Head Over Heels Christchurch Limited was incorporated on 23 Dec 2003 and issued an NZ business number of 9429035614777. The registered LTD company has been run by 2 directors: Greta Chanel Washington - an active director whose contract started on 01 Aug 2005,
Darrin Murray Day - an inactive director whose contract started on 23 Dec 2003 and was terminated on 01 Aug 2005.
As stated in our database (last updated on 25 Apr 2024), this company filed 1 address: 39 George Street, Timaru, Timaru, 7910 (types include: physical, registered).
Up to 03 May 2011, Head Over Heels Christchurch Limited had been using Hc Partners Ltd, Chartered Accountants, 39 George Street, Timaru 7910 as their physical address.
BizDb found former names used by this company: from 11 Feb 2009 to 17 Feb 2009 they were called Head Over Heals Christchurch Limited, from 23 Dec 2003 to 11 Feb 2009 they were called Kingston Farm Limited.
A total of 100 shares are issued to 4 groups (8 shareholders in total). When considering the first group, 29 shares are held by 3 entities, namely:
Selbie, Bruce Roderick (an individual) located at Geraldine, Geraldine postcode 7930,
Aoraki Trustee Services Limited (an entity) located at Temuka postcode 7948,
Washington, Mary Chanel (an individual) located at Temuka, Temuka postcode 7920.
Then there is a group that consists of 3 shareholders, holds 66 per cent shares (exactly 66 shares) and includes
Aoraki Trustee Services Limited - located at Temuka,
Washington, Mary Chanel - located at Temuka, Temuka,
Washington, Greta Chanel - located at Cashmere, Christchurch.
The 3rd share allotment (4 shares, 4%) belongs to 1 entity, namely:
Washington, Greta Chanel, located at Cashmere, Christchurch (an individual).
Previous addresses
Address #1: Hc Partners Ltd, Chartered Accountants, 39 George Street, Timaru 7910 New Zealand
Physical & registered address used from 22 Apr 2010 to 03 May 2011
Address #2: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru 7910
Registered & physical address used from 05 May 2009 to 22 Apr 2010
Address #3: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru
Registered & physical address used from 25 Feb 2009 to 05 May 2009
Address #4: 26 Canon Street, Timaru
Registered & physical address used from 18 May 2007 to 25 Feb 2009
Address #5: 69 Murray Street, Temuka
Registered & physical address used from 07 Sep 2005 to 18 May 2007
Address #6: 27 Tarbert Street, Alexandra
Registered & physical address used from 23 Dec 2003 to 07 Sep 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 09 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 29 | |||
Individual | Selbie, Bruce Roderick |
Geraldine Geraldine 7930 New Zealand |
13 Feb 2023 - |
Entity (NZ Limited Company) | Aoraki Trustee Services Limited Shareholder NZBN: 9429036874514 |
Temuka 7948 New Zealand |
08 Dec 2010 - |
Individual | Washington, Mary Chanel |
Temuka Temuka 7920 New Zealand |
08 Dec 2010 - |
Shares Allocation #2 Number of Shares: 66 | |||
Entity (NZ Limited Company) | Aoraki Trustee Services Limited Shareholder NZBN: 9429036874514 |
Temuka 7948 New Zealand |
08 Dec 2010 - |
Individual | Washington, Mary Chanel |
Temuka Temuka 7920 New Zealand |
08 Dec 2010 - |
Individual | Washington, Greta Chanel |
Cashmere Christchurch 8022 New Zealand |
31 Aug 2005 - |
Shares Allocation #3 Number of Shares: 4 | |||
Individual | Washington, Greta Chanel |
Cashmere Christchurch 8022 New Zealand |
31 Aug 2005 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Washington, Mary Chanel |
Temuka Temuka 7920 New Zealand |
08 Dec 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Day, Darrin Murray |
2 R D Lumsden |
23 Dec 2003 - 27 Jun 2010 |
Greta Chanel Washington - Director
Appointment date: 01 Aug 2005
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 12 Apr 2018
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 11 Apr 2014
Darrin Murray Day - Director (Inactive)
Appointment date: 23 Dec 2003
Termination date: 01 Aug 2005
Address: 2 R D, Lumsden,
Address used since 23 Dec 2003
Piccolo Bambino Limited
39 George Street
Wurmitzer Surgical Limited
39 George Street
Heigold Motors Limited
39 George Street
Silver Star Designs Limited
39 George Street
Gladstone Bar Limited
39 George Street
Mcintosh Catering Limited
39 George Street