Shindigs Entertainment Limited was launched on 20 Mar 2015 and issued an NZBN of 9429041666067. The registered LTD company has been managed by 2 directors: Luke Daniel Valentine - an active director whose contract started on 20 Mar 2015,
Emma Jane Williams - an inactive director whose contract started on 20 Mar 2015 and was terminated on 24 Aug 2015.
According to BizDb's information (last updated on 07 Mar 2024), this company filed 1 address: 16 Flaxon Place, Burwood, Christchurch, 8083 (category: shareregister, registered).
Until 08 Mar 2022, Shindigs Entertainment Limited had been using 12A Whittington Avenue, Woolston, Christchurch as their registered address.
A total of 100 shares are issued to 2 groups (3 shareholders in total). As far as the first group is concerned, 1 share is held by 2 entities, namely:
Emma Williams (a director) located at Cass Bay, Lyttelton postcode 8082,
Williams, Emma Jane (an individual) located at Burwood, Christchurch postcode 8083.
The 2nd group consists of 1 shareholder, holds 99 per cent shares (exactly 99 shares) and includes
Valentine, Luke Daniel - located at Burwood, Christchurch. Shindigs Entertainment Limited is categorised as "Entertainer" (business classification R900233).
Other active addresses
Address #4: 16 Flaxon Place, Burwood, Christchurch, 8083 New Zealand
Shareregister address used from 03 Feb 2023
Principal place of activity
12a Whittington Avenue, Woolston, Christchurch, 8023 New Zealand
Previous addresses
Address #1: 12a Whittington Avenue, Woolston, Christchurch, 8023 New Zealand
Registered & physical address used from 09 Mar 2018 to 08 Mar 2022
Address #2: 11 Governors Bay Road, Cass Bay, Lyttelton, 8082 New Zealand
Registered & physical address used from 10 Dec 2015 to 09 Mar 2018
Address #3: 57d Champion Street, Edgeware, Christchurch, 8013 New Zealand
Registered & physical address used from 20 Mar 2015 to 10 Dec 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 03 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Emma Jane Williams |
Cass Bay Lyttelton 8082 New Zealand |
20 Mar 2015 - |
Individual | Williams, Emma Jane |
Burwood Christchurch 8083 New Zealand |
20 Mar 2015 - |
Shares Allocation #2 Number of Shares: 99 | |||
Director | Valentine, Luke Daniel |
Burwood Christchurch 8083 New Zealand |
20 Mar 2015 - |
Luke Daniel Valentine - Director
Appointment date: 20 Mar 2015
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 16 Oct 2021
Address: Woolston, Christchurch, 8023 New Zealand
Address used since 01 Mar 2018
Address: Cass Bay, Lyttelton, 8082 New Zealand
Address used since 28 Nov 2015
Emma Jane Williams - Director (Inactive)
Appointment date: 20 Mar 2015
Termination date: 24 Aug 2015
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 20 Mar 2015
The House Church Network Trust
48 Sullivan Avenue
A.j. Day Options Trust
43 Sullivan Avenue
Oceania Projects Limited
37 Sullivan Avenue
Skills Unlimited
26 Sullivan Avenue
Higher Realms Nz Psychic Medium Phone Readings Limited
88 Mackenzie Avenue
Kc Interior Plasterers & Painters Limited
102 Mackenzie Avenue
Bayleymusic Limited
8 Takahe Drive
Bric Music Limited
Same As Registered Office Address
Dynamite Entertainment Limited
Same As Registered Office
Ethel & Bethel Bingo Babes Limited
42a Ward Street
Hayley Westenra Promotions Limited
Level 5 34-36 Cranmer Square
Pmc 2011 Limited
30 Gibbon Street