Stw Holdings Limited (issued an NZ business identifier of 9429042545668) was registered on 02 Sep 2016. 2 addresses are in use by the company: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, physical). Level 2, 299 Durham Street North, Christchurch had been their registered address, until 06 Oct 2021. 120 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 114 shares (95 per cent of shares), namely:
Gibson, Alastair James (an individual) located at Strowan, Christchurch postcode 8052. In the second group, a total of 1 shareholder holds 5 per cent of all shares (6 shares); it includes
Henson, Rachelle Johanna Nance (a director) - located at Strowan, Christchurch. "Rental of residential property" (ANZSIC L671160) is the category the ABS issued Stw Holdings Limited. Businesscheck's database was last updated on 21 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 | Registered & physical & service | 06 Oct 2021 |
Name and Address | Role | Period |
---|---|---|
Alastair James Gibson
Strowan, Christchurch, 8052
Address used since 18 Aug 2022
Merivale, Christchurch, 8014
Address used since 02 Sep 2016 |
Director | 02 Sep 2016 - current |
Alistair James Gibson
Merivale, Christchurch, 8014
Address used since 02 Sep 2016 |
Director | 02 Sep 2016 - current |
Rachelle Johanna Nance Henson
Strowan, Christchurch, 8052
Address used since 18 Aug 2022
Merivale, Christchurch, 8014
Address used since 02 Sep 2016 |
Director | 02 Sep 2016 - current |
Previous address | Type | Period |
---|---|---|
Level 2, 299 Durham Street North, Christchurch, 8013 | Registered & physical | 22 Apr 2021 - 06 Oct 2021 |
Level 1, 100 Moorhouse Avenue, Christchurch, 8011 | Physical & registered | 02 Sep 2016 - 22 Apr 2021 |
Shareholder Name | Address | Period |
---|---|---|
Gibson, Alastair James Individual |
Strowan Christchurch 8052 |
08 Nov 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Henson, Rachelle Johanna Nance Director |
Strowan Christchurch 8052 |
02 Sep 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Gibson, Alistair James Director |
Merivale Christchurch 8014 |
02 Sep 2016 - 08 Nov 2021 |
Romano's Food Group Limited Level 1 |
|
Frobisher Australia Limited Level 1 |
|
Veracity Building Solutions Limited Level 1 |
|
Harewood Investments Limited Level 1 |
|
Blakesfield Limited Level 1 |
|
Gf Leasing Limited Level 1 |
Ppw Corporation (nz) Limited 100 Moorhouse Avenue |
Jolinz Investments Limited Level 1 |
Locksley Holdings Limited Goldsmith Fox P K F |
Little Jersey Holdings Limited 480 Selwyn Street |
Ohinetahi Retreat Limited 94 Disraeli Street |
Green Villa Limited 94 Disraeli Street |