Shortcuts

Storage World Nz Limited

Type: NZ Limited Company (Ltd)
9429035048060
NZBN
1584177
Company Number
Registered
Company Status
Current address
287-293 Durham Street North
Christchurch 8013
New Zealand
Physical & registered & service address used since 14 Jul 2017

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100000
Entity (NZ Limited Company) Passive Trust Limited
Shareholder NZBN: 9429031273442
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rosanowski, Josephine Sandra The Wood
Nelson
7010
New Zealand
Entity Victoria Trustee No 9 Limited
Shareholder NZBN: 9429033077802
Company Number: 2018554
Christchurch
8013
New Zealand
Entity Eil Trustees Limited
Shareholder NZBN: 9429030421363
Company Number: 4140019
Christchurch Central
Christchurch
8011
New Zealand
Individual Sweeney, Michael Joseph Balmoral Hill
Christchurch

New Zealand
Individual Brooking, Ronald Lester Rangiora

New Zealand
Individual Murray, John Noel Marybank
Nelson
7010
New Zealand
Individual Rosanowski, Paul Gerard The Wood
Nelson
7010
New Zealand
Individual Murray, John Noel Marybank
Nelson
7010
New Zealand
Individual Rosanowski, Paul Gerard Nelson
Individual Rosanowski, Josephine Sandra The Wood
Nelson
7010
New Zealand
Individual Rosanowski, Paul Gerard The Wood
Nelson
7010
New Zealand
Entity Eil Trustees Limited
Shareholder NZBN: 9429030421363
Company Number: 4140019
Entity Victoria Trustee No 9 Limited
Shareholder NZBN: 9429033077802
Company Number: 2018554
Directors

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

Nearby companies

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