95 High Street Business Limited was incorporated on 05 Jun 2014 and issued an NZBN of 9429041241134. This registered LTD company has been supervised by 3 directors: Michael George Ambrose - an active director whose contract began on 05 Jun 2014,
Trevor Ross Marshall - an active director whose contract began on 14 Jul 2014,
Brent Leslie Marshall - an active director whose contract began on 14 Jul 2014.
As stated in our information (updated on 14 Mar 2024), the company registered 1 address: 6E Pope Street, Addington, Christchurch, 8011 (types include: physical, service).
Up until 22 Aug 2016, 95 High Street Business Limited had been using Suite 1, 47 Mandeville Street, Riccarton, Christchurch as their registered address.
BizDb found other names used by the company: from 19 May 2014 to 30 Sep 2022 they were called Chateau Marlborough Hotel 2014 Limited.
A total of 70000 shares are allocated to 15 groups (32 shareholders in total). When considering the first group, 684 shares are held by 1 entity, namely:
Char Valley Vineyard Limited (an entity) located at 1 Hutcheson Street, Blenheim postcode 7201.
The 2nd group consists of 1 shareholder, holds 3.16 per cent shares (exactly 2213 shares) and includes
Denbar Investments Limited - located at 1 Hutcheson Street, Blenheim.
The next share allotment (9684 shares, 13.83%) belongs to 1 entity, namely:
Stocker Holdings Limited, located at Yelverton, Blenheim (an entity).
Previous address
Address: Suite 1, 47 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 05 Jun 2014 to 22 Aug 2016
Basic Financial info
Total number of Shares: 70000
Annual return filing month: November
Annual return last filed: 28 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 684 | |||
Entity (NZ Limited Company) | Char Valley Vineyard Limited Shareholder NZBN: 9429033793603 |
1 Hutcheson Street Blenheim 7201 New Zealand |
30 Aug 2019 - |
Shares Allocation #2 Number of Shares: 2213 | |||
Entity (NZ Limited Company) | Denbar Investments Limited Shareholder NZBN: 9429031699211 |
1 Hutcheson Street Blenheim 7201 New Zealand |
30 Aug 2019 - |
Shares Allocation #3 Number of Shares: 9684 | |||
Entity (NZ Limited Company) | Stocker Holdings Limited Shareholder NZBN: 9429033637549 |
Yelverton Blenheim 7201 New Zealand |
02 Oct 2020 - |
Shares Allocation #4 Number of Shares: 2498 | |||
Entity (NZ Limited Company) | Dnw Holdings Limited Shareholder NZBN: 9429047882423 |
Blenheim Blenheim 7201 New Zealand |
31 Jan 2020 - |
Shares Allocation #5 Number of Shares: 1400 | |||
Entity (NZ Limited Company) | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 |
Auckland Central Auckland 1010 New Zealand |
30 Jul 2014 - |
Individual | Sheridan, Scott Michael |
Prebbleton Prebbleton 7604 New Zealand |
05 Feb 2018 - |
Individual | Sheridan, Annette Tracey |
Prebbleton Prebbleton 7604 New Zealand |
05 Feb 2018 - |
Shares Allocation #6 Number of Shares: 13712 | |||
Entity (NZ Limited Company) | Ah Trustees (t & S Marshall) Limited Shareholder NZBN: 9429047216587 |
62 Worcester Boulevard Christchurch 8011 New Zealand |
02 Aug 2019 - |
Individual | Marshall, Suzanne Elizabeth |
Ilam Christchurch 8053 New Zealand |
30 Jul 2014 - |
Director | Marshall, Trevor Ross |
Ruby Bay Mapua 7005 New Zealand |
30 Jul 2014 - |
Shares Allocation #7 Number of Shares: 10043 | |||
Entity (NZ Limited Company) | Ah Trustees (t & S Marshall) Limited Shareholder NZBN: 9429047216587 |
62 Worcester Boulevard Christchurch 8011 New Zealand |
02 Aug 2019 - |
Individual | Marshall, Suzanne Elizabeth |
Ilam Christchurch 8053 New Zealand |
30 Jul 2014 - |
Director | Marshall, Trevor Ross |
Ruby Bay Mapua 7005 New Zealand |
30 Jul 2014 - |
Shares Allocation #8 Number of Shares: 7000 | |||
Entity (NZ Limited Company) | Wisheart Macnab & Partners Trustee Company Limited Shareholder NZBN: 9429034823729 |
Blenheim Blenheim 7201 New Zealand |
30 Sep 2022 - |
Individual | Marshall, Sharyn Ginette |
Blenheim 7201 New Zealand |
30 Jul 2014 - |
Director | Marshall, Brent Leslie |
Springlands Blenheim 7201 New Zealand |
30 Jul 2014 - |
Shares Allocation #9 Number of Shares: 1500 | |||
Individual | Clark, Nigel James |
Northwood Christchurch 8051 New Zealand |
07 Nov 2019 - |
Individual | Clark, Margaret Jenifer |
Northwood Christchurch 8051 New Zealand |
30 Jul 2014 - |
Shares Allocation #10 Number of Shares: 1500 | |||
Individual | Charles, Sir Robert James |
Northwood Christchurch 8051 New Zealand |
07 Nov 2019 - |
Individual | Clark, Nigel James |
Northwood Christchurch 8051 New Zealand |
07 Nov 2019 - |
Shares Allocation #11 Number of Shares: 1181 | |||
Individual | Wilson, Martyn Robert Bruce |
Rd 2 Fairhall 7272 New Zealand |
31 Jan 2020 - |
Individual | Diack, Peter Bryan |
Rd 2 Fairhall 7272 New Zealand |
31 Jan 2020 - |
Individual | Naysmith, Alan James |
Witherlea Blenheim 7201 New Zealand |
31 Jan 2020 - |
Shares Allocation #12 Number of Shares: 8585 | |||
Individual | Hartley, Karen Diane |
Marshlands Christchurch 8083 New Zealand |
30 Jul 2014 - |
Entity (NZ Limited Company) | Rostock Trustees Limited Shareholder NZBN: 9429032538205 |
Christchurch Central Christchurch 8011 New Zealand |
18 Sep 2017 - |
Individual | Hartley, Gordon Alfred |
Marshlands Christchurch 8083 New Zealand |
30 Jul 2014 - |
Shares Allocation #13 Number of Shares: 5000 | |||
Entity (NZ Limited Company) | Denlaw Properties Limited Shareholder NZBN: 9429032551846 |
Addington Christchurch 8011 New Zealand |
30 Jul 2014 - |
Shares Allocation #14 Number of Shares: 2000 | |||
Individual | Bainbridge, Emma-lee Betty |
Papanui Christchurch 8053 New Zealand |
30 Jul 2014 - |
Entity (NZ Limited Company) | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 |
Auckland Central Auckland 1010 New Zealand |
30 Jul 2014 - |
Individual | Ellis, Andrew Michael |
Papanui Christchurch 8053 New Zealand |
30 Jul 2014 - |
Shares Allocation #15 Number of Shares: 3000 | |||
Individual | Hartley, Gail Elizabeth |
Westmorland Christchurch 8025 New Zealand |
22 Dec 2014 - |
Individual | Hartley, Grant Hilton |
Westmorland Christchurch 8025 New Zealand |
22 Dec 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hitchings, Norman George |
Pegasus Pegasus 7612 New Zealand |
30 Jul 2014 - 02 Oct 2020 |
Individual | Hitchings, Norman George |
Pegasus Pegasus 7612 New Zealand |
30 Jul 2014 - 02 Oct 2020 |
Individual | Hitchings, Erin Mary |
Pegasus Pegasus 7612 New Zealand |
30 Jul 2014 - 02 Oct 2020 |
Individual | Stocker, Raenis Anne |
Rd 6 Blenheim 7276 New Zealand |
23 Sep 2014 - 02 Oct 2020 |
Individual | Marks, Simon Ross |
Merivale Christchurch 8014 New Zealand |
30 Jul 2014 - 13 Aug 2019 |
Individual | Marks, Simon Ross |
Merivale Christchurch 8014 New Zealand |
30 Jul 2014 - 13 Aug 2019 |
Entity | Buchanan Management Holdings Limited Shareholder NZBN: 9429035149293 Company Number: 1562761 |
Addington Christchurch 8011 New Zealand |
30 Jul 2014 - 05 Feb 2018 |
Entity | Ah Trustees (marshall) Limited Shareholder NZBN: 9429046180056 Company Number: 6305129 |
13 Aug 2019 - 30 Sep 2022 | |
Individual | Stocker, Trevor James |
Rd 6 Blenheim 7276 New Zealand |
23 Sep 2014 - 02 Oct 2020 |
Entity | Buchanan Management Holdings Limited Shareholder NZBN: 9429035149293 Company Number: 1562761 |
Addington Christchurch 8011 New Zealand |
30 Jul 2014 - 05 Feb 2018 |
Entity | Ah Trustees (marshall) Limited Shareholder NZBN: 9429046180056 Company Number: 6305129 |
62 Worcester Boulevard Christchurch 8011 New Zealand |
13 Aug 2019 - 30 Sep 2022 |
Entity | Ah Trustees (marshall) Limited Shareholder NZBN: 9429046180056 Company Number: 6305129 |
62 Worcester Boulevard Christchurch 8011 New Zealand |
13 Aug 2019 - 30 Sep 2022 |
Entity | Ah Trustees (marshall) Limited Shareholder NZBN: 9429046180056 Company Number: 6305129 |
62 Worcester Boulevard Christchurch 8011 New Zealand |
13 Aug 2019 - 30 Sep 2022 |
Individual | Hitchings, Erin Mary |
Pegasus Pegasus 7612 New Zealand |
30 Jul 2014 - 02 Oct 2020 |
Individual | Stocker, Raenis Anne |
Rd 6 Blenheim 7276 New Zealand |
23 Sep 2014 - 02 Oct 2020 |
Entity | Buchanan Management Holdings Limited Shareholder NZBN: 9429035149293 Company Number: 1562761 |
Addington Christchurch 8011 New Zealand |
30 Jul 2014 - 05 Feb 2018 |
Individual | Hitchings, Erin Mary |
Pegasus Pegasus 7612 New Zealand |
30 Jul 2014 - 02 Oct 2020 |
Individual | Hitchings, Norman George |
Rangiora Rangiora 7400 New Zealand |
30 Jul 2014 - 02 Oct 2020 |
Individual | Marks, Simon Ross |
Merivale Christchurch 8014 New Zealand |
30 Jul 2014 - 13 Aug 2019 |
Individual | Stocker, Trevor James |
Rd 6 Blenheim 7276 New Zealand |
23 Sep 2014 - 02 Oct 2020 |
Individual | Stocker, Trevor James |
Rd 6 Blenheim 7276 New Zealand |
23 Sep 2014 - 02 Oct 2020 |
Individual | Stocker, Trevor James |
Rd 6 Blenheim 7276 New Zealand |
23 Sep 2014 - 02 Oct 2020 |
Individual | Stocker, Raenis Anne |
Rd 6 Blenheim 7276 New Zealand |
23 Sep 2014 - 02 Oct 2020 |
Individual | Stocker, Raenis Anne |
Rd 6 Blenheim 7276 New Zealand |
23 Sep 2014 - 02 Oct 2020 |
Individual | Hitchings, Norman George |
Pegasus Pegasus 7612 New Zealand |
30 Jul 2014 - 02 Oct 2020 |
Individual | Clark, Nigel James |
Cashmere Christchurch 8022 New Zealand |
30 Jul 2014 - 02 Oct 2020 |
Individual | Clark, Nigel James |
Cashmere Christchurch 8022 New Zealand |
30 Jul 2014 - 02 Oct 2020 |
Individual | Hitchings, Erin Mary |
Rangiora Rangiora 7400 New Zealand |
30 Jul 2014 - 02 Oct 2020 |
Individual | Marks, Simon Ross |
Merivale Christchurch 8014 New Zealand |
30 Jul 2014 - 13 Aug 2019 |
Individual | Marks, Simon Ross |
Merivale Christchurch 8014 New Zealand |
30 Jul 2014 - 13 Aug 2019 |
Individual | Marks, Simon Ross |
Merivale Christchurch 8014 New Zealand |
30 Jul 2014 - 13 Aug 2019 |
Individual | Marks, Simon Ross |
Merivale Christchurch 8014 New Zealand |
30 Jul 2014 - 13 Aug 2019 |
Director | Ambrose, Michael George |
Christchurch Central Christchurch 8013 New Zealand |
05 Jun 2014 - 22 Dec 2014 |
Individual | Marks, Simon Ross |
Merivale Christchurch 8014 New Zealand |
30 Jul 2014 - 13 Aug 2019 |
Michael George Ambrose - Director
Appointment date: 05 Jun 2014
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 15 Apr 2020
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 05 Jun 2014
Trevor Ross Marshall - Director
Appointment date: 14 Jul 2014
Address: Ruby Bay, Mapua, 7005 New Zealand
Address used since 24 Mar 2017
Brent Leslie Marshall - Director
Appointment date: 14 Jul 2014
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 23 Nov 2018
Address: Blenheim, 7201 New Zealand
Address used since 14 Jul 2014
Queen Anne Indulgence Limited
6e Pope Street
Egmont Commercial Limited
6e Pope Street
Sirocco Trustees Aws Limited
6e Pope Street
Industrial Rigging Goleman Limited
6e Pope Street
Penny Lane Properties Limited
6e Pope Street
Te Awa Lifecare Village Limited
6e Pope Street