Shindigs Entertainment Limited (NZBN 9429041666067) was started on 20 Mar 2015. 8 addresess are in use by the company: 16 Flaxon Place, Burwood, Christchurch, 8083 (type: shareregister, registered). 12A Whittington Avenue, Woolston, Christchurch had been their registered address, up until 08 Mar 2022. 100 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group consists of 2 entities and holds 1 share (1 per cent of shares), namely:
Emma Williams (a director) located at Cass Bay, Lyttelton postcode 8082,
Williams, Emma Jane (an individual) located at Burwood, Christchurch postcode 8083. In the second group, a total of 1 shareholder holds 99 per cent of all shares (99 shares); it includes
Valentine, Luke Daniel (a director) - located at Burwood, Christchurch. "Entertainer" (business classification R900233) is the category the ABS issued Shindigs Entertainment Limited. Businesscheck's information was last updated on 07 Mar 2024.
Current address | Type | Used since |
---|---|---|
12a Whittington Avenue, Woolston, Christchurch, 8023 | Shareregister & other (Address For Share Register) | 01 Mar 2018 |
12a Whittington Avenue, Woolston, Christchurch, 8023 | Delivery & postal & office | 08 Apr 2019 |
16 Flaxon Place, Burwood, Christchurch, 8083 | Registered & physical & service | 08 Mar 2022 |
16 Flaxon Place, Burwood, Christchurch, 8083 | Shareregister | 03 Feb 2023 |
Name and Address | Role | Period |
---|---|---|
Luke Daniel Valentine
Burwood, Christchurch, 8083
Address used since 16 Oct 2021
Woolston, Christchurch, 8023
Address used since 01 Mar 2018
Cass Bay, Lyttelton, 8082
Address used since 28 Nov 2015 |
Director | 20 Mar 2015 - current |
Emma Jane Williams
Edgeware, Christchurch, 8013
Address used since 20 Mar 2015 |
Director | 20 Mar 2015 - 24 Aug 2015 |
Type | Used since | |
---|---|---|
16 Flaxon Place, Burwood, Christchurch, 8083 | Shareregister | 03 Feb 2023 |
12a Whittington Avenue , Woolston , Christchurch , 8023 |
Previous address | Type | Period |
---|---|---|
12a Whittington Avenue, Woolston, Christchurch, 8023 | Registered & physical | 09 Mar 2018 - 08 Mar 2022 |
11 Governors Bay Road, Cass Bay, Lyttelton, 8082 | Registered & physical | 10 Dec 2015 - 09 Mar 2018 |
57d Champion Street, Edgeware, Christchurch, 8013 | Registered & physical | 20 Mar 2015 - 10 Dec 2015 |
Shareholder Name | Address | Period |
---|---|---|
Emma Jane Williams Director |
Cass Bay Lyttelton 8082 |
20 Mar 2015 - current |
Williams, Emma Jane Individual |
Burwood Christchurch 8083 |
20 Mar 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Valentine, Luke Daniel Director |
Burwood Christchurch 8083 |
20 Mar 2015 - current |
The House Church Network Trust 48 Sullivan Avenue |
|
A.j. Day Options Trust 43 Sullivan Avenue |
|
Oceania Projects Limited 37 Sullivan Avenue |
|
Skills Unlimited 26 Sullivan Avenue |
|
Higher Realms NZ Psychic Medium Phone Readings Limited 88 Mackenzie Avenue |
|
Kc Interior Plasterers & Painters Limited 102 Mackenzie Avenue |
Pmc 2011 Limited 30 Gibbon Street |
Bayleymusic Limited 8 Takahe Drive |
Tcy Limited 63 Major Hornbrook Road |
Ali-cat Productions Limited 12 Hartley Avenue |
Danger Doll Limited 37 Highcrest Heights |
The Starlets Limited 108 Clyde Road |