Circli Limited, a registered company, was incorporated on 20 Sep 2000. 9429037150846 is the NZ business number it was issued. The company has been managed by 1 director, named Mark Stephen Slattery - an active director whose contract began on 20 Sep 2000.
Last updated on 14 Mar 2024, BizDb's data contains detailed information about 1 address: Level 2, 329 Durham Street North, Christchurch, 8440 (types include: registered, physical).
Circli Limited had been using Unit 1B, 55 Epsom Road, Sockburn, Christchurch as their physical address up until 14 Jun 2022.
Previous names used by the company, as we managed to find at BizDb, included: from 29 Mar 2006 to 10 Jul 2014 they were called Bigbox Store Limited, from 20 Sep 2000 to 29 Mar 2006 they were called Bigbox Limited.
A single entity controls all company shares (exactly 980000 shares) - Mark Stephen Slattery and Benjamin Joel Slattery As (Trustees Of Q Foundation Trust) - located at 8440, Papanui, Christchurch.
Previous addresses
Address: Unit 1b, 55 Epsom Road, Sockburn, Christchurch, 8443 New Zealand
Physical address used from 08 Jul 2015 to 14 Jun 2022
Address: Unit 1b, 55 Epsom Road, Sockburn, Christchurch, 8443 New Zealand
Registered address used from 14 Feb 2012 to 14 Jun 2022
Address: Unit 1b, 55 Epsome Road, Sockburn, Christchurch, 8443 New Zealand
Registered address used from 19 Oct 2011 to 14 Feb 2012
Address: Unit 1b, 55 Epsome Road, Sockburn, Christchurch, 8443 New Zealand
Physical address used from 19 Oct 2011 to 08 Jul 2015
Address: 575 Colombo Street, Christchurch New Zealand
Registered & physical address used from 16 Mar 2006 to 19 Oct 2011
Address: Polson Higgs, Clarendon Tower, Cnr, Worcester And Oford Tce, Christchurch
Physical address used from 07 Dec 2005 to 16 Mar 2006
Address: Polson Higgs, Clarendon Tower, Cnr, Worcester Str And Oxford Tce, Christchurch
Registered address used from 07 Dec 2005 to 16 Mar 2006
Address: Big Box Limited, 253 Moorhouse Ave, Christchurch
Registered address used from 15 Sep 2004 to 07 Dec 2005
Address: 253 Moorhouse Ave, Christchurch
Physical address used from 15 Sep 2004 to 07 Dec 2005
Address: Unit 4, 235 Waltham Road, Christchurch, New Zealand
Physical address used from 20 Aug 2002 to 15 Sep 2004
Address: 3 Lochee Road, Christchurch
Physical address used from 12 Sep 2001 to 12 Sep 2001
Address: Unit 4, 235 Waltham Road, Christchurch 8002
Physical address used from 12 Sep 2001 to 20 Aug 2002
Address: C/o Polson Higgs & Co, Level 6, Clarendon Tower, Cnr Worcester Str &, Oxford Tce, Christchurch
Registered address used from 12 Sep 2001 to 15 Sep 2004
Address: 3 Lochee Road, Christchurch
Registered address used from 22 Jan 2001 to 12 Sep 2001
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: September
Annual return last filed: 02 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 980000 | |||
Other (Other) | Mark Stephen Slattery And Benjamin Joel Slattery As (trustees Of Q Foundation Trust) |
Papanui Christchurch 8052 New Zealand |
04 Apr 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Slattery, Tina Ann |
Christchurch New Zealand |
20 Sep 2000 - 04 Apr 2011 |
Individual | Slattery, Tina Ann |
Christchurch New Zealand |
20 Sep 2000 - 04 Apr 2011 |
Individual | Slattery, Mark Stephen |
Papanui Christchurch 8052 New Zealand |
20 Sep 2000 - 04 Apr 2011 |
Individual | Slattery, Mark Stephen |
Christchurch New Zealand |
20 Sep 2000 - 04 Apr 2011 |
Individual | Roach, Brendan Patrick |
Miramar Wellington |
20 Sep 2000 - 04 Apr 2011 |
Mark Stephen Slattery - Director
Appointment date: 20 Sep 2000
Address: Papanui, Christchurch, 8052 New Zealand
Address used since 01 Aug 2023
Address: Bryndwr, Christchurch, 8052 New Zealand
Address used since 21 Oct 2016
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 01 Mar 2017
The Gold Group Limited
Unit 1b, 55 Epsom Road
Cross Construction Limited
Unit 1b, 55 Epsom Road
North Canterbury Collision Repair Centres Limited
Unit 1b, 55 Epsom Road
Brett Stout Bricklaying Limited
Unit 1b 55 Epsom Road
Goldfield Stone 2013 Limited
Unit 1b, 55 Epsom Road
Pooman Nz Limited
Unitl 1b, 55 Epsom Road