General information

Ergostyle Ergonomic Solutions Limited

Type: NZ Limited Company (Ltd)
9429038343681
New Zealand Business Number
803800
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
F373140 - Furniture Wholesaling - Office
Industry classification codes with description

Ergostyle Ergonomic Solutions Limited (issued an NZ business number of 9429038343681) was started on 23 Apr 1996. 7 addresess are in use by the company: Unit 1, 21 Humphreys Drive, Ferrymead, Christchurch, 8023 (type: postal, office). 12 Sayers Crescent, Ilam, Christchurch had been their physical address, up to 26 Jan 2015. 10000 shares are issued to 3 shareholders who belong to 2 shareholder groups. The first group includes 2 entities and holds 9998 shares (99.98 per cent of shares), namely:
Rotunda Trustees 2018 Limited (an entity) located at Christchurch Central, Christchurch postcode 8013,
Selby, Leanne Margaret (an individual) located at South New Brighton, Christchurch postcode 8062. As far as the second group is concerned, a total of 1 shareholder holds 0.01 per cent of all shares (1 share); it includes
Selby, Leanne Margaret (an individual) - located at South New Brighton, Christchurch. "Furniture wholesaling - office" (business classification F373140) is the category the Australian Bureau of Statistics issued Ergostyle Ergonomic Solutions Limited. The Businesscheck database was last updated on 13 Mar 2024.

Current address Type Used since
Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 Service & physical & registered 26 Jan 2015
Unit 2, 1091 Ferry Road, Ferrymead, Christchurch, 8023 Postal & office 02 Oct 2020
Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 Delivery 02 Oct 2020
Unit 1, 21 Humphreys Drive, Ferrymead, Christchurch, 8023 Postal & office 01 Mar 2024
Contact info
64 03 3668810
Phone (Phone)
clinton@ergostyle.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
clinton@ergostyle.co.nz
Email
jacqui@ergostyle.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.ergostyle.co.nz
Website
Directors
Name and Address Role Period
Clinton Roy Selby
South New Brighton, Christchurch, 8062
Address used since 05 Feb 2013
Director 05 Feb 2013 - current
Nicholas John Purcell
Saint Martins, Christchurch, 8022
Address used since 28 Oct 2015
Director 23 Apr 1996 - 09 Apr 2017
Helen Christine Purcell
Saint Martins, Christchurch, 8022
Address used since 28 Oct 2015
Director 23 Apr 1996 - 09 Apr 2017
Christopher James Andrew
Cashmere, Christchurch, 8022
Address used since 10 Oct 2007
Director 12 Dec 2002 - 05 Feb 2013
Addresses
Other active addresses
Type Used since
Unit 1, 21 Humphreys Drive, Ferrymead, Christchurch, 8023 Postal & office 01 Mar 2024
Principal place of activity
161 Wordsworth Street , Sydenham , Christchurch , 8023
Previous address Type Period
12 Sayers Crescent, Ilam, Christchurch, 8041 Physical & registered 05 Jul 2012 - 26 Jan 2015
Sauer & Stanley, Chartered Accountants, 79 Kilmore Street, Christchurch Registered 12 Apr 2000 - 05 Jul 2012
Sauer & Stanley, Chartered Accountants, 79 Kilmore Street, Christchurch Registered 11 Apr 2000 - 12 Apr 2000
Sauer & Stanley, Chartered Accountants, 79 Kilmore Street, Christchurch Physical 23 Apr 1996 - 05 Jul 2012
Financial Data
Financial info
10000
Total number of Shares
October
Annual return filing month
02 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 9998
Shareholder Name Address Period
Rotunda Trustees 2018 Limited
Shareholder NZBN: 9429046814326
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8013
25 Jul 2019 - current
Selby, Leanne Margaret
Individual
South New Brighton
Christchurch
8062
03 Jul 2017 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Selby, Leanne Margaret
Individual
South New Brighton
Christchurch
8062
03 Jul 2017 - current

Historic shareholders

Shareholder Name Address Period
Purcell, Helen Christine
Individual
Saint Martins
Christchurch
8022
05 Oct 2004 - 03 Jul 2017
Selby, Clinton Roy
Individual
South New Brighton
Christchurch
8062
05 Oct 2004 - 05 Oct 2004
Selby, Clinton Roy
Individual
South New Brighton
Christchurch
8062
05 Oct 2004 - 05 Oct 2004
Selby, Clinton Roy
Individual
South New Brighton
Christchurch
8062
05 Oct 2004 - 05 Oct 2004
Purcell, Helen Christine
Individual
Christchurch
23 Apr 1996 - 05 Oct 2004
Selby, Clinton Ray
Individual
South New Brighton
Christchurch
8062
08 Oct 2012 - 19 Oct 2016
Andrew, Christopher James
Individual
Cashmere
Christchurch
8022
05 Oct 2004 - 14 Feb 2013
Independent Trustees (canterbury) Limited
Shareholder NZBN: 9429035959298
Company Number: 1311442
Entity
Christchurch
8011
03 Jul 2017 - 25 Jul 2019
Selby, Clinton Roy
Individual
South New Brighton, Christchurch
05 Oct 2004 - 05 Oct 2004
Catherine Lesley, Andrew
Individual
Cashmere
Christchurch
8022
28 Sep 2009 - 14 Feb 2013
Andrew, Christopher James
Individual
Cashmere
Christchurch
8022
28 Sep 2009 - 14 Feb 2013
Selby, Clinton Roy
Individual
South New Brighton, Christchurch
05 Oct 2004 - 05 Oct 2004
Selby, Clinton Roy
Individual
South New Brighton, Christchurch
05 Oct 2004 - 05 Oct 2004
Selby, Clinton Roy
Individual
South New Brighton, Christchurch
05 Oct 2004 - 05 Oct 2004
Selby, Clinton Roy
Individual
South New Brighton, Christchurch
05 Oct 2004 - 05 Oct 2004
Purcell, Nicholas John
Individual
Saint Martins
Christchurch
8022
23 Apr 1996 - 03 Jul 2017
Independent Trustees (canterbury) Limited
Shareholder NZBN: 9429035959298
Company Number: 1311442
Entity
Christchurch
8011
03 Jul 2017 - 25 Jul 2019
Stanley, Stewart
Individual
Fendalton
Christchurch
8014
23 Apr 1996 - 03 Jul 2017
Andrew, Christopher James
Individual
Christchurch
05 Oct 2004 - 14 Feb 2013
Purcell, Nicholas
Individual
Saint Martins
Christchurch
8022
23 Apr 1996 - 03 Jul 2017
Independent Trustees (canterbury) Limited
Shareholder NZBN: 9429035959298
Company Number: 1311442
Entity
Christchurch
8011
03 Jul 2017 - 25 Jul 2019
Selby, Clinton Roy
Director
South New Brighton
Christchurch
8062
19 Oct 2016 - 18 Jan 2018
Purcell, Helen Christine
Individual
Christchurch
23 Apr 1996 - 05 Oct 2004
Location
Companies nearby
New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House
Orchard Lane Limited
Level 1, Ainger Tomlin House
Canterbury Dorpers Limited
Level 1, Ainger Tomlin House
Macklin Consultancy Limited
Level 1, Ainger Tomlin House
Chapman Agriculture Limited
Level 1, Ainger Tomlin House
Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House
Similar companies
Tenzo Limited
140 Wither Road
Furniture Works Limited
4a Wilkinson Street
Otago Office Furniture Warehouse Company Limited
197 Cumberland Street
Uprise Desks Limited
14 Sydney Street
Ergonomic Office Limited
12 Kilkelly Close
Capital Commercial Furniture Limited
42 Kinloch Place