Armstrong Interiors Limited was started on 20 Jan 2014 and issued a number of 9429041062852. This registered LTD company has been supervised by 1 director, named Angelique Armstrong - an active director whose contract started on 20 Jan 2014.
According to our database (updated on 17 Mar 2024), this company registered 1 address: Unit 1/3 Birmingham Drive, Middleton, Christchurch, 8024 (category: office, delivery).
Up to 13 Jul 2020, Armstrong Interiors Limited had been using Level 1,478 Main Street, Palmerston North as their physical address.
BizDb identified other names for this company: from 20 Jan 2014 to 27 Mar 2015 they were named Armstrong Interior & Design Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Armstrong, Angelique (a director) located at Christchurch postcode 7672. Armstrong Interiors Limited was classified as "Interior design or decorating consultancy service" (ANZSIC M692460).
Other active addresses
Address #4: Unit 1, 3 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Registered & service address used from 19 Jun 2023
Address #5: Unit 1/3 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Office & delivery address used from 13 Sep 2023
Principal place of activity
4/193 Montreal Street, Christchurch, 8011 New Zealand
Previous addresses
Address #1: Level 1,478 Main Street, Palmerston North, 4410 New Zealand
Physical & registered address used from 06 Dec 2018 to 13 Jul 2020
Address #2: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 31 Mar 2017 to 06 Dec 2018
Address #3: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 03 Oct 2016 to 31 Mar 2017
Address #4: 17 Halton Street, Strowan, Christchurch, 8052 New Zealand
Registered address used from 07 Sep 2016 to 03 Oct 2016
Address #5: 77 Gasson Street, Sydenham, Christchurch, 8024 New Zealand
Registered address used from 24 Sep 2015 to 07 Sep 2016
Address #6: 81a Gasson Street, Sydenham, Christchurch, 8024 New Zealand
Registered address used from 20 Jan 2014 to 24 Sep 2015
Address #7: 17 Halton Street, Strowan, Christchurch, 8052 New Zealand
Physical address used from 20 Jan 2014 to 03 Oct 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 12 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Armstrong, Angelique |
Christchurch 7672 New Zealand |
20 Jan 2014 - |
Angelique Armstrong - Director
Appointment date: 20 Jan 2014
Address: Christchurch, 7672 New Zealand
Address used since 13 Sep 2023
Address: Burnside, Christchurch, 8041 New Zealand
Address used since 14 Sep 2022
Address: Burnside, Christchurch, 8041 New Zealand
Address used since 24 Sep 2020
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 20 Jan 2014
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 04 Sep 2019
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Arv 2.0 Limited
Level 3, 50 Victoria Street
Alexandra Blair Interior Design Limited
3/25 Geraldine St
Annaquarian Holdings Limited
54 Winton Street
Harpers Bazaar Interiors Limited
Suite 4, 159 Cranford Street
Kns Interiors Limited
Level 4, 123 Victoria Street
Nc Design (2014) Limited
Level 4, 123 Victoria Street
Waitaki Interiors Limited
Level 4, 60 Cashel Street