Shortcuts

Style And Shine Limited

Type: NZ Limited Company (Ltd)
9429037022389
NZBN
1113001
Company Number
Registered
Company Status
Current address
233 Mccallum Road
Takaka
Takaka 7183
New Zealand
Physical address used since 08 Dec 2015
96b Queen Street
Richmond
Richmond 7020
New Zealand
Registered & service address used since 11 Dec 2023

Style and Shine Limited was incorporated on 24 Jan 2001 and issued a number of 9429037022389. The registered LTD company has been supervised by 2 directors: Christine Margaret Hobby - an active director whose contract began on 24 Jan 2001,
Simon Louis Spence - an inactive director whose contract began on 24 Jan 2001 and was terminated on 18 Jun 2004.
As stated in BizDb's database (last updated on 30 Mar 2024), the company uses 2 addresses: 96B Queen Street, Richmond, Richmond, 7020 (registered address),
96B Queen Street, Richmond, Richmond, 7020 (service address),
233 Mccallum Road, Takaka, Takaka, 7183 (physical address).
Until 11 Dec 2023, Style and Shine Limited had been using 233 Mccallum Road, Takaka, Takaka as their registered address.
BizDb found other names for the company: from 24 Jan 2001 to 23 Nov 2021 they were called Chrissi Holdings Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Hobby, Christine Margaret (an individual) located at Richmond, Richmond postcode 7020.

Addresses

Previous addresses

Address #1: 233 Mccallum Road, Takaka, Takaka, 7183 New Zealand

Registered & service address used from 08 Dec 2015 to 11 Dec 2023

Address #2: 625 Mccallum Road, Rd 1, Takaka, 7183 New Zealand

Physical & registered address used from 08 Dec 2014 to 08 Dec 2015

Address #3: C/-taxayton Ltd, 67 Forfar Street, St Albans, Christchurch New Zealand

Physical & registered address used from 05 Nov 2009 to 08 Dec 2014

Address #4: 96b Queen Street, Richmond, Nelson

Physical address used from 18 Jul 2007 to 05 Nov 2009

Address #5: Level 1, 148 Victoria Street, Christchurch

Physical address used from 05 Apr 2007 to 05 Apr 2007

Address #6: 11 Glenrowan Ave, Avondale, Christchurch

Physical address used from 05 Apr 2007 to 18 Jul 2007

Address #7: C/-searell & Co Ltd, Level 1, 148 Victoria Street, Christchurch

Registered address used from 16 Nov 2006 to 05 Nov 2009

Address #8: 7a Blencathra Place, Christchurch

Registered address used from 22 Nov 2004 to 16 Nov 2006

Address #9: 164a Strickland Street, Christchurch

Registered address used from 10 Aug 2004 to 22 Nov 2004

Address #10: 164a Strickland Street, Christchurch

Physical address used from 10 Aug 2004 to 05 Apr 2007

Address #11: 33a Cossar Street, Burwood, Christchurch

Registered address used from 22 Nov 2002 to 10 Aug 2004

Address #12: 33a Cossar Street, Burwood, Christchurch

Physical address used from 24 Jan 2001 to 10 Aug 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 30 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Hobby, Christine Margaret Richmond
Richmond
7020
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Spence, Simon Louis Burwood
Christchurch
Directors

Christine Margaret Hobby - Director

Appointment date: 24 Jan 2001

Address: Richmond, Nelson, 7020 New Zealand

Address used since 11 Jul 2007


Simon Louis Spence - Director (Inactive)

Appointment date: 24 Jan 2001

Termination date: 18 Jun 2004

Address: Burwood, Christchurch,

Address used since 24 Jan 2001

Nearby companies

Aac Panel Installers Limited
233 Mccallum Road

Taxayton Limited
233 Mccallum Road

Four Sisters And A Brother Limited
233 Mccallum Road

Chookie Consortium Limited
233 Mccallum Road

Trp Builders Limited
233 Mccallum Road

Orchard Properties Limited
233 Mccallum Road