Eric Sides Projects Limited was launched on 08 Mar 2001 and issued an NZ business number of 9429037001544. This registered LTD company has been supervised by 5 directors: Alister John Sides - an active director whose contract began on 26 Feb 2009,
Janet Elizabeth D'ath - an inactive director whose contract began on 12 Mar 2001 and was terminated on 05 Mar 2012,
Helen Mary Moran - an inactive director whose contract began on 12 Mar 2001 and was terminated on 04 Mar 2012,
Eric Cooper Sides - an inactive director whose contract began on 08 Mar 2001 and was terminated on 27 Jan 2012,
Lillian Mary Sides - an inactive director whose contract began on 08 Mar 2001 and was terminated on 15 Nov 2005.
According to the BizDb database (updated on 28 Apr 2024), the company uses 4 addresses: 10 Range Road,West Pennant Hills, New South Wales, 2125 (office address),
3 Picton Avenue, Addington, Christchurch, 8011 (service address),
3 Picton Avenue, Addington, Christchurch, 8011 (registered address),
3 Picton Avenue, Addington, Christchurch, 8011 (physical address) among others.
Up to 07 Mar 2022, Eric Sides Projects Limited had been using 3 Picton Avenue, Addington, Christchurch as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Sides, Estate Of Eric Cooper (an individual) located at Mission Bay, Auckland postcode 1071.
Another group consists of 1 shareholder, holds 99 per cent shares (exactly 99 shares) and includes
Sides, Alister John - located at Mission Bay, Auckland.
Other active addresses
Principal place of activity
10 Range Road,west Pennant Hills, New South Wales, 2125 Australia
Previous addresses
Address #1: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand
Registered address used from 18 Oct 2021 to 07 Mar 2022
Address #2: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand
Service address used from 01 Oct 2021 to 21 Mar 2023
Address #3: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Registered address used from 01 Jun 2011 to 18 Oct 2021
Address #4: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Physical address used from 01 Jun 2011 to 01 Oct 2021
Address #5: H P Hanna & Co Limited, 37 Latimer Square, Christchurch New Zealand
Registered & physical address used from 08 Mar 2001 to 01 Jun 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 13 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Sides, Estate Of Eric Cooper |
Mission Bay Auckland 1071 New Zealand |
26 Feb 2004 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Sides, Alister John |
Mission Bay Auckland 1071 New Zealand |
26 Feb 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hanna, Michael David Ridley |
Prebbleton |
28 Mar 2006 - 28 Mar 2006 |
Individual | Moran, Helen Mary |
Christchurch |
28 Mar 2006 - 28 Mar 2006 |
Individual | D'ath, Janet Elizabeth |
Ilam Christchurch |
28 Mar 2006 - 28 Mar 2006 |
Individual | Sides, Lillian Mary |
Avonhead Christchurch |
08 Mar 2001 - 24 Feb 2005 |
Individual | D'ath, Janet Elizabeth |
Richmond Nelson 7020 New Zealand |
08 Mar 2001 - 23 Apr 2012 |
Individual | Moran, Helen Mary |
Christchurch |
08 Mar 2001 - 23 Apr 2012 |
Alister John Sides - Director
Appointment date: 26 Feb 2009
ASIC Name: A & R Sides Pty Ltd
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 18 Feb 2021
Address: West Pennant Hills, New South Wales, 2125 Australia
Address used since 12 Nov 2012
Address: West Pennant Hills, New South Wales, 2125 Australia
Janet Elizabeth D'ath - Director (Inactive)
Appointment date: 12 Mar 2001
Termination date: 05 Mar 2012
Address: Richmond, Nelson 7020,
Address used since 29 Mar 2010
Helen Mary Moran - Director (Inactive)
Appointment date: 12 Mar 2001
Termination date: 04 Mar 2012
Address: Christchurch, 8014 New Zealand
Address used since 12 Mar 2001
Eric Cooper Sides - Director (Inactive)
Appointment date: 08 Mar 2001
Termination date: 27 Jan 2012
Address: 41 Caledonian Road, St Albans, Christchurch 8014,
Address used since 23 Feb 2009
Lillian Mary Sides - Director (Inactive)
Appointment date: 08 Mar 2001
Termination date: 15 Nov 2005
Address: Christchurch,
Address used since 24 Apr 2002
Madison Cost Consultants Limited
222 Memorial Avenue
Espinto Limited
222 Memorial Avenue
K J Bensemann Limited
222 Memorial Avenue
Southern English Developments Limited
222 Memorial Avenue
Becker Construction Limited
222 Memorial Avenue
The Weaver Foundation Incorporated
222 Memorial Avenue