Side Street Hair Limited (NZBN 9429032315530) was incorporated on 02 Apr 2009. 2 addresses are currently in use by the company: Level 3, 112 Tuam Street, Christchurch Central, Christchurch, 8011 (type: registered, physical). Level 1, Unit 7, 295 Blenheim Road, Christchurch had been their physical address, up to 28 May 2021. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares), namely:
Anderson, Kathryn Mary (a director) located at Redwood, Christchurch postcode 8051. Businesscheck's information was updated on 17 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 3, 112 Tuam Street, Christchurch Central, Christchurch, 8011 | Registered & physical & service | 28 May 2021 |
Name and Address | Role | Period |
---|---|---|
Kathryn Mary Rennell
Casebrook, Christchurch, 8051
Address used since 16 Mar 2010
Redwood, Christchurch, 8051
Address used since 19 Mar 2018 |
Director | 02 Apr 2009 - current |
Kathryn Mary Anderson
Redwood, Christchurch, 8051
Address used since 19 Mar 2018 |
Director | 02 Apr 2009 - current |
Previous address | Type | Period |
---|---|---|
Level 1, Unit 7, 295 Blenheim Road, Christchurch, 8041 | Physical & registered | 15 Apr 2013 - 28 May 2021 |
119 Wrights Road, Christchurch | Registered & physical | 02 Apr 2009 - 15 Apr 2013 |
Shareholder Name | Address | Period |
---|---|---|
Anderson, Kathryn Mary Director |
Redwood Christchurch 8051 |
08 Apr 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Rennell, Kathryn Mary Individual |
Casebrook Christchurch 8051 |
02 Apr 2009 - 08 Apr 2019 |
Ian Russell Motors Limited Level 1, Unit 7 |
|
Lichfield Group Limited Unit 7, 295 Blenheim Road |
|
Star Homeware Limited Suite 9, 301a Blenheim Road |
|
Axis Bjj NZ Limited Unit 6b, 303 Blenheim Road |
|
Toa Motor Limited Unit 6b, 303 Blenheim Road |
|
Ij Flooring Limited Unit 6b, 303 Blenheim Road |