Christchurch Yarns Nominee Limited was launched on 24 Jun 2004 and issued a New Zealand Business Number of 9429035310815. This registered LTD company has been supervised by 6 directors: Gavin Mark Abbot - an active director whose contract began on 24 Jun 2004,
John Melville Abbot - an active director whose contract began on 30 Jul 2004,
Simon John Abbot - an active director whose contract began on 30 Jul 2004,
Glenn Wilcock - an active director whose contract began on 01 Jun 2005,
Craig Paul Burrowes - an inactive director whose contract began on 30 Jul 2004 and was terminated on 31 Mar 2010.
According to BizDb's data (updated on 17 May 2024), the company uses 3 addresses: Level 2, Building One, 181 High Street, Christchurch, 8144 (registered address),
Level 2, Building One, 181 High Street, Christchurch, 8144 (physical address),
Level 2, Building One, 181 High Street, Christchurch, 8144 (service address),
Level 2, Building One, 181 High Street, Christchurch, 8144 (other address) among others.
Up until 31 Aug 2022, Christchurch Yarns Nominee Limited had been using Level 2, Building One, 181 High Street, Christchurch as their physical address.
A total of 100 shares are issued to 7 groups (8 shareholders in total). In the first group, 15 shares are held by 1 entity, namely:
Braemist Investments Limited (an entity) located at 181 High Street, Christchurch postcode 8144.
Another group consists of 1 shareholder, holds 15 per cent shares (exactly 15 shares) and includes
Tall Tale Investments Limited - located at 181 High Street, Christchurch.
The third share allocation (15 shares, 15%) belongs to 1 entity, namely:
Whareora Investments Limited, located at 181 High Street, Christchurch (an entity).
Previous addresses
Address #1: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand
Physical & registered address used from 03 Jul 2017 to 31 Aug 2022
Address #2: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Registered & physical address used from 06 Jul 2011 to 03 Jul 2017
Address #3: Walker Davey Ltd, 3rd Floor, 148 Victoria Street, Christchurch New Zealand
Registered & physical address used from 12 Sep 2005 to 06 Jul 2011
Address #4: C/-macfarlane Dougall Stringer, Level 1, Langwood House, 90 Armagh Street, Christchurch
Physical & registered address used from 24 Jun 2004 to 12 Sep 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15 | |||
Entity (NZ Limited Company) | Braemist Investments Limited Shareholder NZBN: 9429035316626 |
181 High Street Christchurch 8144 New Zealand |
28 Aug 2006 - |
Shares Allocation #2 Number of Shares: 15 | |||
Entity (NZ Limited Company) | Tall Tale Investments Limited Shareholder NZBN: 9429035346425 |
181 High Street Christchurch 8144 New Zealand |
28 Aug 2006 - |
Shares Allocation #3 Number of Shares: 15 | |||
Entity (NZ Limited Company) | Whareora Investments Limited Shareholder NZBN: 9429035313519 |
181 High Street Christchurch 8144 New Zealand |
28 Aug 2006 - |
Shares Allocation #4 Number of Shares: 10 | |||
Entity (NZ Limited Company) | Wilcock Holdings Limited Shareholder NZBN: 9429034865699 |
Kaiapoi Christchurch |
28 Aug 2006 - |
Shares Allocation #5 Number of Shares: 15 | |||
Entity (NZ Limited Company) | Agillion Limited Shareholder NZBN: 9429037067939 |
181 High Street Christchurch 8144 New Zealand |
28 Aug 2006 - |
Shares Allocation #6 Number of Shares: 15 | |||
Entity (NZ Limited Company) | Storyline Limited Shareholder NZBN: 9429035346159 |
181 High Street Christchurch 8144 New Zealand |
28 Aug 2006 - |
Shares Allocation #7 Number of Shares: 15 | |||
Individual | Gough, Tracy Owen |
Upper Riccarton Christchurch 8041 New Zealand |
28 Aug 2006 - |
Individual | Palliser, Brian Scott |
Allan Mclean Building 208 Oxford Terrace, Christchurch New Zealand |
28 Aug 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Abbot, Gavin Mark |
Victoria Apartments 100 Armagh Street, Christchurch |
24 Jun 2004 - 27 Jul 2006 |
Gavin Mark Abbot - Director
Appointment date: 24 Jun 2004
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 31 Jul 2015
John Melville Abbot - Director
Appointment date: 30 Jul 2004
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 31 Jul 2015
Simon John Abbot - Director
Appointment date: 30 Jul 2004
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 15 Jun 2015
Glenn Wilcock - Director
Appointment date: 01 Jun 2005
Address: Kaiapoi, Canterbury, 7630 New Zealand
Address used since 31 Jul 2015
Craig Paul Burrowes - Director (Inactive)
Appointment date: 30 Jul 2004
Termination date: 31 Mar 2010
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 08 Apr 2009
Tracy Owen Gough - Director (Inactive)
Appointment date: 30 Jul 2004
Termination date: 09 Feb 2010
Address: Christchurch, 8014 New Zealand
Address used since 30 Jul 2004
Ravenstonedale Developments Limited
92d Russley Road
Healthcare Shelf Company No. 22 Limited
92d Russley Road
Healthcare Shelf Company No. 23 Limited
92d Russley Road
William Sanders Retirement Village Limited
92d Russley Road
Murray Halberg Retirement Village Limited
92d Russley Road
Charles Upham Retirement Village Limited
92d Russley Road