Head Over Heels Christchurch Limited (New Zealand Business Number 9429035614777) was incorporated on 23 Dec 2003. 4 addresses are in use by the company: 39 George Street, Timaru, Timaru, 7910 (type: physical, registered). Hc Partners Ltd, Chartered Accountants, 39 George Street, Timaru 7910 had been their physical address, up to 03 May 2011. Head Over Heels Christchurch Limited used other names, namely: Head Over Heals Christchurch Limited from 11 Feb 2009 to 17 Feb 2009, Kingston Farm Limited (23 Dec 2003 to 11 Feb 2009). 100 shares are allotted to 8 shareholders who belong to 4 shareholder groups. The first group contains 3 entities and holds 29 shares (29 per cent of shares), namely:
Selbie, Bruce Roderick (an individual) located at Geraldine, Geraldine postcode 7930,
Aoraki Trustee Services Limited (an entity) located at Temuka postcode 7948,
Washington, Mary Chanel (an individual) located at Temuka, Temuka postcode 7920. When considering the second group, a total of 3 shareholders hold 66 per cent of all shares (exactly 66 shares); it includes
Aoraki Trustee Services Limited (an entity) - located at Temuka,
Washington, Mary Chanel (an individual) - located at Temuka, Temuka,
Washington, Greta Chanel (an individual) - located at Cashmere, Christchurch. The 3rd group of shareholders, share allocation (4 shares, 4%) belongs to 1 entity, namely:
Washington, Greta Chanel, located at Cashmere, Christchurch (an individual). Our data was updated on 25 Apr 2024.
Current address | Type | Used since |
---|---|---|
Hc Partners Ltd, Chartered Accountants, 39 George Street, Timaru 7910 | Other (Address For Share Register) & shareregister (Address For Share Register) | 15 Apr 2010 |
39 George Street, Timaru, Timaru, 7910 | Physical & registered & service | 03 May 2011 |
Name and Address | Role | Period |
---|---|---|
Greta Chanel Washington
Cashmere, Christchurch, 8022
Address used since 12 Apr 2018
Ilam, Christchurch, 8041
Address used since 11 Apr 2014 |
Director | 01 Aug 2005 - current |
Darrin Murray Day
2 R D, Lumsden,
Address used since 23 Dec 2003 |
Director | 23 Dec 2003 - 01 Aug 2005 |
Previous address | Type | Period |
---|---|---|
Hc Partners Ltd, Chartered Accountants, 39 George Street, Timaru 7910 | Physical & registered | 22 Apr 2010 - 03 May 2011 |
Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru 7910 | Registered & physical | 05 May 2009 - 22 Apr 2010 |
Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru | Registered & physical | 25 Feb 2009 - 05 May 2009 |
26 Canon Street, Timaru | Registered & physical | 18 May 2007 - 25 Feb 2009 |
69 Murray Street, Temuka | Registered & physical | 07 Sep 2005 - 18 May 2007 |
27 Tarbert Street, Alexandra | Registered & physical | 23 Dec 2003 - 07 Sep 2005 |
Shareholder Name | Address | Period |
---|---|---|
Selbie, Bruce Roderick Individual |
Geraldine Geraldine 7930 |
13 Feb 2023 - current |
Aoraki Trustee Services Limited Shareholder NZBN: 9429036874514 Entity (NZ Limited Company) |
Temuka 7948 |
08 Dec 2010 - current |
Washington, Mary Chanel Individual |
Temuka Temuka 7920 |
08 Dec 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Aoraki Trustee Services Limited Shareholder NZBN: 9429036874514 Entity (NZ Limited Company) |
Temuka 7948 |
08 Dec 2010 - current |
Washington, Mary Chanel Individual |
Temuka Temuka 7920 |
08 Dec 2010 - current |
Washington, Greta Chanel Individual |
Cashmere Christchurch 8022 |
31 Aug 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Washington, Greta Chanel Individual |
Cashmere Christchurch 8022 |
31 Aug 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Washington, Mary Chanel Individual |
Temuka Temuka 7920 |
08 Dec 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Day, Darrin Murray Individual |
2 R D Lumsden |
23 Dec 2003 - 27 Jun 2010 |
Piccolo Bambino Limited 39 George Street |
|
Wurmitzer Surgical Limited 39 George Street |
|
Heigold Motors Limited 39 George Street |
|
Silver Star Designs Limited 39 George Street |
|
Gladstone Bar Limited 39 George Street |
|
Mcintosh Catering Limited 39 George Street |