The Grange Boutique Bb & Motel Limited was started on 02 Dec 2013 and issued an NZBN of 9429041014981. This registered LTD company has been supervised by 3 directors: Hui Zhang - an active director whose contract started on 02 Dec 2013,
Zhiyuan Sun - an active director whose contract started on 25 May 2016,
Ying Luan - an inactive director whose contract started on 25 May 2016 and was terminated on 22 Jun 2016.
As stated in the BizDb information (updated on 28 Mar 2024), this company registered 3 addresses: 56 Armagh Street, Christchurch, 8013 (office address),
56 Armagh Street, Christchurch Central, Christchurch, 8013 (postal address),
56 Armagh Street, Christchurch Central, Christchurch, 8013 (delivery address),
56 Armagh Street, Christchurch Central, Christchurch, 8013 (registered address) among others.
Up to 16 Sep 2019, The Grange Boutique Bb & Motel Limited had been using 19A Peverel Street, Riccarton, Christchurch as their physical address.
BizDb found other names for this company: from 25 Mar 2017 to 13 Oct 2017 they were called Unicorns Trade Limited, from 10 Mar 2015 to 25 Mar 2017 they were called Riccarton Mall Motel Limited and from 29 Nov 2013 to 10 Mar 2015 they were called Unicoms Trade Limited.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Zhang, Hui (a director) located at Riccarton, Christchurch postcode 8013.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Sun, Zhiyuan - located at Riccarton, Christchurch. The Grange Boutique Bb & Motel Limited is categorised as "Motel operation" (ANZSIC H440045).
Principal place of activity
56 Armagh Street, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 19a Peverel Street, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 02 Oct 2017 to 16 Sep 2019
Address #2: 142 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 21 Oct 2015 to 02 Oct 2017
Address #3: 19a Peverel Street, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 02 Dec 2013 to 21 Oct 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Zhang, Hui |
Riccarton Christchurch 8013 New Zealand |
02 Dec 2013 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Sun, Zhiyuan |
Riccarton Christchurch 8013 New Zealand |
25 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Luan, Ying |
Avonhead Christchurch 8042 New Zealand |
25 May 2016 - 10 Jun 2017 |
Individual | Zhao, Jingfen |
Riccarton Christchurch 8011 New Zealand |
20 Jun 2017 - 20 Jun 2017 |
Hui Zhang - Director
Appointment date: 02 Dec 2013
Address: Christchurch City, Christchurch, 8013 New Zealand
Address used since 02 Sep 2020
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 23 Sep 2015
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 10 Dec 2017
Zhiyuan Sun - Director
Appointment date: 25 May 2016
Address: Central, Christchurch, 8023 New Zealand
Address used since 10 Sep 2018
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 25 May 2016
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 10 Dec 2017
Ying Luan - Director (Inactive)
Appointment date: 25 May 2016
Termination date: 22 Jun 2016
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 25 May 2016
Jereshan Limited
3/148 Clarence Street
Yufei&min Limited
23 Peverel Street
Globevance Trading Limited
18 Peverel Street
Lalita And Sons Limited
Flat 4, 25 Peverel Street
Krishna Food Limited
51a Picton Avenue
Hallam1928 Limited
Flat 3, 165 Clarence Street
Bell Investments (2016) Limited
52c Mandeville Street
Cabco Limited
111c Riccarton Road
Century Park Motor Lodge Limited
68 Mandeville Street
Golden Star Motel Limited
128 Clarence Street
Reefton Autolodge 2014 Limited
4 Leslie Hills Drive
Tang Han Enterprise Limited
2/47 Peverel Street