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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Crighton, Sonia Tracey |
Avondale Christchurch 8061 New Zealand |
06 Apr 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Cooper, Emma Margaret |
Halswell Christchurch 8025 New Zealand |
06 Apr 2005 - |
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
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