Suburban Conveyancing Limited, a registered company, was registered on 13 Jun 2006. 9429034116463 is the NZ business number it was issued. "Business administrative service" (business classification N729110) is how the company has been categorised. This company has been run by 3 directors: Stephanie Jane Gifford - an active director whose contract began on 30 Oct 2023,
Janice Margaret Hughes - an active director whose contract began on 30 Oct 2023,
Stephen Terry Slade - an inactive director whose contract began on 13 Jun 2006 and was terminated on 30 Oct 2023.
Last updated on 08 Mar 2024, the BizDb database contains detailed information about 1 address: 193 Colombo Street, Sydenham, Christchurch, 8023 (type: physical, registered).
Suburban Conveyancing Limited had been using 26 Colombo Street, Cashmere, Christchurch as their registered address up to 14 Jun 2017.
One entity owns all company shares (exactly 100 shares) - Aspiring Law Limited - located at 8023, Wanaka, Wanaka.
Principal place of activity
193 Colombo Street, Sydenham, Christchurch, 8023 New Zealand
Previous addresses
Address: 26 Colombo Street, Cashmere, Christchurch, 8022 New Zealand
Registered & physical address used from 08 Jun 2009 to 14 Jun 2017
Address: 164 Colombo Street, Beckenham, Christchurch
Registered & physical address used from 13 Jun 2006 to 08 Jun 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Aspiring Law Limited Shareholder NZBN: 9429030972759 |
Wanaka Wanaka 9305 New Zealand |
30 Oct 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Slade, Stephen Terry |
Sydenham Christchurch 8023 New Zealand |
13 Jun 2006 - 30 Oct 2023 |
Stephanie Jane Gifford - Director
Appointment date: 30 Oct 2023
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 30 Oct 2023
Janice Margaret Hughes - Director
Appointment date: 30 Oct 2023
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 30 Oct 2023
Stephen Terry Slade - Director (Inactive)
Appointment date: 13 Jun 2006
Termination date: 30 Oct 2023
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 06 Jun 2017
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 30 May 2009
The Preschool Limited
26 Colombo Street
Pebbles Preschool Limited
26 Colombo Street
Green Spark Solar Limited
6 Malcolm Avenue
Quality Spices Limited
2b Wherstead Road
The River ŌpĀwaho
30 Colombo Street
Kalpa Bhadra Buddhist Centre Incorporated
4 Wherstead Road
Avonhead Trustee Services Limited
26 Colombo Street
Cashmere Trustee Services Limited
26 Colombo Street
Jon E. Pipe Limited
19 B Cracroft Terrace
Lincoln Trustee Services Limited
26 Colombo Street
Paws 4 Thought Limited
99 Conway Street
Suburban Law Limited
26 Colombo Street