E4 Summer Camp Limited, a registered company, was started on 04 Apr 2014. 9429041164440 is the NZBN it was issued. "Religious organisation operation - except units mainly engaged in the provision of goods or services which are primary to other industries" (ANZSIC S954020) is how the company is classified. This company has been run by 6 directors: Anthony Blackie - an active director whose contract started on 04 Apr 2014,
Russell Pickersgill-Brown - an inactive director whose contract started on 04 Apr 2014 and was terminated on 10 Sep 2018,
Andrew Allan-Johns - an inactive director whose contract started on 04 Apr 2014 and was terminated on 10 Sep 2018,
Christine Allan-Johns - an inactive director whose contract started on 04 Apr 2014 and was terminated on 10 Sep 2018,
Anna Pickersgill-Brown - an inactive director whose contract started on 04 Apr 2014 and was terminated on 10 Sep 2018.
Updated on 07 Apr 2024, our data contains detailed information about 4 addresses the company registered, specifically: 51 Longhurst Terrace, Cashmere, Christchurch, 8022 (postal address),
51 Longhurst Terrace, Cashmere, Christchurch, 8022 (office address),
51 Longhurst Terrace, Cashmere, Christchurch, 8022 (delivery address),
51 Longhurst Terrace, Cashmere, Christchurch, 8022 (physical address) among others.
E4 Summer Camp Limited had been using 52 South Belt, Rangiora, Rangiora as their physical address up until 18 Sep 2018.
A single entity controls all company shares (exactly 6 shares) - Blackie, Anthony - located at 8022, Cashmere, Christchurch.
Other active addresses
Address #4: 51 Longhurst Terrace, Cashmere, Christchurch, 8022 New Zealand
Postal & office & delivery address used from 04 Sep 2019
Principal place of activity
51 Longhurst Terrace, Cashmere, Christchurch, 8022 New Zealand
Previous address
Address #1: 52 South Belt, Rangiora, Rangiora, 7400 New Zealand
Physical & registered address used from 04 Apr 2014 to 18 Sep 2018
Basic Financial info
Total number of Shares: 6
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 6 | |||
Director | Blackie, Anthony |
Cashmere Christchurch 8022 New Zealand |
04 Apr 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Allan-johns, Andrew |
Rangiora Rangiora 7400 New Zealand |
04 Apr 2014 - 04 Sep 2019 |
Individual | Allan-johns, Christine |
Rangiora Rangiora 7400 New Zealand |
04 Apr 2014 - 04 Sep 2019 |
Individual | Pickersgill-brown, Anna |
Rd 2 Diamond Harbour 8972 New Zealand |
04 Apr 2014 - 10 Sep 2018 |
Individual | Redman, Susan |
Rangiora Rangiora 7400 New Zealand |
04 Apr 2014 - 09 Mar 2015 |
Director | Susan Redman |
Rangiora Rangiora 7400 New Zealand |
04 Apr 2014 - 09 Mar 2015 |
Individual | Pickersgill-brown, Russell |
Rd 2 Diamond Harbour 8972 New Zealand |
04 Apr 2014 - 10 Sep 2018 |
Anthony Blackie - Director
Appointment date: 04 Apr 2014
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 04 Apr 2014
Russell Pickersgill-brown - Director (Inactive)
Appointment date: 04 Apr 2014
Termination date: 10 Sep 2018
Address: Rd 2, Diamond Harbour, 8972 New Zealand
Address used since 04 Apr 2014
Andrew Allan-johns - Director (Inactive)
Appointment date: 04 Apr 2014
Termination date: 10 Sep 2018
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 04 Apr 2014
Christine Allan-johns - Director (Inactive)
Appointment date: 04 Apr 2014
Termination date: 10 Sep 2018
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 04 Apr 2014
Anna Pickersgill-brown - Director (Inactive)
Appointment date: 04 Apr 2014
Termination date: 10 Sep 2018
Address: Rd 2, Diamond Harbour, 8972 New Zealand
Address used since 04 Apr 2014
Susan Redman - Director (Inactive)
Appointment date: 04 Apr 2014
Termination date: 09 Mar 2015
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 04 Apr 2014
Ilys Limited
11a King Street
Adventurezone Limited
38 Buckleys Road
Multisport Kayaks Limited
38 Buckleys Road
North Canterbury Freemasons Centre Limited
38 Buckleys Road
J. M. Zerante Limited
8 Country Lane
Lexics Limited
9 Highfield Lane
Autumn Leaves (nz) Limited
C/- Prosser Quirke & Co
Global Organisation For Divinity New Zealand Limited
295a Maungaraki Road
Oftb Limited
Level 5
Our Lady's Home Of Compassion Island Bay Limited
Sisters Of Compassion, General
Under The Tree Limited
338a Worsleys Road
Waylen Asset Management Limited
30 Mechanic Street