Storcon Limited, a registered company, was incorporated on 16 Nov 1994. 9429038544842 is the number it was issued. This company has been run by 3 directors: Ross Anthony Storer - an active director whose contract started on 16 Nov 1994,
Leanne May Storer - an active director whose contract started on 02 Nov 2016,
Dale Martin Storer - an inactive director whose contract started on 16 Nov 1994 and was terminated on 02 Nov 2016.
Updated on 26 Feb 2024, BizDb's database contains detailed information about 1 address: First Floor 184 Papanui Road, Merivale, Merivale, Christchurch, 8014 (type: registered, service).
Storcon Limited had been using Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch as their registered address up to 18 Nov 2016.
Past names for this company, as we managed to find at BizDb, included: from 16 Nov 1994 to 26 Jan 2017 they were named Storer Contracting Limited.
A total of 10000 shares are allocated to 5 shareholders (3 groups). The first group consists of 1000 shares (10%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 2400 shares (24%). Finally we have the third share allotment (6600 shares 66%) made up of 3 entities.
Other active addresses
Address #4: 5 Leabridge Mews, Harewood, Christchurch, 8051 New Zealand
Delivery address used from 09 Jun 2020
Address #5: First Floor 184 Papanui Road, Merivale, Merivale, Christchurch, 8014 New Zealand
Registered & service address used from 21 Jun 2023
Principal place of activity
5 Leabridge Mews, Harewood, Christchurch, 8051 New Zealand
Previous addresses
Address #1: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 22 Jan 2015 to 18 Nov 2016
Address #2: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 07 May 2012 to 22 Jan 2015
Address #3: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand
Physical & registered address used from 30 May 2007 to 07 May 2012
Address #4: Ainger Tomlin, Level 1-116 Riccarton Road, Riccarton, Christchurch
Registered & physical address used from 18 Jun 2003 to 30 May 2007
Address #5: Markham Partners, Level Two,, National Mutual Building Society, Bldg, 188-192 Armagh Str , Christchurch
Physical address used from 25 Jun 2001 to 25 Jun 2001
Address #6: C/- Ainger Tomlin, 116 Riccarton Road, Christchurch
Physical address used from 25 Jun 2001 to 18 Jun 2003
Address #7: Markham Partners, Level Two,, National Mutual Building Society, Bldg, 188-192 Armagh Str , Christchurch
Registered address used from 27 Feb 1995 to 18 Jun 2003
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Storer, Leanne May |
Harewood Christchurch 8051 New Zealand |
16 Nov 1994 - |
Shares Allocation #2 Number of Shares: 2400 | |||
Individual | Storer, Ross Anthony |
Harewood Christchurch 8051 New Zealand |
16 Nov 1994 - |
Shares Allocation #3 Number of Shares: 6600 | |||
Individual | Storer, Leanne May |
Harewood Christchurch 8051 New Zealand |
16 Nov 1994 - |
Individual | Welsford, Martin Carmalt |
Fendalton Christchurch 8052 New Zealand |
03 Nov 2016 - |
Individual | Storer, Ross Anthony |
Harewood Christchurch 8051 New Zealand |
16 Nov 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Storer, Dale Martin |
Casebrook Christchurch 8051 New Zealand |
21 Jun 2006 - 04 Nov 2016 |
Individual | Smith, Brent Washington |
Ilam Christchurch 8041 New Zealand |
20 Apr 2015 - 04 Nov 2016 |
Individual | Storer, Dale Martin |
Casebrook Christchurch 8051 New Zealand |
16 Nov 1994 - 04 Nov 2016 |
Entity | Boulevard Trustees Limited Shareholder NZBN: 9429035997122 Company Number: 1301045 |
27 May 2008 - 20 Apr 2015 | |
Entity | Boulevard Trustees Limited Shareholder NZBN: 9429035997122 Company Number: 1301045 |
27 May 2008 - 20 Apr 2015 | |
Individual | Storer, Dianne Leslie |
Casebrook Christchurch 8051 New Zealand |
16 Nov 1994 - 04 Nov 2016 |
Ross Anthony Storer - Director
Appointment date: 16 Nov 1994
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 29 Jun 2016
Leanne May Storer - Director
Appointment date: 02 Nov 2016
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 02 Nov 2016
Dale Martin Storer - Director (Inactive)
Appointment date: 16 Nov 1994
Termination date: 02 Nov 2016
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 29 Jun 2016
New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House
Orchard Lane Limited
Level 1, Ainger Tomlin House
Canterbury Dorpers Limited
Level 1, Ainger Tomlin House
Macklin Consultancy Limited
Level 1, Ainger Tomlin House
Chapman Agriculture Limited
Level 1, Ainger Tomlin House
Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House