Allandale Springs Limited, a registered company, was incorporated on 10 Aug 2017. 9429046291806 is the business number it was issued. "Hosted accommodation" (business classification H440035) is how the company was classified. This company has been supervised by 2 directors: Peter Edward Lees - an active director whose contract started on 10 Aug 2017,
Jaqueline Sarah De Moulin - an inactive director whose contract started on 10 Aug 2017 and was terminated on 25 Sep 2023.
Last updated on 28 Mar 2024, BizDb's data contains detailed information about 3 addresses the company registered, specifically: 100 Governors Bay Teddington Road, Rd 1, Governors Bay, 8971 (registered address),
100 Governors Bay Teddington Road, Rd 1, Governors Bay, 8971 (physical address),
100 Governors Bay Teddington Road, Rd 1, Governors Bay, 8971 (service address),
Po Box 35126, Shirley, Christchurch, 8640 (postal address) among others.
Allandale Springs Limited had been using 116 Buchan Street, Sydenham, Christchurch as their registered address until 06 Apr 2022.
A single entity controls all company shares (exactly 500 shares) - Lees, Peter Edward - located at 8971, Rd 1, Governors Bay.
Principal place of activity
270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 116 Buchan Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 20 May 2021 to 06 Apr 2022
Address #2: 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 18 Sep 2019 to 20 May 2021
Address #3: 1/41 Sir William Pickering Drive, Russley, Christchurch, 8053 New Zealand
Physical & registered address used from 10 Aug 2017 to 18 Sep 2019
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500 | |||
Director | Lees, Peter Edward |
Rd 1 Governors Bay 8971 New Zealand |
10 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | De Moulin, Jaqueline Sarah |
Rd 1 Governors Bay 8971 New Zealand |
10 Aug 2017 - 23 Nov 2023 |
Peter Edward Lees - Director
Appointment date: 10 Aug 2017
Address: Rd 1, Governors Bay, 8971 New Zealand
Address used since 05 Aug 2021
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 10 Aug 2017
Jaqueline Sarah De Moulin - Director (Inactive)
Appointment date: 10 Aug 2017
Termination date: 25 Sep 2023
Address: Rd 1, Governors Bay, 8971 New Zealand
Address used since 05 Aug 2021
Address: Woolston, Christchurch, 8062 New Zealand
Address used since 10 Aug 2017
Hrc Services Limited
Unit 6
Lucas & Jamie Limited
9/41 Sir William Pickering Drive
Hawksbury Community Living Trust
Unit 2
Hawksbury Property Trust Incorporated
Unit 2
Cotton Holdings Limited
35 Sir William Pickering Drive
Valueme Limited
Unit 4, 35 Sir William Pickering Drive
Alpha Homestays Limited
11a Cam Place
Arthur's Pass Eco Lodge Limited
32 Sledmere Street
Christchurch Airportguesthouse Limited
283 Wooldridge Road
Hoopla Hosting Limited
160a Waimairi Road
Pukaki Airpark Lodge Limited
61 Deepdale Street
The Rebuild Group Limited
30 Sir William Pickering Drive