322 Armagh Street Limited was incorporated on 27 Jul 2009 and issued an NZ business identifier of 9429032134896. This registered LTD company has been run by 1 director, named Christopher John Quigley - an active director whose contract began on 27 Jul 2009.
According to our data (updated on 15 May 2025), the company filed 1 address: 230 Whites Road, Rd 2, Ohoka, 7692 (types include: registered, service).
Up until 23 May 2024, 322 Armagh Street Limited had been using 46 Macmillan Avenue, Cashmere, Christchurch as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Quigley, Christopher John (an individual) located at Rd 2, Ohoka postcode 7692. 322 Armagh Street Limited has been classified as "Rental of residential property" (ANZSIC L671160).
Principal place of activity
46 Macmillan Avenue, Cashmere, Christchurch, 8022 New Zealand
Previous addresses
Address #1: 46 Macmillan Avenue, Cashmere, Christchurch, 8022 New Zealand
Registered & service address used from 17 Jul 2014 to 23 May 2024
Address #2: 53 Eastern Tec, Beckenham, Christchurch New Zealand
Registered & physical address used from 25 Jun 2010 to 17 Jul 2014
Address #3: Ami House Level 2, 166 Riccarton Rd, Christchurch
Registered & physical address used from 27 Jul 2009 to 25 Jun 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 02 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Quigley, Christopher John |
Rd 2 Ohoka 7692 New Zealand |
27 Jul 2009 - |
Christopher John Quigley - Director
Appointment date: 27 Jul 2009
Address: Rd 2, Ohoka, 7692 New Zealand
Address used since 15 May 2024
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 09 Jul 2014
University Of Canterbury Athletic Club Incorporated
63 Hackthorne Road
Wynne Holdings Limited
56 Hackthorne Road
Rife Centre Christchurch Limited
58 Hackthorne Road
Silver Tussock Properties Limited
1 Stambridge Place
Strong Limited
39 Macmillan Avenue
Kashmir Trustees Limited
67 Hackthorne Road
Avalon Design Limited
39c Bengal Drive
Cp3 Properties Limited
81 Hackthorne Road
East Of The Divide Limited
80 Dyers Pass Road
Kereru Retreat Limited
33 D Hackthorne Road
Krast Holdings Limited
14 Lady Polson Lane
Te Wae Wae Properties Limited
119a Hackthorne Road