Ace Interior Linings Limited, a registered company, was incorporated on 11 Apr 2006. 9429034179437 is the business number it was issued. "Plastering" (ANZSIC E324130) is how the company was categorised. This company has been supervised by 1 director, named Jamie Lawrence - an active director whose contract began on 11 Apr 2006.
Updated on 24 Apr 2024, BizDb's database contains detailed information about 5 addresses the company uses, namely: 15 Roys Street, Marshland, Christchurch, 8083 (postal address),
15 Roys Street, Marshland, Christchurch, 8083 (physical address),
15 Roys Street, Marshland, Christchurch, 8083 (service address),
15 Roys Street, Marshland, Christchurch, 8083 (office address) among others.
Ace Interior Linings Limited had been using 11 Leader Street, Marshland, Christchurch as their registered address until 08 Apr 2022.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 15 Roys Street, Marshland, Christchurch, 8083 New Zealand
Physical & service address used from 11 May 2022
Address #5: 15 Roys Street, Marshland, Christchurch, 8083 New Zealand
Postal address used from 02 May 2023
Principal place of activity
15 Roys Street, Marshland, Christchurch, 8083 New Zealand
Previous addresses
Address #1: 11 Leader Street, Marshland, Christchurch, 8083 New Zealand
Registered address used from 26 Sep 2018 to 08 Apr 2022
Address #2: 11 Leader Street, Marshland, Christchurch, 8083 New Zealand
Physical address used from 26 Sep 2018 to 11 May 2022
Address #3: 4 Sandpiper Place, Waimairi Beach, Christchurch, 8083 New Zealand
Physical address used from 15 Aug 2016 to 26 Sep 2018
Address #4: 4 Sandpiper Place, Waimairi Beach, Christchurch, 8083 New Zealand
Registered address used from 17 Jun 2015 to 26 Sep 2018
Address #5: 25 Monowai Crescent, North New Brighton, Christchurch, 8083 New Zealand
Physical address used from 13 Jun 2012 to 15 Aug 2016
Address #6: 25 Monowai Crescent, North Beach, Christchurch, 8083 New Zealand
Registered address used from 13 Jun 2012 to 17 Jun 2015
Address #7: 25 Monowai Crescent, North Beach, Christchurch New Zealand
Physical & registered address used from 17 Jul 2007 to 13 Jun 2012
Address #8: 221a Pine Ave, South Brighton, Ch Ch
Registered & physical address used from 11 Apr 2006 to 17 Jul 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Lawrence, Jamie Karl |
Marshland Christchurch 8083 New Zealand |
11 Apr 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Lawrence, Leanne |
Marshland Christchurch 8083 New Zealand |
10 Apr 2013 - |
Jamie Lawrence - Director
Appointment date: 11 Apr 2006
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 02 May 2022
Address: Waimairi Beach, Christchurch, 8083 New Zealand
Address used since 01 May 2015
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 01 Jul 2018
Global Research Limited
11 Sandpiper Place
Showgate Investments Limited
9 Sandpiper Place
Talitha Koumi Limited
61 Eastwood Rise
Classic Racing Services Limited
125 Aston Drive
Daryl Hemingway Plumbing Limited
45 Eastwood Rise
Le Breton Holdings Limited
43 Eastwood Rise
1st Call Limited
140 New Brighton Mall
Cowap Contracting Limited
140 New Brighton Mall
Dc Exterior Plastering Limited
28 Parnwell Street
Deco Nz Limited
2 The Belfry
Precise Coatings Limited
133 Brighton Mall
Premier Plastering Services Limited
25 Branksome Place