Ten Years Limited, a registered company, was launched on 23 Jul 2004. 9429035286219 is the New Zealand Business Number it was issued. The company has been supervised by 4 directors: Emma Cameron - an active director whose contract began on 10 Mar 2016,
Errol Wayne Bailey - an inactive director whose contract began on 30 Jul 2011 and was terminated on 18 Jul 2022,
David James Bailey - an inactive director whose contract began on 13 May 2008 and was terminated on 30 Jul 2011,
Errol Wayne Bailey - an inactive director whose contract began on 23 Jul 2004 and was terminated on 01 May 2010.
Updated on 20 Mar 2024, our database contains detailed information about 1 address: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 (type: registered, physical).
Ten Years Limited had been using Level 1, 270 St Asaph Street, Christchurch Central, Christchurch as their registered address until 30 Jun 2021.
Past names used by this company, as we established at BizDb, included: from 13 May 2008 to 11 Mar 2016 they were called Ashei Productions Limited, from 12 May 2008 to 13 May 2008 they were called Ashai Productions Limited and from 23 Jul 2004 to 12 May 2008 they were called The Fencing Academy Limited.
One entity controls all company shares (exactly 100 shares) - Cameron, Emma - located at 8011, Linwood, Christchurch.
Previous addresses
Address: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 01 May 2019 to 30 Jun 2021
Address: Level 1, 22 Foster Street, Addington,, Christchurch, 8011 New Zealand
Registered & physical address used from 25 Aug 2011 to 01 May 2019
Address: Taurus Group Limited, Level 3, Urs House, 287 Durham Street, Christchurch 8011 New Zealand
Physical & registered address used from 11 May 2010 to 25 Aug 2011
Address: Taurus Accounting Solutions Limited, Level 3, Landsborough House, 287 Durham Street, Christchurch
Registered & physical address used from 23 Jul 2004 to 11 May 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Cameron, Emma |
Linwood Christchurch 8011 New Zealand |
22 Aug 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lauti, Jonathan |
Merivale Christchurch New Zealand |
13 May 2008 - 23 Jul 2010 |
Individual | Muir, Liam |
Christchurch New Zealand |
22 Aug 2008 - 13 Aug 2020 |
Individual | Perry, Daniel |
Bishopdale Christchurch 8053 New Zealand |
22 Aug 2008 - 13 Aug 2020 |
Individual | Booth, Curtis |
New Brighton Christchurch 8083 New Zealand |
11 Mar 2016 - 13 Aug 2020 |
Individual | Bailey, David James |
Papanui Christchurch |
13 May 2008 - 13 May 2008 |
Entity | Bailey Trustee Services Limited Shareholder NZBN: 9429037866136 Company Number: 903456 |
23 Jul 2004 - 13 May 2008 | |
Individual | Bailey, David James |
Papanui Christchurch 8053 New Zealand |
22 Aug 2008 - 11 Mar 2016 |
Entity | Bailey Trustee Services Limited Shareholder NZBN: 9429037866136 Company Number: 903456 |
23 Jul 2004 - 13 May 2008 |
Emma Cameron - Director
Appointment date: 10 Mar 2016
Address: Linwood, Christchurch, 8011 New Zealand
Address used since 11 Oct 2019
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 10 Mar 2016
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 26 Jul 2017
Errol Wayne Bailey - Director (Inactive)
Appointment date: 30 Jul 2011
Termination date: 18 Jul 2022
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 30 Jul 2011
David James Bailey - Director (Inactive)
Appointment date: 13 May 2008
Termination date: 30 Jul 2011
Address: Saint Albans, Christchurch 8014,
Address used since 04 May 2010
Errol Wayne Bailey - Director (Inactive)
Appointment date: 23 Jul 2004
Termination date: 01 May 2010
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 01 Mar 2009
Leighs Cockram Jv Limited
Level 2, 219 High Street
Reardon Holdings Limited
Level 2, 205 Durham Street South
Dravitzki Trustees Limited
Level 2, 14 Dundas Street
Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street
Manning Trustees Limited
Level 2, 14 Dundas Street
Ah Trust Co Limited
Level 2, 14 Dundas Street