Christchurch Martial Arts Supplies Limited, a registered company, was registered on 06 Mar 1996. 9429038393037 is the NZBN it was issued. The company has been supervised by 2 directors: Graeme Charles Spinks - an active director whose contract began on 06 Mar 1996,
Corina Ngarangi Grennell - an inactive director whose contract began on 06 Mar 1996 and was terminated on 31 Mar 2018.
Last updated on 09 Mar 2024, the BizDb data contains detailed information about 1 address: Level 1, 136 Ilam Road, Ilam, Christchurch, 8444 (type: physical, service).
Christchurch Martial Arts Supplies Limited had been using Unit 9 Sir Gil Simpson Drive, Harewood, Christchurch as their registered address until 20 Jun 2016.
A total of 1000 shares are issued to 4 shareholders (3 groups). The first group consists of 450 shares (45%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 450 shares (45%). Lastly there is the next share allocation (100 shares 10%) made up of 2 entities.
Previous addresses
Address #1: Unit 9 Sir Gil Simpson Drive, Harewood, Christchurch, 8545 New Zealand
Registered address used from 16 May 2012 to 20 Jun 2016
Address #2: Unit 9 Sir Gil Simpson Drive, Harewood, Christchurch, 8545 New Zealand
Physical address used from 16 May 2012 to 21 Jun 2016
Address #3: David Dishington, Level 2 / Scales House, 254 Montreal Street, Christchurch
Registered address used from 01 Mar 2001 to 01 Mar 2001
Address #4: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand
Registered address used from 01 Mar 2001 to 16 May 2012
Address #5: David J Dishington, Level 2 Scales House, 254 Montreal Street, Christchurch
Physical address used from 23 Feb 2001 to 23 Feb 2001
Address #6: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand
Physical address used from 23 Feb 2001 to 16 May 2012
Address #7: C/-lundy & Associates, Level 4, 315 Manchester Street, Christchurch 8001
Physical address used from 06 Apr 1999 to 23 Feb 2001
Address #8: Lundy & Associates, Level 4, 315 Manchester Street, Christchurch
Registered address used from 08 Jun 1998 to 01 Mar 2001
Address #9: 1st Floor, Ibis House, 183 Hereford Street, Christchurch
Registered address used from 08 Jun 1997 to 08 Jun 1998
Address #10: Lundy & Associates Limited, Ibis House, 1st Floor, 183 Hereford Street, Christchurch
Physical address used from 08 Jun 1997 to 06 Apr 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 19 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 450 | |||
Individual | Spinks, Graeme Charles |
Mairehau Christchurch 8052 New Zealand |
06 Mar 1996 - |
Shares Allocation #2 Number of Shares: 450 | |||
Individual | Grennell, Corina Ngarangi |
Mairehau Christchurch 8052 New Zealand |
06 Mar 1996 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Spinks, Graeme Charles |
Mairehau Christchurch 8052 New Zealand |
06 Mar 1996 - |
Individual | Grennell, Corina Ngarangi |
Mairehau Christchurch 8052 New Zealand |
06 Mar 1996 - |
Graeme Charles Spinks - Director
Appointment date: 06 Mar 1996
Address: Mairehau, Christchurch, 8052 New Zealand
Address used since 18 Jun 2013
Corina Ngarangi Grennell - Director (Inactive)
Appointment date: 06 Mar 1996
Termination date: 31 Mar 2018
Address: Mairehau, Christchurch, 8052 New Zealand
Address used since 18 Jun 2013
J & S Flowers Limited
203 Waimairi Road
Malbrouck Limited
211b Waimairi Road
Village Bakehouse Limited
211b Waimairi Road
Rosestone Investment Limited
7 Lynfield Avenue
Application Support Limited
82b Maidstone Road
Restore And Rebuild Investment Limited
89a Maidstone Road