Shortcuts

Costas Taverna Limited

Type: NZ Limited Company (Ltd)
9429034797402
NZBN
1628342
Company Number
Registered
Company Status
091595915
GST Number
Current address
10 Korowai Street
Marshland
Christchurch 8083
New Zealand
Physical & registered & service address used since 08 Jun 2018

Costas Taverna Limited was launched on 29 Apr 2005 and issued an NZBN of 9429034797402. The registered LTD company has been managed by 5 directors: Dimitris Lakakis - an active director whose contract began on 29 Apr 2005,
Elpi Lakakis - an active director whose contract began on 29 Apr 2005,
George Murphy - an inactive director whose contract began on 03 Aug 2008 and was terminated on 02 Dec 2008,
Melanie Jane Axis - an inactive director whose contract began on 29 Apr 2005 and was terminated on 03 Aug 2008,
Dimitris Axis - an inactive director whose contract began on 29 Apr 2005 and was terminated on 04 Mar 2008.
According to BizDb's information (last updated on 16 Apr 2024), the company registered 1 address: 10 Korowai Street, Marshland, Christchurch, 8083 (types include: physical, registered).
Up until 08 Jun 2018, Costas Taverna Limited had been using 12 Queenswood Gardens, Mairehau, Christchurch as their registered address.
A total of 24120 shares are allocated to 3 groups (3 shareholders in total). When considering the first group, 12040 shares are held by 1 entity, namely:
Lakakis, Dimitris (an individual) located at Marshland, Christchurch postcode 8083.
The second group consists of 1 shareholder, holds 0.17 per cent shares (exactly 40 shares) and includes
Axis, Melanie Jane - located at Christchurch.
The next share allocation (12040 shares, 49.92%) belongs to 1 entity, namely:
Lakakis, Elpi, located at Marshland, Christchurch (an individual).

Addresses

Previous addresses

Address: 12 Queenswood Gardens, Mairehau, Christchurch, 8052 New Zealand

Registered & physical address used from 25 Jul 2011 to 08 Jun 2018

Address: 12 Queenspark Drive, Mairehau, Christchurch New Zealand

Registered & physical address used from 27 Mar 2009 to 25 Jul 2011

Address: 53 Sarabande Street, Christchurch

Physical & registered address used from 09 Jan 2009 to 27 Mar 2009

Address: 56 Dryden Avenue, Rollerston, Christchurch

Physical & registered address used from 11 Aug 2008 to 09 Jan 2009

Address: 118 Victoria Street, Christchurch

Physical & registered address used from 29 Apr 2005 to 11 Aug 2008

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 24120

Annual return filing month: May

Annual return last filed: 31 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 12040
Individual Lakakis, Dimitris Marshland
Christchurch
8083
New Zealand
Shares Allocation #2 Number of Shares: 40
Individual Axis, Melanie Jane Christchurch

New Zealand
Shares Allocation #3 Number of Shares: 12040
Individual Lakakis, Elpi Marshland
Christchurch
8083
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Axis, Dimitris Christchurch
Directors

Dimitris Lakakis - Director

Appointment date: 29 Apr 2005

Address: Mairehau, Christchurch, 8053 New Zealand

Address used since 30 May 2018

Address: Mairehau, Christchurch, 8052 New Zealand

Address used since 22 Jul 2011


Elpi Lakakis - Director

Appointment date: 29 Apr 2005

Address: Mairehau, Christchurch, 8052 New Zealand

Address used since 22 Jul 2011

Address: Marshland, Christchurch, 8083 New Zealand

Address used since 30 May 2018


George Murphy - Director (Inactive)

Appointment date: 03 Aug 2008

Termination date: 02 Dec 2008

Address: Rollerston, Christchurch,

Address used since 03 Aug 2008


Melanie Jane Axis - Director (Inactive)

Appointment date: 29 Apr 2005

Termination date: 03 Aug 2008

Address: Christchurch,

Address used since 01 Jun 2006


Dimitris Axis - Director (Inactive)

Appointment date: 29 Apr 2005

Termination date: 04 Mar 2008

Address: Christchurch,

Address used since 01 Jun 2006

Nearby companies

Pag Holdings Limited
14 Queenswood Gardens

S I Interiors Limited
14 Queenswood Gardens

Epik Design Limited
16 Queenswood Gardens

Southorn Trustees Limited
11 Queenswood Gardens

Rent 2 U Properties Limited
59 Clearbrook Street

Zigzag Creative Limited
59 Clearbrook Street