Shortcuts

Lavish Clothing Gallery Limited

Type: NZ Limited Company (Ltd)
9429034903377
NZBN
1608763
Company Number
Registered
Company Status
Current address
128 Riccarton Road
Riccarton
Christchurch 8041
New Zealand
Registered & physical & service address used since 20 Apr 2017

Lavish Clothing Gallery Limited, a registered company, was incorporated on 06 Apr 2005. 9429034903377 is the business number it was issued. This company has been managed by 2 directors: Emma Margaret Cooper - an active director whose contract began on 06 Apr 2005,
Sonia Tracey Crighton - an active director whose contract began on 06 Apr 2005.
Last updated on 29 Apr 2024, our data contains detailed information about 1 address: 128 Riccarton Road, Riccarton, Christchurch, 8041 (category: registered, physical).
Lavish Clothing Gallery Limited had been using Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their registered address up until 20 Apr 2017.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 07 Feb 2014 to 20 Apr 2017

Address: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Physical & registered address used from 06 May 2011 to 07 Feb 2014

Address: Level 16, 119 Armagh Street, Christchurch New Zealand

Physical & registered address used from 23 Oct 2007 to 06 May 2011

Address: Mckenzie Revis & Associates, Level 3, 329 Durham Street, Christchurch

Physical & registered address used from 06 Apr 2005 to 23 Oct 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 07 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Crighton, Sonia Tracey Avondale
Christchurch
8061
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Cooper, Emma Margaret Halswell
Christchurch
8025
New Zealand
Directors

Emma Margaret Cooper - Director

Appointment date: 06 Apr 2005

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 15 Nov 2023

Address: Hei Hei, Christchurch, 8042 New Zealand

Address used since 12 Apr 2018

Address: Avondale, Christchurch, 8061 New Zealand

Address used since 10 Apr 2017

Address: Hei Hei, Christchurch, 8042 New Zealand

Address used since 12 Apr 2018


Sonia Tracey Crighton - Director

Appointment date: 06 Apr 2005

Address: Avondale, Christchurch, 8061 New Zealand

Address used since 10 Apr 2017

Nearby companies

Jade Property Maintenance Limited
128 Riccarton Road

Orlandos Limited
128 Riccarton Road

Body Corporate Solutions Limited
128 Riccarton Road

Studio Tt Limited
128 Riccarton Road

Glamorgan Farming Co Limited
128 Riccarton Road

Barking Spider Holdings Limited
128 Riccarton Road