Shortcuts

England St Partnership Limited

Type: NZ Limited Company (Ltd)
9429033422169
NZBN
1938294
Company Number
Registered
Company Status
Current address
Unit 3, 254 St Asaph Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 27 Apr 2017

England St Partnership Limited, a registered company, was incorporated on 07 May 2007. 9429033422169 is the business number it was issued. The company has been supervised by 4 directors: Nigel Kenneth Lundy - an active director whose contract began on 07 May 2007,
Julie Anne Lundy - an active director whose contract began on 07 May 2007,
Matthew Jeremy Stockman - an active director whose contract began on 07 May 2007,
Jaimee Sheryl Stockman - an active director whose contract began on 07 May 2007.
Updated on 10 Apr 2024, the BizDb data contains detailed information about 1 address: Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
England St Partnership Limited had been using Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch as their physical address until 27 Apr 2017.
A total of 1000 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 250 shares (25 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 250 shares (25 per cent). Finally there is the 3rd share allotment (250 shares 25 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand

Physical & registered address used from 24 Apr 2015 to 27 Apr 2017

Address: 334 Madras St, Christchurch New Zealand

Physical & registered address used from 07 May 2007 to 24 Apr 2015

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 13 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Director Stockman, Jaimee Sheryl Lincoln
Lincoln
7608
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Lundy, Nigel Kenneth Huntsbury
Christchurch
8022
New Zealand
Shares Allocation #3 Number of Shares: 250
Director Lundy, Julie Anne Merivale
Christchurch
8014
New Zealand
Shares Allocation #4 Number of Shares: 250
Individual Stockman, Matthew Jeremy Lincoln
Lincoln
7608
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fitzgerald, Jaimee Sheryl Lincoln
Lincoln
7608
New Zealand
Individual Stockman, Julie Anne Saint Albans
Christchurch
8014
New Zealand
Directors

Nigel Kenneth Lundy - Director

Appointment date: 07 May 2007

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 13 Apr 2023

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 01 Mar 2018

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 16 Apr 2015


Julie Anne Lundy - Director

Appointment date: 07 May 2007

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 13 Apr 2023

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 01 Mar 2018

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 16 Apr 2015


Matthew Jeremy Stockman - Director

Appointment date: 07 May 2007

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 16 Apr 2015


Jaimee Sheryl Stockman - Director

Appointment date: 07 May 2007

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 16 Apr 2015

Nearby companies

The Red House - Design Store Limited
Unit 3, 254 St Asaph Street

The Shores 507 Limited
Unit 3, 254 St Asaph Street

Joca Properties Limited
Unit 3, 254 St Asaph Street

Build Equity Limited
Unit 3, 254 St Asaph Street

Fresh Property Limited
Unit 3, 254 St Asaph Street

Mpag Limited
Unit 3, 254 St Asaph Street