Geraldine Alpaca Centre Limited was launched on 10 Nov 2014 and issued a number of 9429041468876. The registered LTD company has been supervised by 4 directors: Judith Mcmullan - an active director whose contract started on 10 Nov 2014,
Melissa Mcmullan - an active director whose contract started on 10 Nov 2014,
Kimberley Washington - an active director whose contract started on 01 Dec 2015,
Peter Mcmullan - an active director whose contract started on 01 Dec 2015.
As stated in BizDb's database (last updated on 05 Apr 2024), the company uses 1 address: 287/293 Durham Street North, Christchurch Central City, Christchurch, 8013 (category: office, physical).
Up until 07 May 2019, Geraldine Alpaca Centre Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their physical address.
BizDb identified previous names used by the company: from 23 Oct 2014 to 01 Dec 2015 they were named Jkm Fitness Limited.
A total of 200 shares are allotted to 4 groups (4 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Washington, Kimberley (an individual) located at Avonhead, Christchurch postcode 8042.
The 2nd group consists of 1 shareholder, holds 25% shares (exactly 50 shares) and includes
Mcmullan, Judith - located at Kakahu, Geraldine.
The next share allotment (50 shares, 25%) belongs to 1 entity, namely:
Mcmullan, Melissa, located at Fairlie, Fairlie (a director). Geraldine Alpaca Centre Limited is classified as "Yarn retailing" (business classification G421480).
Principal place of activity
287/293 Durham Street North, Christchurch Central City, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 18 Jul 2016 to 07 May 2019
Address #2: 1971 Rakaia Highway, Rd 2, Ashburton, 7772 New Zealand
Registered & physical address used from 10 Nov 2014 to 18 Jul 2016
Basic Financial info
Total number of Shares: 200
Annual return filing month: April
Annual return last filed: 04 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Washington, Kimberley |
Avonhead Christchurch 8042 New Zealand |
01 Dec 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Mcmullan, Judith |
Kakahu Geraldine 7991 New Zealand |
10 Nov 2014 - |
Shares Allocation #3 Number of Shares: 50 | |||
Director | Mcmullan, Melissa |
Fairlie Fairlie 7925 New Zealand |
10 Nov 2014 - |
Shares Allocation #4 Number of Shares: 50 | |||
Individual | Mcmullan, Peter |
Kakahu Geraldine 7991 New Zealand |
01 Dec 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcmullan, Kimberley |
Merivale Christchurch 8014 New Zealand |
10 Nov 2014 - 01 Dec 2015 |
Judith Mcmullan - Director
Appointment date: 10 Nov 2014
Address: Kakahu, Geraldine, 7991 New Zealand
Address used since 27 May 2020
Address: Rd 2, Ashburton, 7772 New Zealand
Address used since 10 Nov 2014
Melissa Mcmullan - Director
Appointment date: 10 Nov 2014
Address: Fairlie, 7925 New Zealand
Address used since 11 Sep 2020
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 10 Nov 2014
Address: Rd 2, Ashburton, 7772 New Zealand
Address used since 24 Apr 2019
Kimberley Washington - Director
Appointment date: 01 Dec 2015
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 31 Jul 2016
Peter Mcmullan - Director
Appointment date: 01 Dec 2015
Address: Kakahu, Geraldine, 7991 New Zealand
Address used since 27 May 2020
Address: Rd 2, Ashburton, 7772 New Zealand
Address used since 01 Dec 2015
Victoria Trustee Mr Limited
30 Sir William Pickering Drive
A & R A Davoren Trustee Company Limited
30 Sir William Pickering Drive
Gn Star Holdings Limited
30 Sir William Pickering Drive
Gn Star Limited
30 Sir William Pickering Drive
Georgialeigh Limited
30 Sir William Pickering Drive
Demeter Dairies Limited Partnership
Bdo Christchurch Limited
Artfull Sewing Design Limited
9 Chesterfield Mews
Buller Fabric & Fibre Limited
56 Mcgill St
Knitsch Yarns Limited
4/114 Mitchell Street
Mary Self Textiles Limited
326 Tinakori Road
Stitch Lair Limited
14a Reef Street
True Fleece Merino Nz Limited
2nd Floor, 137 Victoria Street