Sole Survival Clothing Company Limited was launched on 05 Feb 1993 and issued a New Zealand Business Number of 9429038930782. This registered LTD company has been supervised by 5 directors: David Murray Ellis - an active director whose contract began on 31 Mar 1993,
Jane Ellis - an active director whose contract began on 07 Aug 2018,
Pauline Mary Rice - an inactive director whose contract began on 31 Mar 1993 and was terminated on 01 Sep 2013,
Anthony Charles Vernon Brown - an inactive director whose contract began on 05 Feb 1993 and was terminated on 31 Mar 1993,
Geoffrey John Venning - an inactive director whose contract began on 05 Feb 1993 and was terminated on 31 Mar 1993.
As stated in BizDb's data (updated on 14 Mar 2024), the company registered 1 address: 294 Selwyn Street, Spreydon, Christchurch, 8024 (types include: registered, physical).
Up to 17 Nov 2021, Sole Survival Clothing Company Limited had been using 294 Selwyn Street, Spreydon, Christchurch as their registered address.
BizDb identified former names used by the company: from 05 Feb 1993 to 01 Jun 1993 they were called Tregurtha Holdings Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Ellis, Jane (a director) located at Fendalton, Christchurch postcode 8052.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Ellis, David Murray - located at Christchurch. Sole Survival Clothing Company Limited is categorised as "Unisex clothing mfg" (ANZSIC C135196).
Principal place of activity
294 Selwyn Street, Spreydon, Christchurch, 8024 New Zealand
Previous addresses
Address #1: 294 Selwyn Street, Spreydon, Christchurch, 8024 New Zealand
Registered & physical address used from 28 Nov 2018 to 17 Nov 2021
Address #2: 15 Bernard Street, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 12 Sep 2013 to 28 Nov 2018
Address #3: 68 Perry Street, Papanui, Christchurch New Zealand
Physical & registered address used from 10 Mar 2006 to 12 Sep 2013
Address #4: Grant Thornton, 9th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch
Registered & physical address used from 09 Apr 2002 to 10 Mar 2006
Address #5: Grant Thornton, A M P Centre 47 Cathedral Sq, Christchurch
Registered address used from 26 Mar 2001 to 09 Apr 2002
Address #6: Grant Thornton, A M P Centre 47 Cathedral Sq, Christchurch
Physical address used from 26 Mar 2001 to 26 Mar 2001
Address #7: Teresa Harris & Associates, 575 Colombo Street, Christchurch
Registered & physical address used from 25 May 1998 to 26 Mar 2001
Address #8: Teresa Harris Chartered Accountants, 575 Colombo Street, Christchurch
Registered address used from 20 Apr 1995 to 25 May 1998
Address #9: 118 Victoria Street, Christchurch
Registered address used from 20 Apr 1995 to 20 Apr 1995
Address #10: 7th Floor, Bnz House, 129 Hereford Street, Christchurch
Registered address used from 21 Apr 1993 to 20 Apr 1995
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 20 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Ellis, Jane |
Fendalton Christchurch 8052 New Zealand |
06 May 2019 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Ellis, David Murray |
Christchurch |
05 Feb 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rice, Pauline Mary |
Christchurch New Zealand |
31 Mar 2004 - 23 Sep 2013 |
David Murray Ellis - Director
Appointment date: 31 Mar 1993
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 08 Apr 2019
Address: Christchurch, 8052 New Zealand
Address used since 18 Apr 2016
Jane Ellis - Director
Appointment date: 07 Aug 2018
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 07 Aug 2018
Pauline Mary Rice - Director (Inactive)
Appointment date: 31 Mar 1993
Termination date: 01 Sep 2013
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 25 May 2010
Anthony Charles Vernon Brown - Director (Inactive)
Appointment date: 05 Feb 1993
Termination date: 31 Mar 1993
Address: Christchurch,
Address used since 05 Feb 1993
Geoffrey John Venning - Director (Inactive)
Appointment date: 05 Feb 1993
Termination date: 31 Mar 1993
Address: Christchurch,
Address used since 05 Feb 1993
Horizon Images Limited
Unit 2, 16 Bernard Street
Virtual Radio International Limited
335 Lincoln Road, Addington
Levide Capital Limited
335 Lincoln Road
Build Master Homes Limited
335 Lincoln Road
Capital Investment Planning Limited
335 Lincoln Road
Fudge Limited
335 Lincoln Road
Athena Cycling Limited
151 Ashgrove Terrace
Elco Apparel Limited
Level 2, Building One
Pattern Works 2016 Limited
3 Fitz Place
Skallywags Limited
508 Coutts Island Road
Sundance Clothing Limited
339 St Asaph Street
Wear On Earth Limited
Unit 4