Shortcuts

New Old Street Corporation Limited

Type: NZ Limited Company (Ltd)
9429033616421
NZBN
1907679
Company Number
Registered
Company Status
Current address
51 Tancred Street
Hokitika
Hokitika 7810
New Zealand
Physical address used since 18 Oct 2013
3/254 St Asaph Street
City
Christchurch 8011
New Zealand
Registered & service address used since 27 Sep 2023

New Old Street Corporation Limited, a registered company, was started on 12 Feb 2007. 9429033616421 is the business number it was issued. This company has been run by 3 directors: Amy Elizabeth Harrison - an active director whose contract began on 01 May 2019,
Paul Joseph Harrison - an active director whose contract began on 01 May 2019,
Ian Robert Harrison - an inactive director whose contract began on 12 Feb 2007 and was terminated on 03 Dec 2019.
Updated on 06 Apr 2024, the BizDb data contains detailed information about 2 addresses the company registered, namely: 3/254 St Asaph Street, City, Christchurch, 8011 (registered address),
3/254 St Asaph Street, City, Christchurch, 8011 (service address),
51 Tancred Street, Hokitika, Hokitika, 7810 (physical address).
New Old Street Corporation Limited had been using 16 Kiteroa Place,, Cashmere, Christchurch as their registered address up to 27 Sep 2023.
More names used by the company, as we managed to find at BizDb, included: from 12 Feb 2007 to 21 Nov 2019 they were called I & J Harrison Properties 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

Previous addresses

Address #1: 16 Kiteroa Place,, Cashmere, Christchurch, 8022 New Zealand

Registered & service address used from 26 Sep 2023 to 27 Sep 2023

Address #2: 51 Tancred Street, Hokitika, Hokitika, 7810 New Zealand

Registered & service address used from 18 Oct 2013 to 26 Sep 2023

Address #3: 128 Brickfield Road, Blue Spur, Hokitika New Zealand

Physical & registered address used from 12 Feb 2007 to 18 Oct 2013

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 14 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Harrison, Amy Elizabeth Cashmere
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Harrison, Paul Joseph Cashmere
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Harrison, Janice Pretoria Rd 2
Hokitika
7882
New Zealand
Individual Harrison, Janice Pretoria Rd 2
Hokitika
7882
New Zealand
Individual Harrison, Ian Robert Rd 2
Hokitika
7882
New Zealand
Individual Harrison, Ian Robert Rd 2
Hokitika
7882
New Zealand
Directors

Amy Elizabeth Harrison - Director

Appointment date: 01 May 2019

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 18 Jun 2019


Paul Joseph Harrison - Director

Appointment date: 01 May 2019

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 18 Jun 2019


Ian Robert Harrison - Director (Inactive)

Appointment date: 12 Feb 2007

Termination date: 03 Dec 2019

Address: Rd 2, Hokitika, 7882 New Zealand

Address used since 28 Nov 2012

Nearby companies

White Sheep Limited
Level 2, Como House

Kayen Farm Limited
51 Tancred Street

Norwest Dairy Limited
51 Tancred Street

Franz Josef Wilderness Tours Limited
Level 2, Como House

Reefton Motors (2012) Limited
Level 2, Como House

Drifters 2012 Limited
Level 2 Como House