Havana Sunsets Limited was registered on 21 Jul 2011 and issued a business number of 9429031011464. This registered LTD company has been managed by 5 directors: Nigel Kenneth Lundy - an active director whose contract began on 12 Apr 2013,
Julie Anne Lundy - an active director whose contract began on 12 Apr 2013,
Matthew Jeremy Stockman - an active director whose contract began on 12 Apr 2013,
Jaimee Sheryl Stockman - an active director whose contract began on 12 Apr 2013,
Shaun Timothy Mark Stockman - an inactive director whose contract began on 21 Jul 2011 and was terminated on 15 Apr 2013.
As stated in BizDb's information (updated on 19 Mar 2024), this company uses 2 addresses: Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch, 8011 (office address),
Flat 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 (registered address),
Flat 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 (physical address),
Flat 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 (service address) among others.
Up until 02 Dec 2016, Havana Sunsets Limited had been using Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch as their physical address.
A total of 1000 shares are allotted to 4 groups (4 shareholders in total). In the first group, 250 shares are held by 1 entity, namely:
Stockman, Jaimee Sheryl (an individual) located at Christchurch Central, Christchurch postcode 8011.
Then there is a group that consists of 1 shareholder, holds 25% shares (exactly 250 shares) and includes
Lundy, Nigel Kenneth - located at Christchurch Central, Christchurch.
The third share allotment (250 shares, 25%) belongs to 1 entity, namely:
Lundy, Julie Anne, located at Christchurch Central, Christchurch (an individual). Havana Sunsets Limited is classified as ""Building, residential - flats, home units, apartments, etc"" (business classification E301910).
Principal place of activity
Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address #1: Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 22 Apr 2013 to 02 Dec 2016
Address #2: 334 Madras Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 21 Jul 2011 to 22 Apr 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 14 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Stockman, Jaimee Sheryl |
Christchurch Central Christchurch 8011 New Zealand |
12 Apr 2013 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Lundy, Nigel Kenneth |
Christchurch Central Christchurch 8013 New Zealand |
12 Apr 2013 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Lundy, Julie Anne |
Christchurch Central Christchurch 8013 New Zealand |
12 Apr 2013 - |
Shares Allocation #4 Number of Shares: 250 | |||
Individual | Stockman, Matthew Jeremy |
Lincoln 7068 New Zealand |
12 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stockman, Shaun Timothy Mark |
Halswell Christchurch 8025 New Zealand |
21 Jul 2011 - 12 Apr 2013 |
Director | Shaun Timothy Mark Stockman |
Halswell Christchurch 8025 New Zealand |
21 Jul 2011 - 12 Apr 2013 |
Nigel Kenneth Lundy - Director
Appointment date: 12 Apr 2013
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 22 Nov 2018
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 12 Apr 2013
Julie Anne Lundy - Director
Appointment date: 12 Apr 2013
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 22 Nov 2018
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 12 Apr 2013
Matthew Jeremy Stockman - Director
Appointment date: 12 Apr 2013
Address: Lincoln, 7608 New Zealand
Address used since 10 Nov 2017
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 12 Apr 2013
Jaimee Sheryl Stockman - Director
Appointment date: 12 Apr 2013
Address: Lincoln, 7608 New Zealand
Address used since 10 Nov 2017
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 12 Apr 2013
Shaun Timothy Mark Stockman - Director (Inactive)
Appointment date: 21 Jul 2011
Termination date: 15 Apr 2013
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 21 Jul 2011
Onlandscapes Limited
Flat 1, 250 St Asaph Street
Pc Investments (2007) Limited
Flat 1, 250 St Asaph Street
Quigley Developments Limited
250 St Asaph Street
Costelloe Holdings Limited
Flat 1, 250 St Asaph Street
Julian Equities Limited
Flat 1, 250 St Asaph Street
Kinshasha Trustees Limited
1/250 St Asaph Street
Armstrong Construction Limited
First Floor
Cain Construction Limited
Flat 1, 250 St Asaph Street
Emerald Development Limited
Level 2, 80 Oxford Terrace
Lomani Developments Limited
Unit 3, 254 St Asaph Street
Pmd Builders Limited
Flat 1, 250 St Asaph Street
Taurus Construction Limited
Unit 3, 254 St Asaph Street