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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Hobby, Christine Margaret |
Richmond Richmond 7020 New Zealand |
24 Jan 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Spence, Simon Louis |
Burwood Christchurch |
24 Jan 2001 - 18 Nov 2004 |
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
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