Simone Geddis International Limited was incorporated on 04 Oct 2004 and issued a number of 9429035179931. This registered LTD company has been run by 2 directors: Simone Milinda Geddis - an active director whose contract started on 04 Oct 2004,
Shane Lance Geddis - an inactive director whose contract started on 04 Oct 2004 and was terminated on 07 Sep 2017.
As stated in our database (updated on 17 Apr 2024), the company uses 1 address: 7 Bridgemere Lane, Cracroft, Christchurch, 8022 (types include: physical, registered).
Until 10 Mar 2020, Simone Geddis International Limited had been using 3 Bridgemere Lane, Cracroft, Christchurch as their registered address.
BizDb identified more names used by the company: from 19 Mar 2013 to 04 Mar 2020 they were named Point Of Power International Limited, from 04 Oct 2004 to 19 Mar 2013 they were named Bloom Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Geddis, Simone Milinda (a director) located at Beckenham, Christchurch postcode 8023. Simone Geddis International Limited was classified as "Life coach" (ANZSIC S953942).
Previous addresses
Address: 3 Bridgemere Lane, Cracroft, Christchurch, 8022 New Zealand
Registered & physical address used from 18 May 2018 to 10 Mar 2020
Address: 6a Riverview Street, Beckenham, Christchurch, 8023 New Zealand
Registered & physical address used from 25 Aug 2017 to 18 May 2018
Address: 2/61 Beachville Road, Redcliffes, Christchurch, 8081 New Zealand
Physical & registered address used from 04 Apr 2016 to 25 Aug 2017
Address: 3 Bridgemere Lane, Cracroft New Zealand
Registered & physical address used from 19 Feb 2008 to 04 Apr 2016
Address: 134 Simeon Street, Spreydon, Christchurch
Registered & physical address used from 04 Oct 2004 to 19 Feb 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 28 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Geddis, Simone Milinda |
Beckenham Christchurch 8023 New Zealand |
07 Sep 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcglashan, Simone |
Redcliffes Christchurch 801 New Zealand |
04 Oct 2004 - 07 Sep 2017 |
Individual | Geddis, Shane Lance |
Redcliffes Christchurch 8081 New Zealand |
04 Oct 2004 - 17 Aug 2017 |
Simone Milinda Geddis - Director
Appointment date: 04 Oct 2004
Address: Cracroft, Christchurch, 8022 New Zealand
Address used since 28 Feb 2019
Address: Redcliffes, Christchurch, 8081 New Zealand
Address used since 23 Mar 2016
Address: Beckenham, Christchurch, 8023 New Zealand
Address used since 17 Aug 2017
Shane Lance Geddis - Director (Inactive)
Appointment date: 04 Oct 2004
Termination date: 07 Sep 2017
Address: Redcliffes, Christchurch, 8081 New Zealand
Address used since 23 Mar 2016
Awg Enterprises Limited
193 Waimea Terrace
Athletics Canterbury Incorporated
32 Sloan Terrace
Pandemonium
16 Corson Avenue
G Wisse Limited
18 Sloan Terrace
Baboon Ventures Limited
149 Waimea Terrace
Cherry's Early Learning Centre Limited
45 Riverview Street
Allison Fisher Limited
Same As Registered Office Address
Bridging The Gap Nz Limited
50 Hazeldean Road
Healthy Minds Limited
88 St Martins Road
Passionfruit Coaching Limited
4 Willow Dell
Pod Projects Limited
153 Waltham Road
Whitfield Factor Limited
7 Saskia Lane