Thirty One Rows Limited was started on 16 Dec 2016 and issued an NZBN of 9429045882500. The registered LTD company has been run by 1 director, named Andrew Charles Bailey - an active director whose contract started on 16 Dec 2016.
As stated in BizDb's information (last updated on 24 Mar 2024), the company registered 5 addresess: 3 Watford Street, Strowan, Christchurch, 8052 (service address),
420 Northbank Road, Rd5, Blenheim, 7275 (physical address),
420 Northbank Road, Rd5, Blenheim, 7275 (service address),
420 Northbank Road, Rd 5, Renwick, 7275 (postal address) among others.
Up to 21 Aug 2019, Thirty One Rows Limited had been using Suite 1, 126 Trafalgar Street, Nelson, Nelson as their physical address.
BizDb identified previous aliases for the company: from 16 Dec 2016 to 23 Sep 2019 they were called 31 Rows Limited.
A total of 1200 shares are allocated to 3 groups (4 shareholders in total). When considering the first group, 1198 shares are held by 2 entities, namely:
Bailey, Andrew Charles (a director) located at Strowan, Christchurch postcode 8052,
Bailey, Marieke (an individual) located at Strowan, Christchurch postcode 8052.
The 2nd group consists of 1 shareholder, holds 0.08% shares (exactly 1 share) and includes
Bailey, Andrew Charles - located at Strowan, Christchurch.
The 3rd share allocation (1 share, 0.08%) belongs to 1 entity, namely:
Bailey, Marieke, located at Strowan, Christchurch (an individual). Thirty One Rows Limited has been categorised as "Investment - commercial property" (ANZSIC L671230).
Other active addresses
Address #4: 420 Northbank Road, Rd5, Blenheim, 7275 New Zealand
Physical & service address used from 21 Aug 2019
Address #5: 3 Watford Street, Strowan, Christchurch, 8052 New Zealand
Service address used from 01 May 2023
Principal place of activity
Level 1, 1 Hutcheson Street, Mayfield, Blenheim, 7201 New Zealand
Previous addresses
Address #1: Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 New Zealand
Physical address used from 21 Apr 2017 to 21 Aug 2019
Address #2: Level 1, 22 Foster Street, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 16 Dec 2016 to 21 Apr 2017
Basic Financial info
Total number of Shares: 1200
Annual return filing month: August
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1198 | |||
Director | Bailey, Andrew Charles |
Strowan Christchurch 8052 New Zealand |
16 Dec 2016 - |
Individual | Bailey, Marieke |
Strowan Christchurch 8052 New Zealand |
21 Aug 2017 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Bailey, Andrew Charles |
Strowan Christchurch 8052 New Zealand |
16 Dec 2016 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Bailey, Marieke |
Strowan Christchurch 8052 New Zealand |
21 Aug 2017 - |
Andrew Charles Bailey - Director
Appointment date: 16 Dec 2016
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 29 Aug 2023
Address: Rd5, Blenheim, 7275 New Zealand
Address used since 16 Dec 2019
Address: Rd 1, Picton, 7281 New Zealand
Address used since 16 Dec 2016
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 01 Sep 2017
Burgess & Sons Limited
Suite 1, 126 Trafalgar Street
Gumleaf Farming Limited
Suite 1, 126 Trafalgar Street
Vent Limited
Suite 1, 126 Trafalgar Street
Finewood Creations Limited
Suite 1, 126 Trafalgar Street
Halliday Family Trustees Limited
Suite 1, 126 Trafalgar Street
Tasman No4 Trustees Limited
Suite 1, 126 Trafalgar Street
Delany Farm Linkwater Limited
Suite 1, 126 Trafalgar Street
Elie Bay Investments Limited
Suite 1, 126 Trafalgar Street
Koha Trust Holdings Limited
Suite 1, 126 Trafalgar Street
Link Nelson Marlborough Limited
Suite 1, 126 Trafalgar Street
P & S Investments 2014 Limited
Suite 1, 126 Trafalgar Street
Troon Holdings Limited
Suite 1, 126 Trafalgar Street