Shortcuts

Christchurch Tattoo Expo Limited

Type: NZ Limited Company (Ltd)
9429043333646
NZBN
6111327
Company Number
Registered
Company Status
N729930
Industry classification code
Event, Recreational Or Promotional, Management
Industry classification description
Current address
272 Greers Road
Bishopdale
Christchurch 8053
New Zealand
Physical address used since 30 Sep 2016
272 Greers Road
Bishopdale
Christchurch 8053
New Zealand
Postal & delivery address used since 18 Aug 2020
272 Greers Road
Christchurch 8053
New Zealand
Office address used since 18 Aug 2020

Christchurch Tattoo Expo Limited, a registered company, was incorporated on 30 Sep 2016. 9429043333646 is the New Zealand Business Number it was issued. "Event, recreational or promotional, management" (ANZSIC N729930) is how the company has been classified. The company has been supervised by 3 directors: Steve Malley - an active director whose contract began on 21 Aug 2018,
Sebastian Williams - an inactive director whose contract began on 30 Jul 2018 and was terminated on 03 Sep 2018,
Steve Malley - an inactive director whose contract began on 30 Sep 2016 and was terminated on 02 Aug 2018.
Updated on 05 Apr 2024, the BizDb data contains detailed information about 1 address: 129A Farrington Ave, Bishopdale, Christchurch, 8053 (type: registered, service).
Christchurch Tattoo Expo Limited had been using 272 Greers Road, Bishopdale, Christchurch as their registered address until 10 Aug 2023.
All shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Steve Malley (a director) located at Bishopdale, Christchurch postcode 8053,
Malley, Steve (an individual) located at Bryndwr, Christchurch postcode 8053.

Addresses

Other active addresses

Address #4: 129a Farrington Ave, Bishopdale, Christchurch, 8053 New Zealand

Registered & service address used from 10 Aug 2023

Principal place of activity

272 Greers Road, Christchurch, 8053 New Zealand


Previous address

Address #1: 272 Greers Road, Bishopdale, Christchurch, 8053 New Zealand

Registered & service address used from 30 Sep 2016 to 10 Aug 2023

Contact info
64 3 3603120
18 Aug 2020 Phone
jolly.octopus.tattoos@gmail.com
Email
chchtattooexpo@gmail.com
14 Sep 2022 Email
chchtattooexpo@gmail.com
18 Aug 2020 nzbn-reserved-invoice-email-address-purpose
christchurchtattooexpo@gmail.com
14 Sep 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Steve Malley Bishopdale
Christchurch
8053
New Zealand
Individual Malley, Steve Bryndwr
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Whiteman, Hazel Bryndwr
Christchurch
8053
New Zealand
Individual Williams, Sebastian Sydenham
Christchurch
8023
New Zealand
Directors

Steve Malley - Director

Appointment date: 21 Aug 2018

Address: Bryndwr, Christchurch, 8053 New Zealand

Address used since 21 Aug 2018


Sebastian Williams - Director (Inactive)

Appointment date: 30 Jul 2018

Termination date: 03 Sep 2018

Address: Sydenham, Christchurch, 8023 New Zealand

Address used since 30 Jul 2018


Steve Malley - Director (Inactive)

Appointment date: 30 Sep 2016

Termination date: 02 Aug 2018

Address: Bishopdale, Christchurch, 8053 New Zealand

Address used since 30 Sep 2016

Nearby companies

A N I Company Limited
274 Wairakei Road

Port Hills Park Trust Board
C/o Alpers & Co-northwest Law Office

Sloanes (1991) Limited
287 Wairakei Road

Mo Studios Limited
269 Wairakei Road

Managed Design Limited
263 Wairakei Road

Bam Network Services Limited
255 Wairakei Road

Similar companies

Art In A Garden 2015 Limited
Level 2, 504 Wairakei Road

Claud9 Management, Events & Productions Limited
29 Midhurst Street

Jackfish Limited
52 Pitcairn Crescent

Luminaire Entertainment Limited
22a Morley Street

Mike Godinet Enterprises Limited
114 Memorial Avenue

Third Eye Music Management Limited
5 Risby Place