229 Christchurch Limited was started on 01 Dec 2009 and issued an NZBN of 9429031751391. The registered LTD company has been supervised by 5 directors: Kwang Yong Song - an active director whose contract began on 01 Sep 2023,
Yoon Shik Kim - an inactive director whose contract began on 28 Oct 2022 and was terminated on 01 Sep 2023,
Kwang Yong Song - an inactive director whose contract began on 11 May 2011 and was terminated on 28 Oct 2022,
Domingo Park - an inactive director whose contract began on 01 Dec 2009 and was terminated on 11 May 2012,
Stephen Park - an inactive director whose contract began on 01 Dec 2009 and was terminated on 11 May 2012.
According to our information (last updated on 15 Mar 2024), the company uses 1 address: 21 Flay Crescent, Burnside, Christchurch, 8053 (types include: physical, service).
Up until 08 Dec 2015, 229 Christchurch Limited had been using 167 Idris Road, Strowan, Christchurch as their physical address.
BizDb found other names for the company: from 01 Dec 2009 to 16 May 2012 they were called 193 Riccarton Road Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Restaurant Sky Holdings Limited (an entity) located at Burnside, Christchurch postcode 8053. 229 Christchurch Limited has been categorised as "Restaurant operation" (business classification H451130).
Principal place of activity
5 Beach Street, Queenstown, 9300 New Zealand
Previous addresses
Address: 167 Idris Road, Strowan, Christchurch, 8052 New Zealand
Physical address used from 10 Aug 2015 to 08 Dec 2015
Address: Unit 19, 212 Antigua Street, Christchurch, 8011 New Zealand
Registered address used from 21 May 2012 to 08 Dec 2015
Address: Jun & Associates Limited, Unit 19, 212 Antigua Street, Christchurch, 8011 New Zealand
Physical address used from 21 May 2012 to 10 Aug 2015
Address: Duns Limited, Level 16, Pwc Centre, 119 Armagh Street, Christchurch, 8011 New Zealand
Physical & registered address used from 26 Apr 2011 to 21 May 2012
Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand
Registered & physical address used from 01 Dec 2009 to 26 Apr 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 16 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Restaurant Sky Holdings Limited Shareholder NZBN: 9429041539439 |
Burnside Christchurch 8053 New Zealand |
04 Oct 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kim, Mi Ran |
Fernhill Queenstown 9300 New Zealand |
16 May 2012 - 29 Oct 2012 |
Individual | Kim, Yoon Shik |
Fendalton Christchurch 8014 New Zealand |
28 Oct 2022 - 04 Oct 2023 |
Individual | Kim, Yoko |
Fendalton Christchurch 8014 New Zealand |
28 Oct 2022 - 04 Oct 2023 |
Individual | Kim, Miran |
Rd 1 Queenstown 9371 New Zealand |
28 Oct 2022 - 04 Oct 2023 |
Individual | Song, Kwang Yong |
Rd 1 Queenstown 9371 New Zealand |
28 Oct 2022 - 04 Oct 2023 |
Entity | Restaurant Sky Holdings Limited Shareholder NZBN: 9429041539439 Company Number: 5532006 |
19 Mar 2016 - 28 Oct 2022 | |
Entity | Ktlaw Trustees 2014 Limited Shareholder NZBN: 9429033638898 Company Number: 1904286 |
28 Oct 2022 - 14 Dec 2022 | |
Individual | Kim, Yoko |
Saint Albans Christchurch 8014 New Zealand |
16 May 2012 - 29 Oct 2012 |
Individual | Park, Stephen |
Cashmere Christchurch New Zealand |
01 Dec 2009 - 16 May 2012 |
Individual | Song, Kwang Yong |
Fernhill Queenstown 9300 New Zealand |
16 May 2012 - 19 Mar 2016 |
Individual | Park, Pedro Young |
City Christchurch New Zealand |
01 Dec 2009 - 16 May 2012 |
Individual | Park, Domingo |
Upper Riccarton Christchurch New Zealand |
01 Dec 2009 - 16 May 2012 |
Individual | Kim, Yoon Shik |
Hillmorton Christchurch 8024 New Zealand |
01 Dec 2009 - 19 Mar 2016 |
Ultimate Holding Company
Kwang Yong Song - Director
Appointment date: 01 Sep 2023
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 01 Sep 2023
Yoon Shik Kim - Director (Inactive)
Appointment date: 28 Oct 2022
Termination date: 01 Sep 2023
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 28 Oct 2022
Kwang Yong Song - Director (Inactive)
Appointment date: 11 May 2011
Termination date: 28 Oct 2022
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 01 Apr 2015
Address: Fernhill, Queenstown, 9300 New Zealand
Address used since 01 Apr 2015
Domingo Park - Director (Inactive)
Appointment date: 01 Dec 2009
Termination date: 11 May 2012
Address: Upper Riccarton, Christchurch, New Zealand
Address used since 01 Dec 2009
Stephen Park - Director (Inactive)
Appointment date: 01 Dec 2009
Termination date: 11 May 2012
Address: Cashmere, Christchurch, New Zealand
Address used since 01 Dec 2009
Ibas Limited
21 Flay Crescent
Ys Northland Limited
21 Flay Crescent
402 Tekapo Limited
21 Flay Crescent
Nzlife Korea Limited
21 Flay Crescent
Kiwi Healthfood Nz Limited
21 Flay Crescent
J Golf Trading Limited
21 Flay Crescent
F4 Thai Group Limited
21 Flay Crescent
Jk Vege Limited
21 Flay Crescent
K-food Limited
21 Flay Crescent
Miran Limited
21 Flay Crescent
Restaurant Sky 5 Mile Limited
21 Flay Crescent
Restaurant Sky Durham Limited
21 Flay Crescent