Sls Holdings (2008) Limited (NZBN 9429032897784) was incorporated on 20 Feb 2008. 2 addresses are in use by the company: 469 St Asaph Street, Christchurch (type: registered, physical). 12000 shares are issued to 7 shareholders who belong to 3 shareholder groups. The first group consists of 3 entities and holds 4441 shares (37.01% of shares), namely:
Flowerday, Warren James (an individual) located at Westmorland, Christchurch postcode 8025,
Young Hunter Trustees 2023 Limited (an entity) located at 134 Victoria Street, Christchurch postcode 8013,
Flowerday, Charlotte Anne (an individual) located at Westmorland, Christchurch postcode 8025. When considering the second group, a total of 3 shareholders hold 37.01% of all shares (exactly 4441 shares); it includes
Young Hunter Trustees 2023 Limited (an entity) - located at 134 Victoria Street, Christchurch,
Flowerday, Charlotte Anne (an individual) - located at Westmorland, Christchurch,
Flowerday, Warren James (an individual) - located at Westmorland, Christchurch. Next there is the third group of shareholders, share allotment (3118 shares, 25.98%) belongs to 1 entity, namely:
Gallop, Leslie Graeme, located at Ormeau Hills, Queensland (an individual). "Investment - commercial property" (ANZSIC L671230) is the category the ABS issued to Sls Holdings (2008) Limited. Our data was updated on 30 Mar 2024.
Current address | Type | Used since |
---|---|---|
469 St Asaph Street, Christchurch | Registered & physical & service | 20 Feb 2008 |
Name and Address | Role | Period |
---|---|---|
Leslie Graeme Gallop
Upper Coomera, Queensland, 4209
Address used since 01 Apr 2016
Ormeau Hills, Queensland, 4208
Address used since 31 Mar 2019 |
Director | 20 Feb 2008 - current |
Warren James Flowerday
Westmorland, Christchurch, 8025
Address used since 19 Jan 2018
Spreydon, Christchurch, 8024
Address used since 01 Sep 2010 |
Director | 01 Sep 2010 - current |
Stephen Charles Gallop
Wigram, Christchurch, 8042
Address used since 10 Nov 2021
Prebbleton, Prebbleton, 7604
Address used since 01 Mar 2020
Woolston, Christchurch, 8023
Address used since 28 Apr 2010 |
Director | 20 Feb 2008 - 02 Oct 2023 |
Shane Robert Creelman
Rolleston, Christchurch, 7614
Address used since 20 Feb 2008 |
Director | 20 Feb 2008 - 01 Sep 2010 |
469 St Asaph Street , Christchurch , 8011 |
Shareholder Name | Address | Period |
---|---|---|
Flowerday, Warren James Individual |
Westmorland Christchurch 8025 |
25 Mar 2011 - current |
Young Hunter Trustees 2023 Limited Shareholder NZBN: 9429051246594 Entity (NZ Limited Company) |
134 Victoria Street Christchurch 8013 |
20 Sep 2023 - current |
Flowerday, Charlotte Anne Individual |
Westmorland Christchurch 8025 |
28 Jul 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Young Hunter Trustees 2023 Limited Shareholder NZBN: 9429051246594 Entity (NZ Limited Company) |
134 Victoria Street Christchurch 8013 |
20 Sep 2023 - current |
Flowerday, Charlotte Anne Individual |
Westmorland Christchurch 8025 |
28 Jul 2020 - current |
Flowerday, Warren James Individual |
Westmorland Christchurch 8025 |
25 Mar 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Gallop, Leslie Graeme Individual |
Ormeau Hills Queensland 4208 |
20 Feb 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Gallop, Stephen Charles Individual |
Woolston Christchurch 8023 |
20 Feb 2008 - 24 Oct 2023 |
Gallop, Stephen Charles Individual |
Woolston Christchurch 8023 |
20 Feb 2008 - 24 Oct 2023 |
Independent Trustees (canterbury) 2014 Limited Shareholder NZBN: 9429041007594 Company Number: 4809659 Entity |
Christchurch 8011 |
28 Jul 2020 - 20 Sep 2023 |
Creelman, Shane Robert Individual |
Rolleston Christchurch |
20 Feb 2008 - 25 Mar 2011 |
Tandem Smash Repairs (1996) Limited 469 St Asaph Street |
|
One On One Driver Training (2007) Limited 442 Tuam Street |
|
Members, Church Of God International (south Island, New Zeal 442 Tuam Street |
|
Motorcycle Imports Direct Limited 438 Tuam Street |
|
Euro Motors Limited 454 St Asaph Street |
Vivace Investments Limited 474 Tuam Street |
Rs Holdings 2015 Limited 30 Hillview Road |
Clerry Investments Limited Unit 11b, 31 Stevens Street |
Opi Limited 305 Cashel Street |
Tp & Cw Properties Limited 192 Barbadoes Street |
Kaimata Property Holdings Limited 208 Lichfield Street |