Pasta Pasta (Christchurch) Limited was incorporated on 01 Jun 1988 and issued a number of 9429039456922. The registered LTD company has been run by 2 directors: Stuart Ellesmere Lindsay - an active director whose contract began on 01 Jun 1988,
Julie Ivonne Lindsay - an active director whose contract began on 01 Jun 1988.
According to our database (last updated on 02 Apr 2024), this company uses 4 addresses: 80 George Noble Road, Yaldhurst, Christchurch, 8042 (physical address),
80 George Noble Road, Yaldhurst, Christchurch, 8042 (registered address),
80 George Noble Road, Yaldhurst, Christchurch, 8042 (service address),
80 George Noble Road, Yaldhurst, Christchurch, 8042 (other address) among others.
Up until 03 Jul 2019, Pasta Pasta (Christchurch) Limited had been using 1/479B Yaldhurst Rd, Rd 6, Ch Ch as their physical address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Lindsay, Stuart Ellesmere (an individual) located at Christchurch, Chch postcode 8042.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Lindsay, Julie Ivonne - located at Christchurch, Ch Ch. Pasta Pasta (Christchurch) Limited was categorised as "Forestry" (business classification A030120).
Other active addresses
Address #4: 80 George Noble Road, Yaldhurst, Christchurch, 8042 New Zealand
Physical & registered & service address used from 03 Jul 2019
Principal place of activity
80 George Noble Road, Christchurch, Ch Ch, 8042 New Zealand
Previous addresses
Address #1: 1/479b Yaldhurst Rd, Rd 6, Ch Ch, 7676 New Zealand
Physical & registered address used from 20 Jul 2011 to 03 Jul 2019
Address #2: 479 B Yaldhurst Rd, Rd 6, Ch Ch New Zealand
Physical & registered address used from 20 Aug 2005 to 20 Jul 2011
Address #3: 5 Arlington Street, Burnside, Christchurch
Registered address used from 27 Jun 2003 to 20 Aug 2005
Address #4: 5 Arlington Street, Burnside, Christchurch, New Zealand
Physical address used from 27 Jun 2003 to 20 Aug 2005
Address #5: Se&ji Lindsay, 358 Yaldhurst Road, Christchurch
Physical address used from 18 Jun 2002 to 27 Jun 2003
Address #6: Affordable Taxation Service, 358 Yaldhurst Road, Christchurch
Registered address used from 18 Jun 2002 to 27 Jun 2003
Address #7: Grant Thornton, A M P Centre, 47 Cathedral Square, Christchurch
Registered address used from 30 Jun 2001 to 18 Jun 2002
Address #8: Grant Thornton, A M P Centre, 47 Cathedral Square, Christchurch
Physical address used from 30 Jun 2001 to 30 Jun 2001
Address #9: 202a Papanui Road, Merivale, Christchurch
Registered address used from 22 Jul 1996 to 30 Jun 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 07 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Lindsay, Stuart Ellesmere |
Christchurch Chch 8042 New Zealand |
01 Jun 1988 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Lindsay, Julie Ivonne |
Christchurch Ch Ch 8042 New Zealand |
01 Jun 1988 - |
Stuart Ellesmere Lindsay - Director
Appointment date: 01 Jun 1988
Address: Christchurch, 8042 New Zealand
Address used since 01 Aug 2020
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 12 Jul 2011
Julie Ivonne Lindsay - Director
Appointment date: 01 Jun 1988
Address: Christchurch, 8042 New Zealand
Address used since 01 Aug 2020
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 12 Jul 2011
Robert Bell Investments Limited
473 Yaldhurst Road
Pakistani Association Of Canterbury New Zealand Incorporated
27 Ferdinand Terrace
High Quality Tiling Limited
31 Jarnac Boulevard
Greenland Property Limited
545 Yaldhurst Road
Reap Homes Limited
545 Yaldhurst Road
M P R Engineering Limited
10 Millesimes Way
Arjay Investments Limited
45 Kedleston Drive
Craigmore 4 Limited
30 Sir William Pickering Drive
Craigmore Forestry 1 Limited
47 Waterloo Road
Kea Ridge Forests Limited
4/35 Sir William Pickering Drive
Mckenzie Temoana Forestry Limited
12 Sayers Crescent
The Grange Hill Run Co Limited
30 Sir William Pickering Drive