Almighty List Limited was registered on 27 Nov 2014 and issued an NZ business identifier of 9429041514788. This registered LTD company has been run by 1 director, named Christopher Donald Pryor - an active director whose contract began on 27 Nov 2014.
As stated in BizDb's data (updated on 29 Mar 2024), this company registered 1 address: 8 Bradwell Crescent, Halswell, Christchurch, 8025 (types include: physical, registered).
Up until 22 May 2018, Almighty List Limited had been using 12 Cheviot Street, Spreydon, Christchurch as their registered address.
A total of 100000 shares are allocated to 4 groups (4 shareholders in total). When considering the first group, 5000 shares are held by 1 entity, namely:
Pryor, David John Christopher (an individual) located at Peregian Springs, Qld postcode 4573.
Another group consists of 1 shareholder, holds 20 per cent shares (exactly 20000 shares) and includes
Sutherland, Christopher Vincent - located at Christchurch Central, Christchurch.
The next share allotment (20000 shares, 20%) belongs to 1 entity, namely:
Rowden, Margaret Mary, located at Spreydon, Christchurch (an individual). Almighty List Limited has been classified as "Computer software wholesaling" (ANZSIC F349207).
Principal place of activity
8 Bradwell Crescent, Halswell, Christchurch, 8025 New Zealand
Previous addresses
Address: 12 Cheviot Street, Spreydon, Christchurch, 8024 New Zealand
Registered & physical address used from 18 Sep 2017 to 22 May 2018
Address: 21 Fern Drive, Halswell, Christchurch, 8025 New Zealand
Registered & physical address used from 29 Apr 2016 to 18 Sep 2017
Address: 2 Rockcrest Lane, Cashmere, Christchurch, 8022 New Zealand
Registered address used from 19 Aug 2015 to 29 Apr 2016
Address: Flat 3, 90 Peverel Street, Riccarton, Christchurch, 8041 New Zealand
Registered address used from 27 Nov 2014 to 19 Aug 2015
Address: Flat 3, 90 Peverel Street, Riccarton, Christchurch, 8041 New Zealand
Physical address used from 27 Nov 2014 to 29 Apr 2016
Basic Financial info
Total number of Shares: 100000
Annual return filing month: July
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Pryor, David John Christopher |
Peregian Springs Qld 4573 Australia |
13 Jan 2016 - |
Shares Allocation #2 Number of Shares: 20000 | |||
Individual | Sutherland, Christopher Vincent |
Christchurch Central Christchurch 8013 New Zealand |
16 Feb 2022 - |
Shares Allocation #3 Number of Shares: 20000 | |||
Individual | Rowden, Margaret Mary |
Spreydon Christchurch 8024 New Zealand |
16 Feb 2022 - |
Shares Allocation #4 Number of Shares: 55000 | |||
Director | Pryor, Christopher Donald |
Halswell Christchurch 8025 New Zealand |
27 Nov 2014 - |
Christopher Donald Pryor - Director
Appointment date: 27 Nov 2014
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 14 May 2018
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 01 Sep 2017
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 Jun 2016
R Greggains Limited
217 Selwyn Street
Ajm Window And Door Installation Limited
49 Rosebery Street
Winchester Electrical Limited
53 Rosebery Street
Borasil Limited
53 Rosebery Street
Kick The Tyres Christchurch Limited
14a Dobson Street
Sae Holdings Nz Limited
14a Dobson Street
9010ware Limited
273 Montreal Street
Futuretech Consulting Limited
1 Seaward Street
Green Kiwi Clean Limited
Unit 3,254 St Asaph Street
Multiworx Limited
43 Maclaren Road
Spatial Computing Solutions Limited
5 Emerald Lane
The Integrators Limited
Level 3, 2 Hazeldean Road, Addington