Check Limited (issued a business number of 9429031435109) was incorporated on 04 Aug 2010. 3 addresses are currently in use by the company: 64 Trelissick Loop, Springfield, 7580 (type: office, registered). 540000 shares are allocated to 6 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 135000 shares (25% of shares), namely:
Condon, John Michael (a director) located at Cashmere, Christchurch postcode 8022. As far as the second group is concerned, a total of 1 shareholder holds 25% of all shares (135000 shares); it includes
Kelly, Joanna Margaret (a director) - located at Cashmere, Christchurch. The 3rd group of shareholders, share allotment (135000 shares, 25%) belongs to 2 entities, namely:
Paul Kelly, located at Cashmere, Christchurch (a director),
Kelly, Paul Tudor, located at Cashmere, Christchurch (an individual). "Investment - residential property" (business classification L671150) is the category the ABS issued to Check Limited. The Businesscheck information was last updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
64 Trelissick Loop, Springfield, 7580 | Office | unknown |
62 Longhurst Terrace, Cashmere, Christchurch, 8022 | Registered & physical & service | 04 Aug 2010 |
Name and Address | Role | Period |
---|---|---|
John Michael Condon
Cashmere, Christchurch, 8022
Address used since 04 Aug 2010 |
Director | 04 Aug 2010 - current |
Joanna Margaret Kelly
Cashmere, Christchurch, 8022
Address used since 04 Aug 2010 |
Director | 04 Aug 2010 - current |
Laoise Maire Condon
Cashmere, Christchurch, 8022
Address used since 01 Aug 2017 |
Director | 01 Aug 2017 - current |
Paul Tudor Kelly
Cashmere, Christchurch, 8022
Address used since 01 Aug 2017 |
Director | 01 Aug 2017 - current |
Catherine Ann Ericson
Huntsbury, Christchurch, 8022
Address used since 11 Nov 2010 |
Director | 04 Aug 2010 - 16 Jul 2017 |
Paul Tudor Kelly
Cashmere, Christchurch, 8022
Address used since 04 Aug 2010 |
Director | 04 Aug 2010 - 22 Jul 2016 |
Laoise Maire Condon
Cashmere, Christchurch, 8022
Address used since 04 Aug 2010 |
Director | 04 Aug 2010 - 22 Jul 2016 |
64 Trelissick Loop , Springfield , 7580 |
Shareholder Name | Address | Period |
---|---|---|
Condon, John Michael Director |
Cashmere Christchurch 8022 |
04 Aug 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Kelly, Joanna Margaret Director |
Cashmere Christchurch 8022 |
04 Aug 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Paul Tudor Kelly Director |
Cashmere Christchurch 8022 |
04 Aug 2010 - current |
Kelly, Paul Tudor Individual |
Cashmere Christchurch 8022 |
04 Aug 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Condon, Laoise Maire Individual |
Cashmere Christchurch 8022 |
04 Aug 2010 - current |
Laoise Maire Condon Director |
Cashmere Christchurch 8022 |
04 Aug 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Ericson, Mark Brodie Individual |
Huntsbury Christchurch 8022 |
04 Aug 2010 - 31 Jul 2017 |
Ericson, Catherine Ann Individual |
Huntsbury Christchurch 8022 |
04 Aug 2010 - 31 Jul 2017 |
Catherine Ann Ericson Director |
Huntsbury Christchurch 8022 |
04 Aug 2010 - 31 Jul 2017 |
Global Advocacy Limited 60 Longhurst Terrace |
|
Silverfox Enterprises Limited 75 Longhurst Terrace |
|
Sonographers Medical NZ Limited 54 Longhurst Terrace |
|
Streetco Trustees Limited 89 Longhurst Terrace |
|
Treshna Enterprises Limited 16 Iles Lane |
|
Terraine Nominees Limited 16 Iles Lane |
Property Management And Investment Limited 51 Longhurst Terrace |
Jm & Am Hill Investments Limited 74 Landsdowne Terrace |
Bellbird Group Limited 40 Kidson Terrace |
Luminous Sotalia Limited 81 Bowenvale Avenue |
Africankiwi Investments Limited 47 Bowenvale Avenue |
Bowenvale Estate Limited 93 Bowenvale Avenue |