Che Stile Limited, an in liquidation company, was launched on 05 Sep 2002. 9429036338771 is the New Zealand Business Number it was issued. "Tiling services - floor and wall" (ANZSIC E324340) is how the company is classified. The company has been managed by 3 directors: Hamish John Hudson - an active director whose contract started on 05 Sep 2002,
Adam Van Roevan - an active director whose contract started on 03 Dec 2009,
Mark David Bragg - an inactive director whose contract started on 05 Sep 2002 and was terminated on 01 Sep 2004.
Updated on 11 Aug 2023, our data contains detailed information about 1 address: Level 1, 106 George Street, Dunedin, 9016 (types include: registered, service).
Che Stile Limited had been using Anderson Lloyd, 18A Birmingham Drive, Middelton, Christchurch as their physical address up until 19 Jul 2021.
A total of 150 shares are issued to 3 shareholders (3 groups). The first group is comprised of 37 shares (24.67 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 38 shares (25.33 per cent). Lastly the 3rd share allotment (75 shares 50 per cent) made up of 1 entity.
Previous addresses
Address #1: Anderson Lloyd, 18a Birmingham Drive, Middelton, Christchurch, 8024 New Zealand
Physical & registered address used from 28 Jun 2013 to 19 Jul 2021
Address #2: Anderson Lloyd, Level 10 Clarendon, Tower, Cnr Oxford Tce & Worcester St, Christchuch New Zealand
Physical address used from 11 Jun 2008 to 28 Jun 2013
Address #3: Anderson Lloyd, Level 10 Clarendon, Tower, Cnr Oxford Tce & Worcester St, Christchurch New Zealand
Registered address used from 11 Jun 2008 to 28 Jun 2013
Address #4: Anderson Lloyd Caudwell, Level 14, Pricewaterhousecoopers Centre, 119 Armagh Street, Christchurch
Registered & physical address used from 05 Sep 2002 to 11 Jun 2008
Basic Financial info
Total number of Shares: 150
Annual return filing month: June
Annual return last filed: 17 Jul 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 37 | |||
Individual | Van Roevan, Bridget Jane |
Maroochydore Queensland 4558 Australia |
02 Sep 2015 - |
Shares Allocation #2 Number of Shares: 38 | |||
Individual | Van Roevan, Adam |
Maroochydore Queensland 4558 Australia |
11 Dec 2009 - |
Shares Allocation #3 Number of Shares: 75 | |||
Individual | Hudson, Hamish John |
Queenstown New Zealand |
01 Jul 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Van Roevan, Anthony Rolf |
Queenstown Queenstown 9300 New Zealand |
02 Sep 2015 - 19 Jan 2016 |
Individual | Hudson, Hamish John |
Riccarton Christchurch |
05 Sep 2002 - 01 Jul 2005 |
Individual | Bragg, Mark David |
Wetheral Ohoka |
05 Sep 2002 - 01 Jul 2005 |
Hamish John Hudson - Director
Appointment date: 05 Sep 2002
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 01 Jul 2005
Adam Van Roevan - Director
Appointment date: 03 Dec 2009
Address: Maroocydore, Queensland, 4558 Australia
Address used since 01 Jun 2020
Address: Queenstown, 9300 New Zealand
Address used since 23 Jun 2011
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 01 Jun 2019
Mark David Bragg - Director (Inactive)
Appointment date: 05 Sep 2002
Termination date: 01 Sep 2004
Address: Wetheral, Ohoka,
Address used since 05 Sep 2002
Committee For Canterbury
C/-anderson Lloyd Lawyers
East Lake Trust
Andersonlloyd House
Eden Project New Zealand Trust
C/-
Gustafa Jones Properties Limited
Anderson Lloyd House
Terraces Irrigation Limited
Anderson Lloyd House, Level 3
Integrated Water Rakahuri Limited
L4, 70 Gloucester St
Brymac Contracting Limited
60 Cashel Street
Cambry Btl Limited
60 Cashel Street
Cambry Group Limited
60 Cashel Street
Metro The Art Of Floors Limited
Level 2
Metrofloor Contracting Limited
Level 2
Technique Tiling Limited
151 Cambridge Terrace