Surfari Limited, a registered company, was started on 12 Dec 2002. 9429036262014 is the NZ business identifier it was issued. The company has been supervised by 1 director, named Fraser James Graeme Henderson - an active director whose contract began on 12 Dec 2002.
Last updated on 30 Mar 2024, our data contains detailed information about 1 address: Level 2, Kettlewell House, The Crossing, 680 Colombo Street, Christchurch, 8141 (type: physical, registered).
Surfari Limited had been using 109 Blenheim Road, Riccarton, Christchurch as their physical address until 13 Jul 2022.
Previous aliases for the company, as we identified at BizDb, included: from 02 Nov 2006 to 07 Aug 2007 they were named Fraser Henderson Investments Limited, from 12 Dec 2002 to 02 Nov 2006 they were named Around The World Limited.
A total of 10000 shares are allocated to 2 shareholders (2 groups). The first group consists of 3400 shares (34%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 6600 shares (66%).
Previous addresses
Address: 109 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 09 Sep 2013 to 13 Jul 2022
Address: 128 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 10 Jan 2011 to 09 Sep 2013
Address: 128 Riccarton Road, Riccarton, Christchurch 8440 New Zealand
Physical & registered address used from 30 Oct 2008 to 10 Jan 2011
Address: Neil Stevenson & Co Ltd, 322 Riccarton Rd, Christchurch
Registered address used from 01 Sep 2006 to 30 Oct 2008
Address: Neil Stevenson & Co Ltd, 322 Riccarton Rd, , Christchurch
Physical address used from 01 Sep 2006 to 30 Oct 2008
Address: Grant Thornton (christchurch) Limited, Anthony Harper Building, 47 Cathedral Square, Christchurch
Registered address used from 24 Nov 2003 to 01 Sep 2006
Address: Grant Thronton (christchurch) Limited, Anthony Harper Building, 47 Cathedral Square, Christchurch
Physical address used from 24 Nov 2003 to 01 Sep 2006
Address: Goodman Steven Tavendale, Level 4, Warren House, 84 Gloucester Street, Christchurch
Physical & registered address used from 12 Dec 2002 to 24 Nov 2003
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Annual return last filed: 23 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3400 | |||
Individual | Cailleau, Elise Chantal Genevieve |
Akaroa Akaroa 7520 New Zealand |
02 Oct 2023 - |
Shares Allocation #2 Number of Shares: 6600 | |||
Individual | Henderson, Fraser James Graeme |
Akaroa Akaroa 7520 New Zealand |
12 Dec 2002 - |
Fraser James Graeme Henderson - Director
Appointment date: 12 Dec 2002
Address: Akaroa, Akaroa, 7520 New Zealand
Address used since 06 Jul 2022
Address: Rd 2, French Farm, 7582 New Zealand
Address used since 01 Feb 2018
Address: Rd 2, Akaroa, 7582 New Zealand
Address used since 01 Jun 2013
Transolve Global (nz) Limited
109 Blenheim Road
The Boundary Limited
109 Blenheim Road
Trevethick Trustees Limited
109 Blenheim Road
Property4rent Limited
109 Blenheim Road
Meds Nz Limited
109 Blenheim Road
Burford Dental Group Limited
109 Blenheim Road