Storage World Nz Limited, a registered company, was launched on 16 Dec 2004. 9429035048060 is the number it was issued. This company has been supervised by 6 directors: Reuben Ennor - an active director whose contract began on 22 Feb 2018,
Reuben Brent Ennor - an active director whose contract began on 22 Feb 2018,
Adam Melville Brown - an inactive director whose contract began on 01 Jun 2013 and was terminated on 30 Nov 2019,
Paul Gerard Rosanowski - an inactive director whose contract began on 14 Oct 2005 and was terminated on 29 Aug 2019,
Michael Joseph Sweeney - an inactive director whose contract began on 27 Oct 2016 and was terminated on 30 Jun 2018.
Last updated on 26 Mar 2024, our data contains detailed information about 1 address: 287-293 Durham Street North, Christchurch, 8013 (types include: physical, registered).
Storage World Nz Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their physical address until 14 Jul 2017.
Old names used by this company, as we established at BizDb, included: from 16 Dec 2004 to 26 Apr 2006 they were named National Storage Limited.
A single entity owns all company shares (exactly 100000 shares) - Passive Trust Limited - located at 8013, Christchurch.
Previous addresses
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 31 Jul 2014 to 14 Jul 2017
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 23 Jun 2011 to 14 Jul 2017
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 23 Jun 2011 to 31 Jul 2014
Address: Bdo Christchurch Ltd, Bdo House, 148 Victoria Street, Christchurch, 8140 New Zealand
Registered & physical address used from 10 Aug 2010 to 23 Jun 2011
Address: Bdo Spicers, Spicer House, 148 Victoria Street, Christchurch New Zealand
Physical & registered address used from 16 Dec 2004 to 10 Aug 2010
Basic Financial info
Total number of Shares: 100000
Annual return filing month: April
Annual return last filed: 09 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Passive Trust Limited Shareholder NZBN: 9429031273442 |
Christchurch 8013 New Zealand |
16 Oct 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rosanowski, Josephine Sandra |
The Wood Nelson 7010 New Zealand |
27 Mar 2007 - 11 Sep 2019 |
Entity | Victoria Trustee No 9 Limited Shareholder NZBN: 9429033077802 Company Number: 2018554 |
Christchurch 8013 New Zealand |
25 Jan 2013 - 16 Oct 2017 |
Entity | Eil Trustees Limited Shareholder NZBN: 9429030421363 Company Number: 4140019 |
Christchurch Central Christchurch 8011 New Zealand |
25 Jan 2013 - 16 Oct 2017 |
Individual | Sweeney, Michael Joseph |
Balmoral Hill Christchurch New Zealand |
16 Dec 2004 - 25 Jan 2013 |
Individual | Brooking, Ronald Lester |
Rangiora New Zealand |
16 Dec 2004 - 25 Jan 2013 |
Individual | Murray, John Noel |
Marybank Nelson 7010 New Zealand |
27 Mar 2007 - 11 Sep 2019 |
Individual | Rosanowski, Paul Gerard |
The Wood Nelson 7010 New Zealand |
27 Mar 2007 - 11 Sep 2019 |
Individual | Murray, John Noel |
Marybank Nelson 7010 New Zealand |
27 Mar 2007 - 11 Sep 2019 |
Individual | Rosanowski, Paul Gerard |
Nelson |
19 Oct 2005 - 19 Oct 2005 |
Individual | Rosanowski, Josephine Sandra |
The Wood Nelson 7010 New Zealand |
27 Mar 2007 - 11 Sep 2019 |
Individual | Rosanowski, Paul Gerard |
The Wood Nelson 7010 New Zealand |
27 Mar 2007 - 11 Sep 2019 |
Entity | Eil Trustees Limited Shareholder NZBN: 9429030421363 Company Number: 4140019 |
25 Jan 2013 - 16 Oct 2017 | |
Entity | Victoria Trustee No 9 Limited Shareholder NZBN: 9429033077802 Company Number: 2018554 |
25 Jan 2013 - 16 Oct 2017 |
Reuben Ennor - Director
Appointment date: 22 Feb 2018
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 22 Feb 2018
Reuben Brent Ennor - Director
Appointment date: 22 Feb 2018
Address: Bottle Lake, Christchurch, 8083 New Zealand
Address used since 20 Dec 2022
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 22 Feb 2018
Adam Melville Brown - Director (Inactive)
Appointment date: 01 Jun 2013
Termination date: 30 Nov 2019
Address: Russley, Christchurch, 8042 New Zealand
Address used since 02 May 2016
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 02 May 2016
Paul Gerard Rosanowski - Director (Inactive)
Appointment date: 14 Oct 2005
Termination date: 29 Aug 2019
Address: The Wood, Nelson, 7010 New Zealand
Address used since 02 May 2016
Michael Joseph Sweeney - Director (Inactive)
Appointment date: 27 Oct 2016
Termination date: 30 Jun 2018
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 27 Oct 2016
Owen Brent Ennor - Director (Inactive)
Appointment date: 16 Dec 2004
Termination date: 27 Oct 2016
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 02 May 2016
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North