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 |
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 |
Type | Used since | |
---|---|---|
Unit 1, 21 Humphreys Drive, Ferrymead, Christchurch, 8023 | Postal & office | 01 Mar 2024 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Selby, Leanne Margaret Individual |
South New Brighton Christchurch 8062 |
03 Jul 2017 - current |
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 |
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 |
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 |