Shortcuts

Bag & Awning Limited

Type: NZ Limited Company (Ltd)
9429039206961
NZBN
474868
Company Number
Registered
Company Status
Current address
352 Manchester Street
Christchurch Central
Christchurch 8013
New Zealand
Service & physical address used since 04 Sep 2013
352 Manchester Street
Christchurch Central
Christchurch 8013
New Zealand
Registered address used since 24 Nov 2023

Bag & Awning Limited, a registered company, was started on 27 Jun 1990. 9429039206961 is the New Zealand Business Number it was issued. The company has been managed by 5 directors: Stephen Anthony Alexander Drost - an active director whose contract started on 01 Oct 2000,
Kathleen Elizabeth Neame - an active director whose contract started on 20 Dec 2000,
Gordon James Laurie - an inactive director whose contract started on 13 Aug 1992 and was terminated on 23 Dec 2002,
Allan Cyril Luchford - an inactive director whose contract started on 09 Sep 1996 and was terminated on 20 Dec 2000,
Georgina Anne Parker - an inactive director whose contract started on 13 Aug 1992 and was terminated on 09 Sep 1996.
Updated on 14 Mar 2024, BizDb's database contains detailed information about 1 address: 352 Manchester Street, Christchurch Central, Christchurch, 8013 (types include: registered, physical).
Bag & Awning Limited had been using 352 Manchester Street, Christchurch Central, Christchurch as their registered address up until 24 Nov 2023.
All company shares (22500 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Neame, Kathleen Elizabeth (a director) located at Bankside, Canterbury postcode 7783,
Drost, Stephen Anthony Alexander (a director) located at Bankside, Canterbury postcode 7783.

Addresses

Previous addresses

Address #1: 352 Manchester Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered address used from 04 Sep 2013 to 24 Nov 2023

Address #2: Koller & Koller, 333 Bealey Avenue, Christchurch, 8013 New Zealand

Physical & registered address used from 20 May 2011 to 04 Sep 2013

Address #3: Koller & Koller, 4th Floor, 76 Hereford Street, Christchurch New Zealand

Registered & physical address used from 05 Aug 1999 to 05 Aug 1999

Address #4: 76 Hereford Street, Christchurch

Registered address used from 23 Jun 1997 to 05 Aug 1999

Address #5: -

Physical address used from 21 Feb 1992 to 05 Aug 1999

Financial Data

Basic Financial info

Total number of Shares: 45000

Annual return filing month: August

Annual return last filed: 10 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 22500
Director Neame, Kathleen Elizabeth Bankside
Canterbury
7783
New Zealand
Director Drost, Stephen Anthony Alexander Bankside
Canterbury
7783
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Koller, Anthony John Christchurch

New Zealand
Individual Koller, Anthony John Christchurch

New Zealand
Individual Neame, Kathleen Bankside
Canterbury
7783
New Zealand
Individual Neame, Kathleen Bankside
Canterbury
7783
New Zealand
Individual Drost, Stephen Bankside
Cantgerbury
7783
New Zealand
Individual Drost, Stephen Bankside
Canterbury
7783
New Zealand
Directors

Stephen Anthony Alexander Drost - Director

Appointment date: 01 Oct 2000

Address: Bankside, Canterbury, 7783 New Zealand

Address used since 18 May 2016


Kathleen Elizabeth Neame - Director

Appointment date: 20 Dec 2000

Address: Bankside, Canterbury, 7783 New Zealand

Address used since 18 May 2016


Gordon James Laurie - Director (Inactive)

Appointment date: 13 Aug 1992

Termination date: 23 Dec 2002

Address: Christchurch,

Address used since 13 Aug 1992


Allan Cyril Luchford - Director (Inactive)

Appointment date: 09 Sep 1996

Termination date: 20 Dec 2000

Address: Waiuku Beach,

Address used since 09 Sep 1996


Georgina Anne Parker - Director (Inactive)

Appointment date: 13 Aug 1992

Termination date: 09 Sep 1996

Address: Christchurch,

Address used since 13 Aug 1992

Nearby companies

Koller Consulting Limited
352 Manchester Street

Marshlands Family Health Centre Limited
352 Manchester Street

Play Systems Limited
352 Manchester Street

Koller & Company Limited
352 Manchester Street

Maguire And Harford Architects Limited
352 Manchester Street

Concrete Brothers Limited
352 Manchester Street