Jim's Mowing Christchurch Limited (issued a business number of 9429038213502) was started on 06 Nov 1996. 3 addresses are in use by the company: Po Box 37060, Halswell, Christchurch, 8245 (type: postal, registered). 21 Shakespeare Road, Christchurch had been their registered address, until 06 Aug 2014. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50% of shares), namely:
Skelton, Rodney Thomas (an individual) located at Rolleston, Rolleston postcode 7614. When considering the second group, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Skelton, Sandy Gaye (an individual) - located at Rolleston, Rolleston. "Landscape architecture service" (ANZSIC M692140) is the classification the Australian Bureau of Statistics issued to Jim's Mowing Christchurch Limited. Our information was last updated on 05 Apr 2024.
Current address | Type | Used since |
---|---|---|
7 Cezanne Grove, Rolleston, Rolleston, 7614 | Physical & registered & service | 06 Aug 2014 |
Po Box 37060, Halswell, Christchurch, 8245 | Postal | 04 May 2022 |
Name and Address | Role | Period |
---|---|---|
Sandy Gaye Skelton
Rolleston, Rolleston, 7614
Address used since 09 Jun 2014 |
Director | 26 Apr 1999 - current |
Rodney Thomas Skelton
Rolleston, Rolleston, 7614
Address used since 09 Jun 2014 |
Director | 26 Apr 1999 - current |
Carole Ann Talbot-strettle
Christchurch,
Address used since 07 May 2003 |
Director | 26 Apr 1999 - 16 Jun 2014 |
Michael John Talbot-strettle
Christchurch,
Address used since 07 May 2003 |
Director | 26 Apr 1999 - 16 Jun 2014 |
David James Penman
Bayswater, Victoria 3153, Australia,
Address used since 06 Nov 1996 |
Director | 06 Nov 1996 - 26 Apr 1999 |
Previous address | Type | Period |
---|---|---|
21 Shakespeare Road, Christchurch | Registered & physical | 19 May 2003 - 06 Aug 2014 |
Rainey Collins Wright & Co, Level 8, Woodward Street, Wellington | Registered | 11 Apr 2000 - 19 May 2003 |
14 Mathias Street, Saint Albans, Christchurch | Registered | 10 Mar 2000 - 11 Apr 2000 |
C/- Bishop Toomey & Pfeifer, Level 7, Amuri Courts, 293 Durham Street, Christchurch | Physical | 10 Mar 2000 - 19 May 2003 |
Paul J Sheehan, Accountant, 14 Mathias Street, Saint Albans, Christchurch | Physical | 10 Mar 2000 - 10 Mar 2000 |
Paul J Sheehan Accountant, 14 Mathias Street, Saint Albans, Christchurch | Physical | 14 Aug 1998 - 10 Mar 2000 |
14 Mathias Street, Saint Albans, Christchurch | Physical | 19 Mar 1998 - 14 Aug 1998 |
Rainey Collins Wright & Co, Level 8, Woodward Street, Wellington | Registered | 21 Jan 1997 - 10 Mar 2000 |
Rainey Collins Wright & Co, Level 8, Woodward Street, Wellington | Physical | 21 Jan 1997 - 19 Mar 1998 |
Shareholder Name | Address | Period |
---|---|---|
Skelton, Rodney Thomas Individual |
Rolleston Rolleston 7614 |
06 Nov 1996 - current |
Shareholder Name | Address | Period |
---|---|---|
Skelton, Sandy Gaye Individual |
Rolleston Rolleston 7614 |
06 Nov 1996 - current |
Shareholder Name | Address | Period |
---|---|---|
Talbot-strettle, Michael John Individual |
Christchurch |
06 Nov 1996 - 29 Jul 2014 |
Talbot-strettle, Carole Anne Individual |
Christchurch |
06 Nov 1996 - 29 Jul 2014 |
Matson & Allan Real Estate Limited 92 Rolleston Drive |
|
Sonash Travels Limited 1 Quartz Drive |
|
Sonja & Lester Burton Limited 78a Rolleston Drive |
|
123 Bouncy Castles 2012 Limited 78a Rolleston Drive |
|
Katz N K9z (2011) Limited 78a Rolleston Drive |
|
Magdalene Rock Limited 78a Rolleston Drive |
Epic Landscape Design Limited 41 Manurere Street |
Visualscape Limited 78 Sioux Avenue |
Kim Victoria Odering Limited 67 Old Tai Tapu Road |
Kamo Marsh Landscape Architects Limited Unit 4, 35 Sir William Pickering Drive |
Creative Intentions Limited 12 Barley Mow |
Nicky Landscape Architecture And Design Limited 12 Leo Street |