Shortcuts

Houseme Si 2016 Limited

Type: NZ Limited Company (Ltd)
9429035891338
NZBN
1345824
Company Number
Registered
Company Status
Current address
Unit 3, 254 St Asaph Street
Christchurch Central
Christchurch 8011
New Zealand
Physical & registered & service address used since 05 May 2017

Houseme Si 2016 Limited, a registered company, was launched on 31 Jul 2003. 9429035891338 is the NZ business number it was issued. The company has been managed by 2 directors: Mark Anthony Giles - an active director whose contract began on 31 Jul 2003,
Kim Marie Giles - an active director whose contract began on 31 Jul 2003.
Updated on 27 Apr 2024, the BizDb database contains detailed information about 1 address: Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 (category: physical, registered).
Houseme Si 2016 Limited had been using Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch as their physical address up until 05 May 2017.
Previous aliases for this company, as we established at BizDb, included: from 19 Mar 2009 to 06 Dec 2016 they were called Boulevard Engineering Limited, from 31 Jul 2003 to 19 Mar 2009 they were called Tri-Corp Sales Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50%).

Addresses

Previous addresses

Address: Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand

Physical & registered address used from 22 Apr 2015 to 05 May 2017

Address: 334 Madras St, City, Christchurch New Zealand

Physical address used from 16 Jul 2007 to 22 Apr 2015

Address: 334 Madras St, Christchurch New Zealand

Registered address used from 16 Jul 2007 to 22 Apr 2015

Address: 4th Floor, 315 Manchester Street, Christchurch

Registered & physical address used from 31 Jul 2003 to 16 Jul 2007

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 13 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Giles, Kim Marie Rd 1
Christchurch
7671
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Giles, Mark Anthony Rd 1
Christchurch
7671
New Zealand
Directors

Mark Anthony Giles - Director

Appointment date: 31 Jul 2003

Address: Rd 1, Christchurch, 7671 New Zealand

Address used since 14 Apr 2015


Kim Marie Giles - Director

Appointment date: 31 Jul 2003

Address: Rd 1, Christchurch, 7671 New Zealand

Address used since 14 Apr 2015

Nearby companies

The Red House - Design Store Limited
Unit 3, 254 St Asaph Street

The Shores 507 Limited
Unit 3, 254 St Asaph Street

Joca Properties Limited
Unit 3, 254 St Asaph Street

Build Equity Limited
Unit 3, 254 St Asaph Street

Fresh Property Limited
Unit 3, 254 St Asaph Street

Mpag Limited
Unit 3, 254 St Asaph Street