Styx Mill Properties Limited (New Zealand Business Number 9429035623663) was started on 19 Dec 2003. 5 addresess are currently in use by the company: 31 Chepstow Avenue, Fendalton, Christchurch, 8052 (type: postal, office). 18 Woodford Terrace, Ilam, Christchurch had been their registered address, up until 13 Apr 2017. 2000 shares are issued to 5 shareholders who belong to 2 shareholder groups. The first group contains 3 entities and holds 1000 shares (50% of shares), namely:
Mander, Lloyd Matthew (an individual) located at Fendalton, Christchurch postcode 8052,
Stayrod Trustees (Dmc) Limited (an entity) located at 329 Durham Street North, Christchurch postcode 8013,
Mander, Vanessa Anne (an individual) located at Fendalton, Christchurch postcode 8052. As far as the second group is concerned, a total of 2 shareholders hold 50% of all shares (exactly 1000 shares); it includes
Stayrod Trustees (Dmc) Limited (an entity) - located at 329 Durham Street North, Christchurch,
Gourley, John Ross (an individual) - located at Ilam, Christchurch. "Investment - commercial property" (ANZSIC L671230) is the classification the ABS issued to Styx Mill Properties Limited. The Businesscheck data was updated on 25 Feb 2024.
Current address | Type | Used since |
---|---|---|
31 Chepstow Avenue, Fendalton, Christchurch, 8052 | Physical & registered & service | 13 Apr 2017 |
31 Chepstow Avenue, Fendalton, Christchurch, 8052 | Postal & office & delivery | 05 May 2020 |
Name and Address | Role | Period |
---|---|---|
John Ross Gourley
Ilam, Christchurch, 8041
Address used since 28 Feb 2021
Ilam, Christchurch, 8041
Address used since 03 Jul 2015 |
Director | 14 Jan 2006 - current |
Lloyd Matthew Mander
Fendalton, Christchurch, 8052
Address used since 01 Sep 2017 |
Director | 01 Sep 2017 - current |
Vanessa Anne Mander
Ilam, Christchurch, 8053
Address used since 01 May 2016
Fendalton, Christchurch, 8052
Address used since 01 Dec 2016 |
Director | 14 Jan 2006 - 01 Sep 2017 |
Anthony John Hughes
Christchurch 8005,
Address used since 19 Dec 2003 |
Director | 19 Dec 2003 - 31 Mar 2006 |
Jennifer Lynley Hughes
Christchurch 8005,
Address used since 19 Dec 2003 |
Director | 19 Dec 2003 - 31 Mar 2006 |
31 Chepstow Avenue , Fendalton , Christchurch , 8052 |
Previous address | Type | Period |
---|---|---|
18 Woodford Terrace, Ilam, Christchurch, 8053 | Registered & physical | 10 May 2011 - 13 Apr 2017 |
185 Cavendish Rd, Christchurch 8005 | Physical & registered | 19 Dec 2003 - 10 May 2011 |
Shareholder Name | Address | Period |
---|---|---|
Mander, Lloyd Matthew Individual |
Fendalton Christchurch 8052 |
08 May 2017 - current |
Stayrod Trustees (dmc) Limited Shareholder NZBN: 9429030786226 Entity (NZ Limited Company) |
329 Durham Street North Christchurch 8013 |
08 May 2017 - current |
Mander, Vanessa Anne Individual |
Fendalton Christchurch 8052 |
05 May 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Stayrod Trustees (dmc) Limited Shareholder NZBN: 9429030786226 Entity (NZ Limited Company) |
329 Durham Street North Christchurch 8013 |
08 May 2017 - current |
Gourley, John Ross Individual |
Ilam Christchurch 8041 |
28 Feb 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Zed Zed Trustees Limited Shareholder NZBN: 9429036247332 Company Number: 1255621 Entity |
28 Feb 2006 - 08 May 2017 | |
Morey, Vanessa Anne Individual |
Ilam Christchurch 8053 |
28 Feb 2006 - 05 May 2016 |
Mander, Lloyd Individual |
Fendalton Christchurch 8052 |
03 Dec 2013 - 08 May 2017 |
Zed Zed Trustees Limited Shareholder NZBN: 9429036247332 Company Number: 1255621 Entity |
28 Feb 2006 - 08 May 2017 | |
Hughes, Anthony John Individual |
Christchurch 8005 |
19 Dec 2003 - 28 Feb 2006 |
Hughes, Jennifer Lynley Individual |
Christchurch 8005 |
19 Dec 2003 - 28 Feb 2006 |
Coligo Consulting Limited 31 Chepstow Avenue |
|
Apex Holdings Limited 31 Chepstow Avenue |
|
Process Systems Design Limited 64 Wai-iti Terrace |
|
Bruce Manley Limited 66 Wai-iti Terrace |
|
Langdons Road Limited 30a Chepstow Avenue |
|
Hail.im Limited 230c Clyde Road |
Apex Holdings Limited 31 Chepstow Avenue |
Langdons Road Limited 30a Chepstow Avenue |
Sherborne 142 Limited 397 Ilam Road |
Ilam Investments 2016 Limited 397 Ilam Road |
The Whisky Club Limited 183 Clyde Road |
Midland Properties (nz) Limited 20 Otara Street |