Shortcuts

Sisters Collective Sic Limited

Type: NZ Limited Company (Ltd)
9429033253824
NZBN
1964563
Company Number
Registered
Company Status
097287554
GST Number
No Abn Number
Australian Business Number
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
375 Main South Road
Hornby
Christchurch 8042
New Zealand
Registered address used since 18 Apr 2018
375 Main South Road
Hornby
Christchurch 8042
New Zealand
Postal address used since 02 Mar 2020
375 Main South Road
Hornby
Christchurch 8042
New Zealand
Office address used since 30 Mar 2022

Sisters Collective Sic Limited, a registered company, was registered on 10 Jul 2007. 9429033253824 is the NZBN it was issued. "Business consultant service" (business classification M696205) is how the company is categorised. This company has been supervised by 5 directors: Carmelle Achah Riley - an active director whose contract started on 10 Jul 2007,
Adrienne Anderson - an active director whose contract started on 13 Aug 2007,
Jane Christine Huria - an inactive director whose contract started on 14 Jun 2012 and was terminated on 07 Apr 2014,
Joan Mary Baker - an inactive director whose contract started on 10 Jul 2007 and was terminated on 24 Jul 2008,
Gabrielle Anne Huria - an inactive director whose contract started on 13 Aug 2007 and was terminated on 01 Feb 2008.
Last updated on 10 Apr 2024, our database contains detailed information about 1 address: 2 Taupata Street, Redcliffs, Christchurch, 8081 (category: registered, service).
Sisters Collective Sic Limited had been using 375 Main South Road, Hornby, Christchurch as their physical address until 18 Nov 2022.
Previous aliases used by the company, as we found at BizDb, included: from 10 Jul 2007 to 10 Nov 2022 they were called Strategic Project Solutions Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Other active addresses

Address #4: Redcliffs, Christchurch, 8081 New Zealand

Physical & service address used from 18 Nov 2022

Address #5: 2 Taupata Street, Redcliffs, Christchurch, 8081 New Zealand

Registered & service address used from 05 Apr 2023

Principal place of activity

375 Main South Road, Hornby, Christchurch, 8042 New Zealand


Previous addresses

Address #1: 375 Main South Road, Hornby, Christchurch, 8042 New Zealand

Physical address used from 18 Apr 2018 to 18 Nov 2022

Address #2: 2 Taupata Street, Redcliffs, Christchurch, 8081 New Zealand

Registered & physical address used from 15 Apr 2014 to 18 Apr 2018

Address #3: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand

Registered & physical address used from 12 Nov 2012 to 15 Apr 2014

Address #4: 128 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 21 May 2012 to 12 Nov 2012

Address #5: Brown Glassford & Co. Limited, Level 1, 55 Kilmore Street, Christchurch 8013 New Zealand

Registered & physical address used from 29 Apr 2010 to 21 May 2012

Address #6: Level 2, 123 Victoria Street, Christchurch

Registered address used from 20 Mar 2008 to 29 Apr 2010

Address #7: Level 2, 123 Victoria Street, Christchurch

Physical address used from 14 Aug 2007 to 29 Apr 2010

Address #8: 51c Heberden Ave, Sumner, Christchurch

Registered address used from 10 Jul 2007 to 20 Mar 2008

Address #9: 51c Heberden Ave, Sumner, Christchurch

Physical address used from 10 Jul 2007 to 14 Aug 2007

Contact info
64 27 5361699
26 Mar 2019 Phone
carmelle@strategic-projects.co.nz
26 Mar 2019 Email
www.strategic-projects.co.nz
30 Mar 2022 Website
www.sisterscollective.co.nz
30 Mar 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 08 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Anderson, Adrienne Mary Redcliffs
Christchurch
8081
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Riley, Carmelle Achah Laingholm
Auckland
0604
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Huria, Jane Christine Upper Riccarton
Christchurch
8041
New Zealand
Individual Huria, Gabrielle Anne Woodend
North Canterbury
Individual Huria, Jane Christine Upper Riccarton
Christchurch
Individual Baker, Joan Mary Queenstown
Directors

Carmelle Achah Riley - Director

Appointment date: 10 Jul 2007

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 01 Mar 2020

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 10 Jul 2007


Adrienne Anderson - Director

Appointment date: 13 Aug 2007

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 02 Mar 2016


Jane Christine Huria - Director (Inactive)

Appointment date: 14 Jun 2012

Termination date: 07 Apr 2014

Address: Upper Riccarton, Christchurch, 8041 New Zealand

Address used since 14 Jun 2012


Joan Mary Baker - Director (Inactive)

Appointment date: 10 Jul 2007

Termination date: 24 Jul 2008

Address: Queenstown,

Address used since 07 Aug 2007


Gabrielle Anne Huria - Director (Inactive)

Appointment date: 13 Aug 2007

Termination date: 01 Feb 2008

Address: Woodend, Christchurch,

Address used since 13 Aug 2007

Nearby companies
Similar companies

Impossible 2 Inevitable Nz Limited
97 Beachville Road

Lifestyle International Limited
109 Main Road

People And Performance Nz Limited
27 Taupata Street

Spaceman Limited
20 Augusta Street

Sue Wood Consulting Limited
29 Glenstrae Road

Vector Consulting Limited
2/9a Augusta Street