Allandale Springs Limited (issued an NZ business number of 9429046291806) was launched on 10 Aug 2017. 4 addresses are in use by the company: 100 Governors Bay Teddington Road, Rd 1, Governors Bay, 8971 (type: registered, physical). 116 Buchan Street, Sydenham, Christchurch had been their registered address, until 06 Apr 2022. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 500 shares (50 per cent of shares), namely:
Lees, Peter Edward (a director) located at Rd 1, Governors Bay postcode 8971. "Hosted accommodation" (business classification H440035) is the classification the ABS issued Allandale Springs Limited. Businesscheck's data was updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
Po Box 35126, Shirley, Christchurch, 8640 | Postal | 10 Sep 2019 |
270 St Asaph Street, Christchurch Central, Christchurch, 8011 | Office | 10 Sep 2019 |
100 Governors Bay Teddington Road, Rd 1, Governors Bay, 8971 | Registered & physical & service | 06 Apr 2022 |
Name and Address | Role | Period |
---|---|---|
Peter Edward Lees
Rd 1, Governors Bay, 8971
Address used since 05 Aug 2021
Ilam, Christchurch, 8041
Address used since 10 Aug 2017 |
Director | 10 Aug 2017 - current |
Jaqueline Sarah De Moulin
Rd 1, Governors Bay, 8971
Address used since 05 Aug 2021
Woolston, Christchurch, 8062
Address used since 10 Aug 2017 |
Director | 10 Aug 2017 - 25 Sep 2023 |
270 St Asaph Street , Christchurch Central , Christchurch , 8011 |
Previous address | Type | Period |
---|---|---|
116 Buchan Street, Sydenham, Christchurch, 8023 | Registered & physical | 20 May 2021 - 06 Apr 2022 |
270 St Asaph Street, Christchurch Central, Christchurch, 8011 | Registered & physical | 18 Sep 2019 - 20 May 2021 |
1/41 Sir William Pickering Drive, Russley, Christchurch, 8053 | Physical & registered | 10 Aug 2017 - 18 Sep 2019 |
Shareholder Name | Address | Period |
---|---|---|
Lees, Peter Edward Director |
Rd 1 Governors Bay 8971 |
10 Aug 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
De Moulin, Jaqueline Sarah Individual |
Rd 1 Governors Bay 8971 |
10 Aug 2017 - 23 Nov 2023 |
Hrc Services Limited Unit 6 |
|
Lucas & Jamie Limited 9/41 Sir William Pickering Drive |
|
Hawksbury Community Living Trust Unit 2 |
|
Hawksbury Property Trust Incorporated Unit 2 |
|
Cotton Holdings Limited 35 Sir William Pickering Drive |
|
Valueme Limited Unit 4, 35 Sir William Pickering Drive |
Alpha Homestays Limited 11a Cam Place |
Yumme Limited 316a Riccarton Road |
Snowdon Station Waiau Limited Unit 13, 1 Stark Drive |
Anglesea Hospitality Services Limited 181 High Street |
Torqbury Finance Limited 175 Shaw Avenue |
The Nut House 2018 Limited 66 High Street |