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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Anderson, Adrienne Mary |
Redcliffs Christchurch 8081 New Zealand |
14 Sep 2007 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Riley, Carmelle Achah |
Laingholm Auckland 0604 New Zealand |
10 Jul 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Huria, Jane Christine |
Upper Riccarton Christchurch 8041 New Zealand |
12 Jul 2012 - 30 May 2014 |
Individual | Huria, Gabrielle Anne |
Woodend North Canterbury |
14 Sep 2007 - 14 Sep 2007 |
Individual | Huria, Jane Christine |
Upper Riccarton Christchurch |
14 Sep 2007 - 14 Sep 2007 |
Individual | Baker, Joan Mary |
Queenstown |
10 Jul 2007 - 13 Mar 2008 |
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
Pathfinders New Zealand Limited
61b Main Road
English Bay Limited
61b Main Road
Occupational Health Management Limited
12 Taupata St
Smq Investments Limited
12 Celia Street
J N X Limited
170 Main Road
New Challenge Service Limited
170 Main Road
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