Streamlands Export Nz Limited, a registered company, was incorporated on 24 Aug 2015. 9429041898697 is the NZBN it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company has been categorised. The company has been managed by 2 directors: Chun-Ti Chiang - an active director whose contract began on 24 Aug 2015,
Gordon John Macdonald - an active director whose contract began on 24 Aug 2015.
Updated on 13 Mar 2024, the BizDb database contains detailed information about 1 address: 46 Skyedale Drive, Harewood, Christchurch, 8051 (types include: postal, office).
Streamlands Export Nz Limited had been using 33 Skyedale Drive, Harewood, Christchurch as their physical address up until 16 Oct 2017.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: 1 Kotzikas Place, Wigram, Christchurch, 8042 New Zealand
Delivery address used from 10 Aug 2020
Principal place of activity
20 Skyedale Drive, Harewood, Christchurch, 8051 New Zealand
Previous address
Address #1: 33 Skyedale Drive, Harewood, Christchurch, 8051 New Zealand
Physical & registered address used from 24 Aug 2015 to 16 Oct 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Macdonald, Gordon John |
Harewood Christchurch 8051 New Zealand |
24 Aug 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Chiang, Chun-ti |
Yungho City Taipei Taiwan |
24 Aug 2015 - |
Chun-ti Chiang - Director
Appointment date: 24 Aug 2015
Address: Yungho City, Taipei, Taiwan
Address used since 24 Aug 2015
Gordon John Macdonald - Director
Appointment date: 24 Aug 2015
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 24 Aug 2015
Transolve Global (nz) Limited
109 Blenheim Road
The Boundary Limited
109 Blenheim Road
Trevethick Trustees Limited
109 Blenheim Road
Property4rent Limited
109 Blenheim Road
Meds Nz Limited
109 Blenheim Road
Burford Dental Group Limited
109 Blenheim Road
185 Thomson Limited
109 Blenheim Road
C & D Wright Limited
109 Blenheim Road
Chantilly Property Limited
109 Blenheim Road
Phulhardy Investments Limited
Kendons Scott Macdonald Ltd
Torquay Terrace Investments Limited
109 Blenheim Road
Twigs Holdings Limited
109 Blenheim Road