City Structural Design Limited was launched on 03 Mar 2000 and issued a New Zealand Business Number of 9429037360245. This registered LTD company has been supervised by 1 director, named Simon Keith Manning - an active director whose contract began on 03 Mar 2000.
According to BizDb's data (updated on 23 Apr 2024), this company uses 1 address: 103B Waimairi Road, Ilam, Christchurch, 8041 (types include: registered, physical).
Up to 27 Apr 2022, City Structural Design Limited had been using 93 Taylors Mistake Road, Scarborough, Christchurch as their registered address.
A total of 5000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 5000 shares are held by 1 entity, namely:
Manning, Simon Keith (an individual) located at Ilam, Christchurch postcode 8041.
Principal place of activity
103b Waimairi Road, Ilam, Christchurch, 8041 New Zealand
Previous addresses
Address #1: 93 Taylors Mistake Road, Scarborough, Christchurch, 8081 New Zealand
Registered address used from 06 May 2021 to 27 Apr 2022
Address #2: 5 Voelas Road, Lyttelton, Lyttelton, 8082 New Zealand
Physical address used from 16 Apr 2018 to 27 Apr 2022
Address #3: 5 Voelas Road, Lyttelton, Lyttelton, 8082 New Zealand
Registered address used from 16 Apr 2018 to 06 May 2021
Address #4: 26a Happy Home Road, Westmorland, Christchurch, 8025 New Zealand
Registered & physical address used from 13 Apr 2012 to 16 Apr 2018
Address #5: 517 Pollen Street, Thames New Zealand
Registered address used from 04 Jun 2009 to 13 Apr 2012
Address #6: 702 Mackay Street, Thames
Registered address used from 29 Mar 2007 to 04 Jun 2009
Address #7: 702 Mackay Street, Thames New Zealand
Physical address used from 29 Mar 2007 to 13 Apr 2012
Address #8: Level Three, 85 Victoria Street, Wellington
Physical & registered address used from 07 Apr 2006 to 29 Mar 2007
Address #9: Suite Three, Level One, 138 Wakefield Street, Wellington
Registered & physical address used from 28 Jan 2004 to 07 Apr 2006
Address #10: 26b Egmont Street, Te Aro, Wellington
Physical address used from 13 Nov 2000 to 13 Nov 2000
Address #11: 26b Egmont Street, Te Aro, Wellington
Registered address used from 13 Nov 2000 to 28 Jan 2004
Address #12: Level Three, 22 Vivian Street, Wellington
Physical address used from 13 Nov 2000 to 28 Jan 2004
Address #13: 26b Egmont Street, Te Aro, Wellington
Registered address used from 12 Apr 2000 to 13 Nov 2000
Basic Financial info
Total number of Shares: 5000
Annual return filing month: April
Annual return last filed: 16 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Individual | Manning, Simon Keith |
Ilam Christchurch 8041 New Zealand |
03 Mar 2000 - |
Simon Keith Manning - Director
Appointment date: 03 Mar 2000
Address: Ilam, Christchurch, 8081 New Zealand
Address used since 18 Apr 2022
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 04 May 2020
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 01 Apr 2013
Address: Lyttelton, Lyttelton, 8082 New Zealand
Address used since 06 Apr 2018
Dunjam Holdings Limited
5 Brittan Terrace
M T Marine Limited
13 Marina Accessway
Gryphon Management Consultants Limited
36 Cunningham Terrace
Cressy House Trust Board
1 Cressy Terrace
Guerrilla Seismic Limited
32 Godley Quay
Kip Mcgrath Rolleston Education Centre 2017 Limited
9 Cunningham Terrace