Remarkable Handknits Limited, a registered company, was registered on 12 Apr 1988. 9429039487148 is the number it was issued. This company has been run by 2 directors: Lynn Marie Williams - an active director whose contract started on 14 Oct 1991,
Lester Blake Todd - an active director whose contract started on 14 Oct 1991.
Last updated on 18 Apr 2024, BizDb's data contains detailed information about 1 address: 28043, Beckenham, Christchurch, 8242 (category: postal, registered).
Remarkable Handknits Limited had been using 24 Chester Street, Christchurch Central, Christchurch as their registered address up to 31 May 2017.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group includes 5000 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 5000 shares (50%).
Principal place of activity
83 Norwood Street, Sydenham, Christchurch, 8023 New Zealand
Previous addresses
Address #1: 24 Chester Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 17 Jun 2015 to 31 May 2017
Address #2: 8 Cracroft Terrace, Cashmere, Christchurch New Zealand
Registered & physical address used from 06 Dec 2004 to 17 Jun 2015
Address #3: Cyril Childs Chartered Accountant, 81 Cashmere Road, Christchurch
Physical & registered address used from 01 Apr 2003 to 06 Dec 2004
Address #4: 127 Dyers Pass Limited, Christchurch
Registered address used from 02 Jul 2001 to 01 Apr 2003
Address #5: Cyril Childs, 2 Colombo Street, Christchurch
Physical address used from 02 Jul 2001 to 01 Apr 2003
Address #6: 127 Dyers Pass Road, Christchurch
Physical address used from 02 Jul 2001 to 02 Jul 2001
Address #7: C/o Ernst & Young, 227 Cambridge Terrace, Christchurch
Registered address used from 01 Jun 1999 to 02 Jul 2001
Address #8: C/ Ernst & Young, P O Box 28-043, Christchurch
Physical address used from 01 Jun 1999 to 02 Jul 2001
Address #9: C/o Arthur Young, 227 Cambridge Terrace, Christchurch
Registered address used from 01 Jul 1997 to 01 Jun 1999
Address #10: -
Physical address used from 01 Jul 1997 to 01 Jun 1999
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Williams, Lynn Marie |
Sydenham Christchurch 8023 New Zealand |
12 Apr 1988 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Todd, Lester Blake |
Sydenham Christchurch 8023 New Zealand |
12 Apr 1988 - |
Lynn Marie Williams - Director
Appointment date: 14 Oct 1991
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 23 May 2017
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 09 Jun 2015
Lester Blake Todd - Director
Appointment date: 14 Oct 1991
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 09 Jun 2015
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 23 May 2017
Friends Of Children In Hospital (christchurch) Incorporated
67a Norwood Street
Original Aviation Limited
87 Fisher Avenue
Plastic Fabrications Limited
91 Fisher Avenue
Tailormade Space Limited
116 Tennyson Street
Affordable Properties (2009) Limited
75 Fisher Avenue
Lincoln Property Consultants Limited
75 Fisher Avenue