Little River Enterprises Limited, a registered company, was registered on 24 Jan 2006. 9429034334812 is the New Zealand Business Number it was issued. "Rental of residential property" (ANZSIC L671160) is how the company has been classified. The company has been supervised by 2 directors: Craig Robert Mason - an active director whose contract started on 24 Jan 2006,
Elizabeth Eveline Todhunter - an inactive director whose contract started on 24 Jan 2006 and was terminated on 12 Dec 2010.
Updated on 23 Mar 2024, the BizDb data contains detailed information about 1 address: 31 Corsair Drive, Wigram, Christchurch, 8042 (type: postal, office).
Little River Enterprises Limited had been using Unit 2, 303 Blenheim Road, Upper Riccarton, Christchurch as their physical address until 13 Nov 2018.
All shares (1000 shares exactly) are owned by a single group consisting of 3 entities, namely:
Mason, Leigh (an individual) located at Ilam, Christchurch postcode 8053,
Mason, Craig Robert (an individual) located at Hornby, Christchurch postcode 8042,
Abbott, John Bruce (an individual) located at Cashmere, Christchurch postcode 8022.
Principal place of activity
31 Corsair Drive, Wigram, Christchurch, 8042 New Zealand
Previous addresses
Address #1: Unit 2, 303 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 12 Mar 2018 to 13 Nov 2018
Address #2: 50 Riccarton Road, Riccarton, Christchurch, 8011 New Zealand
Registered address used from 26 Jun 2015 to 12 Mar 2018
Address #3: 50 Riccarton Road, Riccarton, Christchurch, 8011 New Zealand
Physical address used from 23 Jun 2015 to 12 Mar 2018
Address #4: 504 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered address used from 07 Dec 2012 to 26 Jun 2015
Address #5: 504 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical address used from 07 Dec 2012 to 23 Jun 2015
Address #6: Brown Glassford & Co Limited, Level 1, 55 Kilmore Street, Christchurch New Zealand
Physical & registered address used from 24 Jan 2006 to 07 Dec 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 02 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Mason, Leigh |
Ilam Christchurch 8053 New Zealand |
07 Jul 2014 - |
Individual | Mason, Craig Robert |
Hornby Christchurch 8042 New Zealand |
24 Jan 2006 - |
Individual | Abbott, John Bruce |
Cashmere Christchurch 8022 New Zealand |
07 Jul 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Todhunter, Elizabeth Eveline |
Rd Little River New Zealand |
24 Jan 2006 - 27 May 2011 |
Craig Robert Mason - Director
Appointment date: 24 Jan 2006
Address: Hornby, Christchurch, 8042 New Zealand
Address used since 18 Jan 2011
Elizabeth Eveline Todhunter - Director (Inactive)
Appointment date: 24 Jan 2006
Termination date: 12 Dec 2010
Address: Rd, Little River,
Address used since 23 Mar 2010
Axis Bjj Nz Limited
Unit 6b, 303 Blenheim Road
Toa Motor Limited
Unit 6b, 303 Blenheim Road
Ij Flooring Limited
Unit 6b, 303 Blenheim Road
Placement Painters Limited
Unit 3b, 303 Blenheim Road
Ashtom Limited
Unit 6b, 303 Blenheim Road
Affinity Trust Management Limited
Unit 1b, 303 Blenheim Road
Datsun Holdings Limited
Unit 1b, 303 Blenheim Road
Dhk Investments Limited
1b 303 Blenheim Road
H & R Inc Limited
Unit 3b, 303 Blenheim Road
Jonica Limited
1b 303 Blenheim Road
Leaf Rentals Limited
Unit 3b, 303 Blenheim Road
Tripco Limited
C/- Bennett Reddington Ltd