashel Street |
Tentwentythree Limited 159 Cranford Street |
Circa Mk3 Limited 926 Colombo Street |
Claudes Kitchen Limited 113 Tancred Street |
Paris For The Weekend Limited 181 Innes Road |