Casa Condell Limited was incorporated on 10 Feb 2009 and issued an NZBN of 9429032409703. The registered LTD company has been run by 1 director, named Ruth Angy Connor - an active director whose contract began on 10 Feb 2009.
According to our information (last updated on 02 Apr 2024), this company filed 1 address: 287-293 Durham Street North, Christchurch, 8013 (type: physical, registered).
Up until 19 Sep 2017, Casa Condell Limited had been using 287-293 Durham Street North, Christchurch Central, Christchurch as their registered address.
A total of 100 shares are issued to 3 groups (5 shareholders in total). In the first group, 98 shares are held by 3 entities, namely:
Veritas (2017) Limited (an entity) located at Christchurch Central, Christchurch postcode 8013,
Connor, Ruth Angy (an individual) located at Lyttelton, Lyttelton postcode 8082,
Blundell, Paul Martin (an individual) located at Lyttelton, Lyttelton postcode 8082.
Then there is a group that consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Connor, Ruth Angy - located at Lyttelton, Lyttelton.
The 3rd share allocation (1 share, 1%) belongs to 1 entity, namely:
Blundell, Paul Martin, located at Lyttelton, Lyttelton (an individual).
Previous addresses
Address: 287-293 Durham Street North, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 13 Jul 2017 to 19 Sep 2017
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 29 Jan 2013 to 13 Jul 2017
Address: Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8013 New Zealand
Physical & registered address used from 07 Aug 2012 to 29 Jan 2013
Address: C/-polson Higgs, Hsbc Tower, Level 8, 62, Worcester Boulevard, Christchurch 8140 New Zealand
Physical & registered address used from 06 Nov 2009 to 07 Aug 2012
Address: Polson Higgs, Cnr Worcester St & Oxford Tce, Christchurch
Physical & registered address used from 10 Feb 2009 to 06 Nov 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Veritas (2017) Limited Shareholder NZBN: 9429045942747 |
Christchurch Central Christchurch 8013 New Zealand |
12 Apr 2018 - |
Individual | Connor, Ruth Angy |
Lyttelton Lyttelton 8082 New Zealand |
10 Feb 2009 - |
Individual | Blundell, Paul Martin |
Lyttelton Lyttelton 8082 New Zealand |
10 Feb 2009 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Connor, Ruth Angy |
Lyttelton Lyttelton 8082 New Zealand |
10 Feb 2009 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Blundell, Paul Martin |
Lyttelton Lyttelton 8082 New Zealand |
10 Feb 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Victoria Trustee Mr Limited Shareholder NZBN: 9429030587656 Company Number: 3917941 |
Christchurch 8013 New Zealand |
08 Mar 2016 - 12 Apr 2018 |
Entity | Victoria Trustee Mr Limited Shareholder NZBN: 9429030587656 Company Number: 3917941 |
Christchurch 8013 New Zealand |
08 Mar 2016 - 12 Apr 2018 |
Ruth Angy Connor - Director
Appointment date: 10 Feb 2009
Address: Lyttelton, Lyttelton, 8082 New Zealand
Address used since 07 May 2015
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North