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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Borthwick, Alan |
Sockburn Christchurch 8440 New Zealand |
16 Jul 1993 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Borthwick, Julie Diane |
Sockburn Christchurch 8440 New Zealand |
16 Jul 1993 - |
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
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
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