Party Warehouse Limited was incorporated on 14 May 2001 and issued a number of 9429036926428. This registered LTD company has been managed by 4 directors: Carla Bacon - an active director whose contract started on 14 May 2001,
Mark Christopher Bacon - an active director whose contract started on 01 Apr 2004,
Timothy Aldridge - an inactive director whose contract started on 14 May 2001 and was terminated on 29 Jun 2018,
Adam Mills - an inactive director whose contract started on 14 May 2001 and was terminated on 01 Jan 2002.
As stated in the BizDb database (updated on 11 Mar 2024), this company registered 4 addresses: 133 Blenheim Road, Riccarton, Christchurch, 8041 (office address),
133 Blenheim Road, Riccarton, Christchurch, 8041 (postal address),
133 Blenheim Road, Riccarton, Christchurch, 8041 (delivery address),
133 Blenheim Road, Christchurch (registered address) among others.
Up until 04 Oct 2004, Party Warehouse Limited had been using 4/24 Melrose St, Christchurch, 8001, New Zealand as their registered address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Bacon, Carla (an individual) located at Cashmere, Christchurch postcode 8022.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Bacon, Mark Christopher - located at Clifton, Christchurch. Party Warehouse Limited has been categorised as "Marquee and tent hiring" (business classification L663933).
Other active addresses
Principal place of activity
133 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Previous addresses
Address #1: 4/24 Melrose St, Christchurch, 8001, New Zealand
Registered address used from 03 Oct 2002 to 04 Oct 2004
Address #2: 4/24 Melrose St, Christchurch, 8001, New Zealand
Physical address used from 14 May 2001 to 07 Oct 2003
Address #3: 4/24 Melrose St, Christchurch, 8001, New Zealand
Registered address used from 14 May 2001 to 03 Oct 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Bacon, Carla |
Cashmere Christchurch 8022 New Zealand |
14 May 2001 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Bacon, Mark Christopher |
Clifton Christchurch 8081 New Zealand |
14 May 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Aldridge Trustee Services Limited Shareholder NZBN: 9429034310700 Company Number: 1766930 |
St Albans Christchurch 8014 New Zealand |
18 Sep 2009 - 29 Jun 2018 |
Individual | Kulpe, Fabian Tane |
Wigram Christchurch 8042 New Zealand |
04 Mar 2019 - 14 Apr 2022 |
Individual | Ambrose, Liam Patrick |
Merivale Christchurch 8014 New Zealand |
23 Nov 2018 - 22 Dec 2021 |
Individual | Aldridge, Timothy James |
Christchurch New Zealand |
17 Sep 2009 - 29 Jun 2018 |
Individual | Aldridge, Timothy |
St Albans Christchurch 8014 New Zealand |
14 May 2001 - 29 Jun 2018 |
Individual | Aldridge, Timothy James |
Christchurch New Zealand |
17 Sep 2009 - 29 Jun 2018 |
Other | Null - The Aldridge Business Trust | 16 Jun 2017 - 16 Jun 2017 | |
Individual | Breen, Robert |
Hei Hei 8042 New Zealand |
23 Jul 2012 - 16 Jun 2017 |
Other | The Aldridge Business Trust | 16 Jun 2017 - 16 Jun 2017 | |
Entity | Aldridge Trustee Services Limited Shareholder NZBN: 9429034310700 Company Number: 1766930 |
St Albans Christchurch 8014 New Zealand |
18 Sep 2009 - 29 Jun 2018 |
Carla Bacon - Director
Appointment date: 14 May 2001
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Nov 2021
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 13 Apr 2018
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 07 Sep 2009
Mark Christopher Bacon - Director
Appointment date: 01 Apr 2004
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 30 Sep 2021
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 01 Apr 2014
Timothy Aldridge - Director (Inactive)
Appointment date: 14 May 2001
Termination date: 29 Jun 2018
Address: 111 Bishop Street, Saint Albans, Christchurch, 8014 New Zealand
Address used since 07 Sep 2009
Adam Mills - Director (Inactive)
Appointment date: 14 May 2001
Termination date: 01 Jan 2002
Address: Ilam, Christchurch,
Address used since 14 May 2001
Pw Hk Holdings Limited
133 Blenheim Road
Hire King Limited
133 Blenheim Road
Cmrt Holdings Limited
133 Blenheim Road
Kneedown Limited
Unit 1, 123 Blenheim Rd
Skope Yachts Limited
66 Princess Street
Currie Property Holdings Limited
119 Blenheim Road
Bigtop Rentals Limited
51 Croziers Road
Happyhire Canterbury Limited
Flat 14, 20 Hutcheson Street
Happyhire Limited
7 Sandalwood Place
Inflatablez Limited
49 Warrington Street
Kiwi Tipi Rentals Limited
7 Rutherglen Avenue
Stella Marquees Limited
Unit 3