St James Investments Company Limited was launched on 28 Aug 1972 and issued a business number of 9429040297941. This registered LTD company has been run by 4 directors: Christopher Arthur Richards - an active director whose contract started on 29 Jun 2001,
Reginald Arthur Richards - an inactive director whose contract started on 28 Aug 1972 and was terminated on 23 Sep 2021,
Timothy James Henry Trollope - an inactive director whose contract started on 29 Jun 2001 and was terminated on 04 Jun 2013,
Brendan Shaun Richards - an inactive director whose contract started on 30 Aug 2012 and was terminated on 27 May 2013.
According to BizDb's information (updated on 23 Mar 2024), this company filed 1 address: 22 Leo Street, Bishopdale, Christchurch, 8051 (category: office, delivery).
Until 08 Dec 2010, St James Investments Company Limited had been using David Ward Chartered Accountant Limited, Unit 4, 16 Loftus Street, Papanui, Christchurch 8053 as their registered address.
BizDb identified past names for this company: from 28 Aug 1972 to 24 May 1995 they were named St. James Suites Limited.
A total of 38000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 19000 shares are held by 1 entity, namely:
Richards, Christopher Arthur (an individual) located at Wilton, Wellington postcode 6012.
Principal place of activity
22 Leo Street, Bishopdale, Christchurch, 8051 New Zealand
Previous addresses
Address #1: David Ward Chartered Accountant Limited, Unit 4, 16 Loftus Street, Papanui, Christchurch 8053 New Zealand
Registered & physical address used from 02 Nov 2009 to 08 Dec 2010
Address #2: Hfk Limited, Unit 4, 567 Wairakei Road, Christchurch
Registered & physical address used from 09 Sep 2008 to 02 Nov 2009
Address #3: Crichton Horne & Associates, 109 Cambridge Terrace, Christchurch
Physical address used from 06 Mar 2001 to 09 Sep 2008
Address #4: Polson Higgs & Co, Chartered, Accountants, Cnr Worcester Str & Oxford, Tce, Christchurch
Physical address used from 06 Mar 2001 to 06 Mar 2001
Address #5: Polson Higgs & Co, Chartered, Accountants, Cnr Worcester St &, Oxford Tce, Christchurch
Registered address used from 20 Nov 2000 to 09 Sep 2008
Address #6: C/o B D O Christchurch, Chartered, Accountants, Cnr Worcester St &, Oxford Tce, Christchurch
Registered address used from 27 Apr 2000 to 20 Nov 2000
Address #7: C/o B D O Hogg Young Cathie, Chartered, Accountants, Cnr Worcester St &, Oxford Tce, Christchurch
Registered address used from 02 Sep 1998 to 27 Apr 2000
Address #8: B D O Hogg Young Cathie, Chartered, Accountants, Cnr Worcester Str & Oxford, Tce, Christchurch
Physical address used from 17 Feb 1992 to 17 Feb 1992
Address #9: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Address #10: B D O Christchurch, Chartered, Accountants, Cnr Worcester Str & Oxford, Tce, Christchurch
Physical address used from 17 Feb 1992 to 06 Mar 2001
Basic Financial info
Total number of Shares: 38000
Annual return filing month: August
Annual return last filed: 15 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 19000 | |||
Individual | Richards, Christopher Arthur |
Wilton Wellington 6012 New Zealand |
28 Aug 1972 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Richards, Reginald Arthur |
Wilton Wellington 6012 New Zealand |
28 Aug 1972 - 13 Jan 2023 |
Individual | Richards, Margaret Ellen |
Halkett R D 1 Christchurch |
28 Aug 1972 - 10 Nov 2005 |
Christopher Arthur Richards - Director
Appointment date: 29 Jun 2001
Address: Wilton, Wellington, 6012 New Zealand
Address used since 21 Aug 2022
Address: West Melton, 7676 New Zealand
Address used since 13 Nov 2017
Address: West Melton, West Melton, 7618 New Zealand
Address used since 15 Apr 2016
Reginald Arthur Richards - Director (Inactive)
Appointment date: 28 Aug 1972
Termination date: 23 Sep 2021
Address: Wilton, Wellington, 6012 New Zealand
Address used since 21 Aug 2022
Address: West Melton, 7676 New Zealand
Address used since 13 Nov 2017
Address: West Melton, West Melton, 7618 New Zealand
Address used since 15 Apr 2016
Timothy James Henry Trollope - Director (Inactive)
Appointment date: 29 Jun 2001
Termination date: 04 Jun 2013
Address: Christchurch,
Address used since 29 Jun 2001
Brendan Shaun Richards - Director (Inactive)
Appointment date: 30 Aug 2012
Termination date: 27 May 2013
Address: Rd1, Christchurch, 7671 New Zealand
Address used since 30 Aug 2012
Vintage Rose Cafe Limited
22 Leo Street
Nicky Landscape Architecture And Design Limited
12 Leo Street
Bishopdale Church Of The Nazarene
10 Leo Street
Bianco Era Fund Limited
19 Leo Street
Dlrs Holdings Limited
9 Todd Avenue
Hashimoto Fudosan Limited
17 Todd Avenue