Salisbury 188 Limited was started on 25 Mar 2004 and issued a business number of 9429031799430. This registered LTD company has been run by 2 directors: Robert William Mcgregor - an active director whose contract began on 25 Mar 2004,
Deborah Jeanne Mcgregor - an active director whose contract began on 25 Mar 2004.
According to BizDb's information (updated on 20 Apr 2024), this company uses 2 addresses: Level 1, 149 Victoria Street, Christchurch, 8013 (registered address),
Level 1, 149 Victoria Street, Christchurch, 8013 (physical address),
Level 1, 149 Victoria Street, Christchurch, 8013 (service address),
188 Salisbury Street, Christchurch Central, Christchurch, 8013 (office address) among others.
Up until 03 Sep 2021, Salisbury 188 Limited had been using Suite 3, 213 Blenheim Road, Riccarton, Christchurch as their physical address.
A total of 2000 shares are allocated to 4 groups (5 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Mcgregor, Robert William (an individual) located at Papanui, Christchurch postcode 8053.
The 2nd group consists of 1 shareholder, holds 0.05% shares (exactly 1 share) and includes
Mcgregor, Deborah Jeanne - located at Fendalton, Christchurch.
The next share allocation (999 shares, 49.95%) belongs to 2 entities, namely:
Mcgregor, Deborah Jeanne, located at Fendalton, Christchurch (an individual),
Fairclough, John Scott, located at Halswell, Christchurch (an individual). Salisbury 188 Limited was categorised as "Beauty salon operation" (business classification S951110).
Principal place of activity
188 Salisbury Street, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: Suite 3, 213 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 17 Apr 2014 to 03 Sep 2021
Address #2: 51 Mansfield Avenue, Saint Albans, Christchurch, 8014 New Zealand
Physical & registered address used from 20 Apr 2012 to 17 Apr 2014
Address #3: 154 Tuam Street, Christchurch, 8011 New Zealand
Registered & physical address used from 07 Sep 2010 to 20 Apr 2012
Address #4: 154 Tuam Street, Christchurch New Zealand
Physical & registered address used from 25 Mar 2004 to 07 Sep 2010
Basic Financial info
Total number of Shares: 2000
Annual return filing month: August
Annual return last filed: 25 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Mcgregor, Robert William |
Papanui Christchurch 8053 New Zealand |
25 Mar 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mcgregor, Deborah Jeanne |
Fendalton Christchurch 8014 New Zealand |
25 Mar 2004 - |
Shares Allocation #3 Number of Shares: 999 | |||
Individual | Mcgregor, Deborah Jeanne |
Fendalton Christchurch 8014 New Zealand |
31 Aug 2005 - |
Individual | Fairclough, John Scott |
Halswell Christchurch 8025 New Zealand |
20 Jul 2017 - |
Shares Allocation #4 Number of Shares: 999 | |||
Other (Other) | R G D Taylor Trustees Limited |
Riccarton Christchurch 8041 New Zealand |
31 Aug 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcgregor, Robert William |
Papanui Christchurch 8053 New Zealand |
31 Aug 2005 - 20 Jul 2017 |
Individual | Mcgregor, Robert William |
Papanui Christchurch 8053 New Zealand |
31 Aug 2005 - 20 Jul 2017 |
Robert William Mcgregor - Director
Appointment date: 25 Mar 2004
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 08 Aug 2013
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 24 Apr 2019
Deborah Jeanne Mcgregor - Director
Appointment date: 25 Mar 2004
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 31 Aug 2015
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 24 Apr 2019
Frieda Brown Limited
Suite 3, 213 Blenheim Road
Dealer Finance Limited
Unit 4, 213 Blenheim Road
Specialised Machine Software Limited
4b/213 Blenheim Road
Graffix Sign Systems Limited
Suite 3, 213 Blenheim Road
Flooring Concepts (nz) Limited
Unit 1, 14 Acheron Drive
Acheron Enterprises Limited
Unit 1, 14 Acheron Drive
Elegant Beauty Services Limited
Flat 1, 58 Peverel Street
Meraki Beaute Limited
46 Acheron Drive
Only Ur's Limited
60 Peverel Street
Pampered Solutions Limited
119 Blenheim Road
Shambhala Hair Design Limited
119 Blenheim Road
Sparklewhite Teeth (chch) Limited
119 Blenheim Road