Subs Limited, a registered company, was registered on 25 Sep 2015. 9429041996683 is the New Zealand Business Number it was issued. "Moulded plastic shoe mfg" (business classification C191230) is how the company has been categorised. The company has been supervised by 5 directors: Justin David John Lambie - an active director whose contract started on 20 Jun 2022,
Carrie-Anne Grant - an active director whose contract started on 05 Jul 2022,
Andrew James Lambie - an inactive director whose contract started on 25 Sep 2015 and was terminated on 28 Jul 2022,
Carrie-Anne Eveline Grant - an inactive director whose contract started on 17 Aug 2016 and was terminated on 08 Jun 2022,
Ashley Joel Brown - an inactive director whose contract started on 25 Sep 2015 and was terminated on 17 May 2016.
Last updated on 02 May 2024, the BizDb database contains detailed information about 1 address: 186A Halswell Road, Hillmorton, Christchurch, 8025 (type: registered, physical).
Subs Limited had been using 186A Halswell Road, Hillmorton, Christchurch as their physical address until 05 Aug 2022.
Previous aliases for the company, as we found at BizDb, included: from 25 Sep 2015 to 01 Jun 2016 they were called Moto Park Nz Limited.
One entity controls all company shares (exactly 1000000 shares) - Lambie, Justin David John - located at 8025, Hillmorton, Christchurch.
Principal place of activity
186a Halswell Road, Hillmorton, Christchurch, 8025 New Zealand
Previous addresses
Address: 186a Halswell Road, Hillmorton, Christchurch, 8025 New Zealand
Physical & registered address used from 26 May 2016 to 05 Aug 2022
Address: 2 Sheath Street, Tauranga, Tauranga, 3110 New Zealand
Physical & registered address used from 25 Sep 2015 to 26 May 2016
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000000 | |||
Director | Lambie, Justin David John |
Hillmorton Christchurch 8025 New Zealand |
28 Jul 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brown, Ashley Joel |
Tauranga Tauranga 3110 New Zealand |
25 Sep 2015 - 18 May 2016 |
Individual | Lambie, Andrew James |
Hillmorton Christchurch 8025 New Zealand |
25 Sep 2015 - 28 Jul 2022 |
Individual | Lambie, Justin David John |
Hillmorton Christchurch 8025 New Zealand |
18 May 2016 - 03 Oct 2016 |
Individual | Lambie, Justin David John |
Fengyuan District Taichung City 42081 Taiwan |
28 Nov 2018 - 28 Nov 2018 |
Director | Ashley Joel Brown |
Tauranga Tauranga 3110 New Zealand |
25 Sep 2015 - 18 May 2016 |
Justin David John Lambie - Director
Appointment date: 20 Jun 2022
Address: Hillmorton, Christchurch, 8025 New Zealand
Address used since 20 Jun 2022
Carrie-anne Grant - Director
Appointment date: 05 Jul 2022
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 05 Jul 2022
Andrew James Lambie - Director (Inactive)
Appointment date: 25 Sep 2015
Termination date: 28 Jul 2022
Address: Hillmorton, Christchurch, 8025 New Zealand
Address used since 18 May 2016
Carrie-anne Eveline Grant - Director (Inactive)
Appointment date: 17 Aug 2016
Termination date: 08 Jun 2022
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 17 Aug 2016
Ashley Joel Brown - Director (Inactive)
Appointment date: 25 Sep 2015
Termination date: 17 May 2016
Address: Tauranga, Tauranga, 3110 New Zealand
Address used since 25 Sep 2015
Shelby Motor Company Limited
24 Cardinal Drice
Viper Investments Limited
24 Cardinal Drive
R.j. Phillips Panel & Paint Limited
24 Cardinal Drive
Coleman Auto Electric Limited
14 Wolsey Place
Brownie Roofing Limited
6 Templetons Road
Christchurch Astros Baseball Club Incorporated
150 Warren Cres, Hillmorton