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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Giles, Kim Marie |
Rd 1 Christchurch 7671 New Zealand |
31 Jul 2003 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Giles, Mark Anthony |
Rd 1 Christchurch 7671 New Zealand |
31 Jul 2003 - |
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
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