Storage 2U (2012) Limited was incorporated on 15 Nov 2011 and issued a number of 9429030882287. This registered LTD company has been managed by 2 directors: Paul Barrie Anderson - an active director whose contract started on 15 Nov 2011,
Susan Elizabeth Knowles - an active director whose contract started on 15 Nov 2011.
According to our database (updated on 18 Apr 2024), this company registered 1 address: 34 Allen Street, Christchurch Central, Christchurch, 8011 (category: registered, service).
Up to 16 Sep 2021, Storage 2U (2012) Limited had been using Level 3, 50 Victoria Street, Christchurch Central, Christchurch as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 51 shares are held by 1 entity, namely:
Anderson, Paul Barrie (a director) located at Upper Riccarton, Christchurch postcode 8041.
The second group consists of 1 shareholder, holds 49 per cent shares (exactly 49 shares) and includes
Knowles, Susan Elizabeth - located at Upper Riccarton, Christchurch. Storage 2U (2012) Limited was classified as "Storage service nec" (ANZSIC I530960).
Other active addresses
Address #4: 34 Allen Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & service address used from 10 Oct 2023
Principal place of activity
Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 02 Dec 2015 to 16 Sep 2021
Address #2: 26a Logistics Drive, Harewood, Christchurch, 8051 New Zealand
Physical address used from 28 Oct 2014 to 02 Dec 2015
Address #3: 299 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 28 Oct 2014 to 02 Dec 2015
Address #4: 25 Gwynfa Avenue, Cashmere, Christchurch, 8022 New Zealand
Physical & registered address used from 15 Nov 2011 to 28 Oct 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 01 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 51 | |||
Director | Anderson, Paul Barrie |
Upper Riccarton Christchurch 8041 New Zealand |
15 Nov 2011 - |
Shares Allocation #2 Number of Shares: 49 | |||
Director | Knowles, Susan Elizabeth |
Upper Riccarton Christchurch 8041 New Zealand |
15 Nov 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Knowles, John Bell |
Rd 4 Lincoln 7674 New Zealand |
26 Aug 2013 - 10 Mar 2020 |
Paul Barrie Anderson - Director
Appointment date: 15 Nov 2011
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 21 Sep 2021
Address: Islington, Christchurch, 8042 New Zealand
Address used since 05 Jun 2020
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 20 Nov 2014
Susan Elizabeth Knowles - Director
Appointment date: 15 Nov 2011
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 21 Sep 2021
Address: Islington, Christchurch, 8042 New Zealand
Address used since 05 Jun 2020
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 20 Nov 2014
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Air Micro Limited
33 Rossall Street
Dockpro Nz Limited
Level 4, 123 Victoria Street
Ferrymead Storage 2007 Limited
26 Pepperwood Place
M.h.teulon Limited
Williams Accountants
South Pacific Containers Limited
Unit 3, 9 Stirling Street,
Stolthaven New Zealand Limited
Same As Registered Office