De Seymour Rental Investments Limited was registered on 05 Oct 2016 and issued a business number of 9429043361151. This registered LTD company has been run by 1 director, named Nicola Jayne De Seymour - an active director whose contract started on 05 Oct 2016.
According to BizDb's information (updated on 03 Apr 2024), this company filed 1 address: 83 Victoria Street, Christchurch Central, Christchurch, 8013 (type: service, registered).
Up to 08 Apr 2024, De Seymour Rental Investments Limited had been using Flat 4, 710 East Maddisons Road, Rolleston, Rolleston as their registered address.
A total of 1200 shares are issued to 2 groups (2 shareholders in total). In the first group, 720 shares are held by 1 entity, namely:
De Seymour, Daniel Paul (an individual) located at Rolleston, Rolleston postcode 7614.
The second group consists of 1 shareholder, holds 40 per cent shares (exactly 480 shares) and includes
De Seymour, Nicola Jayne - located at Rolleston, Rolleston. De Seymour Rental Investments Limited was classified as "Rental of residential property" (ANZSIC L671160).
Other active addresses
Address #4: 83 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Service address used from 09 Apr 2024
Principal place of activity
40 Lakelands Road, Rd 3, Leeston, 7683 New Zealand
Previous addresses
Address #1: Flat 4, 710 East Maddisons Road, Rolleston, Rolleston, 7614 New Zealand
Registered address used from 05 Apr 2024 to 08 Apr 2024
Address #2: Flat 4, 710 East Maddisons Road, Rolleston, Rolleston, 7614 New Zealand
Service address used from 05 Apr 2024 to 09 Apr 2024
Address #3: 40 Bonar Drive, Hokitika, Hokitika, 7810 New Zealand
Registered & service address used from 03 Mar 2023 to 05 Apr 2024
Address #4: 40 Lakelands Road, Rd 3, Leeston, 7683 New Zealand
Physical & registered address used from 26 May 2020 to 25 Mar 2021
Address #5: 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 23 Apr 2019 to 26 May 2020
Address #6: L1, 22 Foster St, Tower Junction, Christchurch, 8011 New Zealand
Registered & physical address used from 05 Oct 2016 to 23 Apr 2019
Basic Financial info
Total number of Shares: 1200
Annual return filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 720 | |||
Individual | De Seymour, Daniel Paul |
Rolleston Rolleston 7614 New Zealand |
05 Oct 2016 - |
Shares Allocation #2 Number of Shares: 480 | |||
Director | De Seymour, Nicola Jayne |
Rolleston Rolleston 7614 New Zealand |
05 Oct 2016 - |
Nicola Jayne De Seymour - Director
Appointment date: 05 Oct 2016
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 05 Oct 2016
Moods Plumbing Limited
Tower Junction
Otautahi Tattoo Auckland Limited
Level 2, 11 Picton Avenue
Ballingers Hunting & Fishing (2007) Limited
75 Clarence Street
The Canterbury Friendly Society Heritage Foundation Trust
22 Foster Street
Moana Heritage Trust
Level 1
Bristol Trust
Office Of T V Bailey,
Christchurch Residential Rentals Limited
22 Foster Street
G J Vision Limited
Shop 5, Tower Junction Megacentre
Shackel Properties Limited
L1, 22 Foster St
Tammett Properties Limited
Level 1, 100 Moorhouse Avenue
The Winners Triangle Limited
L1, 22 Foster St
Welsh Whenua Limited
Level 1, 22 Foster Street