General information

Allandale Springs Limited

Type: NZ Limited Company (Ltd)
9429046291806
New Zealand Business Number
6383072
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
H440035 - Hosted Accommodation
Industry classification codes with description

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
Contact info
64 22 3431443
Phone (Phone)
lisa@socialcurrency.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
1000
Total number of Shares
August
Annual return filing month
02 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 500
Shareholder Name Address Period
Lees, Peter Edward
Director
Rd 1
Governors Bay
8971
10 Aug 2017 - current

Historic shareholders

Shareholder Name Address Period
De Moulin, Jaqueline Sarah
Individual
Rd 1
Governors Bay
8971
10 Aug 2017 - 23 Nov 2023
Location
Companies nearby
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
Similar companies
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