Church Stores 2010 Limited was started on 16 Dec 2009 and issued an NZ business identifier of 9429031726153. The registered LTD company has been managed by 4 directors: Anna Maria Haverfield - an active director whose contract started on 01 Apr 2021,
Alexander John Munro Haverfield - an active director whose contract started on 01 Apr 2021,
Paul Manson - an inactive director whose contract started on 16 Dec 2009 and was terminated on 31 Mar 2021,
Jennifer Margaret Manson - an inactive director whose contract started on 08 Feb 2010 and was terminated on 31 Mar 2021.
According to our data (last updated on 01 Apr 2024), the company uses 1 address: 63 Mcintyre Road, Mangere Bridge, Auckland, 2022 (category: physical, registered).
Up until 22 Apr 2021, Church Stores 2010 Limited had been using 8B Robert Street, Ellerslie, Auckland as their registered address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Haverfield, Alexander John Munro (an individual) located at Mangere Bridge, Auckland postcode 2022.
The second group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Haverfield, Anna Maria - located at Mangere Bridge, Auckland. Church Stores 2010 Limited is classified as "Stationery retailing" (business classification G427220).
Principal place of activity
63 Mcintyre Road, Mangere Bridge, Auckland, 2022 New Zealand
Previous addresses
Address: 8b Robert Street, Ellerslie, Auckland, 1051 New Zealand
Registered & physical address used from 14 May 2014 to 22 Apr 2021
Address: 8b Robert Street, Ellerslie, Auckland, 1051 New Zealand
Physical & registered address used from 14 May 2012 to 14 May 2014
Address: 8 Robert Street, Ellerslie, Auckland, 1051 New Zealand
Physical & registered address used from 08 Jun 2011 to 14 May 2012
Address: 8 Robert Street, Ellerslie, Auckland New Zealand
Physical & registered address used from 16 Dec 2009 to 08 Jun 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Haverfield, Alexander John Munro |
Mangere Bridge Auckland 2022 New Zealand |
12 Apr 2021 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Haverfield, Anna Maria |
Mangere Bridge Auckland 2022 New Zealand |
13 Apr 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Manson, Jennifer |
Cockle Bay Auckland 2014 New Zealand |
28 Jan 2010 - 13 Apr 2021 |
Individual | Manson, Paul |
Cockle Bay Auckland 2014 New Zealand |
28 Jan 2010 - 12 Apr 2021 |
Individual | Manson, Paul |
Ellerslie Auckland |
16 Dec 2009 - 27 Jun 2010 |
Anna Maria Haverfield - Director
Appointment date: 01 Apr 2021
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 01 Apr 2021
Alexander John Munro Haverfield - Director
Appointment date: 01 Apr 2021
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 01 Apr 2021
Paul Manson - Director (Inactive)
Appointment date: 16 Dec 2009
Termination date: 31 Mar 2021
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 06 May 2014
Jennifer Margaret Manson - Director (Inactive)
Appointment date: 08 Feb 2010
Termination date: 31 Mar 2021
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 06 May 2014
Hill-verbitsky Trust Limited
8a Robert Street
John & Jeni Taylor Family Trust Limited
8a Robert Street
Valerie Bell Trust Limited
8a Robert Street
Bonnie Farmer Family Trust Limited
8a Robert Street
Halibut Trust Limited
8a Robert Street
Rosanne Wills Trust Limited
8a Robert Street
A K J & E A Morpeth Limited
642 Great South Road
Caleido Trading Limited
9b Minto Road
Smart Tech Limited
Flat 2, 32 Bertrand Road
Sonic Interiors Limited
894, Gt South Road
The Balcony Group Limited
113 Clonbern Road
Yatama Limited
39 Station Road