Shortcuts

Slalom Place Limited

Type: NZ Limited Company (Ltd)
9429039886682
NZBN
260381
Company Number
Registered
Company Status
H440030
Industry classification code
Holiday House And Flat Operation
Industry classification description
Current address
67 Murray Place
Saint Albans
Christchurch 8014
New Zealand
Physical & registered & service address used since 04 Dec 2013
67 Murray Place
Saint Albans
Christchurch 8014
New Zealand
Office address used since 22 Apr 2020

Slalom Place Limited, a registered company, was launched on 31 Jan 1985. 9429039886682 is the NZBN it was issued. "Holiday house and flat operation" (ANZSIC H440030) is how the company is classified. This company has been run by 9 directors: Detlef Landman - an active director whose contract started on 17 Oct 1991,
David John Llewellyn Saunders - an active director whose contract started on 17 Oct 1991,
Robert Roy Miller - an active director whose contract started on 01 Nov 1999,
Diane Menzies - an active director whose contract started on 22 Oct 2003,
Andrew John Seaton Springford - an active director whose contract started on 26 Feb 2020.
Updated on 30 Mar 2024, our data contains detailed information about 1 address: 67 Murray Place, Saint Albans, Christchurch, 8014 (type: office, registered).
Slalom Place Limited had been using 16 Memorial Ave, Christchurch as their physical address up to 04 Dec 2013.
A total of 125000 shares are allocated to 10 shareholders (9 groups). The first group consists of 12500 shares (10 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 4167 shares (3.33 per cent). Lastly there is the 3rd share allocation (4167 shares 3.33 per cent) made up of 1 entity.

Addresses

Principal place of activity

67 Murray Place, Saint Albans, Christchurch, 8014 New Zealand


Previous addresses

Address #1: 16 Memorial Ave, Christchurch New Zealand

Physical address used from 23 Nov 1999 to 04 Dec 2013

Address #2: 19 Totara Street, Fendalton, Christchurch

Physical address used from 23 Nov 1999 to 23 Nov 1999

Address #3: 19 Totara Street, Fendalton, Christchurch

Registered address used from 16 Nov 1999 to 16 Nov 1999

Address #4: 16 Memorial Avenue, Christchurch New Zealand

Registered address used from 16 Nov 1999 to 04 Dec 2013

Address #5: C/o Raymond Donnelly & Co, Level 5 Amuri Courts, 293 Durham Street, Christchurch

Registered address used from 30 Nov 1995 to 16 Nov 1999

Address #6: -

Physical address used from 19 Feb 1992 to 23 Nov 1999

Contact info
64 27 7774649
22 Apr 2020 Phone
andrewspringford@hotmail.com
22 Apr 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 125000

Annual return filing month: April

Annual return last filed: 27 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 12500
Individual Landman, Anne Freidel Wanaka
Wanaka
9305
New Zealand
Shares Allocation #2 Number of Shares: 4167
Individual Springford, Anna Bo Seaton St Albans
Christchurch
8014
New Zealand
Shares Allocation #3 Number of Shares: 4167
Individual Springford, Josephine Olivia Seaton St Albans
Christchurch
8014
New Zealand
Shares Allocation #4 Number of Shares: 4166
Individual Springford, Andrew John Seaton St Albans
Christchurch
8014
New Zealand
Shares Allocation #5 Number of Shares: 25000
Individual Menzies, Diane Auckland Central
Auckland
1010
New Zealand
Shares Allocation #6 Number of Shares: 12500
Individual Landman, Detlef Wanaka
Wanaka
9305
New Zealand
Shares Allocation #7 Number of Shares: 12500
Individual Springford, Georgina Mary Christchurch
8053
New Zealand
Shares Allocation #8 Number of Shares: 25000
Individual O'reagan, Michael Bede Strowan
Christchurch
8052
New Zealand
Shares Allocation #9 Number of Shares: 25000
Individual Catherwood, Hugh Roderick Burnside
Christchurch
8053
New Zealand
Individual Miller, Robert Roy Thorndon
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Springford, Owen John St Albans
Christchurch
8014
New Zealand
Directors

Detlef Landman - Director

Appointment date: 17 Oct 1991

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 16 Nov 2017

Address: Christchurch, Christchurch, 8013 New Zealand

Address used since 24 Nov 2015


David John Llewellyn Saunders - Director

Appointment date: 17 Oct 1991

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 16 Nov 2017

Address: Westmoreland, Christchurch, 8020 New Zealand

Address used since 24 Nov 2015


Robert Roy Miller - Director

Appointment date: 01 Nov 1999

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 16 Nov 2017

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 01 Nov 2011


Diane Menzies - Director

Appointment date: 22 Oct 2003

Address: 1 Emily Place, Auckland Central, Auckland, 1010 New Zealand

Address used since 11 Nov 2012


Andrew John Seaton Springford - Director

Appointment date: 26 Feb 2020

Address: Christchurch, 8014 New Zealand

Address used since 26 Feb 2020


Owen John Springford - Director (Inactive)

Appointment date: 01 Nov 2002

Termination date: 26 Feb 2020

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 26 Nov 2013


Owen John Springsford - Director (Inactive)

Appointment date: 17 Oct 1991

Termination date: 01 Nov 2002

Address: Christchurch,

Address used since 17 Oct 1991


Alan John Ogle - Director (Inactive)

Appointment date: 17 Oct 1991

Termination date: 01 Nov 1999

Address: Christchurch 4,

Address used since 17 Oct 1991


Maria Nanette Pilkington - Director (Inactive)

Appointment date: 17 Oct 1991

Termination date: 01 Nov 1999

Address: Halswell, Christchurch,

Address used since 17 Oct 1991

Nearby companies
Similar companies