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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 12500 | |||
Individual | Landman, Anne Freidel |
Wanaka Wanaka 9305 New Zealand |
31 Jan 1985 - |
Shares Allocation #2 Number of Shares: 4167 | |||
Individual | Springford, Anna Bo Seaton |
St Albans Christchurch 8014 New Zealand |
01 Feb 2021 - |
Shares Allocation #3 Number of Shares: 4167 | |||
Individual | Springford, Josephine Olivia Seaton |
St Albans Christchurch 8014 New Zealand |
01 Feb 2021 - |
Shares Allocation #4 Number of Shares: 4166 | |||
Individual | Springford, Andrew John Seaton |
St Albans Christchurch 8014 New Zealand |
01 Feb 2021 - |
Shares Allocation #5 Number of Shares: 25000 | |||
Individual | Menzies, Diane |
Auckland Central Auckland 1010 New Zealand |
23 Oct 2003 - |
Shares Allocation #6 Number of Shares: 12500 | |||
Individual | Landman, Detlef |
Wanaka Wanaka 9305 New Zealand |
31 Jan 1985 - |
Shares Allocation #7 Number of Shares: 12500 | |||
Individual | Springford, Georgina Mary |
Christchurch 8053 New Zealand |
31 Jan 1985 - |
Shares Allocation #8 Number of Shares: 25000 | |||
Individual | O'reagan, Michael Bede |
Strowan Christchurch 8052 New Zealand |
31 Jan 1985 - |
Shares Allocation #9 Number of Shares: 25000 | |||
Individual | Catherwood, Hugh Roderick |
Burnside Christchurch 8053 New Zealand |
16 Nov 2009 - |
Individual | Miller, Robert Roy |
Thorndon Wellington 6011 New Zealand |
31 Jan 1985 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Springford, Owen John |
St Albans Christchurch 8014 New Zealand |
31 Jan 1985 - 01 Feb 2021 |
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
Cathedral Trustees Limited
3/84 Murray Place
Burgerme Hospitality Limited
233 Papanui Road
Cscc Limited
248 Papanui Road
Encore Cosmetic Clinic Limited
248 Papanui Road
St George's Hospital ( No.2) Limited
249 Papanui Road
Christchurch Womens Health Co. Limited
Hiatt Chambers
Golfers Investments Limited
44 Lewisham Park
Hurricanes Trustees Limited
Level 2
Mounsey Taylor Properties Limited
Spicer House
Perthshire Investments Limited
C/-saunders & Co
Sounds Haven Limited
21a Main North Road
Tin Pan Limited
128 Rutland Street