Exstatic Nz Limited was incorporated on 04 Apr 2001 and issued a number of 9429036970933. This registered LTD company has been supervised by 4 directors: William Thomas Barry - an active director whose contract began on 04 Apr 2001,
Stephen John Musson - an active director whose contract began on 04 Apr 2001,
William Richard Fitzgibbon - an active director whose contract began on 04 Apr 2001,
Graeme Leonard Coey - an active director whose contract began on 04 Apr 2001.
According to our database (updated on 22 May 2025), this company registered 1 address: 3/185 Bower Avenue, New Brighton, Christchurch, 8083 (category: physical, service).
Until 09 Jun 2017, Exstatic Nz Limited had been using 18F Bower Avenue, New Brighton, Christchurch as their physical address.
A total of 1000 shares are allocated to 4 groups (4 shareholders in total). As far as the first group is concerned, 250 shares are held by 1 entity, namely:
Coey, Graeme Leonard (an individual) located at Christchurch.
The second group consists of 1 shareholder, holds 25% shares (exactly 250 shares) and includes
Musson, Stephen John - located at Mairehau, Christchurch.
The 3rd share allocation (250 shares, 25%) belongs to 1 entity, namely:
Barry, William Thomas, located at Avondale, Christchurch (an individual).
Previous addresses
Address: 18f Bower Avenue, New Brighton, Christchurch, 8083 New Zealand
Physical & registered address used from 08 Jun 2015 to 09 Jun 2017
Address: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 08 Aug 2011 to 08 Jun 2015
Address: C/-hastie Chartered Accountants Ltd, 3rd Floor, 151 Worcester Street, Christchurch New Zealand
Registered & physical address used from 09 Apr 2005 to 08 Aug 2011
Address: Pricewaterhouse Coopers, Level 12, 119 Armagh St, Christchurch
Registered & physical address used from 09 Aug 2004 to 09 Apr 2005
Address: C/- Pricewaterhouse Coopers, Pricewaterhouse Coopers Centre, 119 Armagh St, Christchurch
Physical address used from 05 Apr 2001 to 09 Aug 2004
Address: C/- Pricewaterhouse Coopers, Pricewaterhouse Coopers Centre, 119 Armagh St, Christchurch
Registered address used from 04 Apr 2001 to 09 Aug 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 30 May 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 250 | |||
| Individual | Coey, Graeme Leonard |
Christchurch |
04 Apr 2001 - |
| Shares Allocation #2 Number of Shares: 250 | |||
| Individual | Musson, Stephen John |
Mairehau Christchurch 8052 New Zealand |
04 Apr 2001 - |
| Shares Allocation #3 Number of Shares: 250 | |||
| Individual | Barry, William Thomas |
Avondale Christchurch 8061 New Zealand |
04 Apr 2001 - |
| Shares Allocation #4 Number of Shares: 250 | |||
| Individual | Fitzgibbon, William Richard |
Christchurch |
04 Apr 2001 - |
William Thomas Barry - Director
Appointment date: 04 Apr 2001
Address: Avondale, Christchurch, 8061 New Zealand
Address used since 07 May 2012
Stephen John Musson - Director
Appointment date: 04 Apr 2001
Address: Mairehau, Christchurch, 8052 New Zealand
Address used since 31 May 2016
William Richard Fitzgibbon - Director
Appointment date: 04 Apr 2001
Address: New Brighton, Christchurch, 8061 New Zealand
Address used since 21 Apr 2010
Graeme Leonard Coey - Director
Appointment date: 04 Apr 2001
Address: Christchurch, 8061 New Zealand
Address used since 21 May 2013
Taukraan Limited
185 Bower Avenue
Hopman Motor Group Limited
81 Rookwood Avenue
Satya Enterprises Limited
Unit 5, 251 Travis Road
Paua Music Trust
69 Rookwood Avenue
Barbara Geddes Trust
66 Rookwood Avenue
Jason Hatton Plastering Limited
62 Castletown Place