Shortcuts

Ilam Homestead Function Centre Limited

Type: NZ Limited Company (Ltd)
9429037970666
NZBN
881708
Company Number
Registered
Company Status
Current address
35 Falcon Road
Rolleston
Rolleston 7615
New Zealand
Registered & physical & service address used since 15 Nov 2019

Ilam Homestead Function Centre Limited, a registered company, was launched on 29 Oct 1997. 9429037970666 is the number it was issued. The company has been run by 6 directors: Glen Ross Humphries Morales - an active director whose contract started on 02 Oct 2016,
Marie Anne Fitchett - an active director whose contract started on 13 Sep 2017,
Robin Peter Bond - an inactive director whose contract started on 29 Oct 1997 and was terminated on 18 Nov 2016,
Diane Lorraine Coulbeck - an inactive director whose contract started on 29 Apr 2011 and was terminated on 18 Nov 2016,
Warwick Desmond Goode - an inactive director whose contract started on 29 Oct 1997 and was terminated on 29 Apr 2011.
Updated on 06 Apr 2024, BizDb's database contains detailed information about 1 address: 35 Falcon Road, Rolleston, Rolleston, 7615 (category: registered, physical).
Ilam Homestead Function Centre Limited had been using 11 Wittys Road, Avonhead, Christchurch as their registered address up to 15 Nov 2019.
More names for the company, as we established at BizDb, included: from 29 Oct 1997 to 05 Jul 2000 they were named Ilam Homestead Caterers Limited.
One entity controls all company shares (exactly 1000 shares) - The University Of Canterbury Club Incorporated - located at 7615, Rolleston, Rolleston.

Addresses

Previous addresses

Address: 11 Wittys Road, Avonhead, Christchurch, 8042 New Zealand

Registered & physical address used from 21 Sep 2017 to 15 Nov 2019

Address: Unit 2, 73 Memorial Avenue, Ilam, Christchurch, 8053 New Zealand

Registered & physical address used from 28 Nov 2016 to 21 Sep 2017

Address: 87 Ilam Road, Christchurch New Zealand

Registered address used from 04 Oct 2006 to 28 Nov 2016

Address: 87 Ilam Rd, Christchurch New Zealand

Physical address used from 23 Aug 2001 to 28 Nov 2016

Address: Same As Registered Office

Physical address used from 23 Aug 2001 to 23 Aug 2001

Address: C/o Staff Club, University Of Canterbury, 87 Ilam Road, Christchurch

Registered address used from 12 Apr 2000 to 04 Oct 2006

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) The University Of Canterbury Club Incorporated Rolleston
Rolleston
7615
New Zealand

Ultimate Holding Company

13 Sep 2019
Effective Date
The University Of Canterbury Club Incorporated
Name
Incorp_society
Type
220188
Ultimate Holding Company Number
NZ
Country of origin
11 Wittys Road
Avonhead
Christchurch 8042
New Zealand
Address
Directors

Glen Ross Humphries Morales - Director

Appointment date: 02 Oct 2016

Address: Rolleston, Rolleston, 7615 New Zealand

Address used since 14 Sep 2019

Address: Ilam, Christchurch, 8053 New Zealand

Address used since 02 Oct 2016

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 13 Sep 2017


Marie Anne Fitchett - Director

Appointment date: 13 Sep 2017

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 13 Sep 2017


Robin Peter Bond - Director (Inactive)

Appointment date: 29 Oct 1997

Termination date: 18 Nov 2016

Address: Sefton, Amberley, 7481 New Zealand

Address used since 01 Jan 2015


Diane Lorraine Coulbeck - Director (Inactive)

Appointment date: 29 Apr 2011

Termination date: 18 Nov 2016

Address: West Melton, West Melton, 7618 New Zealand

Address used since 05 Aug 2016


Warwick Desmond Goode - Director (Inactive)

Appointment date: 29 Oct 1997

Termination date: 29 Apr 2011

Address: Christchurch,

Address used since 21 Sep 2008


Jessie Jose Paulden - Director (Inactive)

Appointment date: 29 Oct 1997

Termination date: 29 Oct 1997

Address: Christchurch 1,

Address used since 29 Oct 1997

Nearby companies

Ashburn Investments Limited
9a Wittys Road

Pippolay Limited
19 Wittys Road, Avonhead

A-z Property Maintenance Limited
1/26 Wittys Rd

Alpine View Developments Limited
4 Rachel Place

Integral Vac Systems Nz Limited
4 Rachel Place

Stasma Properties Limited
1/35 Avonhead Road