Shortcuts

Roommate Canterbury Limited

Type: NZ Limited Company (Ltd)
9429034885031
NZBN
1611768
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
Po Box 35126
Shirley
Christchurch 8640
New Zealand
Postal address used since 10 Sep 2019
270 St Asaph Street
Christchurch Central
Christchurch 8011
New Zealand
Office address used since 10 Sep 2019
100 Governors Bay Teddington Road
Rd 1
Governors Bay 8971
New Zealand
Registered & physical & service address used since 06 Apr 2022

Roommate Canterbury Limited was started on 14 Mar 2005 and issued a business number of 9429034885031. The registered LTD company has been supervised by 2 directors: Peter Edward Lees - an active director whose contract started on 14 Mar 2005,
Helen May Lees - an inactive director whose contract started on 14 Mar 2005 and was terminated on 27 Oct 2010.
According to our information (last updated on 20 Apr 2024), the company registered 3 addresses: 100 Governors Bay Teddington Road, Rd 1, Governors Bay, 8971 (registered address),
100 Governors Bay Teddington Road, Rd 1, Governors Bay, 8971 (physical address),
100 Governors Bay Teddington Road, Rd 1, Governors Bay, 8971 (service address),
Po Box 35126, Shirley, Christchurch, 8640 (postal address) among others.
Up to 06 Apr 2022, Roommate Canterbury Limited had been using 116 Buchan Street, Sydenham, Christchurch as their registered address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Lees, Peter Edward (an individual) located at Ilam, Christchurch. Roommate Canterbury Limited has been categorised as "Rental of commercial property" (business classification L671250).

Addresses

Principal place of activity

270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand


Previous addresses

Address #1: 116 Buchan Street, Sydenham, Christchurch, 8023 New Zealand

Registered & physical address used from 20 May 2021 to 06 Apr 2022

Address #2: 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 18 Sep 2019 to 20 May 2021

Address #3: 1/41 Sir William Pickering Drive, Russley, Christchurch New Zealand

Registered & physical address used from 16 Aug 2006 to 18 Sep 2019

Address #4: C/-3 Hartley Avenue, Christchurch

Registered & physical address used from 14 Mar 2005 to 16 Aug 2006

Contact info
64 22 3431443
10 Sep 2019 Phone
lisa@socialcurrency.co.nz
10 Sep 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500
Individual Lees, Peter Edward Ilam
Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual De Moulin, Sarah Jacqueline Rd 1
Governors Bay
8971
New Zealand
Individual Lees, Helen May Ilam
Christchurch
Directors

Peter Edward Lees - Director

Appointment date: 14 Mar 2005

Address: Rd 1, Governors Bay, 8971 New Zealand

Address used since 05 Aug 2021

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 14 Mar 2005


Helen May Lees - Director (Inactive)

Appointment date: 14 Mar 2005

Termination date: 27 Oct 2010

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 14 Mar 2005

Nearby companies

Hrc Services Limited
Unit 6

Lucas & Jamie Limited
9/41 Sir William Pickering Drive

Hawksbury Community Living Trust
Unit 2

Hawksbury Property Trust Incorporated
Unit 2

Cotton Holdings Limited
35 Sir William Pickering Drive

Valueme Limited
Unit 4, 35 Sir William Pickering Drive

Similar companies

Dilligaf Holdings Limited
Unit 4, 35 Sir William Pickering Drive

Happily Ever After Properties Limited
4/27 Sir William Pickering Drive

Lattimore Properties Limited
Unit 4/35 Sir William Pickering Drive

Montpelier Rentals Limited
Unit 4, 35 Sir William Pickering Drive

New Zealand Zhicheng Property Investments Limited
Unit 9, 41 Sir William Pickering Drive

Roma Empire Limited
1/41 Sir William Pickering Drive