Communitas Limited was started on 20 Dec 2013 and issued a business number of 9429041040461. The registered LTD company has been run by 4 directors: Aaron James Stewart - an active director whose contract began on 20 Dec 2013,
Duane Andrew Major - an active director whose contract began on 20 Dec 2013,
Ruth Louise Major - an active director whose contract began on 20 Dec 2013,
Summer Renee Stewart - an active director whose contract began on 20 Dec 2013.
According to our information (last updated on 26 Feb 2024), this company registered 1 address: 294 Selwyn Street, Spreydon, Chirstchurch, 8024 (type: registered, physical).
Up to 15 Oct 2020, Communitas Limited had been using 102 Hilton Drive, Whangamata, Whangamata as their physical address.
A total of 400 shares are allocated to 4 groups (4 shareholders in total). In the first group, 100 shares are held by 1 entity, namely:
Major, Duane Andrew (a director) located at Spreydon, Christchurch postcode 8024.
The 2nd group consists of 1 shareholder, holds 25% shares (exactly 100 shares) and includes
Major, Ruth Louise - located at Spreydon, Christchurch.
The third share allocation (100 shares, 25%) belongs to 1 entity, namely:
Stewart, Aaron James, located at Spreydon, Christchurch (a director). Communitas Limited is classified as "Investment - residential property" (business classification L671150).
Previous addresses
Address: 102 Hilton Drive, Whangamata, Whangamata, 3620 New Zealand
Physical & registered address used from 13 Sep 2018 to 15 Oct 2020
Address: 10 Domain Terrace, Spreydon, Christchurch, 8024 New Zealand
Physical address used from 31 May 2018 to 13 Sep 2018
Address: 18 Winsor Crescent, Spreydon, Christchurch, 8024 New Zealand
Physical address used from 30 May 2018 to 31 May 2018
Address: 46 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand
Registered address used from 30 Sep 2016 to 13 Sep 2018
Address: 37 Winsor Crescent, Spreydon, Christchurch, 8024 New Zealand
Physical address used from 22 Sep 2015 to 30 May 2018
Address: 76 Thackeray Street, Waltham, Christchurch, 8023 New Zealand
Registered address used from 22 Sep 2015 to 30 Sep 2016
Address: Facts & Figures Accounting Ltd, 31 Reservoir Road, Waihi, 3610 New Zealand
Physical address used from 17 Sep 2014 to 22 Sep 2015
Address: 37 Winsor Crescent, Spreydon, Christchurch, 8024 New Zealand
Physical address used from 08 Jan 2014 to 17 Sep 2014
Address: 37 Winsor Crescent, Spreydon, Christchurch, 8024 New Zealand
Registered address used from 08 Jan 2014 to 22 Sep 2015
Address: 31 Reservoir Road, Waihi, Waihi, 3610 New Zealand
Physical & registered address used from 20 Dec 2013 to 08 Jan 2014
Basic Financial info
Total number of Shares: 400
Annual return filing month: April
Annual return last filed: 13 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Director | Major, Duane Andrew |
Spreydon Christchurch 8024 New Zealand |
20 Dec 2013 - |
Shares Allocation #2 Number of Shares: 100 | |||
Director | Major, Ruth Louise |
Spreydon Christchurch 8024 New Zealand |
20 Dec 2013 - |
Shares Allocation #3 Number of Shares: 100 | |||
Director | Stewart, Aaron James |
Spreydon Christchurch 8024 New Zealand |
20 Dec 2013 - |
Shares Allocation #4 Number of Shares: 100 | |||
Director | Stewart, Summer Renee |
Spreydon Christchurch 8024 New Zealand |
20 Dec 2013 - |
Aaron James Stewart - Director
Appointment date: 20 Dec 2013
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 28 May 2018
Address: Baghbazar, Kolkata, 700003 India
Address used since 28 May 2018
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 20 Dec 2013
Duane Andrew Major - Director
Appointment date: 20 Dec 2013
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 23 May 2018
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 20 Dec 2013
Ruth Louise Major - Director
Appointment date: 20 Dec 2013
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 20 Dec 2013
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 23 May 2018
Summer Renee Stewart - Director
Appointment date: 20 Dec 2013
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 28 May 2018
Address: Baghbazar, Kolkata, 700003 India
Address used since 28 May 2018
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 20 Dec 2013
E2environmental Limited
46 Acheron Drive
Waitikiri Golf Pro Limited
46 Acheron Drive
Ambience Tiling Limited
46 Acheron Drive
Triton Buildworks Limited
46 Acheron Drive
Elevator & Electrical Services Limited
46 Acheron Drive
Dna Steel Construction Limited
46 Acheron Drive
C & S Property Management Limited
46 Acheron Drive
Ikhaya Limited
46 Acheron Drive
Ilam Properties Group Limited
Unit 4, 243 Blenheim Road
Palazzo Estate Limited
Unit 8, 243 Blenheim Road
Rajiv Biala Corporate Trustee Limited
46 Acheron Drive
Sarawak Investment Limited
Unit 4, 243 Blenheim Road