New Style Blinds and Curtains Limited was registered on 22 Dec 1992 and issued an NZ business identifier of 9429038944154. This registered LTD company has been run by 4 directors: Donald John Moffatt - an active director whose contract started on 23 Dec 1996,
Terrence Patrick Mora - an inactive director whose contract started on 22 Dec 1992 and was terminated on 29 Sep 2017,
Stephen Michael Keller - an inactive director whose contract started on 17 Jun 1996 and was terminated on 23 Dec 1996,
Peter Royce King - an inactive director whose contract started on 22 Dec 1992 and was terminated on 17 Jun 1996.
As stated in BizDb's data (updated on 01 Apr 2024), the company uses 1 address: an address for records at 14 Opawa Rd, Christchurch (type: other, other).
Up until 11 Nov 2001, New Style Blinds and Curtains Limited had been using 14 Opawa Road, Christchurch as their physical address.
BizDb found old names used by the company: from 13 Jan 1997 to 28 Jul 1999 they were named New Style Blinds Limited, from 22 Dec 1992 to 13 Jan 1997 they were named Softquip Industries Limited.
A total of 3000 shares are allotted to 4 groups (8 shareholders in total). In the first group, 2 shares are held by 1 entity, namely:
Mora, Terrence Patrick (an individual) located at Pegasus postcode 7691.
Another group consists of 3 shareholders, holds 49.93 per cent shares (exactly 1498 shares) and includes
Moffat, Cherry - located at Christchurch,
Johnston, Paul - located at Chrischurch,
Moffat, Donald John - located at Christchurch.
The next share allotment (2 shares, 0.07%) belongs to 1 entity, namely:
Moffatt, Donald John, located at 1 R D, Christchurch (an individual).
Other active addresses
Address #4: 14 Opawa Road, Christchurch
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 17 Sep 2005
Previous addresses
Address #1: 14 Opawa Road, Christchurch
Physical address used from 11 Nov 2001 to 11 Nov 2001
Address #2: 184 Wordsworth Street, Christchurch
Physical address used from 27 Sep 2001 to 11 Nov 2001
Address #3: 184 Wordsworth Street, Christchurch
Registered address used from 19 Sep 2001 to 19 Sep 2001
Address #4: 407 Ferry Road, Christchurch
Registered address used from 10 Mar 1995 to 19 Sep 2001
Basic Financial info
Total number of Shares: 3000
Annual return filing month: September
Annual return last filed: 30 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Mora, Terrence Patrick |
Pegasus 7691 New Zealand |
22 Dec 1992 - |
Shares Allocation #2 Number of Shares: 1498 | |||
Individual | Moffat, Cherry |
Christchurch New Zealand |
17 Sep 2005 - |
Individual | Johnston, Paul |
Chrischurch New Zealand |
17 Sep 2005 - |
Individual | Moffat, Donald John |
Christchurch New Zealand |
17 Sep 2005 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Moffatt, Donald John |
1 R D Christchurch |
22 Dec 1992 - |
Shares Allocation #4 Number of Shares: 1498 | |||
Individual | Mora, Terence Patrick |
Christchurch New Zealand |
17 Sep 2005 - |
Individual | Mora, Barbara Helen |
Christchurch New Zealand |
17 Sep 2005 - |
Individual | Lion, Martin Graham |
Christchurch New Zealand |
17 Sep 2005 - |
Donald John Moffatt - Director
Appointment date: 23 Dec 1996
Address: 1 R D, Christchurch, 7671 New Zealand
Address used since 23 Sep 2015
Terrence Patrick Mora - Director (Inactive)
Appointment date: 22 Dec 1992
Termination date: 29 Sep 2017
Address: Pegasus, 7691 New Zealand
Address used since 04 Apr 2012
Stephen Michael Keller - Director (Inactive)
Appointment date: 17 Jun 1996
Termination date: 23 Dec 1996
Address: Howick, Auckland,
Address used since 17 Jun 1996
Peter Royce King - Director (Inactive)
Appointment date: 22 Dec 1992
Termination date: 17 Jun 1996
Address: Christchurch,
Address used since 22 Dec 1992
Power Electronics Nz Limited
14b Opawa Road
Scott And Graeme Limited
12a Opawa Road
Admit Admin Limited
12a Opawa Road
Mish Limited
12a Opawa Road
Awatea Legacy Holdings Limited
12a Opawa Road
Opawa Liquor Centre Limited
15 Opawa Road