Christian Jordan Plasterers Limited, a registered company, was incorporated on 31 Mar 2000. 9429037331610 is the NZ business number it was issued. "Plastering" (ANZSIC E324130) is how the company has been classified. The company has been supervised by 1 director, named Christian Mark Jordan - an active director whose contract started on 31 Mar 2000.
Updated on 20 Mar 2024, the BizDb data contains detailed information about 1 address: Po Box 21048, Edgeware, Christchurch, 8143 (types include: postal, office).
Christian Jordan Plasterers Limited had been using 19 Bishop Street, St Albans, Christchurch as their registered address until 01 Aug 2016.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 1 share (1 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 99 shares (99 per cent).
Principal place of activity
173/e Waltham Road, Sydenham, Christchurch, 8023 New Zealand
Previous addresses
Address #1: 19 Bishop Street, St Albans, Christchurch, 8014 New Zealand
Registered address used from 20 Sep 2007 to 01 Aug 2016
Address #2: 19 Bishop Street, Christchurch
Registered address used from 29 Jun 2007 to 20 Sep 2007
Address #3: 19 Bishop Street, Christchurch New Zealand
Physical address used from 29 Jun 2007 to 01 Aug 2016
Address #4: Lowe & Associates Accountants Ltd, 52 Cashel St, Christchurch
Registered & physical address used from 02 Aug 2005 to 29 Jun 2007
Address #5: Md Lowe & Associates, Level 2, 69 Cambridge Tce, Christchurch
Registered address used from 26 Jul 2004 to 02 Aug 2005
Address #6: Md Lowe & Associates, Level 2, 69 Cambridge Terrace, Christchurch
Physical address used from 26 Jul 2004 to 02 Aug 2005
Address #7: Jerry Ford, 6/35 Sir William Pickering Drive, Canterbury Technology Park, Christchurch
Registered address used from 31 Jul 2002 to 26 Jul 2004
Address #8: Offices Of Jerry Ford, 6/35 Sir William Pickering Drive, Canterbury Technology Park, Christchurch
Physical address used from 31 Jul 2002 to 26 Jul 2004
Address #9: First Floor, 35 Mandeville Street, Riccarton, Christchurch
Registered address used from 23 Jul 2001 to 31 Jul 2002
Address #10: Offices Of Jerry Ford, 33 Sir William Pickering Drive, Canterbury Technology Park, Christchurch
Physical address used from 23 Jul 2001 to 31 Jul 2002
Address #11: First Floor, 35 Mandeville Street, Riccarton, Christchurch
Physical address used from 23 Jul 2001 to 23 Jul 2001
Address #12: First Floor, 35 Mandeville Street, Riccarton, Christchurch
Registered address used from 12 Apr 2000 to 23 Jul 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 04 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Watson, Fiona Charlotte |
Rd 1 Kaiapoi 7691 New Zealand |
18 Jul 2008 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Jordan, Christian Mark |
Rd 1 Kaiapoi 7691 New Zealand |
31 Mar 2000 - |
Christian Mark Jordan - Director
Appointment date: 31 Mar 2000
Address: Rd 1, Kaiapoi, 7691 New Zealand
Address used since 20 Mar 2020
Address: Christchurch, 8014 New Zealand
Address used since 30 Jul 2015
Hartnett Skin And Spa Retreat Limited
Flat 1, 171 Waltham Road
Beauty Progress Limited
Unit 1 171 Waltham Rd
R T Textiles Limited
173 B Waltham Rd.
H.s. Commercial Investments Limited
102 Coleridge St
Hjs Automotive Limited
102 Coleridge St
Growing Minds Limited
175b Waltham Road
Frame Contracting Solutions Limited
74 Hawdon Street
Iex External Plastering & Construction Limited
49 Coleridge Street
Paul.g & Alex Limited
Unit 3, 289 Colombo Street
Precise Coatings Limited
5/105 Gasson Street
Southland Drywall Solutions Limited
49 Coleridge Street
Team Plaster & Paint Limited
Unit 3, 254 St Asaph Street