Sushi Express Limited, a registered company, was started on 03 Apr 1995. 9429038495359 is the number it was issued. This company has been run by 2 directors: Catherine Mary Baddeley - an active director whose contract began on 04 Apr 1995,
Phillippa Jane Diver - an inactive director whose contract began on 04 Apr 1995 and was terminated on 30 Jun 1996.
Last updated on 28 Mar 2024, the BizDb database contains detailed information about 4 addresses the company registered, namely: Level 1, 149 Victoria Street, Christchurch, 8013 (registered address),
Level 1, 149 Victoria Street, Christchurch, 8013 (service address),
Level 1, 52 Cashel Street, Christchurch, 8013 (registered address),
Level 1, 52 Cashel Street, Christchurch (physical address) among others.
Sushi Express Limited had been using 28 Garden Road, Fendalton, Christchurch as their registered address until 04 Jun 2013.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group is comprised of 1 share (1 per cent) held by 1 entity. There is also a second group which includes 2 shareholders in control of 98 shares (98 per cent). Lastly the 3rd share allotment (1 share 1 per cent) made up of 1 entity.
Other active addresses
Address #4: Level 1, 149 Victoria Street, Christchurch, 8013 New Zealand
Registered & service address used from 08 Nov 2023
Previous addresses
Address #1: 28 Garden Road, Fendalton, Christchurch, 8014 New Zealand
Registered address used from 09 May 2011 to 04 Jun 2013
Address #2: 52 Cashel Street, Christchurch
Physical address used from 22 Apr 2003 to 05 Mar 2004
Address #3: 34 Wroxton Terrace, Fendalton, Christchurch
Physical & registered address used from 07 Feb 1997 to 07 Feb 1997
Address #4: Shop 3,, Guthrey Centre, Christchurhc
Physical address used from 07 Feb 1997 to 22 Apr 2003
Address #5: Shop 3,, Guthrey Centre, Christchurch New Zealand
Registered address used from 07 Feb 1997 to 09 May 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Baddeley, Peter Norman |
Merivale Christchurch 8014 New Zealand |
03 Apr 1995 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Baddeley, Peter Norman |
Merivale Christchurch 8014 New Zealand |
03 Apr 1995 - |
Individual | Baddeley, Catherine Mary |
Merivale Christchurch 8014 New Zealand |
03 Apr 1995 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Baddeley, Catherine Mary |
Merivale Christchurch 8014 New Zealand |
03 Apr 1995 - |
Catherine Mary Baddeley - Director
Appointment date: 04 Apr 1995
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 24 May 2013
Phillippa Jane Diver - Director (Inactive)
Appointment date: 04 Apr 1995
Termination date: 30 Jun 1996
Address: Christchurch,
Address used since 04 Apr 1995
Impact M G Limited
52 Cashel Street
Lawn Limited
52 Cashel Street
Old Oxford Limited
52 Cashel Street
White Peak Construction Limited
52 Cashel Street
Oxford Women's Health Limited
52 Cashel Street
Queenstown I-site Limited
52 Cashel Street