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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 12040 | |||
Individual | Lakakis, Dimitris |
Marshland Christchurch 8083 New Zealand |
29 Apr 2005 - |
Shares Allocation #2 Number of Shares: 40 | |||
Individual | Axis, Melanie Jane |
Christchurch New Zealand |
29 Apr 2005 - |
Shares Allocation #3 Number of Shares: 12040 | |||
Individual | Lakakis, Elpi |
Marshland Christchurch 8083 New Zealand |
29 Apr 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Axis, Dimitris |
Christchurch |
29 Apr 2005 - 01 Mar 2008 |
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
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