Sittaford Limited (issued an NZ business identifier of 9429032420968) was registered on 20 Jan 2009. 2 addresses are currently in use by the company: 43 Midlane Crescent, Appleby, Richmond, 7020 (type: registered, service). 19 Petra Way, Rd 1, Upper Moutere had been their registered address, up until 27 Mar 2023. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
Lindsay, Charlotte Victoria (a director) located at Appleby, Richmond postcode 7020. "Business administrative service" (business classification N729110) is the classification the ABS issued to Sittaford Limited. The Businesscheck data was last updated on 02 May 2024.
Current address | Type | Used since |
---|---|---|
19 Petra Way, Rd 1, Upper Moutere, 7173 | Physical | 02 Jun 2022 |
43 Midlane Crescent, Appleby, Richmond, 7020 | Registered & service | 27 Mar 2023 |
Name and Address | Role | Period |
---|---|---|
Charlotte Victoria Lindsay
Appleby, Richmond, 7020
Address used since 19 Mar 2023
Rd 1, Upper Moutere, 7173
Address used since 19 Jan 2018 |
Director | 20 Jan 2009 - current |
Charlotte Victoria Bailey
Rd 1, Upper Moutere, 7173
Address used since 19 Jan 2018
Richmond, Nelson, 7011
Address used since 09 Feb 2017 |
Director | 20 Jan 2009 - current |
Previous address | Type | Period |
---|---|---|
19 Petra Way, Rd 1, Upper Moutere, 7173 | Registered & service | 02 Jun 2022 - 27 Mar 2023 |
Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 | Registered & physical | 29 Jan 2018 - 02 Jun 2022 |
Level 1, 47 Bridge Street, Nelson, 7010 | Physical & registered | 26 Feb 2014 - 29 Jan 2018 |
3rd Floor, 38 Halifax Street, Nelson, 7010 | Physical & registered | 28 Feb 2013 - 26 Feb 2014 |
Carran Miller Strawbridge Ltd, 3rd Floor, Clifford House, 38 Halifax Street, Nelson 7010 | Registered | 18 Feb 2010 - 28 Feb 2013 |
Carran Miller Strawbridge Limited, Third Floor, Clifford House, 38 Halifax Street, Nelson 7010 | Physical | 18 Feb 2010 - 28 Feb 2013 |
Carran Miller Limited, Third Floor, Clifford House, 38 Halifax Street, Nelson 7010 | Registered & physical | 20 Jan 2009 - 18 Feb 2010 |
Shareholder Name | Address | Period |
---|---|---|
Lindsay, Charlotte Victoria Director |
Appleby Richmond 7020 |
22 Feb 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Bailey, Charlotte Victoria Individual |
Rd 1 Upper Moutere 7173 |
20 Jan 2009 - 22 Feb 2021 |
Burgess & Sons Limited Suite 1, 126 Trafalgar Street |
|
Gumleaf Farming Limited Suite 1, 126 Trafalgar Street |
|
Vent Limited Suite 1, 126 Trafalgar Street |
|
Finewood Creations Limited Suite 1, 126 Trafalgar Street |
|
Halliday Family Trustees Limited Suite 1, 126 Trafalgar Street |
|
Tasman No4 Trustees Limited Suite 1, 126 Trafalgar Street |
Sea Products Limited Level 2 Wakatu House |
Abel Tasman Seafoods Limited Level 2 Wakatu House |
Tonia Margrette Limited Suite 5, 245 Hardy Street |
Tocker Developments Limited 6 Church Street |
Ngati Apa Pito Whenua Limited 315a Hardy Street |
Administrative Business Solutions Limited 654a Atawhai Crescent |