Multifinish Plastering Limited was started on 22 Jul 2011 and issued an NZ business identifier of 9429031025034. The registered LTD company has been managed by 2 directors: Pamela Joy Glavin - an active director whose contract began on 22 Jul 2011,
Yan Karl Glavin - an active director whose contract began on 22 Jul 2011.
According to BizDb's data (last updated on 11 Feb 2022), the company uses 2 addresses: 21 Brockham Street, Casebrook, Christchurch, 8051 (registered address),
21 Brockham Street, Casebrook, Christchurch, 8051 (physical address),
119 Blenheim Road, Riccarton, Christchurch, 8041 (other address).
Up to 19 Aug 2021, Multifinish Plastering Limited had been using Level 3, 6 Show Place, Addington, Christchurch as their registered address.
BizDb identified more names for the company: from 08 Jul 2011 to 16 Apr 2012 they were called Prestige Interior Plastering Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Pamela Glavin (a director) located at Casebrook, Christchurch postcode 8051.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Yan Glavin - located at Casebrook, Christchurch. Multifinish Plastering Limited has been categorised as "Painting of buildings or other structures" (business classification E324420).
Previous addresses
Address #1: Level 3, 6 Show Place, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 05 May 2021 to 19 Aug 2021
Address #2: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 22 Apr 2020 to 05 May 2021
Address #3: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 28 Sep 2011 to 22 Apr 2020
Address #4: 49 Coleridge Street, Sydenham, Christchurch, 8023 New Zealand
Physical & registered address used from 22 Jul 2011 to 28 Sep 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 01 Apr 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Pamela Joy Glavin |
Casebrook Christchurch 8051 New Zealand |
22 Jul 2011 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Yan Karl Glavin |
Casebrook Christchurch 8051 New Zealand |
22 Jul 2011 - |
Pamela Joy Glavin - Director
Appointment date: 22 Jul 2011
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 08 Apr 2013
Yan Karl Glavin - Director
Appointment date: 22 Jul 2011
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 08 Apr 2013
Buchanans Estates Limited
119 Blenheim Road
W P Contracting Limited
119 Blenheim Road
Adw Painting And Decorating Limited
119 Blenheim Road
Cage Project Management Limited
119 Blenheim Road
Darth Properties Limited
119 Blenheim Road
Filters Direct (christchurch) Limited
119 Blenheim Road
Canterbury Coating Specialists Limited
4 Leslie Hills Drive
East Coast Decorators Limited
1st Floor, 11 Leslie Hills Drive
Gcm Building Services Limited
44 Mandeville Street
P B Goosey Limited
Level 1, 100 Moorhouse Avenue
Vianen Builders Limited
Unit 4, 29 Acheron Drive
W P Contracting Limited
119 Blenheim Road