Shortcuts

Surfari Limited

Type: NZ Limited Company (Ltd)
9429036262014
NZBN
1251677
Company Number
Registered
Company Status
Current address
Level 2, Kettlewell House
The Crossing, 680 Colombo Street
Christchurch 8141
New Zealand
Physical & registered & service address used since 13 Jul 2022

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 3400
Individual Cailleau, Elise Chantal Genevieve Akaroa
Akaroa
7520
New Zealand
Shares Allocation #2 Number of Shares: 6600
Individual Henderson, Fraser James Graeme Akaroa
Akaroa
7520
New Zealand
Directors

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

Nearby companies

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