Shortcuts

Storyline Limited

Type: NZ Limited Company (Ltd)
9429035346159
NZBN
1522667
Company Number
Registered
Company Status
Current address
Level 2, Building One
181 High Street
Christchurch 8144
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 23 Jun 2017
Level 2, Building One
181 High Street
Christchurch 8144
New Zealand
Registered & physical & service address used since 31 Aug 2022

Storyline Limited, a registered company, was registered on 09 Jun 2004. 9429035346159 is the NZBN it was issued. The company has been managed by 3 directors: Gavin Mark Abbot - an active director whose contract started on 09 Jun 2004,
John Melville Abbot - an active director whose contract started on 09 Jun 2004,
Julie Ann Abbot - an active director whose contract started on 09 Jun 2004.
Updated on 05 Apr 2024, the BizDb database contains detailed information about 1 address: Level 2, Building One, 181 High Street, Christchurch, 8144 (category: registered, physical).
Storyline Limited had been using Level 2, Building One, 181 High Street, Christchurch as their registered address up until 31 Aug 2022.
All company shares (250 shares exactly) are under control of a single group consisting of 3 entities, namely:
Abbot, Julie Ann (an individual) located at Merivale, Christchurch postcode 8014,
Abbot, Gavin Mark (an individual) located at Merivale, Christchurch postcode 8014,
Abbot, John Melville (an individual) located at Cashmere, Christchurch postcode 8022.

Addresses

Previous addresses

Address #1: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand

Registered & physical address used from 03 Jul 2017 to 31 Aug 2022

Address #2: 92 Russley Road, Russley, Christchurch, 8042 New Zealand

Physical & registered address used from 07 Jul 2011 to 03 Jul 2017

Address #3: Walker Davey Ltd, Level 3, 148 Victoria Street, Christchurch New Zealand

Registered address used from 08 Aug 2006 to 07 Jul 2011

Address #4: Walker Davey Limited, Level 3, 148 Victoria Street, Christchurch New Zealand

Physical address used from 08 Aug 2006 to 07 Jul 2011

Address #5: Spicer House, 3rd Floor, 148 Victoria Street, Christchurch

Physical & registered address used from 12 Apr 2005 to 08 Aug 2006

Address #6: Walker Davey Limited, Level 1, 118 Victoria Street, Christchurch

Physical & registered address used from 09 Jun 2004 to 12 Apr 2005

Financial Data

Basic Financial info

Total number of Shares: 250

Annual return filing month: July

Annual return last filed: 08 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 250
Individual Abbot, Julie Ann Merivale
Christchurch
8014
New Zealand
Individual Abbot, Gavin Mark Merivale
Christchurch
8014
New Zealand
Individual Abbot, John Melville Cashmere
Christchurch
8022
New Zealand
Directors

Gavin Mark Abbot - Director

Appointment date: 09 Jun 2004

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 31 Jul 2012


John Melville Abbot - Director

Appointment date: 09 Jun 2004

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 06 Jul 2015


Julie Ann Abbot - Director

Appointment date: 09 Jun 2004

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 20 Jul 2012