Above The Bar Limited, a registered company, was incorporated on 26 Aug 1983. 9429039999856 is the business number it was issued. This company has been supervised by 1 director, named Charl Randolph Chaney - an active director whose contract started on 27 Apr 1992.
Updated on 07 Apr 2024, BizDb's database contains detailed information about 2 addresses the company uses, specifically: 6 Show Place, Addington, Christchurch, 8024 (registered address),
6 Show Place, Addington, Christchurch, 8024 (service address),
223 Sparks Road, Hoon Hay, Christchurch, 8025 (physical address).
Above The Bar Limited had been using 223 Sparks Road, Hoon Hay, Christchurch as their registered address until 07 Jul 2023.
Other names used by the company, as we identified at BizDb, included: from 26 Aug 1983 to 29 Aug 2007 they were called Mecca Marketing Limited.
One entity controls all company shares (exactly 12300 shares) - Chaney, Charl Randolph - located at 8024, Woolston, Christchurch.
Previous addresses
Address #1: 223 Sparks Road, Hoon Hay, Christchurch, 8025 New Zealand
Registered & service address used from 17 Apr 2012 to 07 Jul 2023
Address #2: Michael Ibell Chartered Accountant Ltd, Level 3, 315 Manchester Street, Christchurch, 8149 New Zealand
Physical & registered address used from 05 May 2011 to 17 Apr 2012
Address #3: Michael Ibell Chartered Accountant Ltd, Level 3, 315 Manchester Street, Christchurch New Zealand
Registered address used from 07 Jun 2006 to 05 May 2011
Address #4: Michael Ibell Chartered Accountant Limit, Level 3, 315 Manchester Street, Christchurch New Zealand
Physical address used from 07 Jun 2006 to 05 May 2011
Address #5: C/ Grant Thornton, 9th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch
Registered address used from 21 Apr 2002 to 07 Jun 2006
Address #6: C/- Grant Thornton, 9th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch
Physical address used from 21 Apr 2002 to 07 Jun 2006
Address #7: C/ Grant Thornton, Amp Centre, Cathedral Square, Christchurch
Registered address used from 08 Apr 2001 to 21 Apr 2002
Address #8: C/- Grant Thornton, 8th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch
Physical address used from 08 Apr 2001 to 21 Apr 2002
Address #9: Same As Registered Office Address
Physical address used from 08 Apr 2001 to 08 Apr 2001
Address #10: C/- Chambers Nicholls, Amp Centre, Cathedral Square, Christchurch
Registered address used from 25 Mar 1994 to 08 Apr 2001
Address #11: C/o Messrs Chambers Nicholls, Chartered Accountants, Amp Bldg Cathedral Sq, Christchurch
Registered address used from 23 Mar 1994 to 25 Mar 1994
Address #12: -
Physical address used from 18 Feb 1992 to 08 Apr 2001
Basic Financial info
Total number of Shares: 12300
Annual return filing month: April
Annual return last filed: 17 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 12300 | |||
Individual | Chaney, Charl Randolph |
Woolston Christchurch New Zealand |
12 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chaney, George Theodore (estate) |
Christchurch |
26 Aug 1983 - 13 Apr 2021 |
Charl Randolph Chaney - Director
Appointment date: 27 Apr 1992
Address: Woolston, Christchurch, 8023 New Zealand
Address used since 27 Apr 2016
Taiaroa Property Investments Limited
223 Sparks Road
Gastronomy (cassels) Limited
223 Sparks Road
Cassels (hr) Limited
223 Sparks Road
Woolston Store Limited
223 Sparks Road
Cassels & Sons Brewery (woolston) Limited
223 Sparks Road
Canterbury Garden Kerb
223 Sparks Road