Shortcuts

St. Albans Courts Limited

Type: NZ Limited Company (Ltd)
9429031936224
NZBN
128196
Company Number
Registered
Company Status
Current address
5 Marion Street
Hoon Hay
Christchurch 8025
Other (Address for Records) & records address (Address for Records) used since 05 Jun 2009
11 Gainsborough Street
Hoon Hay
Christchurch 8025
New Zealand
Physical & registered & service address used since 07 Jun 2017

St. Albans Courts Limited was incorporated on 18 Dec 1964 and issued a number of 9429031936224. This registered LTD company has been managed by 19 directors: Frank Joseph Walton - an active director whose contract started on 01 Aug 1991,
Amanda Jane Clifford - an active director whose contract started on 06 Feb 2017,
Jacqueline Anne Johnson - an active director whose contract started on 02 May 2018,
Henry Norman Brokenshire - an inactive director whose contract started on 27 May 2009 and was terminated on 30 Jan 2017,
Nancy Forbes O'dowd - an inactive director whose contract started on 30 May 2007 and was terminated on 17 Mar 2012.
As stated in our database (updated on 16 Apr 2024), the company filed 1 address: 11 Gainsborough Street, Hoon Hay, Christchurch, 8025 (type: physical, registered).
Up to 07 Jun 2017, St. Albans Courts Limited had been using 5 Marion Street, Hoon Hay, Christchurch as their physical address.
BizDb identified former names used by the company: from 18 Dec 1964 to 12 Jun 2009 they were named St Albans Courts Limited.
A total of 46475 shares are issued to 5 groups (7 shareholders in total). In the first group, 2925 shares are held by 1 entity, namely:
Johnson, Jacqueline Anne (an individual) located at Hoon Hay, Christchurch postcode 8025.
The second group consists of 1 shareholder, holds 5.76% shares (exactly 2675 shares) and includes
Johnson, Jacqueline Anne - located at Hoon Hay, Christchurch.
The next share allotment (3725 shares, 8.02%) belongs to 2 entities, namely:
Clifford, Brendon Robert, located at Mangere Bridge, Auckland (an individual),
Clifford, Amanda Jane, located at Mangere Bridge, Auckland (an individual).

Addresses

Previous addresses

Address #1: 5 Marion Street, Hoon Hay, Christchurch, 8025 New Zealand

Physical & registered address used from 12 Jun 2009 to 07 Jun 2017

Address #2: 5 Marion Street, Hoon Hay, Christchurch 8002

Physical address used from 13 Jun 2003 to 12 Jun 2009

Address #3: C/- F.j.walton, 5 Marion Street, Hoon Hay, Christchurch 8002

Registered address used from 13 Jun 2003 to 12 Jun 2009

Address #4: C/- F J Walton, 304 Tuam Street, Christchurch

Physical address used from 09 Dec 1996 to 13 Jun 2003

Address #5: C/o Lyttle Sheppard & Walker, 118 Victoria Street, Christchurch

Registered address used from 03 Aug 1991 to 13 Jun 2003

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 46475

Annual return filing month: June

Annual return last filed: 02 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #2 Number of Shares: 2925
Individual Johnson, Jacqueline Anne Hoon Hay
Christchurch
8025
New Zealand
Shares Allocation #3 Number of Shares: 2675
Individual Johnson, Jacqueline Anne Hoon Hay
Christchurch
8025
New Zealand
Shares Allocation #5 Number of Shares: 3725
Individual Clifford, Brendon Robert Mangere Bridge
Auckland
2022
New Zealand
Individual Clifford, Amanda Jane Mangere Bridge
Auckland
2022
New Zealand
Shares Allocation #8 Number of Shares: 2675
Individual Clifford, Amanda Jane Mangere Bridge
Auckland
2022
New Zealand
Individual Clifford, Brendon Robert Mangere Bridge
Auckland
2022
New Zealand
Shares Allocation #10 Number of Shares: 3025
Individual Johnson, Jacqueline Anne Hoon Hay
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rush, Georgina Carol Shirley
Christchurch

New Zealand
Individual Rozmus, Lorraine Alice Christchurch
Individual Macdonald, Robert Leland Christchurch
Christchurch
8083
New Zealand
Individual Maclean, Douglas Bramley Level 1, 567 Wairakei Road, Harewood
Christchurch
8053
New Zealand
Individual Walton, Frank Joseph Christchurch
Individual Walton, Frank Joseph Christchurch
Individual Walton, Frank Joseph Christchurch
Individual Walton, Barbara Rose Christchurch
Individual Walton, Barbara Rose Christchurch
Individual Walton, Barbara Rose Christchurch
Individual Walton, Barbara Rose Christchurch
Individual Christian, Tui Marie Christchurch
Individual Brunton, Robyn Elaine Shirley
Christchurch

New Zealand
Individual Maclean, Douglas Bramley Christchurch
Individual Pickering, Cameron Charles Strowan
Christchurch
8052
New Zealand
Individual Barker, Nicholas Alwyn Keith Christchurch

New Zealand
Individual Alison, Susan Mary Christchurch
Individual Waller, Marie June Christchurch
Individual Hicks, Edward William Christchurch
Entity Somme Street Holdings Limited
Shareholder NZBN: 9429032556605
Company Number: 2173714
Individual Pickering, Lynda May Blenheim

New Zealand
Individual Rush, Georgina Carol Shirley
Christchurch

New Zealand
Individual Davenport, Roslyn Joanne Shirley
Christchurch

New Zealand
Individual Brokenshire, Elaine Ann Upper Riccarton
Christchurch
8041
New Zealand
Individual Walton, Barbara Rose Christchurch
Individual Stockman, Shaun Halswell
Christchurch
8025
New Zealand
Individual Johnson, Adele Theresa Christchurch
Individual Heath, Andrea De Mountford Christchurch
Individual Walton, Frank Joseph Christchurch
Individual Maclean, Susan Mary Level ,1 567 Wairakei Road, Harewood
Christchurch
8053
New Zealand
Individual Brockenshire, Henry Norman Christchurch 8025

New Zealand
Individual Brokenshire, Henry Norman Christchurch
Individual Walton, Frank Joseph Christchurch
Individual Waller, Noel Joseph Christchurch
Individual Brokenshire, Lovie Irene Christchurch
Entity Somme Street Holdings Limited
Shareholder NZBN: 9429032556605
Company Number: 2173714
Individual Rush, Georgina Carol Christchurch
Individual Dargan, Paul Gregory Christchurch
Individual O'dowd, Nancy Forbes Christchurch
Individual Heath, Geoffrey James William Christchurch
Directors

Frank Joseph Walton - Director

Appointment date: 01 Aug 1991

Address: Christchurch, Christchurch, 8025 New Zealand

Address used since 08 Jun 2016


Amanda Jane Clifford - Director

Appointment date: 06 Feb 2017

Address: Mangere Bridge, Auckland, 2022 New Zealand

Address used since 06 Feb 2017


Jacqueline Anne Johnson - Director

Appointment date: 02 May 2018

Address: Hoon Hay, Christchurch, 8025 New Zealand

Address used since 02 May 2018


Henry Norman Brokenshire - Director (Inactive)

Appointment date: 27 May 2009

Termination date: 30 Jan 2017

Address: Christchurch, Christchurch, 8025 New Zealand

Address used since 08 Jun 2016


Nancy Forbes O'dowd - Director (Inactive)

Appointment date: 30 May 2007

Termination date: 17 Mar 2012

Address: St. Albans, Christchurch, 8014 New Zealand

Address used since 05 May 2009


Lovie Irene Brokenshire - Director (Inactive)

Appointment date: 07 Jun 2006

Termination date: 26 Jan 2009

Address: Christchurch,

Address used since 07 Jun 2006


Lawrence Ritchard Macdonald - Director (Inactive)

Appointment date: 01 Jun 2005

Termination date: 07 Jun 2006

Address: St.albans, Christchurch,

Address used since 01 Jun 2005


Geoffrey James William Heath - Director (Inactive)

Appointment date: 06 Jun 2002

Termination date: 08 Aug 2005

Address: Chtistchurch,

Address used since 06 Jun 2002


Lovie Irene Brokenshire - Director (Inactive)

Appointment date: 03 Jun 1999

Termination date: 01 Jun 2005

Address: Christchurch,

Address used since 03 Jun 1999


Susan Mary Allison - Director (Inactive)

Appointment date: 07 Jun 2000

Termination date: 02 Aug 2001

Address: Christchurch,

Address used since 07 Jun 2000


Nancy Forbes O'dowd - Director (Inactive)

Appointment date: 05 Jun 1996

Termination date: 07 Jun 2000

Address: Christchurch,

Address used since 05 Jun 1996


Edward William Hicks - Director (Inactive)

Appointment date: 02 Jun 1993

Termination date: 04 Jun 1999

Address: Christchurch,

Address used since 02 Jun 1993


Lawrence Ritchard Macdonald - Director (Inactive)

Appointment date: 14 Jun 1995

Termination date: 03 Jun 1999

Address: Christchurch,

Address used since 14 Jun 1995


Lorrain Alice Rozmus - Director (Inactive)

Appointment date: 15 Jun 1994

Termination date: 05 Jun 1996

Address: Christchurch,

Address used since 15 Jun 1994


Tina Marie Brokenshire - Director (Inactive)

Appointment date: 02 Jun 1993

Termination date: 14 Jun 1995

Address: Christchurch,

Address used since 02 Jun 1993


Stella Jean Bailey - Director (Inactive)

Appointment date: 20 May 1994

Termination date: 14 Jun 1995

Address: Christchurch,

Address used since 20 May 1994


Lorraine Alice Rozmus - Director (Inactive)

Appointment date: 20 May 1992

Termination date: 02 Jun 1993

Address: Christchurch,

Address used since 20 May 1992


Margarita Alice Dargan - Director (Inactive)

Appointment date: 10 Jul 1991

Termination date: 04 Jan 1993

Address: Christchurch,

Address used since 10 Jul 1991


Ian Douglas Woolhouse - Director (Inactive)

Appointment date: 10 Jul 1991

Termination date: 20 May 1992

Address: Christchurch,

Address used since 10 Jul 1991

Nearby companies

Chill Clothing Limited
17 Gainsborough Street

Affirm Council Trust Board
16 Gainsborough Street

Ipsum Group Limited
18 Gainsborough Street

Aheadstart Limited
40 Wyn Street

Flawless Finishes Limited
19a Maryhill Avenue

Red Head Builders Limited
14 Samuel Street