Shower Dome South Limited, a registered company, was registered on 05 May 2006. 9429034136188 is the NZ business identifier it was issued. This company has been managed by 4 directors: Lukas Johannes Van Den Heever - an active director whose contract started on 16 Aug 2017,
Emma Louise Van Den Heever - an active director whose contract started on 16 Aug 2017,
Lukas Johannes Van Den Heever - an inactive director whose contract started on 05 May 2006 and was terminated on 17 Aug 2017,
Christopher Joseph Brereton - an inactive director whose contract started on 05 May 2006 and was terminated on 31 Dec 2007.
Last updated on 23 Mar 2024, BizDb's data contains detailed information about 5 addresses the company uses, specifically: 46 Holiday Drive, Mairehau, Christchurch, 8052 (postal address),
46 Holiday Drive, Mairehau, Christchurch, 8052 (office address),
46 Holiday Drive, Mairehau, Christchurch, 8052 (physical address),
46 Holiday Drive, Mairehau, Christchurch, 8052 (service address) among others.
Shower Dome South Limited had been using 53 Flockton Street, St Albans, Christchurch as their physical address up until 13 Mar 2018.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 75 shares (75 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 25 shares (25 per cent).
Other active addresses
Address #4: 46 Holiday Drive, Mairehau, Christchurch, 8052 New Zealand
Physical & service address used from 13 Mar 2018
Address #5: 46 Holiday Drive, Mairehau, Christchurch, 8052 New Zealand
Postal & office address used from 03 Mar 2020
Principal place of activity
46 Holiday Drive, Mairehau, Christchurch, 8052 New Zealand
Previous addresses
Address #1: 53 Flockton Street, St Albans, Christchurch New Zealand
Physical address used from 05 May 2006 to 13 Mar 2018
Address #2: 53 Flockton Street, St Albans, Christchurch New Zealand
Registered address used from 05 May 2006 to 24 Aug 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Individual | Van Den Heever, Lukas Johannes |
Mairehau Christchurch 8052 New Zealand |
05 May 2006 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Van Den Heever, Emma Louise |
Mairehau Christchurch 8052 New Zealand |
16 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brereton, Christopher Joseph |
Christchurch |
05 May 2006 - 27 Jun 2010 |
Individual | Langley, Emma Louise |
St Albans Christchurch New Zealand |
05 May 2006 - 16 Aug 2017 |
Lukas Johannes Van Den Heever - Director
Appointment date: 16 Aug 2017
Address: Mairehau, Christchurch, 8052 New Zealand
Address used since 16 Aug 2017
Emma Louise Van Den Heever - Director
Appointment date: 16 Aug 2017
Address: Mairehau, Christchurch, 8052 New Zealand
Address used since 16 Aug 2017
Lukas Johannes Van Den Heever - Director (Inactive)
Appointment date: 05 May 2006
Termination date: 17 Aug 2017
Address: Mairehau, Christchurch, 8052 New Zealand
Address used since 16 Aug 2017
Address: Mairehau, Christchurch, 8013 New Zealand
Address used since 29 Mar 2010
Christopher Joseph Brereton - Director (Inactive)
Appointment date: 05 May 2006
Termination date: 31 Dec 2007
Address: Christchurch,
Address used since 05 May 2006
Install A Dome Chch Limited
46 Holiday Drive
Ki-bok Builders Limited
46 Holiday Drive
Nichen Investments Limited
15 Rostrevor Place
Nichen Limited
15 Rostrevor Place
Dito Software Limited
20a Cole Porter Avenue
Ck2 Management Limited
27 Cole Porter Avenue