Shortcuts

Eric Sides Projects Limited

Type: NZ Limited Company (Ltd)
9429037001544
NZBN
1117192
Company Number
Registered
Company Status
Current address
3 Picton Avenue
Addington
Christchurch 8011
New Zealand
Physical address used since 01 Oct 2021
3 Picton Avenue
Addington
Christchurch 8011
New Zealand
Registered address used since 07 Mar 2022
3 Picton Avenue
Addington
Christchurch 8011
New Zealand
Service address used since 21 Mar 2023

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Sides, Estate Of Eric Cooper Mission Bay
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 99
Individual Sides, Alister John Mission Bay
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hanna, Michael David Ridley Prebbleton
Individual Moran, Helen Mary Christchurch
Individual D'ath, Janet Elizabeth Ilam
Christchurch
Individual Sides, Lillian Mary Avonhead
Christchurch
Individual D'ath, Janet Elizabeth Richmond
Nelson 7020

New Zealand
Individual Moran, Helen Mary Christchurch
Directors

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

Nearby companies

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