7 Seven 7 Limited was registered on 10 Oct 2016 and issued an NZ business identifier of 9429043366606. The registered LTD company has been run by 6 directors: Casey Michael Hurren - an active director whose contract began on 10 Oct 2016,
Christopher John Scott - an active director whose contract began on 10 Oct 2016,
Stephen John Rea - an inactive director whose contract began on 10 Oct 2016 and was terminated on 01 Mar 2021,
Mark James Farrell - an inactive director whose contract began on 20 Feb 2017 and was terminated on 01 Mar 2021,
Anthony Gordon Honeybone - an inactive director whose contract began on 01 Feb 2020 and was terminated on 01 Mar 2021.
As stated in BizDb's data (last updated on 18 Mar 2024), the company registered 1 address: Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 (types include: postal, office).
A total of 1500 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 750 shares are held by 1 entity, namely:
Scott, Christopher John (a director) located at Cashmere, Christchurch postcode 8022.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 750 shares) and includes
Hurren, Casey Michael - located at St Albans, Christchurch. 7 Seven 7 Limited was classified as "Residential property operation and development (excluding site construction)" (business classification L671180).
Principal place of activity
Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Basic Financial info
Total number of Shares: 1500
Annual return filing month: April
Annual return last filed: 23 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 750 | |||
Director | Scott, Christopher John |
Cashmere Christchurch 8022 New Zealand |
10 Oct 2016 - |
Shares Allocation #2 Number of Shares: 750 | |||
Director | Hurren, Casey Michael |
St Albans Christchurch 8014 New Zealand |
10 Oct 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Honeybone, Anthony Gordon |
Sumner Christchurch 8081 New Zealand |
17 Feb 2020 - 15 Mar 2021 |
Individual | Rea, Stephen John |
Kennedys Bush Christchurch 8025 New Zealand |
10 Oct 2016 - 15 Mar 2021 |
Individual | Honeybone, Anthony Gordon |
Sumner Christchurch 8081 New Zealand |
10 Oct 2016 - 17 Sep 2017 |
Individual | Farrell, Mark James |
Rd 6 Christchurch 7676 New Zealand |
20 Feb 2017 - 15 Mar 2021 |
Director | Anthony Gordon Honeybone |
Sumner Christchurch 8081 New Zealand |
10 Oct 2016 - 17 Sep 2017 |
Casey Michael Hurren - Director
Appointment date: 10 Oct 2016
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 15 Mar 2022
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 10 Oct 2016
Christopher John Scott - Director
Appointment date: 10 Oct 2016
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 10 Oct 2016
Stephen John Rea - Director (Inactive)
Appointment date: 10 Oct 2016
Termination date: 01 Mar 2021
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 01 Jul 2019
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 10 Oct 2016
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 31 Mar 2019
Mark James Farrell - Director (Inactive)
Appointment date: 20 Feb 2017
Termination date: 01 Mar 2021
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 31 Mar 2019
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 20 Feb 2017
Anthony Gordon Honeybone - Director (Inactive)
Appointment date: 01 Feb 2020
Termination date: 01 Mar 2021
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 01 Feb 2020
Anthony Gordon Honeybone - Director (Inactive)
Appointment date: 10 Oct 2016
Termination date: 15 Sep 2017
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 10 Oct 2016
Dalton Properties Limited
Unit 3, 245 St Asaph Street
Easylawn Limited
Unit 3, 245 St Asaph Street
Yella Digga Limited
Unit 3, 245 St Asaph Street
Quantum Developments Limited
Unit 3, 245 St Asaph Street
Carmen Relax Limited
Unit 3, 245 St Asaph Street
Malone Property Limited
Unit 3, 245 St Asaph Street
Amac Developments Limited
Flat 1, 250 St Asaph Street
Budapest Limited
Flat 1, 250 St Asaph Street
Ds Homes Canterbury Limited
Unit 3, 254 St Asaph Street
Laz And Campo Limited
Unit 3, 254 St Asaph Street
Salisbury 74 Limited
181 High Street
Williams Elvidge Developments Limited
Unit 3, 254 St Asaph Street