Shortcuts

Apparelmaster (chch) Limited

Type: NZ Limited Company (Ltd)
9429038722448
NZBN
622288
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
S953170
Industry classification code
Laundry Service
Industry classification description
Current address
94 Disraeli Street
Sydenham
Christchurch 8023
New Zealand
Registered & physical address used since 07 Oct 2013
P O Box 80218
Riccarton
Christchurch 8440
New Zealand
Postal address used since 02 Aug 2019
27 Ballarat Way
Wigram
Christchurch 8042
New Zealand
Office & delivery address used since 02 Aug 2019

Apparelmaster (Chch) Limited was incorporated on 16 Jul 1993 and issued a business number of 9429038722448. The registered LTD company has been managed by 2 directors: Alan Borthwick - an active director whose contract started on 16 Jul 1993,
Julie Diane Borthwick - an inactive director whose contract started on 16 Jul 1993 and was terminated on 02 Jul 2001.
According to our information (last updated on 10 Apr 2024), this company registered 1 address: 27 Ballarat Way, Wigram, Christchurch, 8042 (type: registered, service).
Up to 07 Oct 2013, Apparelmaster (Chch) Limited had been using C/- Westpac Hub, 55 Jack Hinton Drive, Addington, Christchurch as their registered address.
BizDb identified more names for this company: from 16 Jul 1993 to 10 Jul 2002 they were named Kaiapoi Drycleaners (1993) Limited.
A total of 10000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 5000 shares are held by 1 entity, namely:
Borthwick, Alan (an individual) located at Sockburn, Christchurch postcode 8440.
Another group consists of 1 shareholder, holds 50% shares (exactly 5000 shares) and includes
Borthwick, Julie Diane - located at Sockburn, Christchurch. Apparelmaster (Chch) Limited has been classified as "Laundry service" (business classification S953170).

Addresses

Other active addresses

Address #4: 94 Disraeli Street, Sydenham, Christchurch, 8023 New Zealand

Registered & service address used from 07 Dec 2022

Address #5: 27 Ballarat Way, Wigram, Christchurch, 8042 New Zealand

Registered & service address used from 11 Aug 2023

Principal place of activity

27 Ballarat Way, Wigram, Christchurch, 8042 New Zealand


Previous addresses

Address #1: C/- Westpac Hub, 55 Jack Hinton Drive, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 03 Oct 2012 to 07 Oct 2013

Address #2: E3 Business Accountants Ltd, Level 4, 10 Oxford Terrace, Christchurch 8001 New Zealand

Physical & registered address used from 11 Sep 2009 to 03 Oct 2012

Address #3: Wood Rivers Hawes & Co Ltd, Level 4, 10 Oxford Terrace, Christchurch

Physical & registered address used from 16 May 2007 to 11 Sep 2009

Address #4: C/- Ashton Wheelans & Hegan, 190 Williams Street, Kaiapoi

Physical address used from 31 Aug 2001 to 31 Aug 2001

Address #5: C/- Ashton Wheelans & Hegan, 190 Williams Street, Kaiapoi

Registered address used from 31 Aug 2001 to 16 May 2007

Address #6: C/- Wood Rivers Hawes, 79-83 Hereford Street, Christchurch

Physical address used from 31 Aug 2001 to 16 May 2007

Address #7: 122 Williams Street, Kaiapoi

Registered address used from 02 Sep 1996 to 31 Aug 2001

Contact info
64 27 6887609
Phone
64 27 4440760
03 Aug 2021 Phone
james@apparelmaster.net.nz
03 Aug 2021 nzbn-reserved-invoice-email-address-purpose
james@apparelmaster.net.nz
03 Aug 2018 Email
www.apparelmaster.co.nz
03 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Borthwick, Alan Sockburn
Christchurch
8440
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Borthwick, Julie Diane Sockburn
Christchurch
8440
New Zealand
Directors

Alan Borthwick - Director

Appointment date: 16 Jul 1993

Address: Wigram, Christchurch, 8042 New Zealand

Address used since 05 Aug 2010


Julie Diane Borthwick - Director (Inactive)

Appointment date: 16 Jul 1993

Termination date: 02 Jul 2001

Address: Kaiapoi,

Address used since 16 Jul 1993

Nearby companies

Young Baker Limited
94 Disraeli Street

Help Apps Limited
94 Disraeli Street

Sydenham Service Centre Limited
94 Disraeli Street

Trade In Centre Limited
94 Disraeli Street

Canterbury Concrete Specialists Limited
94 Disraeli Street

Boss Developments Limited
94 Disraeli Street

Similar companies

Canterbury Linen Services Limited
17 Sylvan Street

Mint Laundromats Limited
Level 1, 100 Moorhouse Avenue

Pat Family Limited
1/293 Bealey Avenue

Sadies Laundry Limited
128 Riccarton Road

Tiron Investments Limited
20 Willis Place

Watford Street Trading Limited
39 Richards Avenue